JADE JONES

Total number of appointments 5, no active appointments


CIRDACK LTD

Correspondence address
OFFICE 2 CROWN HOUSE, CHURCH ROW, PERSHORE, WR10 1BH
Role RESIGNED
Director
Date of birth
May 1993
Appointed on
20 August 2018
Resigned on
18 January 2019
Nationality
BRITISH
Occupation
CONSULTANT

CINNEO LTD

Correspondence address
SUITE 4 43 HAGLEY ROAD, STOURBRIDGE, DY8 1QR
Role RESIGNED
Director
Date of birth
May 1993
Appointed on
14 August 2018
Resigned on
22 November 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY8 1QR £254,000

CINNAMAE LTD

Correspondence address
SUITE 4 43 HAGLEY ROAD, STOURBRIDGE, DY8 1QR
Role RESIGNED
Director
Date of birth
May 1993
Appointed on
14 August 2018
Resigned on
22 November 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY8 1QR £254,000

PARTHANON LTD

Correspondence address
SENECA HOUSE BUNTSFORD PARK ROAD, BROMSGROVE, WORCESTERSHIRE, B60 3DX
Role RESIGNED
Director
Date of birth
May 1993
Appointed on
29 December 2016
Resigned on
30 January 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B60 3DX £625,000

MEW HILDITCH CONTRACTING LTD

Correspondence address
OFFICE 1320 BLUE TOWER, MEDIA CITYUK, MANCHESTER, UNITED KINGDOM, M50 2ST
Role RESIGNED
Director
Date of birth
May 1993
Appointed on
31 October 2016
Resigned on
13 December 2016
Nationality
BRITISH
Occupation
CONSULTANT