Jeremy Mark WHITE

Total number of appointments 66, 66 active appointments

WHITTLE CONTRACTS LIMITED

Correspondence address
91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
30 September 2021
Nationality
British
Occupation
Chartered Accountant

INTERSERVE PILING LIMITED

Correspondence address
91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
30 September 2021
Nationality
British
Occupation
Chartered Accountant

INTERSERVE RAIL LIMITED

Correspondence address
91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
30 September 2021
Nationality
British
Occupation
Chartered Accountant

EDINBURGH HAYMARKET DEVELOPMENTS LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
24 August 2021
Nationality
British
Occupation
Chartered Accountant

HLR SCHOOLS LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, United Kingdom, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
31 July 2021
Resigned on
8 October 2021
Nationality
British
Occupation
Chartered Accountant

SEACOLE NATIONAL CENTRE LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, United Kingdom, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
31 July 2021
Resigned on
16 December 2021
Nationality
British
Occupation
Chartered Accountant

SEACOLE NATIONAL CENTRE (HOLDING) LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, United Kingdom, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
31 July 2021
Resigned on
16 December 2021
Nationality
British
Occupation
Chartered Accountant

HLR SCHOOLS HOLDING LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, United Kingdom, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
31 July 2021
Resigned on
8 October 2021
Nationality
British
Occupation
Chartered Accountant

INTERSERVE BUILDING LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
29 July 2021
Nationality
British
Occupation
Chartered Accountant

HOW ENGINEERING SERVICES LIMITED

Correspondence address
One Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
June 1960
Appointed on
29 July 2021
Nationality
British
Occupation
Chartered Accountant

TILBURY (CITY) LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
29 July 2021
Nationality
British
Occupation
Chartered Accountant

TILBURY ESTATES LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
29 July 2021
Nationality
British
Occupation
Chartered Accountant

T.H.K. INSULATION LIMITED

Correspondence address
Capital Tower, 91 Waterloo Road, London, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
29 July 2021
Nationality
British
Occupation
Chartered Accountant

TRANSCOAST LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
29 July 2021
Nationality
British
Occupation
Chartered Accountant

R.M. DOUGLAS CONSTRUCTION LIMITED

Correspondence address
One Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
June 1960
Appointed on
29 July 2021
Nationality
British
Occupation
Chartered Accountant

THE COURTYARD (BRISTOL) MANAGEMENT COMPANY LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
29 July 2021
Nationality
British
Occupation
Chartered Accountant

T D CONSTRUCTION LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
29 July 2021
Nationality
British
Occupation
Chartered Accountant

WEST'S GROUP INTERNATIONAL LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
29 July 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS1 4DL £5,294,000

MODUS FM LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
29 July 2021
Nationality
British
Occupation
Chartered Accountant

TILBURY DEVELOPMENTS LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
29 July 2021
Nationality
British
Occupation
Chartered Accountant

TILBURY DOUGLAS PROJECTS LTD.

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
29 July 2021
Nationality
British
Occupation
Chartered Accountant

INTERSERVE FINANCE (SWITZERLAND) HOLDINGS LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
29 July 2021
Nationality
British
Occupation
Chartered Accountant

KWIKFORM HOLDINGS LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
29 July 2021
Nationality
British
Occupation
Chartered Accountant

INTERSERVE FINANCE LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
29 July 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS1 4DL £5,294,000

INTERSERVE INTERNATIONAL LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
29 July 2021
Nationality
British
Occupation
Chartered Accountant

INTERSERVE GROUP HOLDINGS (QATAR) LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
29 July 2021
Nationality
British
Occupation
Chartered Accountant

KWIKFORM UK LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
29 July 2021
Nationality
British
Occupation
Chartered Accountant

INTERSERVE PROJECT SERVICES LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
29 July 2021
Nationality
British
Occupation
Chartered Accountant

INTERSERVE SUPPORT SERVICES LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
29 July 2021
Nationality
British
Occupation
Chartered Accountant

HOW ENGINEERING SERVICES NORTHERN LIMITED

Correspondence address
One Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
June 1960
Appointed on
29 July 2021
Nationality
British
Occupation
Chartered Accountant

INTERSERVE ENGINEERING LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
29 July 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS1 4DL £5,294,000

HOW GROUP LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
29 July 2021
Resigned on
6 October 2021
Nationality
British
Occupation
Chartered Accountant

MEREDANA INVESTMENTS NO.1 LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
29 July 2021
Nationality
British
Occupation
Chartered Accountant

HOW GROUP TRUST COMPANY LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
29 July 2021
Nationality
British
Occupation
Chartered Accountant

TILBURY HOMES (GLASGOW) LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
29 July 2021
Nationality
British
Occupation
Chartered Accountant

TILBURY HOMES (SCOTLAND) LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
29 July 2021
Nationality
British
Occupation
Chartered Accountant

BANDT PROPERTIES LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
29 July 2021
Nationality
British
Occupation
Chartered Accountant

CLOUGH WILLIAMS POWER LIMITED

Correspondence address
Capital Tower, 91 Waterloo Road, London, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
29 July 2021
Nationality
British
Occupation
Chartered Accountant

EURO AS LIMITED

Correspondence address
Capital Tower, 91 Waterloo Road, London, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
29 July 2021
Nationality
British
Occupation
Chartered Accountant

FINCHAM INDUSTRIAL SERVICES LIMITED

Correspondence address
Capital Tower, 91 Waterloo Road, London, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
29 July 2021
Nationality
British
Occupation
Chartered Accountant

GLOBAL PROTECT LIMITED

Correspondence address
Capital Tower, 91 Waterloo Road, London, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
29 July 2021
Nationality
British
Occupation
Chartered Accountant

BANDT LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
28 July 2021
Nationality
British
Occupation
Chartered Accountant

BANDT HOLDINGS LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
28 July 2021
Nationality
British
Occupation
Chartered Accountant

BANDT P J H LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
28 July 2021
Nationality
British
Occupation
Chartered Accountant

RMDK FINCO LIMITED

Correspondence address
Brickyard Road, Aldridge, Walsall, West Midlands, England, WS9 8BW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 July 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WS9 8BW £4,703,000

RMDK HOLDCO LIMITED

Correspondence address
Brickyard Road, Aldridge, Walsall, West Midlands, England, WS9 8BW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 July 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WS9 8BW £4,703,000

BUILDING & PROPERTY (HOLDINGS) LIMITED

Correspondence address
Capital Tower, 91 Waterloo Road, London, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
1 July 2021
Resigned on
6 October 2021
Nationality
British
Occupation
Chartered Accountant

TRIANGLE TRAINING LTD.

Correspondence address
Central Square 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
22 June 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS1 4DL £5,294,000

INTERSERVE SERVICE FUTURES LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
22 June 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS1 4DL £5,294,000

INTERSERVE DEVELOPMENTS NO.6 LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
22 June 2021
Nationality
British
Occupation
Chartered Accountant

INTERSERVE STRATEGIC PARTNERSHIPS LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
22 June 2021
Nationality
British
Occupation
Chartered Accountant

THE HAMPSHIRE AND ISLE OF WIGHT COMMUNITY REHABILITATION COMPANY LIMITED

Correspondence address
One Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
June 1960
Appointed on
22 June 2021
Nationality
British
Occupation
Chartered Accountant

TRIANGLE TRAINING HOLDINGS LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
22 June 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS1 4DL £5,294,000

INTERSERVE DEVELOPMENTS NO.2 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
22 June 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS1 4DL £5,294,000

INTERSERVE INVESTMENTS LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
22 June 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS1 4DL £5,294,000

INTERSERVE DEVELOPMENTS NO.4 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
22 June 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS1 4DL £5,294,000

THE MERSEYSIDE COMMUNITY REHABILITATION COMPANY LIMITED

Correspondence address
One Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
June 1960
Appointed on
22 June 2021
Nationality
British
Occupation
Chartered Accountant

INTERSERVE DEVELOPMENTS NO.1 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, LS1 4DL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
22 June 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS1 4DL £5,294,000

BROOMCO (4110) LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
22 June 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS1 4DL £5,294,000

INTERSERVE DEVELOPMENTS NO.3 LIMITED

Correspondence address
One Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
June 1960
Appointed on
22 June 2021
Nationality
British
Occupation
Chartered Accountant

THE CHESHIRE AND GREATER MANCHESTER COMMUNITY REHABILITATION COMPANY LIMITED

Correspondence address
One Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
June 1960
Appointed on
22 June 2021
Nationality
British
Occupation
Chartered Accountant

INTERSERVE SERVICE FUTURES HOLDINGS LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
22 June 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS1 4DL £5,294,000

INTERSERVE ENERGY RENEWABLE SOLUTIONS LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
22 June 2021
Nationality
British
Occupation
Chartered Accountant

THE WEST YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED

Correspondence address
One Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
June 1960
Appointed on
22 June 2021
Nationality
British
Occupation
Chartered Accountant

THE HUMBERSIDE, LINCOLNSHIRE AND NORTH YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED

Correspondence address
One Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
June 1960
Appointed on
22 June 2021
Nationality
British
Occupation
Chartered Accountant

ORIENT GOLD LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
22 June 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS1 4DL £5,294,000