ALISTAIR NIGEL DUNCAN JONES
Total number of appointments 7, 1 active appointments
THE MANOR (DERBY ROAD) RTM COMPANY LIMITED
- Correspondence address
- GREENWAYS THE DRIVE, BANSTEAD, ENGLAND, SM7 1DQ
- Role ACTIVE
- Director
- Date of birth
- May 1965
- Appointed on
- 15 November 2019
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode SM7 1DQ £1,386,000
HPUT A LIMITED
- Correspondence address
- 8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
- Role RESIGNED
- Director
- Date of birth
- May 1965
- Appointed on
- 4 March 2015
- Resigned on
- 31 December 2015
- Nationality
- BRITISH
- Occupation
- BANK OFFICER
HPUT B LIMITED
- Correspondence address
- 8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
- Role RESIGNED
- Director
- Date of birth
- May 1965
- Appointed on
- 4 March 2015
- Resigned on
- 31 December 2015
- Nationality
- BRITISH
- Occupation
- BANK OFFICER
COIF NOMINEES LIMITED
- Correspondence address
- 8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
- Role RESIGNED
- Director
- Date of birth
- May 1965
- Appointed on
- 18 March 2014
- Resigned on
- 31 December 2015
- Nationality
- BRITISH
- Occupation
- BANK OFFICER
HSBC ISSUER SERVICES COMMON DEPOSITARY NOMINEE (UK) LIMITED
- Correspondence address
- 8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
- Role RESIGNED
- Director
- Date of birth
- May 1965
- Appointed on
- 16 October 2011
- Resigned on
- 31 December 2015
- Nationality
- BRITISH
- Occupation
- BANK OFFICER
HSBC LU NOMINEES LIMITED
- Correspondence address
- 8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
- Role RESIGNED
- Director
- Date of birth
- May 1965
- Appointed on
- 16 October 2011
- Resigned on
- 31 December 2015
- Nationality
- BRITISH
- Occupation
- BANK OFFICER
COMMERZBANK FINANCE LIMITED
- Correspondence address
- 5 OAKS WAY, CARSHALTON BEECHES, SURREY, SM5 4NQ
- Role RESIGNED
- Director
- Date of birth
- May 1965
- Appointed on
- 16 March 1998
- Resigned on
- 18 December 1998
- Nationality
- BRITISH
- Occupation
- BUSINESS DEVELOPMENT SUPPORT
Average house price in the postcode SM5 4NQ £585,000