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
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