Jeremy Paul SEIGAL

Total number of appointments 30, 7 active appointments

SDC GROUP LIMITED

Correspondence address
20 Blythswood Square, Glasgow, Scotland, G2 4BG
Role ACTIVE
director
Date of birth
June 1960
Appointed on
12 September 2023
Nationality
British
Occupation
Company Director

BEN URI GALLERY AND MUSEUM LIMITED

Correspondence address
30 Hocroft Road, London, United Kingdom, NW2 2BL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
17 February 2022
Resigned on
15 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW2 2BL £3,806,000

SEIGAL LIMITED

Correspondence address
30 Hocroft Road, London, NW2 2BL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
15 February 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode NW2 2BL £3,806,000

GORGEOUS RETAIL GROUP LTD

Correspondence address
Archway House 105a High Street, Berkhamsted, England, HP4 2DG
Role ACTIVE
director
Date of birth
June 1960
Appointed on
15 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode HP4 2DG £1,092,000

BAYFIELDS GROUP LIMITED

Correspondence address
The Glasshouse, Unit E The Avenue, Esholt, Shipley, England, BD17 7RH
Role ACTIVE
director
Date of birth
June 1960
Appointed on
1 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode BD17 7RH £383,000

TEENAGE CANCER TRUST

Correspondence address
The Place 175 High Holborn, London, England, WC1V 7AA
Role ACTIVE
director
Date of birth
June 1960
Appointed on
18 July 2019
Nationality
British
Occupation
Business Consultant And Company Director

Average house price in the postcode WC1V 7AA £452,000

REVITAL HOLDINGS LIMITED

Correspondence address
Bgf Watergate House, 13 - 15 York Buildings, London, England, WC2N 6JU
Role ACTIVE
director
Date of birth
June 1960
Appointed on
22 December 2017
Resigned on
30 August 2022
Nationality
British
Occupation
Investor

Average house price in the postcode WC2N 6JU £3,749,000


WHITE STUFF FOUNDATION

Correspondence address
Canterbury Court Kennington Park, 1-3 Brixton Road, London, SW9 6DE
Role RESIGNED
director
Date of birth
June 1960
Appointed on
26 September 2013
Resigned on
31 December 2017
Nationality
British
Occupation
Company Director

WHITE STUFF GROUP LIMITED

Correspondence address
Canterbury Court Kennington Park, 1-3 Brixton Road, London, SW9 6DE
Role RESIGNED
director
Date of birth
June 1960
Appointed on
18 February 2013
Resigned on
31 December 2017
Nationality
British
Occupation
Director

WHITE STUFF LIMITED

Correspondence address
Canterbury Court Kennington Park, 1-3 Brixton Road, London, United Kingdom, SW9 6DE
Role RESIGNED
director
Date of birth
June 1960
Appointed on
18 February 2013
Resigned on
31 December 2017
Nationality
British
Occupation
Director

FRAGRANCE FOUNDATION UNITED KINGDOM

Correspondence address
87 Roundwood Way, Banstead, Surrey, SM7 1EJ
Role RESIGNED
director
Date of birth
June 1960
Appointed on
7 November 2011
Resigned on
1 February 2013
Nationality
British
Occupation
Managing Director

Average house price in the postcode SM7 1EJ £702,000

AS WATSON (P&C UK) LTD

Correspondence address
Hutchison House 5 Hester Road, London, SW11 4AN
Role RESIGNED
director
Date of birth
June 1960
Appointed on
1 September 2008
Resigned on
31 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode SW11 4AN £4,685,000

SUPERDRUG STORES PLC

Correspondence address
118 Beddington Lane, Croydon, Surrey, CR0 4TB
Role RESIGNED
director
Date of birth
June 1960
Appointed on
18 April 2008
Resigned on
31 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode CR0 4TB £226,000

3UK RETAIL LIMITED

Correspondence address
Hutchison House, 5 Hester Road, Battersea, London, SW11 4AN
Role RESIGNED
director
Date of birth
June 1960
Appointed on
18 April 2008
Resigned on
26 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode SW11 4AN £4,685,000

A.S. WATSON (UK) LIMITED

Correspondence address
Hutchison House 5 Hester Road, Battersea, London, SW11 4AN
Role RESIGNED
director
Date of birth
June 1960
Appointed on
18 April 2008
Resigned on
31 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode SW11 4AN £4,685,000

WPCS (UK) FINANCE LIMITED

Correspondence address
Hutchison House 5 Hester Road, Battersea, London, SW11 4AN
Role RESIGNED
director
Date of birth
June 1960
Appointed on
18 April 2008
Resigned on
31 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode SW11 4AN £4,685,000

CROSBY'S LIMITED

Correspondence address
Hutchison House 5 Hester Road, Battersea, London, SW11 4AN
Role RESIGNED
director
Date of birth
June 1960
Appointed on
18 April 2008
Resigned on
31 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode SW11 4AN £4,685,000

SAVERS HEALTH AND BEAUTY LIMITED

Correspondence address
Hutchison House 5 Hester Road, Battersea, London, SW11 4AN
Role RESIGNED
director
Date of birth
June 1960
Appointed on
18 April 2008
Resigned on
31 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode SW11 4AN £4,685,000

KRUIDVAT REAL ESTATE UK LIMITED

Correspondence address
30 Hocroft Road, London, NW2 2BL
Role RESIGNED
director
Date of birth
June 1960
Appointed on
18 April 2008
Resigned on
31 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode NW2 2BL £3,806,000

AS WATSON (HEALTH & BEAUTY UK) LIMITED

Correspondence address
Hutchison House 5 Hester Road, Battersea, London, SW11 4AN
Role RESIGNED
director
Date of birth
June 1960
Appointed on
18 April 2008
Resigned on
31 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode SW11 4AN £4,685,000

JOPLINGS FINANCIAL SERVICES LIMITED

Correspondence address
Hutchison House, 5 Hester Road, Battersea, London, SW11 4AN
Role RESIGNED
director
Date of birth
June 1960
Appointed on
31 May 2006
Resigned on
31 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode SW11 4AN £4,685,000

CHANTLEE PROPERTIES LIMITED

Correspondence address
Hutchison House, 5 Hester Road, Battersea, London, SW11 4AN
Role RESIGNED
director
Date of birth
June 1960
Appointed on
31 May 2006
Resigned on
31 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode SW11 4AN £4,685,000

TPSE LIMITED

Correspondence address
Hutchison House, 5 Hester Road, Battersea, London, SW11 4AN
Role RESIGNED
director
Date of birth
June 1960
Appointed on
20 March 2000
Resigned on
31 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode SW11 4AN £4,685,000

TPSW LIMITED

Correspondence address
Hutchison House, 5 Hester Road, Battersea, London, SW11 4AN
Role RESIGNED
director
Date of birth
June 1960
Appointed on
20 March 2000
Resigned on
31 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode SW11 4AN £4,685,000

THE PERFUME SHOP HOLDINGS LIMITED

Correspondence address
Hutchison House, 5 Hester Road, Battersea, London, SW11 4AN
Role RESIGNED
director
Date of birth
June 1960
Appointed on
20 March 2000
Resigned on
31 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode SW11 4AN £4,685,000

NORMANS GROUP LIMITED

Correspondence address
Hutchison House 5 Hester Road, Battersea, London, SW11 4AN
Role RESIGNED
director
Date of birth
June 1960
Appointed on
19 January 1999
Resigned on
31 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode SW11 4AN £4,685,000

MRG DEPARTMENT STORES (JOP) LIMITED

Correspondence address
Hutchison House, 5 Hester Road, Battersea, London, SW11 4AN
Role RESIGNED
director
Date of birth
June 1960
Appointed on
17 November 1998
Resigned on
31 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode SW11 4AN £4,685,000

MERCHANT RETAIL GROUP LIMITED

Correspondence address
Hutchinson House 5 Hester Road, Battersea, London, SW11 4AN
Role RESIGNED
director
Date of birth
June 1960
Appointed on
17 November 1998
Resigned on
31 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode SW11 4AN £4,685,000

THE COSMETIC SHOP LIMITED

Correspondence address
Hutchison House, 5 Hester Road, Battersea, London, SW11 4AN
Role RESIGNED
director
Date of birth
June 1960
Appointed on
10 April 1997
Resigned on
31 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode SW11 4AN £4,685,000

THE PERFUME SHOP LIMITED

Correspondence address
Hutchison House, 5 Hester Road, Battersea, London, SW11 4AN
Role RESIGNED
director
Date of birth
June 1960
Appointed on
16 September 1992
Resigned on
31 January 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode SW11 4AN £4,685,000