JEREMY STUART HUDSON

Total number of appointments 16, no active appointments


HAIN FOODS LIMITED

Correspondence address
2100 CENTURY WAY THORPE PARK BUSINESS PARK, LEEDS, WEST YORKSHIRE, LS15 8ZB
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
31 January 2014
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LS15 8ZB £5,995,000

THE HAIN DANIELS GROUP LIMITED

Correspondence address
2100 CENTURY WAY THORPE PARK BUSINESS PARK, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS15 8ZB
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
31 January 2014
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LS15 8ZB £5,995,000

DAILY BREAD LIMITED

Correspondence address
2100 CENTURY WAY THORPE PARK BUSINESS PARK, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS15 8ZB
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
31 January 2014
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LS15 8ZB £5,995,000

HAIN FROZEN FOODS UK LIMITED

Correspondence address
2100 CENTURY WAY THORPE PARK BUSINESS PARK, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS15 8ZB
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
11 January 2014
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LS15 8ZB £5,995,000

HAIN CELESTIAL UK LIMITED

Correspondence address
2100 CENTURY WAY, THORPE PARK BUSINESS PARK, LEEDS, WEST YORKSHIRE, LS15 8ZB
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
27 October 2012
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LS15 8ZB £5,995,000

S.DANIELS LIMITED

Correspondence address
2100 CENTURY WAY THORPE PARK BUSINESS PARK, LEEDS, WEST YORKSHIRE, LS15 8ZB
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
25 March 2008
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LS15 8ZB £5,995,000

FARMHOUSE FARE LIMITED

Correspondence address
2100 CENTURY WAY THORPE PARK BUSINESS PARK, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS15 8ZB
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
1 January 2008
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LS15 8ZB £5,995,000

DANIELS CHILLED FOODS LIMITED

Correspondence address
2100 CENTURY WAY THORPE PARK BUSINESS PARK, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS15 8ZB
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
5 December 2007
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LS15 8ZB £5,995,000

JUICE LIMITED

Correspondence address
94 ARTHURS AVENUE, HARROGATE, NORTH YORKSHIRE, HG2 0EH
Role
Director
Date of birth
June 1968
Appointed on
1 March 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HG2 0EH £408,000

SR BLACKBIRD LIMITED

Correspondence address
2100 CENTURY WAY THORPE PARK BUSINESS PARK, LEEDS, WEST YORKSHIRE, LS15 8ZB
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
1 March 2003
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LS15 8ZB £5,995,000

NEW COVENT GARDEN SOUP COMPANY LIMITED(THE)

Correspondence address
2100 THORPE PARK, LEEDS, WEST YORKSHIRE, LS15 8ZB
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
1 March 2003
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LS15 8ZB £5,995,000

JFSJ BLACKBIRD LIMITED

Correspondence address
2100 CENTURY WAY, THORPE PARK BUSINESS PARK, LEEDS, WEST YORKSHIRE, LS15 8ZB
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
1 March 2003
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LS15 8ZB £5,995,000

JFP BLACKBIRD LIMITED

Correspondence address
2100 CENTURY WAY, THORPE PARK BUSINESS PARK, LEEDS, WEST YORKSHIRE, LS15 8ZB
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
1 March 2003
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LS15 8ZB £5,995,000

DANIELS GROUP LIMITED

Correspondence address
2100 CENTURY WAY, THORPE PARK BUSINESS PARK, LEEDS, WEST YORKSHIRE, LS15 8ZB
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
1 March 2003
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LS15 8ZB £5,995,000

BRASH BROTHERS LIMITED

Correspondence address
83 WEST END AVENUE, HARROGATE, NORTH YORKSHIRE, UNITED KINGDOM, HG2 9BX
Role
Director
Date of birth
June 1968
Appointed on
1 March 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HG2 9BX £537,000

THE NEW COVENT GARDEN FOOD COMPANY LIMITED

Correspondence address
2100 CENTURY WAY THORPE PARK BUSINESS PARK, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS15 8ZB
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
1 March 2003
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LS15 8ZB £5,995,000