JONES ENVIRONMENTAL FORENSICS LIMITED



8 officers / 12 resignations

COLLINS, Claire Rose

Correspondence address
3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA
Role ACTIVE
director
Date of birth
October 1974
Appointed on
27 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 7HA £87,366,000

CANTLEY, Sheena Isobel

Correspondence address
Rosewell House 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
2 February 2022
Nationality
British
Occupation
Director

LAIRD, Lesley Ann

Correspondence address
Rosewell House 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
7 June 2021
Resigned on
2 February 2022
Nationality
British
Occupation
Finance Director, Shared Service Centre

FOUNTAIN, Thomas William

Correspondence address
3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA
Role ACTIVE
director
Date of birth
June 1969
Appointed on
16 March 2021
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode WC2E 7HA £87,366,000

CANTLEY, Sheena Isobel

Correspondence address
Rosewell House 2a (1f) Harvest Drive, Newbridge, Midlothian, Scotland, EH28 8QJ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
28 October 2020
Resigned on
7 June 2021
Nationality
British
Occupation
Finance Director

MCCALLUM, Niall John

Correspondence address
10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
30 July 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode SW1W 0EN £1,141,000

MACLENNAN, Neil Conway

Correspondence address
Rosewell House 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ
Role ACTIVE
secretary
Appointed on
12 March 2018
Resigned on
23 February 2023
Nationality
British

WETZ, JOSEPH DANIEL

Correspondence address
10 LOWER GROSVENOR PLACE, LONDON, ENGLAND, UNITED KINGDOM, SW1W 0EN
Role ACTIVE
Director
Date of birth
November 1976
Appointed on
18 October 2017
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode SW1W 0EN £1,141,000


WINTER, WILLIAM THOMAS EDWARD

Correspondence address
10 LOWER GROSVENOR PLACE, LONDON, ENGLAND, UNITED KINGDOM, SW1W 0EN
Role RESIGNED
Director
Date of birth
December 1976
Appointed on
1 March 2017
Resigned on
30 July 2019
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SW1W 0EN £1,141,000

KEENAN, GARY

Correspondence address
6 CORONET WAY, SALFORD, ENGLAND, M50 1RE
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
1 September 2016
Resigned on
18 October 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

STEVENSON, ALISON LEONIE

Correspondence address
6 CORONET WAY, SALFORD, ENGLAND, M50 1RE
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
1 July 2016
Resigned on
1 March 2017
Nationality
BRITISH AND SOUTH AF
Occupation
ACCOUNTANT - GROUP FINANCIAL CONTROLLER

WOLFF, ALASTAIR MARTIN

Correspondence address
6 CORONET WAY, SALFORD, ENGLAND, M50 1RE
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
1 July 2016
Resigned on
18 October 2017
Nationality
BRITISH
Occupation
SECTOR DIRECTOR

REYNOLDS, BRIAN

Correspondence address
6 CORONET WAY, SALFORD, ENGLAND, M50 1RE
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
1 July 2016
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MBM SECRETARIAL SERVICES LIMITED

Correspondence address
5TH FLOOR 125 PRINCES STREET, EDINBURGH, SCOTLAND, EH2 4AD
Role RESIGNED
Secretary
Appointed on
1 July 2016
Resigned on
12 March 2018
Nationality
OTHER

WILSON, ALAN GLEN

Correspondence address
17 EASTWARD AVENUE, WILMSLOW, CHESHIRE, ENGLAND, SK9 5LD
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
4 January 2016
Resigned on
1 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK9 5LD £552,000

WILEY, HELEN CHARLOTTE KATE

Correspondence address
26 DUNBAR WAY, ASHBY DE LA ZOUCH, LEICESTERSHIRE, ENGLAND, LE65 1AR
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
1 September 2015
Resigned on
1 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE65 1AR £443,000

JONES, HOWARD STODDARD

Correspondence address
TY ISA FARM LLANFERRES, MOLD, FLINTSHIRE, UNITED KINGDOM, CH7 5SN
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
28 February 2013
Resigned on
1 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH7 5SN £375,000

JONES, JANET ELIZABETH

Correspondence address
TY ISA, LLANFERRES, MOLD, FLINTSHIRE, CH7 5SN
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
26 September 2007
Resigned on
1 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH7 5SN £375,000

FARRELL-JONES, JAMES WILLIAM

Correspondence address
6 BRYN AUR, GORSEDD, HOLYWELL, CH8 8RA
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
27 February 2007
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH8 8RA £400,000

JONES, HOWARD STODDARD

Correspondence address
TY ISA FARM, LLANFERRES, MOLD, DENBIGHSHIRE, CH7 5SN
Role RESIGNED
Secretary
Appointed on
27 February 2007
Resigned on
1 July 2016
Nationality
BRITISH

Average house price in the postcode CH7 5SN £375,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company