ALAN DAVID JONES

Total number of appointments 37, 1 active appointments

PHOENIX FILM PARTNERS LLP

Correspondence address
APARTMENT 405 HOTEL ATLANTICO RESIDENCES, AVENIDA MARGINAL 80238, MONTE ESTORIL, ESTORIL, PORTUGAL, 2765-249
Role ACTIVE
LLPMEM
Date of birth
June 1947
Appointed on
26 September 2008
Nationality
BRITISH

INVESTORS IN EXCELLENCE LIMITED

Correspondence address
EMPRESS HOUSE 43A BINLEY ROAD, COVENTRY, WEST MIDLANDS, ENGLAND, CV3 1HU
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
16 June 2011
Resigned on
12 January 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CV3 1HU £165,000

G4S 308 (UK) LIMITED

Correspondence address
CHERWELL HOUSE, LITTLE TEW, CHIPPING NORTON, OXFORDSHIRE, OX7 4JE
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
31 October 2005
Resigned on
9 May 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode OX7 4JE £5,041,000

M GROUP ENERGY (METERING) LIMITED

Correspondence address
CHERWELL HOUSE, LITTLE TEW, CHIPPING NORTON, OXFORDSHIRE, OX7 4JE
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
31 October 2005
Resigned on
9 May 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode OX7 4JE £5,041,000

G4S OVERSEAS HOLDINGS LIMITED

Correspondence address
CHERWELL HOUSE, LITTLE TEW, CHIPPING NORTON, OXFORDSHIRE, OX7 4JE
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
31 October 2005
Resigned on
9 May 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode OX7 4JE £5,041,000

G4S REGIONAL MANAGEMENT (UK & I) LIMITED

Correspondence address
CHERWELL HOUSE, LITTLE TEW, CHIPPING NORTON, OXFORDSHIRE, OX7 4JE
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
31 October 2005
Resigned on
9 May 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode OX7 4JE £5,041,000

G4S FACILITIES MANAGEMENT (UK) LIMITED

Correspondence address
CHERWELL HOUSE, LITTLE TEW, CHIPPING NORTON, OXFORDSHIRE, OX7 4JE
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
31 October 2005
Resigned on
9 May 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode OX7 4JE £5,041,000

G4S 182 (UK) LIMITED

Correspondence address
CHERWELL HOUSE, LITTLE TEW, CHIPPING NORTON, OXFORDSHIRE, OX7 4JE
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
31 October 2005
Resigned on
9 May 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode OX7 4JE £5,041,000

G4S GOVERNMENT AND OUTSOURCING SERVICES (UK) LIMITED

Correspondence address
CHERWELL HOUSE, LITTLE TEW, CHIPPING NORTON, OXFORDSHIRE, OX7 4JE
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
31 October 2005
Resigned on
9 May 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode OX7 4JE £5,041,000

G4S 309 (UK) LIMITED

Correspondence address
CHERWELL HOUSE, LITTLE TEW, CHIPPING NORTON, OXFORDSHIRE, OX7 4JE
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
31 October 2005
Resigned on
9 May 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode OX7 4JE £5,041,000

AUCTANE, LIMITED

Correspondence address
CHERWELL HOUSE, LITTLE TEW, CHIPPING NORTON, OXFORDSHIRE, OX7 4JE
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
7 May 2005
Resigned on
1 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX7 4JE £5,041,000

TNT EXPRESS WORLDWIDE (UK) LIMITED

Correspondence address
CHERWELL HOUSE, LITTLE TEW, CHIPPING NORTON, OXFORDSHIRE, OX7 4JE
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
2 January 2000
Resigned on
13 October 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX7 4JE £5,041,000

BUSINESS LINK COVENTRY AND WARWICKSHIRE LIMITED

Correspondence address
CHERWELL HOUSE, LITTLE TEW, CHIPPING NORTON, OXFORDSHIRE, OX7 4JE
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
17 March 1999
Resigned on
17 August 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX7 4JE £5,041,000

WCT GROUP LIMITED

Correspondence address
CHERWELL HOUSE, LITTLE TEW, CHIPPING NORTON, OXFORDSHIRE, OX7 4JE
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
28 April 1998
Resigned on
7 October 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX7 4JE £5,041,000

TRANSAID WORLDWIDE SERVICES LIMITED

Correspondence address
CHERWELL HOUSE, LITTLE TEW, CHIPPING NORTON, OXFORDSHIRE, OX7 4JE
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
6 March 1998
Resigned on
20 September 2000
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode OX7 4JE £5,041,000

BUSINESS IN THE COMMUNITY

Correspondence address
CHERWELL HOUSE, LITTLE TEW, CHIPPING NORTON, OXFORDSHIRE, OX7 4JE
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
14 October 1997
Resigned on
7 October 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX7 4JE £5,041,000

THE BRITISH QUALITY FOUNDATION

Correspondence address
CHERWELL HOUSE, LITTLE TEW, CHIPPING NORTON, OXFORDSHIRE, OX7 4JE
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
3 April 1996
Resigned on
12 February 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX7 4JE £5,041,000

IN KIND DIRECT

Correspondence address
CHERWELL HOUSE, LITTLE TEW, CHIPPING NORTON, OXFORDSHIRE, OX7 4JE
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
13 February 1996
Resigned on
27 May 2004
Nationality
BRITISH
Occupation
MANAGING DIRECTOR / CHIEF EXEC

Average house price in the postcode OX7 4JE £5,041,000

ARDENT PRODUCTIONS LIMITED

Correspondence address
CHERWELL HOUSE, LITTLE TEW, CHIPPING NORTON, OXFORDSHIRE, OX7 4JE
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
4 January 1994
Resigned on
11 October 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX7 4JE £5,041,000

WHISTL GROUP LIMITED

Correspondence address
CHERWELL HOUSE, LITTLE TEW, CHIPPING NORTON, OXFORDSHIRE, OX7 4JE
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
23 March 1992
Resigned on
3 May 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX7 4JE £5,041,000

COVENTRY & WARWICKSHIRE CHAMBER OF COMMERCE

Correspondence address
THE KNOWLE FARMHOUSE, NORTH NEWINGTON, BANBURY, OXFORDSHIRE, OX15 6AN
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
8 March 1992
Resigned on
17 August 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX15 6AN £1,524,000

TNT WORLDWIDE AIR EXPRESS (U.K.)

Correspondence address
THE KNOWLE FARMHOUSE, NORTH NEWINGTON, BANBURY, OXFORDSHIRE, OX15 6AN
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
16 December 1991
Resigned on
13 May 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX15 6AN £1,524,000

TNT TRANSPORT LIMITED

Correspondence address
CHERWELL HOUSE, LITTLE TEW, CHIPPING NORTON, OXFORDSHIRE, OX7 4JE
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
16 December 1991
Resigned on
13 October 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX7 4JE £5,041,000

TNT EXPRESS WORLDWIDE INVESTMENTS LIMITED

Correspondence address
THE KNOWLE FARMHOUSE, NORTH NEWINGTON, BANBURY, OXFORDSHIRE, OX15 6AN
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
16 December 1991
Resigned on
3 July 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX15 6AN £1,524,000

TNEA LIMITED

Correspondence address
CHERWELL HOUSE, LITTLE TEW, CHIPPING NORTON, OXFORDSHIRE, OX7 4JE
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
16 December 1991
Resigned on
13 October 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX7 4JE £5,041,000

NEWSFAST LIMITED

Correspondence address
CHERWELL HOUSE, LITTLE TEW, CHIPPING NORTON, OXFORDSHIRE, OX7 4JE
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
16 December 1991
Resigned on
1 January 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX7 4JE £5,041,000

NEWSAGENTS WHOLESALE CORPORATION LIMITED

Correspondence address
CHERWELL HOUSE, LITTLE TEW, CHIPPING NORTON, OXFORDSHIRE, OX7 4JE
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
16 December 1991
Resigned on
1 January 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX7 4JE £5,041,000

EQUITY CREDIT SERVICES LIMITED

Correspondence address
CHERWELL HOUSE, LITTLE TEW, CHIPPING NORTON, OXFORDSHIRE, OX7 4JE
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
16 December 1991
Resigned on
13 October 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX7 4JE £5,041,000

CEVA SUPPLY CHAIN SOLUTIONS LIMITED

Correspondence address
CHERWELL HOUSE, LITTLE TEW, CHIPPING NORTON, OXFORDSHIRE, OX7 4JE
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
16 December 1991
Resigned on
1 January 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX7 4JE £5,041,000

CEVA SHOWFREIGHT LIMITED

Correspondence address
CHERWELL HOUSE, LITTLE TEW, CHIPPING NORTON, OXFORDSHIRE, OX7 4JE
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
16 December 1991
Resigned on
1 January 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX7 4JE £5,041,000

G3 WORLDWIDE MAIL (UK) LIMITED

Correspondence address
CHERWELL HOUSE, LITTLE TEW, CHIPPING NORTON, OXFORDSHIRE, OX7 4JE
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
16 December 1991
Resigned on
1 January 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX7 4JE £5,041,000

FEDEX EXPRESS UK TRANSPORTATION LIMITED

Correspondence address
CHERWELL HOUSE, LITTLE TEW, CHIPPING NORTON, OXFORDSHIRE, OX7 4JE
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
16 December 1991
Resigned on
13 October 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX7 4JE £5,041,000

ANSETT AIRCRAFT SPARES & SERVICES LIMITED

Correspondence address
CHERWELL HOUSE, LITTLE TEW, CHIPPING NORTON, OXFORDSHIRE, OX7 4JE
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
16 December 1991
Resigned on
4 April 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX7 4JE £5,041,000

CEVA AUTOMOTIVE LOGISTICS UK LIMITED

Correspondence address
THE KNOWLE FARMHOUSE, NORTH NEWINGTON, BANBURY, OXFORDSHIRE, OX15 6AN
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
16 December 1991
Resigned on
26 October 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX15 6AN £1,524,000

TNT EXPRESS WORLDWIDE (UK) LIMITED

Correspondence address
THE KNOWLE FARMHOUSE, NORTH NEWINGTON, BANBURY, OXFORDSHIRE, OX15 6AN
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
16 December 1991
Resigned on
20 July 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX15 6AN £1,524,000

TNT TRANSPORT (N.I.) LIMITED

Correspondence address
CHERWELL HOUSE, LITTLE TEW, CHIPPING NORTON, OXFORDSHIRE, OX7 4JE
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
30 November 1977
Resigned on
13 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX7 4JE £5,041,000

CEVA LOGISTICS NI LIMITED

Correspondence address
CHERWELL HOUSE, LITTLE TEW, CHIPPING NORTON, OXFORDSHIRE, OX7 4JE
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
21 April 1971
Resigned on
1 January 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX7 4JE £5,041,000