Jeremy Peter SAUNDERS

Total number of appointments 16, 16 active appointments

SALDON PRODUCTS LIMITED

Correspondence address
48b Pipers Road, Park Farm Industrial Estate, Redditch, Worcs, United Kingdom, B98 0HU
Role ACTIVE
director
Date of birth
September 1973
Appointed on
30 June 2025
Nationality
English
Occupation
Director

Average house price in the postcode B98 0HU £5,052,000

EWBANK PRODUCTS LIMITED

Correspondence address
Georgina Mackie House 141 Farmer Ward Road, Kenilworth, England, CV8 2SU
Role ACTIVE
director
Date of birth
September 1973
Appointed on
30 April 2025
Nationality
English
Occupation
Director

WOBURN LANE MANAGEMENT COMPANY LIMITED

Correspondence address
Albury House Woburn Lane, Aspley Guise, United Kingdom, MK17 8JN
Role ACTIVE
director
Date of birth
September 1973
Appointed on
18 March 2025
Nationality
English
Occupation
Director

Average house price in the postcode MK17 8JN £1,615,000

THE ELECTRICAL INDUSTRIES TRADING COMPANY LIMITED

Correspondence address
Rotherwick House 3 Thomas More Street, London, England, E1W 1YZ
Role ACTIVE
director
Date of birth
September 1973
Appointed on
6 June 2023
Nationality
English
Occupation
Director

Average house price in the postcode E1W 1YZ £17,132,000

CITY ELECTRICAL FACTORS LIMITED

Correspondence address
Georgina Mackie House 141 Farmer Ward Road, Kenilworth, Warwickshire, CV8 2SU
Role ACTIVE
director
Date of birth
September 1973
Appointed on
30 April 2023
Nationality
English
Occupation
Ceo

LANCASTER HOLDINGS LIMITED

Correspondence address
Georgina Mackie House 141 Farmer Ward Road, Kenilworth, England, CV8 2SU
Role ACTIVE
director
Date of birth
September 1973
Appointed on
30 April 2023
Nationality
English
Occupation
Ceo

WERCS LIMITED

Correspondence address
Georgina Mackie House 141 Farmer Ward Road, Kenilworth, Warwickshire, England, CV8 2SU
Role ACTIVE
director
Date of birth
September 1973
Appointed on
30 April 2023
Nationality
English
Occupation
Ceo

ELECTRICAL WASTE RECYCLING GROUP LIMITED

Correspondence address
Unit 1, Block B 26 King's Haugh, Prestonfield Park Industrial Estate, Edinburgh, Scotland, EH16 5UY
Role ACTIVE
director
Date of birth
September 1973
Appointed on
30 April 2023
Nationality
English
Occupation
Ceo

CEF HOLDINGS LIMITED

Correspondence address
Georgina Mackie House 141 Farmer Ward Road, Kenilworth, Warwickshire, CV8 2SU
Role ACTIVE
director
Date of birth
September 1973
Appointed on
30 April 2023
Nationality
English
Occupation
Ceo

BRENCHAM (1988) LIMITED

Correspondence address
48b Pipers Road, Park Farm Industrial Estate, Redditch, United Kingdom, B98 0HU
Role ACTIVE
director
Date of birth
September 1973
Appointed on
30 April 2023
Nationality
English
Occupation
Ceo

Average house price in the postcode B98 0HU £5,052,000

OLSON ELECTRONICS LTD

Correspondence address
Olson House 490 Honeypot Lane, Stanmore, Middlesex, HA7 1JY
Role ACTIVE
director
Date of birth
September 1973
Appointed on
30 April 2023
Nationality
English
Occupation
Ceo

OLSON ELECTRONICS HOLDINGS LIMITED

Correspondence address
Olson House, 490 Honeypot Lane, Stanmore, Middlesex, HA7 1JY
Role ACTIVE
director
Date of birth
September 1973
Appointed on
30 April 2023
Nationality
English
Occupation
Ceo

THE SEGEN GROUP LIMITED

Correspondence address
141 Farmer Ward Road, Kenilworth, England, CV8 2SU
Role ACTIVE
director
Date of birth
September 1973
Appointed on
6 October 2021
Resigned on
1 September 2023
Nationality
British
Occupation
Director Of Operations

SEGEN LIMITED

Correspondence address
141 Farmer Ward Road, Kenilworth, England, CV8 2SU
Role ACTIVE
director
Date of birth
September 1973
Appointed on
6 October 2021
Resigned on
1 September 2023
Nationality
British
Occupation
Director Of Operations

JSHL PROPERTY LTD

Correspondence address
Albury House Woburn Lane, Aspley Guise, Milton Keynes, England, MK17 8JN
Role ACTIVE
director
Date of birth
September 1973
Appointed on
29 January 2021
Nationality
English
Occupation
Director

Average house price in the postcode MK17 8JN £1,615,000

THE ELECTRICAL INDUSTRIES CHARITY LIMITED

Correspondence address
10 Wyman Chase, Oxley Park, Milton Keynes, England, MK4 4JT
Role ACTIVE
director
Date of birth
September 1973
Appointed on
25 June 2020
Nationality
English
Occupation
Company Director

Average house price in the postcode MK4 4JT £1,212,000