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