Erika Robles JONES
Total number of appointments 20, 20 active appointments
VERDES FUEL LTD
- Correspondence address
- Unit 2050 275 New North Road, London, United Kingdom, N1 7AA
- Role ACTIVE
- director
- Date of birth
- April 1984
- Appointed on
- 26 May 2021
Average house price in the postcode N1 7AA £535,000
PANACEA REMEDIUM LIMITED
- Correspondence address
- Unit 2050 275 New North Rd, London, United Kingdom, N1 7AA
- Role ACTIVE
- director
- Date of birth
- April 1984
- Appointed on
- 4 May 2021
Average house price in the postcode N1 7AA £535,000
100% LEGAL LTD
- Correspondence address
- Unit 313 231 Bloor St W, Oshawa, Ontario, Canada, L1J 1P5
- Role ACTIVE
- director
- Date of birth
- April 1984
- Appointed on
- 5 October 2020
KRAUTZ-PETERSON LIMITED
- Correspondence address
- Unit 313 231 Bloor St W, Oshawa, Ontario, Canada, L1J 1P5
- Role ACTIVE
- director
- Date of birth
- April 1984
- Appointed on
- 5 October 2020
COMPASSIONATE DOCTORS LTD
- Correspondence address
- Unit 313 231 Bloor St W, Oshawa, Ontario, Canada, L1J 1P5
- Role ACTIVE
- director
- Date of birth
- April 1984
- Appointed on
- 5 October 2020
ECO FRIENDLY FARMING LTD
- Correspondence address
- Unit 313 231 Bloor St W, Oshawa, Ontario, Canada, L1J 1P5
- Role ACTIVE
- director
- Date of birth
- April 1984
- Appointed on
- 5 October 2020
NEOTERIC FARMS LTD
- Correspondence address
- Unit 313 231 Bloor St W, Oshawa, Ontario, Canada, L1J 1P5
- Role ACTIVE
- director
- Date of birth
- April 1984
- Appointed on
- 5 October 2020
RX THAT WORX LTD
- Correspondence address
- Unit 313 231 Bloor St W, Oshawa, Canada, L1J 1P5
- Role ACTIVE
- director
- Date of birth
- April 1984
- Appointed on
- 5 October 2020
INVESTMENTS THAT GROW LTD
- Correspondence address
- Unit 313 231 Bloor St W, Oshawa, Ontario, Canada, L1J 1P5
- Role ACTIVE
- director
- Date of birth
- April 1984
- Appointed on
- 4 October 2020
SEED GENETIX LTD
- Correspondence address
- Unit 313 231 Bloor St W, Oshawa, Ontario, Canada, L1J 1P5
- Role ACTIVE
- director
- Date of birth
- April 1984
- Appointed on
- 4 October 2020
GREEN RETAIL THERAPY LIMITED
- Correspondence address
- Unit 313 231 Bloor St W, Oshawa, Ontario, Canada, L1J 1P5
- Role ACTIVE
- director
- Date of birth
- April 1984
- Appointed on
- 4 October 2020
ECO EQUESTRIAN CENTRE HOLDINGS LIMITED
- Correspondence address
- Unit 313 231 Bloor St W, Oshawa, Ontario, Canada, L1J 1P5
- Role ACTIVE
- director
- Date of birth
- April 1984
- Appointed on
- 4 October 2020
VERDES FLORES HOLDINGS LIMITED
- Correspondence address
- Unit 313 231 Bloor St W, Oshawa, Canada, L1J 1P5
- Role ACTIVE
- director
- Date of birth
- April 1984
- Appointed on
- 2 October 2020
FUTURE TEK SOLUTIONS HOLDINGS LIMITED
- Correspondence address
- Unit 313 231 Bloor St W, Oshawa, Canada, L1J 1P5
- Role ACTIVE
- director
- Date of birth
- April 1984
- Appointed on
- 2 October 2020
JONES HOLDINGS ENTERPRISE LTD
- Correspondence address
- 166 Cedar St, Keswick, Canada, L4P 2J3
- Role ACTIVE
- director
- Date of birth
- April 1984
- Appointed on
- 28 September 2020
JONES HOLDING COMPANY LIMITED
- Correspondence address
- 313 231 Bloor St W, Oshawa, Ontario, Canada, L1J 1P5
- Role ACTIVE
- director
- Date of birth
- April 1984
- Appointed on
- 25 September 2020
BOSSED LIMITED
- Correspondence address
- 1-388 39 Ludgate Hill, London, United Kingdom, EC4M 7JN
- Role ACTIVE
- director
- Date of birth
- April 1984
- Appointed on
- 21 September 2020
THE GREENEST CHOICE LTD
- Correspondence address
- 415 High Street, Stratford #15, London, England, E15 4QZ
- Role ACTIVE
- director
- Date of birth
- April 1984
- Appointed on
- 27 July 2020
Average house price in the postcode E15 4QZ £1,396,000
HIGH GROWTH HOLDINGS BIOTECH INNOVATIONS LTD
- Correspondence address
- 313-231 Bloor St W, Oshawa, Canada, L1J 1P5
- Role ACTIVE
- director
- Date of birth
- April 1984
- Appointed on
- 4 June 2020
HIGH GROWTH HOLDINGS TECHNOLOGY SOLUTIONS LTD
- Correspondence address
- 313-231 Bloor St W, Oshawa, Canada, L1J 1P5
- Role ACTIVE
- director
- Date of birth
- April 1984
- Appointed on
- 4 June 2020