Download leads from Nexok and grow your business. Find out more

Mr Jeremy Paul Seigal

British – Born 63 years ago (June 1960)

Mr Jeremy Paul Seigal
Hutchison House
5 Hester Road
Battersea
London
SW11 4AN

Current appointments

Resigned appointments

22

Closed appointments

Companies

Company NameThe Perfume Shop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1992 (5 months, 3 weeks after company formation)
Appointment Duration19 years, 4 months (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hutchison House
5 Hester Road
Battersea
London
SW11 4AN
Registered Company Address
Hutchison House
5 Hester Road
Battersea
London
SW11 4AN
Company NameThe Cosmetic Shop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration14 years, 9 months (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hutchison House
5 Hester Road
Battersea
London
SW11 4AN
Registered Company Address
Hutchison House 5 Hester Road
Battersea
London
SW11 4AN
Company NameMRG Department Stores (JOP) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1998 (46 years, 10 months after company formation)
Appointment Duration13 years, 2 months (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hutchison House
5 Hester Road
Battersea
London
SW11 4AN
Registered Company Address
Hutchison House
5 Hester Road
Battersea
London
SW11 4AN
Company NameMerchant Retail Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1998 (18 years, 11 months after company formation)
Appointment Duration13 years, 2 months (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hutchinson House 5 Hester Road
Battersea
London
SW11 4AN
Registered Company Address
Hutchison House
5 Hester Road
Battersea
London
SW11 4AN
Company NameThe Perfume Shop Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2000 (1 week after company formation)
Appointment Duration11 years, 10 months (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hutchison House
5 Hester Road
Battersea
London
SW11 4AN
Registered Company Address
Hutchison House
5 Hester Road
Battersea
London
SW11 4AN
Company NameJoplings Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2006 (33 years, 8 months after company formation)
Appointment Duration5 years, 8 months (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hutchison House
5 Hester Road
Battersea
London
SW11 4AN
Registered Company Address
Hutchison House
5 Hester Road
Battersea
London
SW11 4AN
Company NameChantlee Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2006 (73 years, 5 months after company formation)
Appointment Duration5 years, 8 months (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hutchison House
5 Hester Road
Battersea
London
SW11 4AN
Registered Company Address
Hutchison House 5 Hester Road
Battersea
London
SW11 4AN
Company NameSavers Health And Beauty Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2008 (20 years, 4 months after company formation)
Appointment Duration3 years, 9 months (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hutchison House 5 Hester Road
Battersea
London
SW11 4AN
Registered Company Address
Hutchison House 5 Hester Road
Battersea
London
SW11 4AN
Company NameAs Watson (Health & Beauty Uk) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2008 (7 years, 8 months after company formation)
Appointment Duration3 years, 9 months (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hutchison House 5 Hester Road
Battersea
London
SW11 4AN
Registered Company Address
Hutchison House 5 Hester Road
Battersea
London
SW11 4AN
Company NameKruidvat Real Estate UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2008 (7 years, 3 months after company formation)
Appointment Duration3 years, 9 months (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Hocroft Road
London
NW2 2BL
Registered Company Address
Hutchison House 5 Hester Road
Battersea
London
SW11 4AN
Company Name3UK Retail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2008 (1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (Resigned 26 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hutchison House
5 Hester Road
Battersea
London
SW11 4AN
Registered Company Address
Hutchison House
5 Hester Road
Battersea
London
SW11 4AN
Company NameAs Watson (P&C Uk) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2008 (3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hutchison House 5 Hester Road
London
SW11 4AN
Registered Company Address
Hutchison House
5 Hester Road
London
SW11 4AN
Company NameWhite Stuff Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2013 (2 years, 11 months after company formation)
Appointment Duration4 years, 10 months (Resigned 31 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Canterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Registered Company Address
Canterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Company NameWhite Stuff Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2013 (24 years, 3 months after company formation)
Appointment Duration4 years, 10 months (Resigned 31 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Canterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Registered Company Address
Canterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Company NameWhite Stuff Foundation
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2013 (3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (Resigned 31 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Canterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Registered Company Address
Canterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Company NameRevital Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2017 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Resigned 30 August 2022)
Assigned Occupation Investor
Addresses
Correspondence Address
Bgf Watergate House
13 - 15 York Buildings
London
WC2N 6JU
Registered Company Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Company NameNormans Group Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1999 (20 years, 8 months after company formation)
Appointment Duration13 years (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hutchison House 5 Hester Road
Battersea
London
SW11 4AN
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameTPSW Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2000 (same day as company formation)
Appointment Duration11 years, 10 months (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hutchison House
5 Hester Road
Battersea
London
SW11 4AN
Registered Company Address
Hutchison House
5 Hester Road
Battersea
London
SW11 4AN
Company NameTPSE Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2000 (same day as company formation)
Appointment Duration11 years, 10 months (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hutchison House
5 Hester Road
Battersea
London
SW11 4AN
Registered Company Address
Hutchison House
5 Hester Road
Battersea
London
SW11 4AN
Company NameWPCS (UK) Finance Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2008 (5 years, 8 months after company formation)
Appointment Duration3 years, 9 months (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hutchison House 5 Hester Road
Battersea
London
SW11 4AN
Registered Company Address
Kpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
Company NameA.S. Watson (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2008 (7 years, 8 months after company formation)
Appointment Duration3 years, 9 months (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hutchison House 5 Hester Road
Battersea
London
SW11 4AN
Registered Company Address
Kpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Company NameCrosby's Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2008 (9 years, 10 months after company formation)
Appointment Duration3 years, 9 months (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hutchison House 5 Hester Road
Battersea
London
SW11 4AN
Registered Company Address
15 Canada Square
London
E14 5GL

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing