Jeremy Charles WAUD
Total number of appointments 33, 28 active appointments
THE HOLLAND PARK WINE COMPANY LIMITED
- Correspondence address
- Quarry House Springbottom Lane, Bletchingley, Surrey, United Kingdom, RH1 4QZ
- Role ACTIVE
- director
- Date of birth
- November 1961
- Appointed on
- 2 August 2024
Average house price in the postcode RH1 4QZ £856,000
WAUD WINE WALLS AND DISPENSERS LIMITED
- Correspondence address
- 105 Old Brompton Road, London, United Kingdom, SW7 3LE
- Role ACTIVE
- director
- Date of birth
- November 1961
- Appointed on
- 16 March 2024
Average house price in the postcode SW7 3LE £724,000
NAMECO (NO. 952) LIMITED
- Correspondence address
- 5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- November 1961
- Appointed on
- 18 January 2024
INCENTIVE TEC FIRE & SECURITY SYSTEMS LIMITED
- Correspondence address
- 4 - 6 Dudley Road, Tunbridge Wells, England, TN1 1LF
- Role ACTIVE
- director
- Date of birth
- November 1961
- Appointed on
- 1 September 2017
- Resigned on
- 25 May 2022
Average house price in the postcode TN1 1LF £246,000
WESTON ELECTRICAL SERVICES LIMITED
- Correspondence address
- C/O Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ
- Role ACTIVE
- director
- Date of birth
- November 1961
- Appointed on
- 1 September 2017
- Resigned on
- 30 April 2020
WES (HOLDINGS) LIMITED
- Correspondence address
- 4 - 6 Dudley Road, Tunbridge Wells, England, TN1 1LF
- Role ACTIVE
- director
- Date of birth
- November 1961
- Appointed on
- 1 September 2017
- Resigned on
- 25 May 2022
Average house price in the postcode TN1 1LF £246,000
WESTON ELECTRICAL & MECHANICAL SERVICES LIMITED
- Correspondence address
- 4 - 6 Dudley Road, Tunbridge Wells, England, TN1 1LF
- Role ACTIVE
- director
- Date of birth
- November 1961
- Appointed on
- 1 September 2017
- Resigned on
- 25 May 2022
Average house price in the postcode TN1 1LF £246,000
INCENTIVE FM LIMITED
- Correspondence address
- 44 Loman Street, London, England, SE1 0EH
- Role ACTIVE
- director
- Date of birth
- November 1961
- Appointed on
- 8 November 2016
- Resigned on
- 25 May 2022
Average house price in the postcode SE1 0EH £19,077,000
ARL SUPPORT SERVICES LIMITED
- Correspondence address
- 44 Loman Street, London, England, SE1 0EH
- Role ACTIVE
- director
- Date of birth
- November 1961
- Appointed on
- 6 July 2016
- Resigned on
- 25 May 2022
Average house price in the postcode SE1 0EH £19,077,000
ACE ENVIRONMENTAL ENGINEERING LIMITED
- Correspondence address
- 44 Loman Street, London, England, SE1 0EH
- Role ACTIVE
- director
- Date of birth
- November 1961
- Appointed on
- 31 May 2016
- Resigned on
- 25 May 2022
Average house price in the postcode SE1 0EH £19,077,000
AIR CONDITIONING ECONOMICS (HOLDINGS) LIMITED
- Correspondence address
- Vicon House 2 Western Way, Bury St. Edmunds, Suffolk, England, IP33 3SP
- Role ACTIVE
- director
- Date of birth
- November 1961
- Appointed on
- 31 May 2016
- Resigned on
- 25 May 2022
Average house price in the postcode IP33 3SP £6,750,000
SPECIALIST WINDOW CLEANING LIMITED
- Correspondence address
- 44 Loman Street, London, England, SE1 0EH
- Role ACTIVE
- director
- Date of birth
- November 1961
- Appointed on
- 4 January 2016
- Resigned on
- 25 May 2022
Average house price in the postcode SE1 0EH £19,077,000
WAUD WINES LIMITED
- Correspondence address
- 4-6 Dudley Road, Tunbridge Wells, Kent, United Kingdom, TN1 1LF
- Role ACTIVE
- director
- Date of birth
- November 1961
- Appointed on
- 28 April 2015
Average house price in the postcode TN1 1LF £246,000
WAUD INVESTMENT WINES LIMITED
- Correspondence address
- 4-6 Dudley Road, Tunbridge Wells, Kent, United Kingdom, TN1 1LF
- Role ACTIVE
- director
- Date of birth
- November 1961
- Appointed on
- 25 February 2015
Average house price in the postcode TN1 1LF £246,000
INCENTIVE CONSULTANCY LIMITED
- Correspondence address
- 4-6 Dudley Road, Tunbridge Wells, Kent, United Kingdom, TN1 1LF
- Role ACTIVE
- director
- Date of birth
- November 1961
- Appointed on
- 21 June 2013
- Resigned on
- 25 May 2022
Average house price in the postcode TN1 1LF £246,000
EDINBURGH BEACH RUGBY LIMITED
- Correspondence address
- Quarry House Springbottom Lane, Bletchingley, Surrey, United Kingdom, RH1 4QZ
- Role ACTIVE
- director
- Date of birth
- November 1961
- Appointed on
- 16 January 2013
Average house price in the postcode RH1 4QZ £856,000
DUBLIN BEACH RUGBY LIMITED
- Correspondence address
- Quarry House Springbottom Lane, Bletchingley, Surrey, United Kingdom, RH1 4QZ
- Role ACTIVE
- director
- Date of birth
- November 1961
- Appointed on
- 16 January 2013
Average house price in the postcode RH1 4QZ £856,000
CITY SPORTS MANAGEMENT LIMITED
- Correspondence address
- Quarry House Springbottom Lane, Bletchingley, Surrey, United Kingdom, RH1 4QZ
- Role ACTIVE
- director
- Date of birth
- November 1961
- Appointed on
- 16 January 2013
Average house price in the postcode RH1 4QZ £856,000
BEACH RUGBY EVENTS LIMITED
- Correspondence address
- Quarry House Springbottom Lane, Bletchingley, Surrey, United Kingdom, RH1 4QZ
- Role ACTIVE
- director
- Date of birth
- November 1961
- Appointed on
- 16 January 2013
Average house price in the postcode RH1 4QZ £856,000
CARDIFF BEACH RUGBY LIMITED
- Correspondence address
- Quarry House Springbottom Lane, Bletchingley, Surrey, United Kingdom, RH1 4QZ
- Role ACTIVE
- director
- Date of birth
- November 1961
- Appointed on
- 16 January 2013
Average house price in the postcode RH1 4QZ £856,000
INCENTIVE LYNX SECURITY LIMITED
- Correspondence address
- 44 Loman Street, London, England, SE1 0EH
- Role ACTIVE
- director
- Date of birth
- November 1961
- Appointed on
- 13 February 2012
- Resigned on
- 25 May 2022
Average house price in the postcode SE1 0EH £19,077,000
WAUD WINE CLUB LIMITED
- Correspondence address
- Quarry House Springbottom Lane, Bletchingley, Surrey, United Kingdom, RH1 4QZ
- Role ACTIVE
- director
- Date of birth
- November 1961
- Appointed on
- 16 May 2011
Average house price in the postcode RH1 4QZ £856,000
WAUD WINES LIMITED
- Correspondence address
- Quarry House Springbottom Lane, Bletchingley, Surrey, United Kingdom, RH1 4QZ
- Role ACTIVE
- director
- Date of birth
- November 1961
- Appointed on
- 16 May 2011
Average house price in the postcode RH1 4QZ £856,000
INCENTIVE QAS LIMITED
- Correspondence address
- Quarry House, Springbottom Lane, Bletchingley, Surrey, RH1 4QZ
- Role ACTIVE
- director
- Date of birth
- November 1961
- Appointed on
- 6 July 2009
- Resigned on
- 25 May 2022
Average house price in the postcode RH1 4QZ £856,000
NET72 LIMITED
- Correspondence address
- Quarry House Springbottom Lane, Bletchingley, Surrey, United Kingdom, RH1 4QZ
- Role ACTIVE
- director
- Date of birth
- November 1961
- Appointed on
- 8 December 2008
Average house price in the postcode RH1 4QZ £856,000
INCENTIVE FM GROUP LIMITED
- Correspondence address
- Quarry House, Springbottom Lane, Bletchingley, Surrey, RH1 4QZ
- Role ACTIVE
- director
- Date of birth
- November 1961
- Appointed on
- 25 November 2008
- Resigned on
- 25 May 2022
Average house price in the postcode RH1 4QZ £856,000
INCENTIVE SUPPORT SERVICES LIMITED
- Correspondence address
- Quarry House, Springbottom Lane, Bletchingley, Surrey, RH1 4QZ
- Role ACTIVE
- director
- Date of birth
- November 1961
- Appointed on
- 5 January 2006
- Resigned on
- 25 May 2022
Average house price in the postcode RH1 4QZ £856,000
INCENTIVE FACILITIES MANAGEMENT LIMITED
- Correspondence address
- Quarry House, Springbottom Lane, Bletchingley, Surrey, RH1 4QZ
- Role ACTIVE
- director
- Date of birth
- November 1961
- Appointed on
- 8 December 2001
- Resigned on
- 25 May 2022
Average house price in the postcode RH1 4QZ £856,000
SELECT FACILITIES MANAGEMENT LIMITED
- Correspondence address
- Quarry House, Springbottom Lane, Bletchingley, Surrey, RH1 4QZ
- Role RESIGNED
- director
- Date of birth
- November 1961
- Appointed on
- 3 August 2025
- Resigned on
- 31 December 2001
Average house price in the postcode RH1 4QZ £856,000
WALTON HEATH GOLF CLUB LIMITED
- Correspondence address
- Quarry House Springbottom Lane, Bletchingley, Redhill, England, RH1 4QZ
- Role RESIGNED
- director
- Date of birth
- November 1961
- Appointed on
- 27 January 2018
- Resigned on
- 30 January 2021
Average house price in the postcode RH1 4QZ £856,000
CORPORATE BUSINESS SERVICES (UK) LTD
- Correspondence address
- Quarry House, Springbottom Lane, Bletchingley, Surrey, RH1 4QZ
- Role RESIGNED
- director
- Date of birth
- November 1961
- Appointed on
- 25 September 2002
- Resigned on
- 31 January 2005
Average house price in the postcode RH1 4QZ £856,000
DE FACTO 2348 LIMITED
- Correspondence address
- Quarry House, Springbottom Lane, Bletchingley, Surrey, RH1 4QZ
- Role RESIGNED
- director
- Date of birth
- November 1961
- Appointed on
- 2 November 1999
- Resigned on
- 1 November 2001
Average house price in the postcode RH1 4QZ £856,000
THROWERS LIMITED
- Correspondence address
- Quarry House, Springbottom Lane, Bletchingley, Surrey, RH1 4QZ
- Role RESIGNED
- director
- Date of birth
- November 1961
- Appointed on
- 1 April 1992
- Resigned on
- 31 December 2001
Average house price in the postcode RH1 4QZ £856,000