Jeremy Stuart HUDSON

Total number of appointments 20, 18 active appointments

LEAN INTELLIGENCE LIMITED

Correspondence address
Holme Farm Barn The Summer House, Darley, Harrogate, North Yorkshire, United Kingdom, HG3 2PP
Role ACTIVE
director
Date of birth
June 1968
Appointed on
3 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode HG3 2PP £772,000

PODIUM BUSINESS INTELLIGENCE LIMITED

Correspondence address
Holme Farm Barn - The Summer House, Darley, Harrogate, North Yorkshire, United Kingdom, HG3 2PP
Role ACTIVE
director
Date of birth
June 1968
Appointed on
3 August 2023
Resigned on
10 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode HG3 2PP £772,000

FUDCO LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, United Kingdom, WD18 8YG
Role ACTIVE
director
Date of birth
June 1968
Appointed on
19 November 2021
Resigned on
29 March 2023
Nationality
British
Occupation
Director

LAKSHMI & SON'S LIMITED

Correspondence address
Hamilton Office Park 31 High View Close, Leicester, Leicestershire, England, LE4 9LJ
Role ACTIVE
director
Date of birth
June 1968
Appointed on
8 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode LE4 9LJ £474,000

CASHEW NEWCO LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
June 1968
Appointed on
8 July 2021
Resigned on
29 March 2023
Nationality
British
Occupation
Director

NAROTTAM TM LTD

Correspondence address
31 High View Close, Leicester, Leicestershire, England, LE4 9LJ
Role ACTIVE
director
Date of birth
June 1968
Appointed on
8 July 2021
Resigned on
29 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE4 9LJ £474,000

EVEREST DAIRIES LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
June 1968
Appointed on
8 July 2021
Resigned on
29 March 2023
Nationality
British
Occupation
Director

VIBRANT DEBTCO LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
June 1968
Appointed on
25 November 2019
Resigned on
29 March 2023
Nationality
British
Occupation
Director

EAST END FOODS PROPERTIES LIMITED

Correspondence address
East End House Kenrick Way, West Bromwich, West Midlands, B71 4EA
Role ACTIVE
director
Date of birth
June 1968
Appointed on
25 November 2019
Resigned on
29 March 2023
Nationality
British
Occupation
Director

TRS WHOLESALE CO. LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
June 1968
Appointed on
25 November 2019
Resigned on
29 March 2023
Nationality
British
Occupation
Director

SPICE & SEASONING INTERNATIONAL LTD

Correspondence address
Unit 6 Hollands Centre, Hollands Road, Haverhill, Suffolk, England, CB9 8PR
Role ACTIVE
director
Date of birth
June 1968
Appointed on
25 November 2019
Resigned on
29 March 2023
Nationality
British
Occupation
Director

EAST END FOODS LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
June 1968
Appointed on
25 November 2019
Resigned on
29 March 2023
Nationality
British
Occupation
Director

TRS CASH & CARRY LIMITED

Correspondence address
Trs Head Office Southbridge Way, The Green, Southall, Middlesex, England, UB2 4BY
Role ACTIVE
director
Date of birth
June 1968
Appointed on
25 November 2019
Resigned on
29 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode UB2 4BY £2,180,000

VIBRANT BRANDS LIMITED

Correspondence address
East End House, Kenrick Way, West Bromwich, West Midlands, B71 4EA
Role ACTIVE
director
Date of birth
June 1968
Appointed on
25 November 2019
Resigned on
29 March 2023
Nationality
British
Occupation
Director

EAST END FOODS HOLDINGS LIMITED

Correspondence address
East End House Kenrick Way, West Bromwich, West Midlands, B71 4EA
Role ACTIVE
director
Date of birth
June 1968
Appointed on
25 November 2019
Resigned on
29 March 2023
Nationality
British
Occupation
Director

VIBRANT MIDCO LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
June 1968
Appointed on
25 November 2019
Resigned on
29 March 2023
Nationality
British
Occupation
Director

TRAINING PARTNER NUTRITION LIMITED

Correspondence address
Holme Farm Barn - The Summer House Darley, Harrogate, England, HG3 2PP
Role ACTIVE
director
Date of birth
June 1968
Appointed on
16 September 2016
Nationality
British
Occupation
Ceo

Average house price in the postcode HG3 2PP £772,000

NAKED APE ADVENTURES LIMITED

Correspondence address
Holme Farm Barn - The Summer House Darley, Harrogate, England, HG3 2PP
Role ACTIVE
director
Date of birth
June 1968
Appointed on
13 March 2013
Resigned on
10 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode HG3 2PP £772,000


LIONCROFT WHOLESALE LIMITED

Correspondence address
East End House Kenrick Way, West Bromwich, West Midlands, B71 4EA
Role RESIGNED
director
Date of birth
June 1968
Appointed on
13 December 2019
Resigned on
30 June 2020
Nationality
British
Occupation
Chief Operating Officer

HAIN CELESTIAL (C & S) LIMITED

Correspondence address
2100 Century Way Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB
Role RESIGNED
director
Date of birth
June 1968
Appointed on
26 March 2015
Resigned on
30 June 2016
Nationality
British
Occupation
Ceo

Average house price in the postcode LS15 8ZB £5,995,000