DYLAN GLYNN JONES

Total number of appointments 16, 1 active appointments

OXFORD LATINITAS LTD

Correspondence address
THREEWAYS LUFFENHAM ROAD, LYNDON, UNITED KINGDOM, LE15 8TY
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
14 May 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE15 8TY £585,000


PROPELAIR LIMITED

Correspondence address
UNIT 1 WEST POINT 11 DURHAM ROAD, LAINDON, BASILDON, ESSEX, SS15 6PH
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
23 May 2018
Resigned on
31 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SS15 6PH £314,000

PHOENIX PRODUCT DEVELOPMENT LIMITED

Correspondence address
UNIT 1 WEST POINT 11 DURHAM ROAD, BASILDON, ESSEX, SS15 6PH
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
27 September 2017
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SS15 6PH £314,000

WEST COUNTRY VENDING SERVICE LIMITED

Correspondence address
BATH ROAD, PEASEDOWN ST JOHN, BATH, BA2 8DH
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
12 October 2016
Resigned on
29 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA2 8DH £531,000

FFREES FAMILY FINANCE LIMITED

Correspondence address
STONE BARN MAIN STREET, WAKERLEY, OAKHAM, RUTLAND, ENGLAND, LE15 8PA
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
12 May 2016
Resigned on
9 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE15 8PA £642,000

SELECTA HOLDING LIMITED

Correspondence address
1ST FLOOR SPINNAKER HOUSE LIME TREE WAY, HAMPSHIRE, CHINEHAM, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG24 8GG
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 April 2014
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG24 8GG £2,816,000

SELECTA REFRESHMENTS LIMITED

Correspondence address
1ST FLOOR SPINNAKER HOUSE LIME TREE WAY, HAMPSHIRE, CHINEHAM, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG24 8GG
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 April 2014
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG24 8GG £2,816,000

WORKING STATUS LIMITED

Correspondence address
STONE BARN, WAKERLEY, OAKHAM, UNITED KINGDOM, LE15 8PA
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
29 November 2013
Resigned on
15 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE15 8PA £642,000

NORTHGATE VEHICLE HIRE LIMITED

Correspondence address
NORFLEX HOUSE, ALLINGTON WAY, DARLINGTON, DURHAM, DL1 4DY
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 October 2011
Resigned on
15 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

IN KIND DIRECT

Correspondence address
STONE BARN, WAKERLEY, OAKHAM, LEICESTERSHIRE, LE15 8PA
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
24 November 2008
Resigned on
5 February 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LE15 8PA £642,000

CORPORATE EXPRESS UK HOLDING LIMITED

Correspondence address
STONE BARN, WAKERLEY, OAKHAM, LEICESTERSHIRE, LE15 8PA
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
9 October 2006
Resigned on
1 September 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LE15 8PA £642,000

STAPLES UK LIMITED

Correspondence address
STONE BARN, WAKERLEY, OAKHAM, LEICESTERSHIRE, LE15 8PA
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
9 October 2006
Resigned on
1 September 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LE15 8PA £642,000

BUHRMANN PAPER UK LIMITED

Correspondence address
STONE BARN, WAKERLEY, OAKHAM, LEICESTERSHIRE, LE15 8PA
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
9 October 2006
Resigned on
1 September 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LE15 8PA £642,000

CORPORATE EXPRESS (HOLDINGS) LIMITED

Correspondence address
STONE BARN, WAKERLEY, OAKHAM, LEICESTERSHIRE, LE15 8PA
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
9 October 2006
Resigned on
1 September 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LE15 8PA £642,000

FILTRONA FILTERS LIMITED

Correspondence address
THE GRANARY, LILFORD, PETERBOROUGH, CAMBRIDGESHIRE, PE8 5SG
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
28 June 2000
Resigned on
25 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE8 5SG £805,000

ESSENTRA INTERNATIONAL LIMITED

Correspondence address
THE GRANARY, LILFORD, PETERBOROUGH, CAMBRIDGESHIRE, PE8 5SG
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
18 October 1999
Resigned on
7 November 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE8 5SG £805,000