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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director Facilities Group

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
Nationality
British
Occupation
Director Facilities Group

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
Nationality
British
Occupation
Director Facilities Group

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
Nationality
British
Occupation
Director Facilities Group

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
Nationality
British
Occupation
Director Facilities Group

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

Average house price in the postcode RH1 4QZ £856,000