Janice Elizabeth WARD
Total number of appointments 32, 21 active appointments
CORSERV CONTRACTING LIMITED
- Correspondence address
- Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England, TR16 5EH
- Role ACTIVE
- director
- Date of birth
- September 1957
- Appointed on
- 1 November 2024
CORMAC SOLUTIONS LIMITED
- Correspondence address
- Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England, TR16 5EH
- Role ACTIVE
- director
- Date of birth
- September 1957
- Appointed on
- 1 November 2024
CORSERV LIMITED
- Correspondence address
- Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England, TR16 5EH
- Role ACTIVE
- director
- Date of birth
- September 1957
- Appointed on
- 1 November 2024
CORMAC CONTRACTING LIMITED
- Correspondence address
- Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England, TR16 5EH
- Role ACTIVE
- director
- Date of birth
- September 1957
- Appointed on
- 1 November 2024
CORSERV SOLUTIONS LIMITED
- Correspondence address
- Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England, TR16 5EH
- Role ACTIVE
- director
- Date of birth
- September 1957
- Appointed on
- 1 November 2024
CORNWALL AIRPORT LIMITED
- Correspondence address
- St Mawgan House Cornwall Airport Newquay, Carloggas, St Mawgan, Newquay, Cornwall, England, TR8 4RQ
- Role ACTIVE
- director
- Date of birth
- September 1957
- Appointed on
- 1 November 2024
CORSERV CARE LIMITED
- Correspondence address
- Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England, TR16 5EH
- Role ACTIVE
- director
- Date of birth
- September 1957
- Appointed on
- 1 November 2024
CORSERV FACILITIES LIMITED
- Correspondence address
- Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England, TR16 5EH
- Role ACTIVE
- director
- Date of birth
- September 1957
- Appointed on
- 1 November 2024
PLYMOUTH AND SOUTH DEVON FREEPORT LIMITED
- Correspondence address
- Office 8 Endeavour House, 2 Vivid Approach, Plymouth, Devon, United Kingdom, PL1 4RW
- Role ACTIVE
- director
- Date of birth
- September 1957
- Appointed on
- 9 February 2023
OPTOMA HOLDING LIMITED
- Correspondence address
- 1 Bourne End Mills Upper Bourne End Lane, Hemel Hempstead, England, HP1 2UJ
- Role ACTIVE
- director
- Date of birth
- September 1957
- Appointed on
- 26 January 2022
- Resigned on
- 30 May 2025
Average house price in the postcode HP1 2UJ £905,000
NORTHERN CONSORTIUM UK LIMITED
- Correspondence address
- Wework, No. 1 Spinningfields Quay Street, Manchester, England, M3 3JE
- Role ACTIVE
- director
- Date of birth
- September 1957
- Appointed on
- 1 February 2021
- Resigned on
- 31 January 2024
UUBC LTD
- Correspondence address
- 1 Bramblebank Cottages Calshot Road, Calshot, Southampton, Hampshire, United Kingdom, SO45 1BR
- Role ACTIVE
- director
- Date of birth
- September 1957
- Appointed on
- 13 August 2020
- Resigned on
- 1 August 2024
Average house price in the postcode SO45 1BR £643,000
RED PENGUIN MARINE LTD
- Correspondence address
- 3, Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, United Kingdom, PO6 3TH
- Role ACTIVE
- director
- Date of birth
- September 1957
- Appointed on
- 1 June 2020
Average house price in the postcode PO6 3TH £342,000
CALCULUS VCT PLC
- Correspondence address
- 12 Conduit Street, London,, England, W1S 2XH
- Role ACTIVE
- director
- Date of birth
- September 1957
- Appointed on
- 1 March 2019
Average house price in the postcode W1S 2XH £180,000
CIL UK HOLDINGS LIMITED
- Correspondence address
- Westgate Chambers 8a Elm Park Road, Pinner, Middlesex, United Kingdom, HA5 3LA
- Role ACTIVE
- director
- Date of birth
- September 1957
- Appointed on
- 4 January 2019
Average house price in the postcode HA5 3LA £820,000
RED PENGUIN ASSOCIATES LTD
- Correspondence address
- 3, Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, United Kingdom, PO6 3TH
- Role ACTIVE
- director
- Date of birth
- September 1957
- Appointed on
- 1 January 2018
Average house price in the postcode PO6 3TH £342,000
ENERGY AND UTILITY SKILLS LIMITED
- Correspondence address
- Avon House 435 Stratford Road, Shirley, Solihull, United Kingdom, B90 4AA
- Role ACTIVE
- director
- Date of birth
- September 1957
- Appointed on
- 1 August 2016
- Resigned on
- 30 September 2024
Average house price in the postcode B90 4AA £1,014,000
MILLERS OILS LIMITED
- Correspondence address
- Hillside Oil Works, Rastrick Common, Brighouse, HD6 3DP
- Role ACTIVE
- director
- Date of birth
- September 1957
- Appointed on
- 3 August 2015
ANTECH LIMITED
- Correspondence address
- Unit 7 Newbery Commercial Centre, Exeter Airport Business Park, Exeter, Devon, EX5 2UL
- Role ACTIVE
- director
- Date of birth
- September 1957
- Appointed on
- 25 June 2015
- Resigned on
- 22 May 2023
Average house price in the postcode EX5 2UL £160,000
SBJBC UK
- Correspondence address
- Unit 31 Stephenson Road, South Hampshire Industrial Park, Southampton, England, SO40 3SA
- Role ACTIVE
- director
- Date of birth
- September 1957
- Appointed on
- 29 July 2014
- Resigned on
- 27 September 2023
Average house price in the postcode SO40 3SA £1,465,000
CORROTHERM INTERNATIONAL LTD
- Correspondence address
- Unit 31, Stephenson Road South Hampshire Industrial Park, Totton, Hampshire, England, SO40 3SA
- Role ACTIVE
- director
- Date of birth
- September 1957
- Appointed on
- 3 January 1996
Average house price in the postcode SO40 3SA £1,465,000
HARDIDE PLC
- Correspondence address
- Unit 11 Wedgwood Road, Bicester, OX26 4UL
- Role RESIGNED
- director
- Date of birth
- September 1957
- Appointed on
- 2 March 2015
- Resigned on
- 19 March 2018
Average house price in the postcode OX26 4UL £565,000
JJHL AND CO LIMITED
- Correspondence address
- C/O James Cowper Kreston, 9th Floor, The White Building Cumberland Place, Southampton, England, SO15 2NP
- Role RESIGNED
- director
- Date of birth
- September 1957
- Appointed on
- 12 December 2013
- Resigned on
- 15 November 2016
SOLENT LOCAL ENTERPRISE PARTNERSHIP LIMITED
- Correspondence address
- Solent Lep Office 1000 Lakeside, Western Road, Portsmouth, England, PO6 3EZ
- Role RESIGNED
- director
- Date of birth
- September 1957
- Appointed on
- 19 June 2013
- Resigned on
- 26 February 2016
DASIC MARINE LIMITED
- Correspondence address
- Unit N, Eagle Close Chandlers Ford, Industrial Estate Chandlers Ford, Hampshire, SO53 4NF
- Role RESIGNED
- director
- Date of birth
- September 1957
- Appointed on
- 9 February 2011
- Resigned on
- 23 February 2012
Average house price in the postcode SO53 4NF £8,551,000
THE BLUE LAMP TRUST
- Correspondence address
- Unit 31 Stephenson Road, Totton, Southampton, Hampshire, SO40 3SA
- Role RESIGNED
- director
- Date of birth
- September 1957
- Appointed on
- 19 August 2010
- Resigned on
- 1 April 2013
Average house price in the postcode SO40 3SA £1,465,000
SOUTHAMPTON FORWARD
- Correspondence address
- Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, England, SO53 3TY
- Role RESIGNED
- director
- Date of birth
- September 1957
- Appointed on
- 12 August 2010
- Resigned on
- 30 January 2017
MOBILE ONBOARD LIMITED
- Correspondence address
- 1 Bramblebank Cottages, Southampton, Hampshire, SO45 1BR
- Role RESIGNED
- director
- Date of birth
- September 1957
- Appointed on
- 10 June 2010
- Resigned on
- 10 May 2011
Average house price in the postcode SO45 1BR £643,000
ECO-SOLIDS INTERNATIONAL LIMITED
- Correspondence address
- 1 Bramblebank Cottages Calshot Road, Calshot, Southampton, Hampshire, SO45 1BR
- Role
- director
- Date of birth
- September 1957
- Appointed on
- 14 May 2009
Average house price in the postcode SO45 1BR £643,000
BIOREGIONAL MINIMILLS (UK) LIMITED
- Correspondence address
- 1 Bramble Bank Cottages, Calshot Road, Calshot, Southampton, Hampshire, SO45 1BR
- Role RESIGNED
- director
- Date of birth
- September 1957
- Appointed on
- 9 December 2008
- Resigned on
- 18 May 2012
Average house price in the postcode SO45 1BR £643,000
HAMPSHIRE CHAMBERS OF COMMERCE
- Correspondence address
- 1 Bramble Bank Cottages, Calshot Road, Calshot, Southampton, Hampshire, SO45 1BR
- Role RESIGNED
- director
- Date of birth
- September 1957
- Appointed on
- 13 October 2008
- Resigned on
- 2 April 2011
Average house price in the postcode SO45 1BR £643,000
HAMPSHIRE CHAMBER OF COMMERCE
- Correspondence address
- 1 Bramble Bank Cottages, Calshot Road, Calshot, Southampton, Hampshire, SO45 1BR
- Role RESIGNED
- director
- Date of birth
- September 1957
- Appointed on
- 6 February 2002
- Resigned on
- 3 April 2017
Average house price in the postcode SO45 1BR £643,000