AARON JONES

Total number of appointments 18, no active appointments


CREATIUX LTD

Correspondence address
OFFICE 6 BANBURY HOUSE, LOWER PRIEST LANE, PERSHORE, UNITED KINGDOM, WR10 1BJ
Role RESIGNED
Director
Date of birth
May 1992
Appointed on
13 May 2021
Resigned on
1 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR10 1BJ £240,000

COZMITIX LTD

Correspondence address
OFFICE 3, 146/148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, UNITED KINGDOM, M45 6AT
Role RESIGNED
Director
Date of birth
May 1992
Appointed on
10 May 2021
Resigned on
28 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £240,000

COPIEZTIX LTD

Correspondence address
FIRST FLOOR REAR OFFICE 13 COMBERTON HILL, KIDDERMINSTER, UNITED KINGDOM, DY10 1QG
Role RESIGNED
Director
Date of birth
May 1992
Appointed on
7 May 2021
Resigned on
27 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY10 1QG £152,000

CONZEENISH LTD

Correspondence address
OFFICE 7 RIVERSIDE BUSINESS CENTRE, WORCESTER ROAD, STOURPORT-ON-SEVERN, DY13 9BZ
Role RESIGNED
Director
Date of birth
May 1992
Appointed on
6 May 2021
Resigned on
27 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY13 9BZ £1,701,000

CONDITOINISH LTD

Correspondence address
OFFICE 7 RIVERSIDE BUSINESS CENTRE, WORCESTER ROAD, STOURPORT-ON-SEVERN, DY13 9BZ
Role RESIGNED
Director
Date of birth
May 1992
Appointed on
5 May 2021
Resigned on
27 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY13 9BZ £1,701,000

CLIPLAIRIX LTD

Correspondence address
UNIT 6 BORDESLEY HALL FARM BARNS, STORRAGE LANE, ALVECHURCH, B48 7ES
Role RESIGNED
Director
Date of birth
May 1992
Appointed on
4 May 2021
Resigned on
27 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B48 7ES £619,000

OYSRIONE LTD

Correspondence address
UNIT 4 MILL PARK, MARTINDALE IND ESTATE, CANNOCK, WS11 7XT
Role RESIGNED
Director
Date of birth
May 1992
Appointed on
5 March 2021
Resigned on
27 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS11 7XT £192,000

OYSOTONE LTD

Correspondence address
STABLE OFFICE SHERRIDGE ROAD, MALVERN, UNITED KINGDOM, WR13 5DB
Role RESIGNED
Director
Date of birth
May 1992
Appointed on
4 March 2021
Resigned on
24 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

OYSONRES LTD

Correspondence address
SUITE 1, WELCH HOUSE 90-92 HIGH STREET, HENLEY-IN-ARDEN, UNITED KINGDOM, B95 5BY
Role RESIGNED
Director
Date of birth
May 1992
Appointed on
3 March 2021
Resigned on
23 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B95 5BY £389,000

OYSONE LTD

Correspondence address
UNIT 14 BRENTON BUSINESS COMPLEX BOND STREET, BURY, UNITED KINGDOM, BL9 7BE
Role RESIGNED
Director
Date of birth
May 1992
Appointed on
2 March 2021
Resigned on
23 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 7BE £118,000

OYSAWONE LTD

Correspondence address
OFFICE 6 BANBURY HOUSE, LOWER PRIEST LANE, PERSHORE, UNITED KINGDOM, WR10 1BJ
Role RESIGNED
Director
Date of birth
May 1992
Appointed on
2 March 2021
Resigned on
23 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR10 1BJ £240,000

OYKORES LTD

Correspondence address
OFFICE H, ENERGY HOUSE 35 LOMBARD STREET, LICHFIELD, STAFFORDSHIRE, UNITED KINGDOM, WS13 6DP
Role RESIGNED
Director
Date of birth
May 1992
Appointed on
27 February 2021
Resigned on
22 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS13 6DP £279,000

LARIDIENUR LTD

Correspondence address
UNIT 4E HALESOWEN ROAD, NETHERTON, DUDLEY, ENGLAND, DY2 9NW
Role RESIGNED
Director
Date of birth
May 1992
Appointed on
22 December 2020
Resigned on
3 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

KLOEYEGH LTD

Correspondence address
OFFICE 2 CROWN HOUSE, CHURCH ROW, PERSHORE, UNITED KINGDOM, WR10 1BH
Role RESIGNED
Director
Date of birth
May 1992
Appointed on
21 December 2020
Resigned on
3 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

LILGATDRENEXER LTD

Correspondence address
33 ALLINGTON CLOSE, TAUNTON, UNITED KINGDOM, TA1 2NA
Role RESIGNED
Director
Date of birth
May 1992
Appointed on
18 December 2020
Resigned on
2 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TA1 2NA £195,000

JUORSPIES LTD

Correspondence address
30 CORBETT ROAD, WATERLOOVILLE, HAMPSHIRE, UNITED KINGDOM, PO7 5TA
Role RESIGNED
Director
Date of birth
May 1992
Appointed on
17 December 2020
Resigned on
1 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PO7 5TA £308,000

JAMANISIOUS LTD

Correspondence address
STABLE OFFICES SHERRIDGE ROAD, SHERRIDGE, MALVERN, UNITED KINGDOM, WR13 5DB
Role RESIGNED
Director
Date of birth
May 1992
Appointed on
16 December 2020
Resigned on
1 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

KOBHASHER LTD

Correspondence address
UNIT 17 CANAL SIDE COMPLEX, LOWESMOOR WHARF, WORCESTER, UNITED KINGDOM, WR1 2RS
Role RESIGNED
Director
Date of birth
May 1992
Appointed on
15 December 2020
Resigned on
29 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR1 2RS £444,000