JEREMY SIMON YOUNG

Total number of appointments 14, 4 active appointments

GAME AND WILDLIFE CONSERVATION TRUST

Correspondence address
BURGATE MANOR, FORDINGBRIDGE, HAMPSHIRE, SP6 1EF
Role ACTIVE
Director
Date of birth
June 1965
Appointed on
9 July 2020
Nationality
BRITISH
Occupation
CHAIRMAN

FRUGALPAC 2 LIMITED

Correspondence address
29 PEMBRIDGE GARDENS, LONDON, UNITED KINGDOM, W2 4EB
Role ACTIVE
Director
Date of birth
June 1965
Appointed on
23 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 4EB £2,069,000

FRUGALPAC LIMITED

Correspondence address
40 Linden Gardens, London, England, W2 4ER
Role ACTIVE
director
Date of birth
June 1965
Appointed on
16 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode W2 4ER £4,138,000

MOSSY LEA FARM LLP

Correspondence address
GLOUCESTER HOUSE 29 PEMBRIDGE GARDENS, LONDON, UNITED KINGDOM, W2 4EB
Role ACTIVE
LLPDMEM
Date of birth
June 1965
Appointed on
15 June 2012
Nationality
BRITISH

Average house price in the postcode W2 4EB £2,069,000


OCP MADISON HOLDINGS, LTD

Correspondence address
21 POLAND STREET, LONDON, UNITED KINGDOM, W1F 8QG
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
17 June 2015
Resigned on
16 July 2020
Nationality
BRITISH
Occupation
INVESTOR

HAEMOPHILIA SOCIETY(THE)

Correspondence address
140-148 BOROUGH HIGH STREET, LONDON, UNITED KINGDOM, SE1 1LB
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
12 November 2008
Resigned on
7 November 2015
Nationality
BRITISH
Occupation
FINANCE

Average house price in the postcode SE1 1LB £951,000

SBG COMPANIES LIMITED

Correspondence address
29 PEMBRIDGE GARDENS, LONDON, W2 4EB
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
9 November 2000
Resigned on
8 August 2002
Nationality
BRITISH
Occupation
VENTURE CAPITAL

Average house price in the postcode W2 4EB £2,069,000

MACHINE POINT LIMITED

Correspondence address
29 PEMBRIDGE GARDENS, LONDON, W2 4EB
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
14 April 2000
Resigned on
29 November 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W2 4EB £2,069,000

BAE SYSTEMS APPLIED INTELLIGENCE (INTEGRATION) LIMITED

Correspondence address
29 PEMBRIDGE GARDENS, LONDON, W2 4EB
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
22 November 1999
Resigned on
9 August 2003
Nationality
BRITISH
Occupation
PRIVATE EQUITY

Average house price in the postcode W2 4EB £2,069,000

AMORE CARE LIMITED

Correspondence address
10A MORNINGTON AVENUE, LONDON, W14 8UJ
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
30 April 1996
Resigned on
2 August 1999
Nationality
BRITISH
Occupation
VENTURE CAPITAL INVESTOR

Average house price in the postcode W14 8UJ £689,000

PARKCARE HOMES LIMITED

Correspondence address
10A MORNINGTON AVENUE, LONDON, W14 8UJ
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
30 April 1996
Resigned on
1 May 1996
Nationality
BRITISH
Occupation
VENTURE CAPITAL INVESTOR

Average house price in the postcode W14 8UJ £689,000

CRAEGMOOR LIMITED

Correspondence address
10A MORNINGTON AVENUE, LONDON, W14 8UJ
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
30 April 1996
Resigned on
15 December 1999
Nationality
BRITISH
Occupation
VENTURE CAPITAL INVESTOR

Average house price in the postcode W14 8UJ £689,000

YORKSHIRE PARKCARE COMPANY LIMITED

Correspondence address
10A MORNINGTON AVENUE, LONDON, W14 8UJ
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
30 April 1996
Resigned on
2 August 1999
Nationality
BRITISH
Occupation
VENTURE CAPITAL INVESTOR

Average house price in the postcode W14 8UJ £689,000

MORNINGTON FLATS MANAGEMENT COMPANY LIMITED

Correspondence address
10A MORNINGTON AVENUE, LONDON, W14 8UJ
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
16 March 1992
Resigned on
16 August 1999
Nationality
BRITISH
Occupation
HEALTH CARE MANAGER

Average house price in the postcode W14 8UJ £689,000