Jeremy Charles Douglas TOWNSEND

Total number of appointments 56, 19 active appointments

MARKS & SPENCER SIMPLY FOODS LIMITED

Correspondence address
Waterside House, 35 North Wharf Road, London, W2 1NW
Role ACTIVE
director
Date of birth
January 1964
Appointed on
24 October 2023
Resigned on
21 May 2025
Nationality
British
Occupation
Director

OCADO RETAIL LIMITED

Correspondence address
Waterside House 35 North Wharf Road, London, United Kingdom, W2 1NW
Role ACTIVE
director
Date of birth
January 1964
Appointed on
26 January 2023
Resigned on
1 April 2025
Nationality
British
Occupation
Director

MARKS AND SPENCER P.L.C.

Correspondence address
Waterside House, 35 North Wharf Road, London, W2 1NW
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 January 2023
Resigned on
21 May 2025
Nationality
British
Occupation
Director

MARKS AND SPENCER (INVESTMENT HOLDINGS) LIMITED

Correspondence address
Waterside House 35 North Wharf Road, London, England, W2 1NW
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 January 2023
Resigned on
21 May 2025
Nationality
British
Occupation
Director

MARKS AND SPENCER (A2B) LIMITED

Correspondence address
Waterside House 35 North Wharf Road, London, England, W2 1NW
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 January 2023
Resigned on
21 May 2025
Nationality
British
Occupation
Director

MARKS AND SPENCER INTERNATIONAL HOLDINGS LIMITED

Correspondence address
Waterside House, 35 North Wharf Road, London, W2 1NW
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 January 2023
Resigned on
21 May 2025
Nationality
British
Occupation
Director

MARKS AND SPENCER HOLDINGS LIMITED

Correspondence address
Waterside House 35 North Wharf Road, London, United Kingdom, W2 1NW
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 January 2023
Resigned on
21 May 2025
Nationality
British
Occupation
Director

MARKS AND SPENCER (JAEGER) LIMITED

Correspondence address
Waterside House 35 North Wharf Road, London, United Kingdom, W2 1NW
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 January 2023
Resigned on
27 October 2023
Nationality
British
Occupation
Director

WM MORRISON SUPERMARKETS LIMITED

Correspondence address
Hilmore House Gain Lane, Bradford, West Yorkshire, United Kingdom, BD3 7DL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
6 July 2020
Resigned on
27 October 2021
Nationality
British
Occupation
Non-Executive Director

PZ CUSSONS PLC

Correspondence address
Manchester Business Park 3500 Aviator Way, Manchester, M22 5TG
Role ACTIVE
director
Date of birth
January 1964
Appointed on
1 April 2020
Resigned on
28 February 2024
Nationality
British
Occupation
Company Director/Accountant

GALLIFORD TRY HOLDINGS PLC

Correspondence address
Cowley Business Park Cowley, Uxbridge, Middlesex, England, UB8 2AL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 November 2019
Resigned on
30 September 2020
Nationality
British
Occupation
Company Director

PARKRUN TRADING LIMITED

Correspondence address
Frameworks 2 Sheen Road, Richmond, United Kingdom, TW9 1AE
Role ACTIVE
director
Date of birth
January 1964
Appointed on
21 July 2016
Resigned on
1 January 2025
Nationality
British
Occupation
Cfo & Cio Rentokil Initial Plc

Average house price in the postcode TW9 1AE £1,968,000

PARKRUN GLOBAL LIMITED

Correspondence address
Frameworks 2 Sheen Road, Richmond, United Kingdom, TW9 1AE
Role ACTIVE
director
Date of birth
January 1964
Appointed on
21 July 2016
Resigned on
1 January 2025
Nationality
British
Occupation
Cfo & Cio Rentokil Initial Plc

Average house price in the postcode TW9 1AE £1,968,000

RENTOKIL INITIAL PLC

Correspondence address
Riverbank Meadows Business Park, Blackwater, Camberley, Surrey, England, GU17 9AB
Role ACTIVE
director
Date of birth
January 1964
Appointed on
31 August 2010
Resigned on
14 August 2020
Nationality
British
Occupation
Company Director

KASTOS INVESTMENTS LLP

Correspondence address
13 Hillbury Avenue, Harrow, England, HA3 8EP
Role ACTIVE
llp-member
Date of birth
January 1964
Appointed on
10 February 2010

Average house price in the postcode HA3 8EP £815,000

LASTBREW LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 May 2006
Resigned on
31 August 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS RETAIL LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role ACTIVE
director
Date of birth
January 1964
Appointed on
1 July 2005
Resigned on
31 August 2010
Nationality
British
Occupation
Director

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS LEISURE HOLDINGS LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role ACTIVE
director
Date of birth
January 1964
Appointed on
1 July 2005
Resigned on
31 August 2010
Nationality
British
Occupation
Director

Average house price in the postcode B3 1JP £353,000

DEE TOWNSEND SOLUTIONS (UK) LIMITED

Correspondence address
Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom, KT18 6JX
Role ACTIVE
director
Date of birth
January 1964
Appointed on
30 May 2001
Nationality
British
Occupation
Chartered Accountant

GALLIFORD TRY LIMITED

Correspondence address
Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL
Role RESIGNED
director
Date of birth
January 1964
Appointed on
1 September 2017
Resigned on
23 January 2020
Nationality
British
Occupation
Company Director

PARKRUN LIMITED

Correspondence address
31 Harlow Oval, Harrogate, North Yorkshire, HG2 0DR
Role RESIGNED
director
Date of birth
January 1964
Appointed on
14 May 2015
Resigned on
21 July 2016
Nationality
British
Occupation
Cfo & Cio Rentokil Initial Plc

Average house price in the postcode HG2 0DR £762,000

RENTOKIL INITIAL 1927 PLC

Correspondence address
Riverbank Meadows Business Park, Blackwater, Camberley, Surrey, England, GU17 9AB
Role RESIGNED
director
Date of birth
January 1964
Appointed on
31 August 2010
Resigned on
14 August 2020
Nationality
British
Occupation
Company Director

TEMPLE CIRCUS DEVELOPMENTS LIMITED

Correspondence address
27 Fleet Street, Birmingham, B3 1JP
Role RESIGNED
director
Date of birth
January 1964
Appointed on
14 July 2008
Resigned on
31 August 2010
Nationality
British
Occupation
Director

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS HOLDINGS (NO. 2) LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role RESIGNED
director
Date of birth
January 1964
Appointed on
25 February 2008
Resigned on
31 August 2010
Nationality
British
Occupation
Director

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS PLC

Correspondence address
27 Fleet Street, Birmingham, B3 1JP
Role RESIGNED
director
Date of birth
January 1964
Appointed on
31 January 2008
Resigned on
31 August 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS RETAIL PROPERTY LIMITED

Correspondence address
27 Fleet Street, Birmingham, B3 1JP
Role RESIGNED
director
Date of birth
January 1964
Appointed on
29 January 2008
Resigned on
31 August 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 1JP £353,000

STANDARD COMMERCIAL PROPERTY DEVELOPMENTS LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role RESIGNED
director
Date of birth
January 1964
Appointed on
29 January 2008
Resigned on
31 August 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS RETAIL OPERATING COMPANY LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role RESIGNED
director
Date of birth
January 1964
Appointed on
13 August 2007
Resigned on
31 August 2010
Nationality
British
Occupation
Director

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS ACQUISITION COMPANY

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role RESIGNED
director
Date of birth
January 1964
Appointed on
18 July 2006
Resigned on
31 August 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 1JP £353,000

STANDARD COMMERCIAL PROPERTY SECURITIES LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role RESIGNED
director
Date of birth
January 1964
Appointed on
19 May 2006
Resigned on
31 August 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 1JP £353,000

STANDARD COMMERCIAL PROPERTY DEVELOPMENTS (TANGCOURT) LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role RESIGNED
director
Date of birth
January 1964
Appointed on
19 May 2006
Resigned on
31 August 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 1JP £353,000

STANDARD COMMERCIAL PROPERTY INVESTMENTS LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role RESIGNED
director
Date of birth
January 1964
Appointed on
19 May 2006
Resigned on
31 August 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 1JP £353,000

BEDE RETAIL INVESTMENTS LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role RESIGNED
director
Date of birth
January 1964
Appointed on
19 May 2006
Resigned on
31 August 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 1JP £353,000

EAST LONDON PUBS AND RESTAURANTS LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role RESIGNED
director
Date of birth
January 1964
Appointed on
19 May 2006
Resigned on
31 August 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS (PROPERTY) LIMITED

Correspondence address
Wild Wood, 8 Bird In Hand Lane, Bromley, Kent, BR1 2NB
Role RESIGNED
director
Date of birth
January 1964
Appointed on
19 May 2006
Resigned on
31 August 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode BR1 2NB £1,348,000

BROWNS RESTAURANT (LONDON) LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role RESIGNED
director
Date of birth
January 1964
Appointed on
1 July 2005
Resigned on
31 August 2010
Nationality
British
Occupation
Director

Average house price in the postcode B3 1JP £353,000

BROWNS RESTAURANT (CAMBRIDGE) LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role RESIGNED
director
Date of birth
January 1964
Appointed on
1 July 2005
Resigned on
31 August 2010
Nationality
British
Occupation
Director

Average house price in the postcode B3 1JP £353,000

BROWNS RESTAURANT (BRISTOL) LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role RESIGNED
director
Date of birth
January 1964
Appointed on
1 July 2005
Resigned on
31 August 2010
Nationality
British
Occupation
Director

Average house price in the postcode B3 1JP £353,000

BROWNS RESTAURANT (BRIGHTON) LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role RESIGNED
director
Date of birth
January 1964
Appointed on
1 July 2005
Resigned on
31 August 2010
Nationality
British
Occupation
Director

Average house price in the postcode B3 1JP £353,000

MILTON KEYNES ENTERTAINMENT COMPANY LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role RESIGNED
director
Date of birth
January 1964
Appointed on
1 July 2005
Resigned on
13 August 2010
Nationality
British
Occupation
Director

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS FINANCE PLC

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role RESIGNED
director
Date of birth
January 1964
Appointed on
1 July 2005
Resigned on
31 August 2010
Nationality
British
Occupation
Director

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS LEASE COMPANY LIMITED

Correspondence address
27 Fleet Street, Birmingham, B3 1JP
Role RESIGNED
director
Date of birth
January 1964
Appointed on
1 July 2005
Resigned on
31 August 2010
Nationality
British
Occupation
Director

Average house price in the postcode B3 1JP £353,000

OLD KENTUCKY RESTAURANTS LIMITED

Correspondence address
27 Fleet Street, Birmingham, B3 1JP
Role RESIGNED
director
Date of birth
January 1964
Appointed on
1 July 2005
Resigned on
31 August 2010
Nationality
British
Occupation
Director

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS RETAIL (NO 2) LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role RESIGNED
director
Date of birth
January 1964
Appointed on
1 July 2005
Resigned on
31 August 2010
Nationality
British
Occupation
Director

Average house price in the postcode B3 1JP £353,000

MABLE ENTERTAINMENT LIMITED

Correspondence address
27 Fleet Street, Birmingham, B3 1JP
Role RESIGNED
director
Date of birth
January 1964
Appointed on
1 July 2005
Resigned on
13 August 2010
Nationality
British
Occupation
Director

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS LEISURE RETAIL LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role RESIGNED
director
Date of birth
January 1964
Appointed on
1 July 2005
Resigned on
31 August 2010
Nationality
British
Occupation
Director

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS RETAIL HOLDINGS LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role RESIGNED
director
Date of birth
January 1964
Appointed on
1 July 2005
Resigned on
31 August 2010
Nationality
British
Occupation
Director

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS HOLDINGS LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role RESIGNED
director
Date of birth
January 1964
Appointed on
1 July 2005
Resigned on
31 August 2010
Nationality
British
Occupation
Director

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS (IP) LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role RESIGNED
director
Date of birth
January 1964
Appointed on
1 July 2005
Resigned on
31 August 2010
Nationality
British
Occupation
Director

Average house price in the postcode B3 1JP £353,000

BROWNS RESTAURANTS LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role RESIGNED
director
Date of birth
January 1964
Appointed on
1 July 2005
Resigned on
31 August 2010
Nationality
British
Occupation
Director

Average house price in the postcode B3 1JP £353,000

BROWNS RESTAURANT (OXFORD) LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role RESIGNED
director
Date of birth
January 1964
Appointed on
1 July 2005
Resigned on
31 August 2010
Nationality
British
Occupation
Director

Average house price in the postcode B3 1JP £353,000

LANDMARK LEISURE LIMITED

Correspondence address
Wild Wood, 8 Bird In Hand Lane, Bromley, Kent, BR1 2NB
Role RESIGNED
director
Date of birth
January 1964
Appointed on
1 July 2005
Resigned on
31 August 2010
Nationality
British
Occupation
Director

Average house price in the postcode BR1 2NB £1,348,000

CROWNHILL ESTATES (DERRIFORD) LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role RESIGNED
director
Date of birth
January 1964
Appointed on
1 July 2005
Resigned on
31 August 2010
Nationality
British
Occupation
Director

Average house price in the postcode B3 1JP £353,000

ROMFORD DEVELOPMENTS LIMITED

Correspondence address
Wild Wood, 8 Bird In Hand Lane, Bromley, Kent, BR1 2NB
Role RESIGNED
director
Date of birth
January 1964
Appointed on
23 March 2001
Resigned on
10 October 2001
Nationality
British
Occupation
Accountant

Average house price in the postcode BR1 2NB £1,348,000

JSD (LONDON) LIMITED

Correspondence address
Wild Wood, 8 Bird In Hand Lane, Bromley, Kent, BR1 2NB
Role RESIGNED
director
Date of birth
January 1964
Appointed on
2 February 2001
Resigned on
22 November 2001
Nationality
British
Occupation
Accountant

Average house price in the postcode BR1 2NB £1,348,000

BLUE DEVELOPMENTS (UK) LIMITED

Correspondence address
Wild Wood, 8 Bird In Hand Lane, Bromley, Kent, BR1 2NB
Role RESIGNED
director
Date of birth
January 1964
Appointed on
7 October 1998
Resigned on
31 March 1999
Nationality
British
Occupation
Accountant

Average house price in the postcode BR1 2NB £1,348,000