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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director