IAN TUDOR JENKS

Total number of appointments 12, 7 active appointments

QUOR GROUP LIMITED

Correspondence address
2A SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 9HA
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
6 December 2016
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SE1 9HA £9,312,000

IMPRESSION TECHNOLOGIES LIMITED

Correspondence address
Unit E, Lyons Park 46 Sayer Drive, Coventry, United Kingdom, CV5 9PF
Role ACTIVE
director
Date of birth
May 1954
Appointed on
10 September 2016
Resigned on
15 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode CV5 9PF £1,323,000

ZEETTA NETWORKS LIMITED

Correspondence address
1 FRIARY, ZEETTA NETWORKS, BRISTOL, ENGLAND, BS1 6EA
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
1 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

SEREN PHOTONICS LIMITED

Correspondence address
37B UK TECHNOLOGY CENTRE PENCOED TECHNOLOGY PARK, PENCOED, BRIDGEND, MID GLAMORGAN, CF35 5HZ
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
15 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SMARTKEM LIMITED

Correspondence address
IAN JENKS LIMITED SHEAF HOUSE, 1/3 SHEAF STREET, DAVENTRY, NORTHAMPTONSHIRE, ENGLAND, NN11 4AA
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
13 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN11 4AA £155,000

ECONIC TECHNOLOGIES LTD

Correspondence address
BLOCK 19S ALDERLEY PARK MACCLESFIELD, CHESHIRE, UNITED KINGDOM, SK10 4TG
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
16 December 2013
Nationality
BRITISH
Occupation
NONE

IAN JENKS LIMITED

Correspondence address
SHEAF HOUSE 1/3 SHEAF STREET, DAVENTRY, NORTHAMPTONSHIRE, UNITED KINGDOM, NN11 4AA
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
12 August 2010
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN11 4AA £155,000


BRADY TECHNOLOGIES LIMITED

Correspondence address
CENTENNIUM HOUSE 100 LOWER THAMES STREET, LONDON, ENGLAND, EC3R 6DL
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
6 June 2016
Resigned on
21 November 2019
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode EC3R 6DL £535,000

SKRILL LIMITED

Correspondence address
25 CANADA SQUARE, LONDON, E14 5LQ
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
17 December 2015
Resigned on
20 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

PAYSAFE FINANCIAL SERVICES LIMITED

Correspondence address
COMPASS HOUSE VISION PARK, CHIVERS WAY, CAMBRIDGE, ENGLAND, ENGLAND, CB24 9BZ
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
17 December 2015
Resigned on
20 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

RYVOAN LIMITED

Correspondence address
UNIT 14 WOKING BUSINESS PARK, ALBERT DRIVE, WOKING, SURREY, ENGLAND, GU21 5JY
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
1 February 2012
Resigned on
31 October 2012
Nationality
BRITISH
Occupation
CHAIRMAN

IE CONTRACTORS LIMITED

Correspondence address
CRABTREE FARM, NEWNHAM, NORTHANTS, NN11 3ET
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
31 December 1990
Resigned on
1 December 1997
Nationality
BRITISH
Occupation
ENGINEERING CONSULTANT

Average house price in the postcode NN11 3ET £778,000