JOHN KENNETH JUKES

Total number of appointments 20, no active appointments


SITEX GROUP HOLDINGS LIMITED

Correspondence address
39 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7SR
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
9 January 2008
Resigned on
16 January 2009
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode OX11 7SR £541,000

INSITE FACILITY SERVICES LIMITED

Correspondence address
39 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7SR
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
7 January 2008
Resigned on
16 January 2009
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode OX11 7SR £541,000

SITEXORBIS HOLDINGS LIMITED

Correspondence address
39 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7SR
Role RESIGNED
Secretary
Date of birth
October 1949
Appointed on
7 January 2008
Resigned on
16 January 2009
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode OX11 7SR £541,000

SITEXORBIS HOLDINGS LIMITED

Correspondence address
39 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7SR
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
7 January 2008
Resigned on
16 January 2009
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode OX11 7SR £541,000

INSITE FACILITY SERVICES LIMITED

Correspondence address
39 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7SR
Role RESIGNED
Secretary
Date of birth
October 1949
Appointed on
7 January 2008
Resigned on
16 January 2009
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode OX11 7SR £541,000

KARTREBYC LIMITED

Correspondence address
39 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7SR
Role RESIGNED
Secretary
Date of birth
October 1949
Appointed on
11 December 2007
Resigned on
16 January 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode OX11 7SR £541,000

SITEX GROUP HOLDINGS LIMITED

Correspondence address
39 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7SR
Role RESIGNED
Secretary
Date of birth
October 1949
Appointed on
11 December 2007
Resigned on
16 January 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode OX11 7SR £541,000

SITEX SECURITY PRODUCTS LIMITED

Correspondence address
39 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7SR
Role RESIGNED
Secretary
Date of birth
October 1949
Appointed on
11 December 2007
Resigned on
16 January 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode OX11 7SR £541,000

ORBIS HOLDINGS I LIMITED

Correspondence address
39 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7SR
Role RESIGNED
Secretary
Date of birth
October 1949
Appointed on
11 December 2007
Resigned on
16 January 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode OX11 7SR £541,000

ORBIS PLC

Correspondence address
39 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7SR
Role
Secretary
Date of birth
October 1949
Appointed on
1 November 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX11 7SR £541,000

SITEX SECURITY PRODUCTS LIMITED

Correspondence address
39 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7SR
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
10 July 2004
Resigned on
16 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX11 7SR £541,000

KENYA CHILDREN CENTRES

Correspondence address
39 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7SR
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
23 December 2002
Resigned on
4 December 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX11 7SR £541,000

ORBIS HOLDINGS I LIMITED

Correspondence address
39 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7SR
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
14 October 2002
Resigned on
16 January 2009
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode OX11 7SR £541,000

KARTREBYC LIMITED

Correspondence address
39 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7SR
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
14 October 2002
Resigned on
16 January 2009
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode OX11 7SR £541,000

ORBIS PLC

Correspondence address
39 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7SR
Role
Director
Date of birth
October 1949
Appointed on
14 October 2002
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode OX11 7SR £541,000

TREEHORN LIMITED

Correspondence address
FLAT 1 79 SANDOWN HIGH STREET, SANDOWN, ISLE OF WIGHT, PO36 8DS
Role
Director
Date of birth
October 1949
Appointed on
14 March 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PO36 8DS £136,000

COPYMORE DOCUMENT SOLUTIONS PLC

Correspondence address
7 CHARTER WAY, WALLINGFORD, OXFORDSHIRE, OX10 0SZ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 September 1994
Resigned on
31 October 1995
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX10 0SZ £405,000

COPYMORE DOCUMENT SOLUTIONS PLC

Correspondence address
7 CHARTER WAY, WALLINGFORD, OXFORDSHIRE, OX10 0SZ
Role RESIGNED
Secretary
Date of birth
October 1949
Appointed on
1 September 1994
Resigned on
8 February 1995
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX10 0SZ £405,000

COPYMORE PLC

Correspondence address
7 CHARTER WAY, WALLINGFORD, OXFORDSHIRE, OX10 0SZ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 September 1994
Resigned on
8 February 1995
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX10 0SZ £405,000

COPYMORE PLC

Correspondence address
7 CHARTER WAY, WALLINGFORD, OXFORDSHIRE, OX10 0SZ
Role RESIGNED
Secretary
Date of birth
October 1949
Appointed on
1 September 1994
Resigned on
30 September 1995
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX10 0SZ £405,000