JOHN LEIGHTON-JONES

Total number of appointments 24, 1 active appointments

LJP VENTURES LIMITED

Correspondence address
14 BELLEVUE MANSIONS, BELLEVUE ROAD, CLEVEDON, BRISTOL, UNITED KINGDOM, BS21 7NU
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
28 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

TTE TRUSTEES LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
22 October 2014
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

THE BREARLEY GROUP LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
11 July 2014
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

SENSIT LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
11 July 2014
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

NULECTROHMS LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
11 July 2014
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

MIDLAND ELECTRONICS LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
14 February 2013
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

WOLSEY COMCARE LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
14 February 2013
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

WELWYN ELECTRONICS LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
14 February 2013
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

TTG NOMINEES LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
14 February 2013
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

TT POWER SOLUTIONS LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
14 February 2013
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

TT GROUP LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
14 February 2013
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

TT ELECTRONICS HOLDCO LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
14 February 2013
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

TT ELECTRONICS EUROPE LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
14 February 2013
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

TT AUTOMOTIVE ELECTRONICS LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
14 February 2013
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

MMG LINTON AND HIRST LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
14 February 2013
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

LINTON AND HIRST GROUP LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
14 February 2013
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

DELTIGHT WASHERS LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
14 February 2013
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

COMMENDSHAW LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
14 February 2013
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

CICOR UK PROPERTIES LTD

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
14 February 2013
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

BI TECHNOLOGIES LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
14 February 2013
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

TT ASIA HOLDINGS LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
14 February 2013
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

DALE ELECTRIC INTERNATIONAL LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
14 February 2013
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

A.B. ELECTRONIC COMPONENTS LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
14 February 2013
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

CRYSTALATE ELECTRONICS LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
14 February 2013
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000