Benjamin David Rowe JONES
Total number of appointments 13, 11 active appointments
AETHR ASSOCIATES LIMITED
- Correspondence address
- Cawley Priory South Pallant, Chichester, West Sussex, United Kingdom, PO19 1SY
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 6 February 2023
Average house price in the postcode PO19 1SY £826,000
THE UNIVERSITY OF CHICHESTER
- Correspondence address
- Bishop Otter Campus, College Lane, Chichester, West Sussex, PO19 6PE
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 1 January 2022
THE SUMMER BERRY COMPANY UK
- Correspondence address
- Leythorne Nurseries Vinnetrow Road, Runcton, Chichester, England, PO20 1QB
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 1 April 2021
- Resigned on
- 18 July 2022
Average house price in the postcode PO20 1QB £626,000
TSBC PROPAGATION LIMITED
- Correspondence address
- Leythorne Nurseries Vinnetrow Road, Runcton, Chichester, England, PO20 1QB
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 1 April 2021
- Resigned on
- 18 July 2022
Average house price in the postcode PO20 1QB £626,000
THE SUMMER BERRY COMPANY HOLDINGS LIMITED
- Correspondence address
- The Old Chapel The Street, Long Sutton, Hook, England, RG29 1SR
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 30 March 2021
- Resigned on
- 18 July 2022
Average house price in the postcode RG29 1SR £1,720,000
NATURES WAY FOODS INVESTMENT COMPANY LIMITED
- Correspondence address
- Park Farm, Chichester Road, Selsey, West Sussex, PO20 9HP
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 28 April 2014
- Resigned on
- 30 October 2020
NATURES WAY FOODS LIMITED
- Correspondence address
- Park Farm, Chichester Road, Selsey, West Sussex, PO20 9HP
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 28 April 2014
- Resigned on
- 30 October 2020
CIELO DAY SPA LIMITED
- Correspondence address
- Unilever House 100 Victoria Embankment, London, England, England, EC4Y 0DY
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 21 July 2008
SERVE HEALTH AND BEAUTY LIMITED
- Correspondence address
- 5th Floor 6 St Andrew Street, London, United Kingdom, EC4A 3AE
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 18 October 2007
Average house price in the postcode EC4A 3AE £31,389,000
SERVE CONSULTING LIMITED
- Correspondence address
- Unilever House 100 Victoria Embankment, London, England, England, EC4Y 0DY
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 17 July 2007
SERVE WORKS LIMITED
- Correspondence address
- Unilever House 100 Victoria Embankment, London, England, England, EC4Y 0DY
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 17 July 2007
SPA & SALON INTERNATIONAL LIMITED
- Correspondence address
- 5th Floor 6 St Andrew Street, London, United Kingdom, EC4A 3AE
- Role
- director
- Date of birth
- June 1967
- Appointed on
- 17 August 2011
- Resigned on
- 31 October 2013
Average house price in the postcode EC4A 3AE £31,389,000
RE - AQUA HP LIMITED
- Correspondence address
- Unilever House 100 Victoria Embankment, London, England, England, EC4Y 0DY
- Role
- director
- Date of birth
- June 1967
- Appointed on
- 17 July 2007