ANGELA DAWN JONES
Total number of appointments 21, 19 active appointments
ST JAMES' 4 LTD
- Correspondence address
- SUITE 9, 2ND FLOOR CRYSTAL HOUSE, NEW BEDFORD ROAD, LUTON, BEDFORDSHIRE, UNITED KINGDOM, LU1 1HS
- Role ACTIVE
- Director
- Date of birth
- May 1968
- Appointed on
- 21 July 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
GRAYS INN 4 LTD
- Correspondence address
- Suite 9, 2nd Floor, Crystal House New Bedford Road, Luton, Bedfordshire, United Kingdom, LU1 1HS
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 8 July 2020
- Resigned on
- 14 May 2022
COVENT 51 LTD
- Correspondence address
- Suite 9, 2nd Floor, Crystal House New Bedford Road, Luton, Bedfordshire, United Kingdom, LU1 1HS
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 8 July 2020
- Resigned on
- 14 May 2022
SECRETS HAMMERSMITH LTD
- Correspondence address
- THE STOCKWOOD SUITE C, BRITANNIA HOUSE LEAGRAVE R, LUTON, BEDFORDSHIRE, UNITED KINGDOM, LU3 1RJ
- Role ACTIVE
- Director
- Date of birth
- May 1968
- Appointed on
- 10 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode LU3 1RJ £1,955,000
GLENTHORNE @ HAMMERSMITH LTD
- Correspondence address
- THE STOCKWOOD SUITE C, BRITANNIA HOUSE LEAGRAVE R, LUTON, BEDFORDSHIRE, UNITED KINGDOM, LU3 1RJ
- Role ACTIVE
- Director
- Date of birth
- May 1968
- Appointed on
- 10 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode LU3 1RJ £1,955,000
SECRETS (PROMOTIONS) LIMITED
- Correspondence address
- 3 Gray's Inn Road, London, England, WC1X 8HG
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 20 March 2017
- Resigned on
- 14 May 2022
SECRETS (ST. KATHARINE'S) LTD
- Correspondence address
- 3 Gray's Inn Road, London, England, WC1X 8HG
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 20 March 2017
- Resigned on
- 14 May 2022
SECRETS (LONDON) LIMITED
- Correspondence address
- 3 Gray's Inn Road, London, England, WC1X 8HG
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 20 March 2017
- Resigned on
- 14 May 2022
SECRETS (MONEY) LTD
- Correspondence address
- 3 Gray's Inn Road, London, England, WC1X 8HG
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 20 March 2017
- Resigned on
- 14 May 2022
WILTONPARK LIMITED
- Correspondence address
- 3 Gray's Inn Road, London, England, WC1X 8HG
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 20 March 2017
- Resigned on
- 14 May 2022
SECRETS (GRAYS INN) LTD
- Correspondence address
- 3 Gray's Inn Road, London, England, WC1X 8HG
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 20 March 2017
- Resigned on
- 14 May 2022
SL LH HOLDINGS LIMITED
- Correspondence address
- 3 Gray's Inn Road, London, England, WC1X 8HG
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 20 March 2017
- Resigned on
- 14 May 2022
THE GASLIGHT OF ST JAMES'S LIMITED
- Correspondence address
- 3 Gray's Inn Road, London, England, WC1X 8HG
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 20 March 2017
- Resigned on
- 14 May 2022
SECRETS (WESTERN) LTD
- Correspondence address
- 3 Gray's Inn Road, London, England, WC1X 8HG
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 20 March 2017
- Resigned on
- 14 May 2022
SECRETS (MONEY HANDLING) LTD
- Correspondence address
- 3 Gray's Inn Road, London, England, WC1X 8HG
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 20 March 2017
- Resigned on
- 14 May 2022
THE STEPHEN LESS PARTNERSHIP LIMITED
- Correspondence address
- SUITE 9, 2ND FLOOR CRYSTAL HOUSE, NEW BEDFORD ROAD, LUTON, ENGLAND, LU1 1HS
- Role ACTIVE
- Director
- Date of birth
- May 1968
- Appointed on
- 20 March 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
SECRETS (EUSTON SQUARE) LIMITED
- Correspondence address
- SUITE 9, 2ND FLOOR CRYSTAL HOUSE, NEW BEDFORD ROAD, LUTON, ENGLAND, LU1 1HS
- Role ACTIVE
- Director
- Date of birth
- May 1968
- Appointed on
- 20 March 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
SECRETS (HOLBORN) LIMITED
- Correspondence address
- 3 Gray's Inn Road, London, England, WC1X 8HG
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 20 March 2017
- Resigned on
- 14 May 2022
BEN SHUSHI RESTAURANTS (LONDON) LTD
- Correspondence address
- SUITE 9, 2ND FLOOR CRYSTAL HOUSE, NEW BEDFORD ROAD, LUTON, ENGLAND, LU1 1HS
- Role ACTIVE
- Director
- Date of birth
- May 1968
- Appointed on
- 20 March 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
CLARMANS HOLDINGS LIMITED
- Correspondence address
- WOODGATE HOUSE 2-8 GAMES ROAD, BARNET, ENGLAND, EN4 9HN
- Role RESIGNED
- Director
- Date of birth
- May 1968
- Appointed on
- 20 March 2017
- Resigned on
- 3 October 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EN4 9HN £851,000
SECRETS (EUSTON) LTD
- Correspondence address
- THE STOCKWOOD SUITE A BRITANNIA HOUSE, LEAGRAVE RO, LUTON, LU3 1RJ
- Role RESIGNED
- Director
- Date of birth
- May 1968
- Appointed on
- 20 March 2017
- Resigned on
- 6 February 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode LU3 1RJ £1,955,000