ADAM JONES

Total number of appointments 52, 1 active appointments

COACH JONES LIMITED

Correspondence address
THE STABLES GOBLANDS FARM BUSINESS CENTRE, CEMETARY LANE, HADLOW, KENT, UNITED KINGDOM, TN11 0LT
Role ACTIVE
Director
Date of birth
March 1986
Appointed on
30 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN11 0LT £729,000


ACROBLOOMER LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, UNITED KINGDOM, NN8 6ZB
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
18 July 2018
Resigned on
6 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN8 6ZB £543,000

ACROBICITY LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
18 July 2018
Resigned on
6 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,132,000

ACROBITES LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, UNITED KINGDOM, NN8 6ZB
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
18 July 2018
Resigned on
6 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN8 6ZB £543,000

ACROBEACHED LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
18 July 2018
Resigned on
6 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,132,000

ACROBEAT LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
18 July 2018
Resigned on
6 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,132,000

ACROBATOPIA LTD

Correspondence address
SUITE 6 FIRST FLOOR WORDSWORTH MILL, WORDSWORTH STREET, BOLTON, UNITED KINGDOM, BL1 3ND
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
18 July 2018
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

ANTBASE LTD

Correspondence address
5 QUEEN STREET, NORWICH, NR2 4TL
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
22 June 2018
Resigned on
6 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

AMIENCE LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, UNITED KINGDOM, BB12 8BU
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
1 June 2018
Resigned on
10 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BB12 8BU £112,000

AMBERSPARK LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, BURNLEY, ENGLAND, BB12 8BU
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
24 May 2018
Resigned on
27 June 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BB12 8BU £112,000

ALOTERM LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, BURNLEY, ENGLAND, BB12 8BU
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
27 April 2018
Resigned on
6 June 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BB12 8BU £112,000

ADASTRACION LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
26 March 2018
Resigned on
5 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,190,000

ACUMETANCY LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
26 March 2018
Resigned on
5 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,190,000

AEROTIVENESS LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
26 March 2018
Resigned on
5 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,190,000

AETMIOLEX LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
26 March 2018
Resigned on
5 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,190,000

AMALARD LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
22 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

ALOORIP LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
22 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

AMARDEX LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
22 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

AMBINEX LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
22 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

SONSONCRI LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
18 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

SONRYVEN LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
18 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

SONROIC LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
18 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

SOPLEVALE LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
18 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

TREASVE LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
11 December 2017
Resigned on
12 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

TREDERID LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
11 December 2017
Resigned on
12 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

TRECKAKEY LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, SOUTH WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
11 December 2017
Resigned on
19 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £162,000

TREASHER LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
11 December 2017
Resigned on
12 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

WAQUILE LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
20 November 2017
Resigned on
20 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £206,000

WARARSPERS LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
20 November 2017
Resigned on
20 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £206,000

WAQUARY LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
20 November 2017
Resigned on
20 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £162,000

WAQUIER LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE NEW HALL HEY RO, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
20 November 2017
Resigned on
20 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

LOQUESPARK LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
30 October 2017
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £206,000

LOONEOW LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
30 October 2017
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

LOPLOR LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
30 October 2017
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £162,000

LOONETEN LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
30 October 2017
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £206,000

ACHAMASIE LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
2 October 2017
Resigned on
2 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

ACLAWIGRASOR LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
2 October 2017
Resigned on
2 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

ACHERDUFRIS LTD

Correspondence address
2 BRIDGE VIEW PARK BRIDGE VIEW PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
2 October 2017
Resigned on
25 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

ACAZPALTER LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
27 September 2017
Resigned on
25 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

INCEOC LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
7 September 2017
Resigned on
8 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

INCPRINGA LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
7 September 2017
Resigned on
8 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

INCIMTED LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
7 September 2017
Resigned on
8 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

INCSOPE LIMITED

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
7 September 2017
Resigned on
8 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

GRACADION LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7DA
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
16 August 2017
Resigned on
15 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

GOZRABLAR LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
16 August 2017
Resigned on
15 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,842,000

GOZTOWLAR LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
16 August 2017
Resigned on
15 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,842,000

GOZZOER LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7DA
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
16 August 2017
Resigned on
15 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

ADGERINT LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
16 May 2017
Resigned on
16 May 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,842,000

ADMANER LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
16 May 2017
Resigned on
16 May 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,842,000

ADOISGER LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
15 May 2017
Resigned on
15 May 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,842,000

ADOMEITE LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
15 May 2017
Resigned on
15 May 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,842,000

POSLVERSALS LTD

Correspondence address
31 MALPAS ROAD, NEWPORT, WALES, NP20 5PB
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
25 January 2017
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 5PB £162,000