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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chair Person

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chair Person

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
Nationality
British
Occupation
Chairman

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Business Advisor

Average house price in the postcode CM5 0TH £813,000