Jacqueline Louise BEDLOW
Total number of appointments 56, 49 active appointments
JG TRAVEL GROUP LIMITED
- Correspondence address
- 1st Floor 111 High Street, Cheltenham, England, GL50 1DW
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 24 May 2024
- Resigned on
- 12 December 2024
SPECIALIST JOURNEYS LIMITED
- Correspondence address
- The Clock Tower 4 Oakridge Office Park, Southampton Road, Salisbury, Wiltshire, SP5 3HT
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 24 May 2024
- Resigned on
- 12 December 2024
Average house price in the postcode SP5 3HT £282,000
SPECIALIST JOURNEYS MIDCO 1 LIMITED
- Correspondence address
- The Clock Tower, Unit 4 Oakridge Office Park Southampton Road, Whaddon, Salisbury, Wiltshire, England, SP5 3HT
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 24 May 2024
- Resigned on
- 2 December 2024
Average house price in the postcode SP5 3HT £282,000
SPECIALIST JOURNEYS MIDCO 2 LIMITED
- Correspondence address
- The Clock Tower 4 Oakridge Office Park, Southampton Road, Salisbury, Wiltshire, SP5 3HT
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 24 May 2024
- Resigned on
- 12 December 2024
Average house price in the postcode SP5 3HT £282,000
BRIGHTWATER HOLIDAYS LIMITED
- Correspondence address
- Eden Park House, Cupar, Fife, KY15 4HS
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 24 May 2024
- Resigned on
- 12 December 2024
BRIGHTWATER TRANSPORT LIMITED
- Correspondence address
- Eden Park House, Cupar, Fife, KY15 4HS
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 24 May 2024
- Resigned on
- 12 December 2024
ACTION EVENTS LIMITED
- Correspondence address
- The Clock Tower, Unit 4 Oakridge Office Park Southampton Road, Whaddon, Salisbury, England, SP5 3HT
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 24 May 2024
- Resigned on
- 12 December 2024
Average house price in the postcode SP5 3HT £282,000
DREAM CHALLENGES LIMITED
- Correspondence address
- The Clock Tower 4 Oakridge Office Park, Southampton Road, Salisbury, Wiltshire, SP5 3HT
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 24 May 2024
- Resigned on
- 12 December 2024
Average house price in the postcode SP5 3HT £282,000
AUTHENTIC ADVENTURES LTD
- Correspondence address
- The Clock Tower Unit 4 Oakridge Office Park, Southampton Road, Whaddon Salisbury, Wiltshire, SP5 3HT
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 24 May 2024
- Resigned on
- 12 December 2024
Average house price in the postcode SP5 3HT £282,000
OMEGA COACH COMPANY LIMITED
- Correspondence address
- 1st Floor 111 High Street, Cheltenham, England, GL50 1DW
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 24 May 2024
- Resigned on
- 12 December 2024
JUST GO HOLIDAYS LIMITED
- Correspondence address
- 1st Floor 111 High Street, Cheltenham, England, GL50 1DW
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 24 May 2024
- Resigned on
- 12 December 2024
JGH TOPCO LIMITED
- Correspondence address
- 1st Floor 111 High Street, Cheltenham, England, GL50 1DW
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 24 May 2024
- Resigned on
- 12 December 2024
OMEGA AIR HOLIDAYS LIMITED
- Correspondence address
- 1st Floor 111 High Street, Cheltenham, England, GL50 1DW
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 24 May 2024
- Resigned on
- 12 December 2024
OMEGA DIGITAL LIMITED
- Correspondence address
- 1st Floor 111 High Street, Cheltenham, England, GL50 1DW
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 24 May 2024
- Resigned on
- 12 December 2024
NATIONAL HOLIDAYS HOLDINGS LIMITED
- Correspondence address
- 1st Floor 111 High Street, Cheltenham, United Kingdom, GL50 1DW
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 24 May 2024
- Resigned on
- 12 December 2024
OMEGA HOLIDAYS GROUP LIMITED
- Correspondence address
- 1st Floor 111 High Street, Cheltenham, England, GL50 1DW
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 24 May 2024
- Resigned on
- 12 December 2024
OMEGA HOLIDAYS LIMITED
- Correspondence address
- 1st Floor 111 High Street, Cheltenham, England, GL50 1DW
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 24 May 2024
- Resigned on
- 12 December 2024
CRUISE OFFERS LIMITED
- Correspondence address
- 1st Floor 111 High Street, Cheltenham, England, GL50 1DW
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 24 May 2024
- Resigned on
- 12 December 2024
THE COACH HOLIDAY WAREHOUSE LIMITED
- Correspondence address
- 1st Floor 111 High Street, Cheltenham, England, GL50 1DW
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 24 May 2024
- Resigned on
- 12 December 2024
LMA2 LIMITED
- Correspondence address
- 1st Floor 111 High Street, Cheltenham, England, GL50 1DW
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 24 May 2024
- Resigned on
- 12 December 2024
JGH GROUP LIMITED
- Correspondence address
- 1st Floor 111 High Street, Cheltenham, England, GL50 1DW
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 24 May 2024
- Resigned on
- 12 December 2024
JGH MIDCO LIMITED
- Correspondence address
- 1st Floor 111 High Street, Cheltenham, England, GL50 1DW
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 24 May 2024
- Resigned on
- 12 December 2024
CRUISE CONNECTIONS LIMITED
- Correspondence address
- 1st Floor 111 High Street, Cheltenham, England, GL50 1DW
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 24 May 2024
- Resigned on
- 12 December 2024
JUST GO TRANSPORT LIMITED
- Correspondence address
- 1st Floor 111 High Street, Cheltenham, England, GL50 1DW
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 24 May 2024
- Resigned on
- 12 December 2024
A & C TRAVEL LIMITED
- Correspondence address
- Unit 4, Oakridge Office Park Southampton Road, Whaddon, Salisbury, England, SP5 3HT
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 24 May 2024
- Resigned on
- 12 December 2024
Average house price in the postcode SP5 3HT £282,000
ANDANTE TRAVELS LIMITED
- Correspondence address
- The Clock Tower Unit 4, Oakridge Office Park, Southampton Road, Whaddon, Salisbury, SP5 3HT
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 24 May 2024
- Resigned on
- 12 December 2024
Average house price in the postcode SP5 3HT £282,000
ANDANTE TRAVELS TRANSPORT COMPANY LIMITED
- Correspondence address
- The Clock Tower Unit 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, SP5 3HT
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 24 May 2024
- Resigned on
- 12 December 2024
Average house price in the postcode SP5 3HT £282,000
SPECIALIST TOURS LIMITED
- Correspondence address
- The Clock Tower, 4 Oakridge Office Park Southampton Road, Whaddon, Salisbury, SP5 3HT
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 24 May 2024
- Resigned on
- 2 December 2024
Average house price in the postcode SP5 3HT £282,000
HISTORICAL TRIPS LIMITED
- Correspondence address
- The Clocktower, Unit 4 Oakridge Office Park Southampton Road, Whaddon, Salisbury, SP5 3HT
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 24 May 2024
- Resigned on
- 12 December 2024
Average house price in the postcode SP5 3HT £282,000
ARBLASTER & CLARKE HOLDINGS LIMITED
- Correspondence address
- The Clock Tower Unit 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, England, SP5 3HT
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 24 May 2024
- Resigned on
- 12 December 2024
Average house price in the postcode SP5 3HT £282,000
ARBLASTER & CLARKE WINE TOURS LIMITED
- Correspondence address
- The Clock Tower, Unit 4 Oakridge Office Park Southampton Road, Whaddon, Salisbury, SP5 3HT
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 24 May 2024
- Resigned on
- 12 December 2024
Average house price in the postcode SP5 3HT £282,000
SPECIALIST JOURNEYS TOPCO LIMITED
- Correspondence address
- The Clock Tower 4 Oakridge Office Park, Southampton Road, Salisbury, Wiltshire, SP5 3HT
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 24 May 2024
- Resigned on
- 12 December 2024
Average house price in the postcode SP5 3HT £282,000
AI DIAGNOSTICS GLOBAL LIMITED
- Correspondence address
- 71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 25 February 2021
- Resigned on
- 18 October 2021
CONCIERGE PPE LIMITED
- Correspondence address
- Apartment 9 19 Richmond Hill, Richmond, Surrey, TW10 6RD
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 1 November 2020
- Resigned on
- 11 March 2022
Average house price in the postcode TW10 6RD £1,531,000
CARDINAL PROPERTY SOLUTIONS LIMITED
- Correspondence address
- Spring Court Spring Road, Hale, Altrincham, England, WA14 2UQ
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 7 February 2020
- Resigned on
- 4 December 2021
Average house price in the postcode WA14 2UQ £929,000
ELITE FX MANAGEMENT LTD
- Correspondence address
- Spring Court Spring Road, Hale, Altrincham, England, WA14 2UQ
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 7 February 2020
- Resigned on
- 17 January 2022
Average house price in the postcode WA14 2UQ £929,000
IONIAN EDITION SERVICES LIMITED
- Correspondence address
- The Yew Trees Cockleford, Cowley, Cheltenham, England, GL53 9NW
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 18 January 2019
- Resigned on
- 1 July 2025
Average house price in the postcode GL53 9NW £1,371,000
DYNAMAZE LIMITED
- Correspondence address
- 6 6 Charlwood Place, Reigate, United Kingdom, RH2 9BA
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 2 October 2018
Average house price in the postcode RH2 9BA £598,000
ARIA SOFTWARE LIMITED
- Correspondence address
- Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire, S11 8NX
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 15 March 2016
- Resigned on
- 31 May 2017
Average house price in the postcode S11 8NX £988,000
VACENZA AVIATION LIMITED
- Correspondence address
- Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire, S11 8NX
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 15 March 2016
- Resigned on
- 31 May 2017
Average house price in the postcode S11 8NX £988,000
DSJ SOLUTIONS LIMITED
- Correspondence address
- Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 27 May 2015
Average house price in the postcode KT1 4EQ £708,000
HOLEXA LIMITED
- Correspondence address
- Plantation House 261-263 Eccleshall Road, Sheffield, S11 8NX
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 22 September 2014
- Resigned on
- 31 May 2017
Average house price in the postcode S11 8NX £988,000
VACENZA.COM LIMITED
- Correspondence address
- Plantation House 261-263 Ecclesall Road, Sheffield, S11 8NX
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 22 September 2014
- Resigned on
- 31 May 2017
Average house price in the postcode S11 8NX £988,000
B2C NEWCO LIMITED
- Correspondence address
- Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire, S11 8NX
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 22 September 2014
- Resigned on
- 31 May 2017
Average house price in the postcode S11 8NX £988,000
RAZORHUB LIMITED
- Correspondence address
- The Old Bank Chambers 27 Lincoln Croft, Shenstone, Lichfield, Staffordshire, England, WS14 0ND
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 2 July 2014
- Resigned on
- 1 May 2015
Average house price in the postcode WS14 0ND £522,000
GOURMET GETAWAYS LIMITED
- Correspondence address
- 42 Glebe Street, Loughborough, LE11 1JR
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 7 February 2014
- Resigned on
- 29 February 2016
Average house price in the postcode LE11 1JR £169,000
JB TRAVEL SOLUTIONS LIMITED
- Correspondence address
- Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 13 January 2014
Average house price in the postcode KT1 4EQ £708,000
GLOBALSPORT LIMITED
- Correspondence address
- Abercorn, Beech Avenue, Effingham, Surrey, KT24 5PJ
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 19 February 2007
Average house price in the postcode KT24 5PJ £2,896,000
TRUST ACCOMMODATION.COM LIMITED
- Correspondence address
- The Thomas Cook Business Park Coningsby Road, Peterborough, Cambridgeshire, PE3 8SB
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 6 March 2006
- Resigned on
- 28 March 2013
Average house price in the postcode PE3 8SB £21,370,000
ALPHA HOLIDAYS LIMITED
- Correspondence address
- East House 109 South Worple Way, London, England, SW14 8TN
- Role RESIGNED
- director
- Date of birth
- January 1959
- Appointed on
- 20 October 2016
- Resigned on
- 24 February 2017
Average house price in the postcode SW14 8TN £729,000
AIAL LIMITED
- Correspondence address
- Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire, S11 8NX
- Role RESIGNED
- director
- Date of birth
- January 1959
- Appointed on
- 22 September 2014
- Resigned on
- 31 May 2017
Average house price in the postcode S11 8NX £988,000
COMPLETE MOROCCO LIMITED
- Correspondence address
- Miles House Beech Avenue, Effingham, Surrey, England, KT24 5PJ
- Role RESIGNED
- director
- Date of birth
- January 1959
- Appointed on
- 19 November 2010
- Resigned on
- 19 November 2013
Average house price in the postcode KT24 5PJ £2,896,000
TRANSFERS4U.COM LIMITED
- Correspondence address
- The Thomas Cook Business Park Coningsby Road, Peterborough, Cambridgeshire, PE3 8SB
- Role RESIGNED
- director
- Date of birth
- January 1959
- Appointed on
- 18 January 2007
- Resigned on
- 28 March 2013
Average house price in the postcode PE3 8SB £21,370,000
MEDIA TRAVEL AIR LIMITED
- Correspondence address
- Miles House Beech Avenue, Effingham, Surrey, KT24 5PJ
- Role
- director
- Date of birth
- January 1959
- Appointed on
- 18 September 2006
Average house price in the postcode KT24 5PJ £2,896,000
SUNSTAR LEISURE LIMITED
- Correspondence address
- Abercorn, Beech Avenue, Effingham, Surrey, KT24 5PJ
- Role
- director
- Date of birth
- January 1959
- Appointed on
- 18 September 2006
Average house price in the postcode KT24 5PJ £2,896,000
HOTELS4U.COM LIMITED
- Correspondence address
- The Thomas Cook Business Park Coningsby Road, Peterborough, Cambridgeshire, PE3 8SB
- Role RESIGNED
- director
- Date of birth
- January 1959
- Appointed on
- 1 September 2006
- Resigned on
- 28 March 2013
Average house price in the postcode PE3 8SB £21,370,000