Jeremy Andrew CROSS

Total number of appointments 27, 26 active appointments

BARDON COMMERCIAL'S LIMITED

Correspondence address
Unit 5, Interlink Way East Bardon Hill, Coalville, Leicestershire, United Kingdom, LE67 1LA
Role ACTIVE
director
Date of birth
December 1968
Appointed on
24 April 2025
Nationality
British
Occupation
Director

AGARDSLEY INVESTMENTS LIMITED

Correspondence address
Hanbury Grange Wood Lane, Hanbury, Burton-On-Trent, England, DE13 8TG
Role ACTIVE
director
Date of birth
December 1968
Appointed on
1 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode DE13 8TG £682,000

WESTERN TRUCK AND VAN LIMITED

Correspondence address
Cabot Park Poplar Way West, Avonmouth, United Kingdom, BS11 0QL
Role ACTIVE
director
Date of birth
December 1968
Appointed on
2 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode BS11 0QL £4,055,000

REVIVAL COMMERCIALS GROUP LIMITED

Correspondence address
Hanbury Grange Wood Lane, Hanbury, Burton-On-Trent, England, DE13 8TG
Role ACTIVE
director
Date of birth
December 1968
Appointed on
10 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DE13 8TG £682,000

SOUTH WEST TRUCK AND VAN HOLDINGS LIMITED

Correspondence address
Hanbury Grange Wood Lane, Hanbury, Burton-On-Trent, England, DE13 8TG
Role ACTIVE
director
Date of birth
December 1968
Appointed on
10 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode DE13 8TG £682,000

REVIVAL SPECIALIST TRANSPORTATION LIMITED

Correspondence address
Hanbury Grange Wood Lane, Hanbury, Burton-On-Trent, England, DE13 8TG
Role ACTIVE
director
Date of birth
December 1968
Appointed on
10 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DE13 8TG £682,000

VISION LOGISTICA LIMITED

Correspondence address
Hanbury Grange Wood Lane, Hanbury, Burton-On-Trent, England, DE13 8TG
Role ACTIVE
director
Date of birth
December 1968
Appointed on
14 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode DE13 8TG £682,000

REVIVAL ENERGY LIMITED

Correspondence address
C/O South West Truck And Van, Cabot Park, Poplar Way, Bristol, United Kingdom, BS11 0QL
Role ACTIVE
director
Date of birth
December 1968
Appointed on
6 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode BS11 0QL £4,055,000

YOLO GROUP LIMITED

Correspondence address
Hanbury Grange Wood Lane, Hanbury, Burton-On-Trent, England, DE13 8TG
Role ACTIVE
director
Date of birth
December 1968
Appointed on
14 October 2022
Nationality
British
Occupation
Manager

Average house price in the postcode DE13 8TG £682,000

BE INTELLIGENT LIMITED

Correspondence address
Hanbury Grange Wood Lane, Hanbury, Burton-On-Trent, England, DE13 8TG
Role ACTIVE
director
Date of birth
December 1968
Appointed on
1 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode DE13 8TG £682,000

KENMAC HAULAGE LIMITED

Correspondence address
The Old Foundry Yard Station Road, Sandycroft, Deeside, United Kingdom, CH5 2PT
Role ACTIVE
director
Date of birth
December 1968
Appointed on
1 May 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode CH5 2PT £181,000

REVIVAL RESOURCING LIMITED

Correspondence address
C/O South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England, BS11 0QL
Role ACTIVE
director
Date of birth
December 1968
Appointed on
20 February 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode BS11 0QL £4,055,000

FRESH PRODUCE CONNECTION LIMITED

Correspondence address
126 New Walk, Leicester, Leicestershire, LE1 7JA
Role ACTIVE
director
Date of birth
December 1968
Appointed on
12 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode LE1 7JA £838,000

EYE GROUP LIMITED

Correspondence address
Hanbury Grange Wood Lane, Hanbury, Burton-On-Trent, England, DE13 8TG
Role ACTIVE
director
Date of birth
December 1968
Appointed on
22 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode DE13 8TG £682,000

LIFESTYLE INVESTMENTS LIMITED

Correspondence address
Hanbury Grange Wood Lane, Hanbury, Burton-On-Trent, England, DE13 8TG
Role ACTIVE
director
Date of birth
December 1968
Appointed on
22 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE13 8TG £682,000

EYE COMMERCIALS GROUP LIMITED

Correspondence address
Hanbury Grange Wood Lane, Hanbury, Burton-On-Trent, England, DE13 8TG
Role ACTIVE
director
Date of birth
December 1968
Appointed on
21 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode DE13 8TG £682,000

REVIVAL CAPITAL LIMITED

Correspondence address
C/O South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England, BS11 0QL
Role ACTIVE
director
Date of birth
December 1968
Appointed on
7 August 2017
Nationality
British
Occupation
Consultant

Average house price in the postcode BS11 0QL £4,055,000

BEACHES LOGISTICS (NORTH WEST) LTD

Correspondence address
Unit B Earls Way, Kingmoor Park Central, Carlisle, England, CA6 4SE
Role ACTIVE
director
Date of birth
December 1968
Appointed on
3 August 2017
Nationality
British
Occupation
Consultant

BEACHES LOGISTICS LIMITED

Correspondence address
Unit B Earls Way, Kingmoor Park Central, Carlisle, United Kingdom, CA6 4SE
Role ACTIVE
director
Date of birth
December 1968
Appointed on
3 August 2017
Nationality
British
Occupation
Consultant

BEACHES LOGISTICS GROUP LIMITED

Correspondence address
Unit B Earls Way, Kingmoor Park Central, Carlisle, United Kingdom, CA6 4SE
Role ACTIVE
director
Date of birth
December 1968
Appointed on
3 August 2017
Nationality
British
Occupation
Consultant

BEACHES LOGISTICS (OXFORD) LIMITED

Correspondence address
Cba Business Solutions Ltd 126 New Walk, Leicester, LE1 7JA
Role ACTIVE
director
Date of birth
December 1968
Appointed on
3 August 2017
Nationality
British
Occupation
Consultant

Average house price in the postcode LE1 7JA £838,000

BEACHES LOGISTICS (SOUTH WEST) LIMITED

Correspondence address
Blsw Ltd Cabot Park, Polar Way, Bristol, England, BS11 0QL
Role ACTIVE
director
Date of birth
December 1968
Appointed on
3 August 2017
Nationality
British
Occupation
Consultant

Average house price in the postcode BS11 0QL £4,055,000

BEACHES LOGISTICS (CARLISLE) LIMITED

Correspondence address
Unit B Earls Way, Kingmoor Park Central, Carlisle, England, CA6 4SE
Role ACTIVE
director
Date of birth
December 1968
Appointed on
2 August 2017
Nationality
British
Occupation
Consultant

BEACHES LOGISTICS (MK) LIMITED

Correspondence address
Cba Business Solutions Ltd 126 New Walk, Leicester, Leicestershire, LE1 7JA
Role ACTIVE
director
Date of birth
December 1968
Appointed on
1 August 2017
Nationality
British
Occupation
Consultant

Average house price in the postcode LE1 7JA £838,000

REVIVAL VENTURES LIMITED

Correspondence address
C/O South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, England, BS11 0QL
Role ACTIVE
director
Date of birth
December 1968
Appointed on
1 August 2017
Nationality
British
Occupation
Consultant

Average house price in the postcode BS11 0QL £4,055,000

BEACHES LOGISTICS (NORTH EAST) LIMITED

Correspondence address
Industrial Road Industrial Road, Hertburn, Washington, England, NE37 2SA
Role ACTIVE
director
Date of birth
December 1968
Appointed on
6 July 2017
Nationality
British
Occupation
Consultant

ASSET ASSIST LIMITED

Correspondence address
Ryknield House Ryknield Road, Burton On Trent, United Kingdom, DE13 7AB
Role RESIGNED
director
Date of birth
December 1968
Appointed on
1 November 2021
Nationality
British
Occupation
Director