ALEXANDER RODERICK JONES

Total number of appointments 12, 4 active appointments

MONARCH ASSURANCE SE

Correspondence address
10TH FLOOR 3 HARDMAN STREET, SPINNINGFIELDS, MANCHESTER, M3 3HF
Role ACTIVE
SUPER
Date of birth
June 1955
Appointed on
12 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TORCELLO FILMS LIMITED

Correspondence address
FLAT 2 VAT HOUSE REGENTS BRIDGE GARDENS, LONDON, ENGLAND, SW8 1HD
Role ACTIVE
Director
Date of birth
June 1955
Appointed on
12 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW8 1HD £1,341,000

MONARCH ASSURANCE PLC

Correspondence address
1 PORTLAND STREET, 3RD FLOOR - 3B, MANCHESTER, UNITED KINGDOM, M1 3BE
Role ACTIVE
Director
Date of birth
June 1955
Appointed on
29 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M1 3BE £9,069,000

CLEVELAND CAPITAL LIMITED

Correspondence address
72B ELIZABETH STREET, LONDON, ENGLAND, SW1W 9PD
Role ACTIVE
Director
Date of birth
June 1955
Appointed on
21 June 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 9PD £24,356,000


LASER CAPITAL LIMITED

Correspondence address
1ST FLOOR, 105-111 EUSTON STREET, LONDON, NW1 2EW
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
7 March 2011
Resigned on
18 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

MONARCH ASSURANCE HOLDINGS LIMITED

Correspondence address
61 WASHWAY ROAD, SALE, CHESHIRE, M33 7SS
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
28 February 2011
Resigned on
3 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M33 7SS £2,364,000

AMBERELL LIMITED

Correspondence address
LION HOUSE RED LION STREET, LONDON, WC1R 4GB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
29 April 2010
Resigned on
28 June 2011
Nationality
BRITISH
Occupation
NONE

THE ECU GROUP PUBLIC LIMITED COMPANY

Correspondence address
73 BROOK STREET, LONDON, W1K 4HX
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
3 December 2009
Resigned on
28 January 2011
Nationality
BRITISH
Occupation
BUSINESSMAN

THE ECU GROUP PUBLIC LIMITED COMPANY

Correspondence address
17 UPPER GROSVENOR STREET, LONDON, W1X 9PB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
1 March 2004
Resigned on
29 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1X 9PB £4,908,000

THE ECU GROUP PUBLIC LIMITED COMPANY

Correspondence address
17 UPPER GROSVENOR STREET, LONDON, W1X 9PB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
2 November 1992
Resigned on
7 February 1994
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W1X 9PB £4,908,000

89 HOLLAND PARK (MANAGEMENT) LIMITED

Correspondence address
17 UPPER GROSVENOR STREET, LONDON, W1X 9PB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
9 March 1992
Resigned on
19 September 1997
Nationality
BRITISH
Occupation
INVESTMENT CONSULTANCY

Average house price in the postcode W1X 9PB £4,908,000

ROYDEN & CO (FX) LTD

Correspondence address
17 UPPER GROSVENOR STREET, LONDON, W1X 9PB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
8 June 1991
Resigned on
11 February 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1X 9PB £4,908,000