Darren JONES

Total number of appointments 14, 8 active appointments

THE HAMBLIN EDUCATION TRUST

Correspondence address
Altrincham Grammar School For Boys Marlborough Road, Bowdon, Cheshire, WA14 2RS
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 October 2024
Nationality
British
Occupation
Property

GARDEN CITY DESIGN & BUILD LIMITED

Correspondence address
Wythenshawe House 8 Poundswick Lane, Manchester, Greater Manchester, M22 9TA
Role ACTIVE
director
Date of birth
October 1965
Appointed on
26 March 2024
Nationality
British
Occupation
Chartered Surveyor

GARDEN CITY TRADING LIMITED

Correspondence address
Wythenshawe House 8 Poundswick Lane, Manchester, Greater Manchester, M22 9TA
Role ACTIVE
director
Date of birth
October 1965
Appointed on
26 March 2024
Nationality
British
Occupation
Chartered Surveyor

KOMMUNE PROPERTY GROUP LTD

Correspondence address
83 Ducie Street, Manchester, England, M1 2JQ
Role ACTIVE
director
Date of birth
October 1965
Appointed on
13 July 2020
Resigned on
11 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode M1 2JQ £149,000

K DOCK DEVELOPMENTS LIMITED

Correspondence address
Mynshulls House 14 Cateaton Street, Manchester, United Kingdom, M3 1SQ
Role ACTIVE
director
Date of birth
October 1965
Appointed on
15 October 2018
Resigned on
17 November 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode M3 1SQ £988,000

WAIN ESTATES (LAND) LIMITED

Correspondence address
Carrington Business Park Manchester Road, Carrington, Manchester, M31 4DD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
19 September 2016
Resigned on
2 October 2017
Nationality
British
Occupation
Managing Director

HIMOR (RETAIL) LIMITED

Correspondence address
Carrington Business Park Carrington Business Park, Manchester Road, Carrington, Manchester, England, M31 4DD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
19 September 2016
Resigned on
2 October 2017
Nationality
British
Occupation
Managing Director

HIMOR (SHIP CANAL HOUSE) LIMITED

Correspondence address
Carrington Business Park Manchester Road, Carrington, Manchester, M31 4DD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
19 September 2016
Resigned on
2 October 2017
Nationality
British
Occupation
Managing Director

WAIN ESTATES LIMITED

Correspondence address
Carrington Business Park Manchester Road, Carrington, Manchester, M31 4DD
Role RESIGNED
director
Date of birth
October 1965
Appointed on
20 September 2016
Resigned on
2 October 2017
Nationality
British
Occupation
Company Director

CARRINGTON BUSINESS PARK LIMITED

Correspondence address
Carrington Business Park Manchester Road, Carrington, Manchester, M31 4DD
Role RESIGNED
director
Date of birth
October 1965
Appointed on
19 September 2016
Resigned on
2 October 2017
Nationality
British
Occupation
Managing Director

WAIN ESTATES (CARRINGTON) LIMITED

Correspondence address
Carrington Business Park Manchester Road, Carrington, Manchester, M31 4DD
Role RESIGNED
director
Date of birth
October 1965
Appointed on
19 September 2016
Resigned on
2 October 2017
Nationality
British
Occupation
Managing Director

WAIN ESTATES (PROPERTY) LIMITED

Correspondence address
Carrington Business Park Manchester Road, Carrington, Manchester, England, M31 4DD
Role RESIGNED
director
Date of birth
October 1965
Appointed on
19 September 2016
Resigned on
2 October 2017
Nationality
British
Occupation
Managing Director

THE HAMBLIN EDUCATION TRUST

Correspondence address
Altrincham Grammar School For Boys Marlborough Road, Bowdon, Cheshire, United Kingdom, WA14 2RS
Role RESIGNED
director
Date of birth
October 1965
Appointed on
23 July 2013
Resigned on
31 August 2016
Nationality
British
Occupation
Surveyor/Director

REFLECT DEVELOPMENTS LIMITED

Correspondence address
2 Back Grafton Street, Altrincham, Cheshire, WA14 1DY
Role RESIGNED
director
Date of birth
October 1965
Appointed on
23 October 2006
Resigned on
9 January 2011
Nationality
British
Occupation
Surveyor

Average house price in the postcode WA14 1DY £190,000