ANDREA MARY JONES

Total number of appointments 58, no active appointments


MARRIOTT EUROPEAN HOTEL OPERATING COMPANY LIMITED

Correspondence address
7 ALBEMARLE STREET, LONDON, W1S 4HQ
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
3 February 2010
Resigned on
1 February 2020
Nationality
BRITISH
Occupation
SENIOR VICE PRESIDENT FOR INTERNATIONAL HOTEL DEVE

Average house price in the postcode W1S 4HQ £786,000

ROBIN TUDOR PARK LTD

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
20 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

GOLD DIAMOND D MEON VALLEY 2005 LTD

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
20 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

GOLD DIAMOND D HOLLINS HALL 2005 LTD

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
20 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

ROBIN WORSLEY PARK SUB LTD

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
20 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

ROBIN ST. PIERRE LTD

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
20 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

FOREST OF ARDEN HOTEL LIMITED

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
20 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

DALMAHOY HOTEL LIMITED

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
20 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

GOLD DIAMOND D SPROWSTON MANOR 2005 LTD

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
20 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

ROBIN YORK LTD

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

ROBIN WALTHAM ABBEY LTD

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

ROBIN SWANSEA LTD

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

GOLD DIAMOND D SUNDERLAND 2005 LTD

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

ROBIN SLOUGH LTD

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

ROBIN REGENTS PARK LTD

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

ROBIN PRESTON LTD

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

ROBIN PORTSMOUTH LTD

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

ROBIN PETERBOROUGH LTD

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

ROBIN NORTHAMPTON LTD

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

ROBIN NEWCASTLE METROCENTRE LTD

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

SRE HOTELS (GEORGE STREET) LIMITED

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

ROBIN MANCHESTER AIRPORT LTD

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

ROBIN MAIDA VALE LTD

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

ROBIN LIVERPOOL CITY CENTRE LTD

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

ROBIN LEEDS LTD

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

ROBIN HUNTINGDON LTD

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

ROBIN HEATHROW LTD

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

ROBIN GLASGOW LTD

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

ROBIN DURHAM LTD

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

ROBIN CARDIFF LTD

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

ROBIN BRISTOL CITY CENTRE LTD

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

ROBIN BRISTOL LTD

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

ROBIN BREADSALL PRIORY LTD

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

ROBIN BOURNEMOUTH LTD

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

ROBIN BIRMINGHAM LTD

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

GOLD DIAMOND D ABERDEEN 2005 LTD

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

WENTWORTH PROPCO 28 LIMITED

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

WENTWORTH PROPCO 26 LIMITED

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

WENTWORTH PROPCO 14 LIMITED

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

WENTWORTH PROPCO 36 LIMITED

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

WENTWORTH PROPCO 35 LIMITED

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

ROBIN EDINBURGH LTD

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

ROBIN BEXLEYHEATH LTD

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

ROBIN LIQUIDITY MANAGER LTD

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

ROBIN SWINDON SUB LTD

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

ROBIN COUNTY HALL SUB LTD

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

GOLD DIAMOND D NEWCASTLE GOSFORTH PARK 2005 LTD

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 October 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

COUNTRY CLUB HOTELS LIMITED

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
15 July 2005
Resigned on
8 May 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

WENTWORTH NO.1 LIMITED

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
5 May 2005
Resigned on
8 May 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

WENTWORTH NO. 3 LIMITED

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
5 May 2005
Resigned on
8 May 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

J.BURTON(WARWICK)LIMITED

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
5 May 2005
Resigned on
8 May 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

CYMRIC HOTEL COMPANY LIMITED

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
5 May 2005
Resigned on
8 May 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

WENTWORTH GUARANTEE COMPANY LIMITED

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
5 May 2005
Resigned on
8 May 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

WHITBREAD GOLF AND COUNTRY CLUB LIMITED

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
5 May 2005
Resigned on
14 July 2005
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

SILK STREET HOTEL LIVERPOOL LIMITED

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
5 May 2005
Resigned on
8 May 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

WENTWORTH NO.4 LIMITED

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
5 May 2005
Resigned on
8 May 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

WHITBREAD HOTEL (BOURNEMOUTH) LIMITED

Correspondence address
26 THEBERTON STREET, LONDON, N1 0QX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
5 May 2005
Resigned on
8 May 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode N1 0QX £1,421,000

29 ESSENDINE ROAD PROPERTY MANAGEMENT COMPANY LIMITED

Correspondence address
FLAT 2, 29 ESSENDINE ROAD MAIDA VALE, LONDON, W9 2LT
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
23 March 1994
Resigned on
31 July 1996
Nationality
BRITISH
Occupation
DEVELOPMENT PLANNING MANAGER

Average house price in the postcode W9 2LT £879,000