• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Jeremy Charles HIBBERT

    Natural Person

    TitleMr
    First NameJeremy
    Middle NamesCharles
    Last NameHIBBERT
    Is Corporate OfficerNo
    Appointments
    Active1
    Inactive1
    Resigned13
    Total15

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    FOREST GREEN HOMES LIMITEDNov 18, 2009DissolvedDirectorDirector
    South Church Street
    DE45 1FD Bakewell
    The Gatehouse
    United Kingdom
    United KingdomBritish
    BILLAM (SHEFFIELD) REALISATIONS LIMITEDDec 15, 1998ActiveSecretary
    The Gate House
    South Church Street
    DE45 1FD Bakewell
    Derbyshire
    British
    CANNING CONVEYOR CO. LIMITEDMay 04, 2006Jul 04, 2022ActiveChartered AccountantDirector
    Main Office
    Sandy Lane Industrial Estate
    S80 1TN Sandy Lane, Worksop
    Notts
    United KingdomBritish
    CANNING CONVEYOR CO. LIMITEDNov 30, 2004Oct 14, 2021ActiveSecretary
    Ordsall Road
    DN22 7PL Retford
    12
    Nottinghamshire
    United Kingdom
    British
    V W CO. LIMITEDMar 21, 2000Mar 14, 2003ActiveChartered AccountantDirector
    The Gate House
    South Church Street
    DE45 1FD Bakewell
    Derbyshire
    United KingdomBritish
    ACUITY RM GROUP PLCDec 15, 1998May 30, 2000ActiveSecretary
    The Gate House
    South Church Street
    DE45 1FD Bakewell
    Derbyshire
    British
    RJC (ROTHERHAM) LIMITEDOct 21, 1997Oct 02, 1998ActiveChartered AccountantDirector
    Spa Cottage The Nook
    Stoney Middleton
    S32 4TU Hope Valley
    Derbyshire
    British
    RJC (ROTHERHAM) LIMITEDSep 04, 1997Oct 02, 1998ActiveCompany SecretarySecretary
    Spa Cottage The Nook
    Stoney Middleton
    S32 4TU Hope Valley
    Derbyshire
    British
    ROBERT JENKINS LIMITEDJan 29, 1997Oct 02, 1998DissolvedChartered AccountantDirector
    Spa Cottage The Nook
    Stoney Middleton
    S32 4TU Hope Valley
    Derbyshire
    British
    ROBERT JENKINS LIMITEDSep 26, 1996Oct 02, 1998DissolvedCompany SecretarySecretary
    Spa Cottage The Nook
    Stoney Middleton
    S32 4TU Hope Valley
    Derbyshire
    British
    RJC (ROTHERHAM) LIMITEDJul 01, 1993Jul 01, 1994ActiveCompany SecretarySecretary
    Spa Cottage The Nook
    Stoney Middleton
    S32 4TU Hope Valley
    Derbyshire
    British
    HYGROTHERM ENGINEERING LIMITEDJul 01, 1993Jul 01, 1994ActiveCompany SecretarySecretary
    Spa Cottage The Nook
    Stoney Middleton
    S32 4TU Hope Valley
    Derbyshire
    British
    ROBERT JENKINS LIMITEDJul 01, 1993Jul 01, 1994DissolvedCompany SecretarySecretary
    Spa Cottage The Nook
    Stoney Middleton
    S32 4TU Hope Valley
    Derbyshire
    British
    PERTHSHIRE VISITOR CENTRE LIMITEDJul 01, 1993Sep 01, 1993ActiveSecretary
    Spa Cottage The Nook
    Stoney Middleton
    S32 4TU Hope Valley
    Derbyshire
    British
    PERTHSHIRE VISITOR CENTRE LIMITEDFeb 26, 1990Jul 30, 1991ActiveChartered AccontantDirector
    Spa Cottage The Nook
    Stoney Middleton
    S32 4TU Hope Valley
    Derbyshire
    British

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0