Angela Dawn JONES

Total number of appointments 15, 13 active appointments

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
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
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 £845,000

SECRETS (EUSTON) LTD

Correspondence address
The Stockwood Suite A Britannia House, Leagrave Road, 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 £1,941,000