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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Director

Average house price in the postcode PE3 8SB £21,370,000