DAVID JONES

Total number of appointments 7, 4 active appointments

PR LETTINGS LIMITED

Correspondence address
KENFIG HILL LABOUR CLUB & INSTITUTE 15 PRINCE ROAD, BRIDGEND, WALES, CF33 6ED
Role ACTIVE
Director
Date of birth
April 1946
Appointed on
17 November 2014
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode CF33 6ED £171,000

ARNTIN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role ACTIVE
Director
Date of birth
April 1946
Appointed on
23 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

MARCSALE LIMITED

Correspondence address
30 CITY ROAD, LONDON, EC1Y 2AB
Role ACTIVE
Director
Date of birth
April 1946
Appointed on
25 November 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MINTCITY LIMITED

Correspondence address
NEW COURT ABBEY ROAD NORTH, SHEPLEY, HUDDERSFIELD, WEST YORKSHIRE, ENGLAND, HD8 8BJ
Role ACTIVE
Director
Date of birth
April 1946
Appointed on
24 June 1987
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

OUTER WEST LEARNING TRUST

Correspondence address
THROCKLEY PRIMARY SCHOOL HEXHAM ROAD, THROCKLEY, NEWCASTLE UPON TYNE, TYNE & WEAR, ENGLAND, NE15 9DY
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
19 March 2014
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NE15 9DY £349,000

135 ASHMORE ROAD LIMITED

Correspondence address
58-60 BERNERS STREET, LONDON, UNITED KINGDOM, W1T 3JS
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
17 January 2013
Resigned on
5 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1T 3JS £1,264,000

GREENWICH HOUSE PROPERTIES LIMITED

Correspondence address
9 ELGIN MEWS, SOUTH MAIDA VALE, LONDON, W9 UJZ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 September 1991
Resigned on
29 November 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR