Jeremy Stuart LLOYD

Total number of appointments 12, 10 active appointments

SASCI HOLDINGS LIMITED

Correspondence address
Purnells Suite 4, Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP
Role ACTIVE
director
Date of birth
August 1963
Appointed on
1 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode DT1 1TP £415,000

C & P RESTAURANTS LIMITED

Correspondence address
C/O Brayne, Williams & Barnard Limited Rosemount House, Rosemount Avenue, West Byfleet, Surrey, England, KT14 6LB
Role ACTIVE
director
Date of birth
August 1963
Appointed on
6 October 2017
Nationality
British
Occupation
Business Angel

Average house price in the postcode KT14 6LB £462,000

VERO SICUREZZA LTD

Correspondence address
Broomleaf Heights Church Lane, Ewshot, Farnham, United Kingdom, GU10 5BD
Role ACTIVE
director
Date of birth
August 1963
Appointed on
9 November 2016
Resigned on
2 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GU10 5BD £1,640,000

PEPPER LEARNING SOLUTIONS LIMITED

Correspondence address
St Julians Lodge Riverhill, Sevenoaks, Kent, England, TN15 0RS
Role ACTIVE
director
Date of birth
August 1963
Appointed on
6 September 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 0RS £519,000

SASCI HOMES LTD

Correspondence address
Unit M6 Frome Business Park, Manor Road, Frome, England, BA11 4FN
Role ACTIVE
director
Date of birth
August 1963
Appointed on
7 March 2016
Nationality
British
Occupation
Company Director

BLYTH HOUSE MANAGEMENT LIMITED

Correspondence address
Broomleaf Heights Church Lane, Ewshot, Surrey, England, GU10 5BD
Role ACTIVE
director
Date of birth
August 1963
Appointed on
20 May 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode GU10 5BD £1,640,000

JJR NETWORKS LIMITED

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
August 1963
Appointed on
27 November 2013
Nationality
British
Occupation
Director

MASSI 21 LIMITED

Correspondence address
Broomleaf Heights Church Lane, Ewshot, Farnham, Surrey, GU10 5BD
Role ACTIVE
director
Date of birth
August 1963
Appointed on
24 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode GU10 5BD £1,640,000

SASCI LIMITED

Correspondence address
Unit 3, Roman Way Bath Business Park, Peasedown St. John, Bath, England, BA2 8SG
Role ACTIVE
director
Date of birth
August 1963
Appointed on
4 June 2008
Nationality
British
Occupation
Secretary

Average house price in the postcode BA2 8SG £642,000

J-2 ME LTD

Correspondence address
Broomleaf Heights Church Lane, Ewshot, Farnham, Surrey, United Kingdom, GU10 5BD
Role ACTIVE
director
Date of birth
August 1963
Appointed on
14 November 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode GU10 5BD £1,640,000


LLOYDS BARBERS LIMITED

Correspondence address
C/O Brayne, Williams & Barnard Limited Rosemount House, Rosemount Avenue, West Byfleet, Surrey, England, KT14 6LB
Role RESIGNED
director
Date of birth
August 1963
Appointed on
12 October 2018
Resigned on
16 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode KT14 6LB £462,000

SASCI TRADING LLP

Correspondence address
Broomleaf Heights Church Lane, Ewshot, Farnham, Surrey, United Kingdom, GU10 5BD
Role
llp-designated-member
Date of birth
August 1963
Appointed on
13 July 2011

Average house price in the postcode GU10 5BD £1,640,000