Jeremy Charles William TEAR
Total number of appointments 13, 13 active appointments
RDA U.K. LIMITED
- Correspondence address
- Create Business Hub Criterion House, 40 Parkway, Chelmsford, Essex, England, CM2 7PN
- Role ACTIVE
- director
- Date of birth
- June 1954
- Appointed on
- 5 June 2025
HEXAGON INNOVATION HUB LIMITED
- Correspondence address
- 98 Canterbury Road, Worcester, England, WR5 1PL
- Role ACTIVE
- director
- Date of birth
- June 1954
- Appointed on
- 25 April 2024
Average house price in the postcode WR5 1PL £233,000
REGENT EVOLUTION LIMITED
- Correspondence address
- Merlin House Brunel Road, Theale, Berkshire, England, RG7 4AB
- Role ACTIVE
- director
- Date of birth
- June 1954
- Appointed on
- 1 March 2024
Average house price in the postcode RG7 4AB £10,907,000
ECOFILL LIMITED
- Correspondence address
- West Hill House, Allerton Hill Chapel Allerton, Leeds, West Yorkshire, United Kingdom, LS7 3QB
- Role ACTIVE
- director
- Date of birth
- June 1954
- Appointed on
- 20 November 2023
- Resigned on
- 19 March 2025
Average house price in the postcode LS7 3QB £371,000
STRADE INVESTMENTS LTD
- Correspondence address
- 15 Sutton Crescent, Barton Under Needwood, Burton-On-Trent, England, DE13 8FE
- Role ACTIVE
- director
- Date of birth
- June 1954
- Appointed on
- 5 July 2023
Average house price in the postcode DE13 8FE £429,000
R&D TAX CREDIT CONSULTANTS LTD
- Correspondence address
- Suite 2a, Blackthorn House St Pauls Square, Birmingham, England, B3 1RL
- Role ACTIVE
- director
- Date of birth
- June 1954
- Appointed on
- 21 April 2023
- Resigned on
- 4 September 2023
ECOFILL GROUP LIMITED
- Correspondence address
- West Hill House, Allerton Hill Chapel Allerton, Leeds, West Yorkshire, United Kingdom, LS7 3QB
- Role ACTIVE
- director
- Date of birth
- June 1954
- Appointed on
- 8 December 2022
- Resigned on
- 19 March 2025
Average house price in the postcode LS7 3QB £371,000
FEAST21 LTD
- Correspondence address
- Kingsbourne House 229-231 High Holborn, London, United Kingdom, WC1V 7DA
- Role ACTIVE
- director
- Date of birth
- June 1954
- Appointed on
- 31 March 2021
Average house price in the postcode WC1V 7DA £20,079,000
2 EDDIES LIMITED
- Correspondence address
- Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU
- Role ACTIVE
- director
- Date of birth
- June 1954
- Appointed on
- 15 March 2019
Average house price in the postcode IG6 3TU £374,000
DATA MANAGEMENT SUPPORT LIMITED
- Correspondence address
- 21 LISTER DRIVE, NORTHAMPTON, ENGLAND, NN4 9XE
- Role ACTIVE
- Director
- Date of birth
- June 1954
- Appointed on
- 19 March 2013
- Nationality
- ENGLISH
- Occupation
- DIRECTOR
Average house price in the postcode NN4 9XE £646,000
DIGITAL NATIVE ASSOCIATES LIMITED
- Correspondence address
- CRANWELLIANS THE STREET, TAKELEY, BISHOP'S STORTFORD, ENGLAND, CM22 6NB
- Role ACTIVE
- Director
- Date of birth
- June 1954
- Appointed on
- 2 October 2012
- Nationality
- ENGLISH
- Occupation
- DIRECTOR
Average house price in the postcode CM22 6NB £1,296,000
TCLL LIMITED
- Correspondence address
- OFFICE 1 MARLOWE HOUSE, WATLING STREET, HOCKLIFFE, LEIGHTON BUZZARD, ENGLAND, LU7 9LS
- Role ACTIVE
- Director
- Date of birth
- June 1954
- Appointed on
- 10 December 2010
- Nationality
- ENGLISH
- Occupation
- DIRECTOR
EXPERIENCE (INTERNATIONAL) LIMITED
- Correspondence address
- 38 Great Stony Park, Ongar, Essex, England, CM5 0TH
- Role ACTIVE
- director
- Date of birth
- June 1954
- Appointed on
- 31 July 2006
Average house price in the postcode CM5 0TH £813,000