Jeremy Charles MARWOOD

Total number of appointments 18, 16 active appointments

TOTW CIC

Correspondence address
Cheddar Business Park Wedmore Road, Cheddar, England, BS27 3EB
Role ACTIVE
director
Date of birth
October 1958
Appointed on
3 July 2025
Nationality
British
Occupation
Management Consultant

Average house price in the postcode BS27 3EB £814,000

DESIGNABILITY CHARITY LIMITED

Correspondence address
The Wolfson Centre, Royal United Hospital, Combe Park, Bath Somerset, BA1 3NG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
11 October 2021
Nationality
English
Occupation
Managing Director

WHITSTABLE 17 LIMITED

Correspondence address
Eat 17, 28 -30 Orford Road, London, England, E17 9NJ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
30 September 2021
Resigned on
6 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E17 9NJ £626,000

SPAR FOOD DISTRIBUTORS LIMITED

Correspondence address
Af Blakemore And Son Ltd Long Acre Industrial Estate, Rosehill, Willenhall, West Midlands, England, WV13 2JP
Role ACTIVE
director
Date of birth
October 1958
Appointed on
29 March 2017
Resigned on
17 May 2023
Nationality
English
Occupation
Director

DCSJ LTD

Correspondence address
24-30 Orford Road, London, England, E17 9NJ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
9 March 2017
Resigned on
6 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E17 9NJ £626,000

EAT17 LIMITED

Correspondence address
28-30 Orford Road, London, England, E17 9NJ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
9 March 2017
Resigned on
6 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E17 9NJ £626,000

BACON JAM LTD

Correspondence address
24-26 Orford Road, Walthamstow, London, E17 9NJ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
9 March 2017
Resigned on
6 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E17 9NJ £626,000

EAT17 WALTHAMSTOW LTD

Correspondence address
28-30 Orford Road, Walthamstow, London, E17 9NJ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
9 March 2017
Resigned on
6 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E17 9NJ £626,000

THE VILLAGE STORE (C&J) LIMITED

Correspondence address
24-26 Orford Road, London, Walthamstow, E17 9NJ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
9 March 2017
Resigned on
6 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E17 9NJ £626,000

BLAKEMORE FINE FOODS LIMITED

Correspondence address
Long Acres Industrial Estate, Rosehill, Willenhall, West Midlands, WV13 2JP
Role ACTIVE
director
Date of birth
October 1958
Appointed on
6 October 2015
Resigned on
6 June 2023
Nationality
British
Occupation
Company Director

BLAKEMORE LOGISTICS LIMITED

Correspondence address
C/O A F Blakemore & Son Ltd, Long Acre Industrial Estate, Rosehill Willenhall, West Midlands, WV13 2JP
Role ACTIVE
director
Date of birth
October 1958
Appointed on
9 April 2014
Resigned on
6 June 2023
Nationality
British
Occupation
Company Director

A.F.BLAKEMORE AND SON LIMITED

Correspondence address
Long Acres Ind Est, Rosehill, Willenhall, West Midlands, WV13 2JP
Role ACTIVE
director
Date of birth
October 1958
Appointed on
3 January 2012
Resigned on
6 June 2023
Nationality
British
Occupation
Managing Director

BLAKEMORE TRADE PARTNERS LIMITED

Correspondence address
Long Acres Industrial Estate, Rosehill, Willenhall, West Midlands , WV13 2JP
Role ACTIVE
director
Date of birth
October 1958
Appointed on
3 January 2012
Resigned on
6 June 2023
Nationality
British
Occupation
Managing Director

IZIT GROUP LIMITED

Correspondence address
Post Box Cottage Mudgley, Wedmore, Somerset, United Kingdom, BS28 4TY
Role ACTIVE
director
Date of birth
October 1958
Appointed on
9 September 2011
Nationality
British
Occupation
Director

Average house price in the postcode BS28 4TY £585,000

MARWOOD AND PARTNERS LTD

Correspondence address
Post Box Cottage Mudgley, Wedmore, Somerset, United Kingdom, BS28 4TY
Role ACTIVE
director
Date of birth
October 1958
Appointed on
31 January 2011
Nationality
British
Occupation
Managing Director

Average house price in the postcode BS28 4TY £585,000

SPAR FOOD DISTRIBUTORS LIMITED

Correspondence address
Post Box Cottage Mudgley, Wedmore, Somerset, BS28 4TY
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 May 2002
Resigned on
1 July 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode BS28 4TY £585,000


SPAR (UK) LIMITED

Correspondence address
Post Box Cottage Mudgley, Wedmore, Somerset, BS28 4TY
Role RESIGNED
director
Date of birth
October 1958
Appointed on
1 May 2002
Resigned on
1 July 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode BS28 4TY £585,000

THE NATIONAL GUILD OF SPAR LIMITED

Correspondence address
Post Box Cottage Mudgley, Wedmore, Somerset, BS28 4TY
Role RESIGNED
director
Date of birth
October 1958
Appointed on
1 May 2002
Resigned on
1 July 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode BS28 4TY £585,000