Digby Marritt, Lord JONES

Total number of appointments 18, 5 active appointments

METALFLOOR UK LIMITED

Correspondence address
Abacus House 450 Warrington Road, Culcheth, Warrington, Cheshire, England, WA3 5QX
Role ACTIVE
director
Date of birth
October 1955
Appointed on
1 January 2019
Nationality
British
Occupation
Chairman

Average house price in the postcode WA3 5QX £318,000

CROFT PROPERTY DEVELOPMENT LIMITED

Correspondence address
DOVE HOUSE TEMPLE GRAFTON, ALCESTER, WARWICKSHIRE, UNITED KINGDOM, B49 6NT
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
3 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B49 6NT £1,089,000

ON LOGISTICS LIMITED

Correspondence address
3 Hagley Court North, The Waterfront, Dudley, West Midlands, England, DY5 1XF
Role ACTIVE
director
Date of birth
October 1955
Appointed on
8 December 2015
Resigned on
31 December 2022
Nationality
British
Occupation
Chairman

TRIUMPH MOTORCYCLES LIMITED

Correspondence address
GANNAWAG GATE GANNAWAY, NORTON LINDSEY, WARWICK, WARWICKSHIRE, CV35 8JT
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
6 August 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CV35 8JT £663,000

DIGBY JONES LLP

Correspondence address
3 HAGLEY COURT NORTH, THE WATERFRONT, DUDLEY, WEST MIDLANDS, ENGLAND, DY5 1XF
Role ACTIVE
LLPDMEM
Date of birth
October 1955
Appointed on
28 April 2006
Nationality
BRITISH

ARGENTEX LLP

Correspondence address
5 OLD BOND STREET, MAYFAIR, LONDON, W1S 4PD
Role RESIGNED
LLPMEM
Date of birth
October 1955
Appointed on
1 January 2019
Resigned on
24 June 2019
Nationality
BRITISH

Average house price in the postcode W1S 4PD £394,000

URICA LIMITED

Correspondence address
16 CHARLOTTE SQUARE, EDINBURGH, EH2 4DF
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
5 April 2016
Resigned on
22 January 2018
Nationality
ENGLISH
Occupation
NON EXECUTIVE DIRECTOR

GROVE INDUSTRIES LIMITED

Correspondence address
5 THE COURTYARD, TIMOTHYS BRIDGE ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 9NP
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
14 October 2015
Resigned on
30 April 2016
Nationality
ENGLISH
Occupation
BUSINESS ADVISOR

Average house price in the postcode CV37 9NP £350,000

G-LABS (HOLDINGS) LIMITED

Correspondence address
10 HARLEY STREET, LONDON, UNITED KINGDOM, W1G 9PF
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
11 June 2015
Resigned on
1 November 2017
Nationality
ENGLISH
Occupation
DIRECTOR

CELL THERAPY LIMITED

Correspondence address
CELIXIR HOUSE STRATFORD-UPON-AVON BUSINESS & TECHN, INNOVATION WAY, STRATFORD-UPON-AVON, ENGLAND, CV37 7GZ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
23 November 2014
Resigned on
26 January 2018
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

UK COMMUNITY FOUNDATIONS

Correspondence address
78 YORK STREET, LONDON, UNITED KINGDOM, W1H 1DP
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
5 February 2014
Resigned on
13 April 2015
Nationality
ENGLISH
Occupation
BUSINESS ADVISER

Average house price in the postcode W1H 1DP £319,000

GRAFTON FIELDS INVESTMENTS LTD

Correspondence address
MAY BARN CROFT LANE, TEMPLE GRAFTON, WARWICKSHIRE, UNITED KINGDOM, B49 6PA
Role
Director
Date of birth
October 1955
Appointed on
15 August 2013
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode B49 6PA £709,000

BECAP SPICERS (UK) LIMITED

Correspondence address
BUILDING 1000 CAMBRIDGE RESEARCH PARK, BEACH DRIVE, WATERBEACH, CAMBRIDGE, UNITED KINGDOM, CB25 9PD
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
10 May 2012
Resigned on
16 September 2014
Nationality
ENGLISH
Occupation
DIRECTOR

FLYBE GROUP LIMITED

Correspondence address
58 ELIZABETH COURT, LONDON, UNITED KINGDOM, NW1 6EJ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
23 April 2012
Resigned on
13 March 2013
Nationality
BRITISH
Occupation
BUSINESS ADVISOR

Average house price in the postcode NW1 6EJ £1,412,000

GIL INVESTMENTS LIMITED

Correspondence address
5 THE COURTYARD, TIMOTHYS BRIDGE ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 9NP
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
1 March 2012
Resigned on
30 April 2016
Nationality
BRITISH
Occupation
BUSINESS ADVISER

Average house price in the postcode CV37 9NP £350,000

DLGN LIMITED

Correspondence address
5 THE COURTYARD, TIMOTHYS BRIDGE ROAD, STRATFORD UPON AVON, CV37 9NP
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
1 March 2012
Resigned on
14 October 2015
Nationality
BRITISH
Occupation
BUSINESS ADVISOR

Average house price in the postcode CV37 9NP £350,000

MILLENNIUM POINT TRUST

Correspondence address
GANNAWAG GATE GANNAWAY, NORTON LINDSEY, WARWICK, WARWICKSHIRE, CV35 8JT
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
29 April 2009
Resigned on
6 March 2011
Nationality
BRITISH
Occupation
UK BRITISH AMBASSIDOR FOR TRADE INVESTMENT & PEER

Average house price in the postcode CV35 8JT £663,000

SITEMARK LIMITED

Correspondence address
GANNAWAG GATE GANNAWAY, NORTON LINDSEY, WARWICK, WARWICKSHIRE, CV35 8JT
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
23 October 2006
Resigned on
26 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV35 8JT £663,000