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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Non-Executive Director

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
Nationality
British
Occupation
Non Executive Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Mechanical Engineer

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Engineer

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
Nationality
British
Occupation
Non Executive Director

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
Nationality
British
Occupation
Engineer

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Engineer

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

Average house price in the postcode SO45 1BR £643,000