JOHN JUSTIN JONES



Total number of appointments 7, 2 active appointments

LMG LOGISTICS LIMITED

Correspondence address
BOXBUSH BARN EAST PENNARD, SOMERSET, ENGLAND, BA4 6UE
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
6 November 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA4 6UE £810,000

BIWATER HOLDINGS LIMITED

Correspondence address
BIWATER HOUSE, STATION APPROACH, DORKING, SURREY, RH4 1TZ
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
24 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

87 HOLLAND PARK LIMITED

Correspondence address
STONEWALLS, NEWTON ST LOE, BATH, SOMERSET, ENGLAND, BA2 9BU
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
19 November 2010
Resigned on
22 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA2 9BU £1,986,000

GUESTINVEST DEVELOPMENTS LIMITED

Correspondence address
STONEWALLS, NEWTON ST LOE, BATH, AVON, BA2 9BU
Role
Director
Date of birth
June 1966
Appointed on
13 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA2 9BU £1,986,000

GUESTINVEST GROUP LIMITED

Correspondence address
STONEWALLS, NEWTON ST LOE, BATH, AVON, BA2 9BU
Role
Director
Date of birth
June 1966
Appointed on
12 December 2006
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode BA2 9BU £1,986,000

ALPHACARE HOLDINGS LIMITED

Correspondence address
GRANVILLE HOUSE, HAYESFIELD PARK, BATH, AVON, BA2 4QE
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
1 November 2005
Resigned on
27 April 2006
Nationality
BRITISH
Occupation
ANALYST

Average house price in the postcode BA2 4QE £933,000

87 HOLLAND PARK LIMITED

Correspondence address
PO BOX 30412, TOKAI, 7966, SOUTH AFRICA
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
26 October 1994
Resigned on
15 July 2002
Nationality
BRITISH
Occupation
COMMERCIAL EXECUTIVE