JOLYON DAVID HEWER GRIFFITHS

Total number of appointments 11, 1 active appointments

NOUCAS LIMITED

Correspondence address
20 LOXLEY COURT, CRANE MEAD, WARE, HERTFORDSHIRE, ENGLAND, SG12 9FF
Role ACTIVE
Director
Date of birth
February 1961
Appointed on
15 June 1991
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SG12 9FF £407,000


PLUS500UK LTD

Correspondence address
78 CORNHILL, LONDON, ENGLAND, EC3V 3QQ
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
12 February 2014
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC3V 3QQ £7,960,000

REGENESIS BIOFUELS PRODUCTION LIMITED

Correspondence address
6 LAWRENCE AVENUE, STANSTEAD ABBOTTS, WARE, HERTFORDSHIRE, UNITED KINGDOM, SG12 8JL
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
25 March 2013
Resigned on
3 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG12 8JL £670,000

ORIGIN HOUSING DEVELOPMENTS LIMITED

Correspondence address
ST RICHARDS HOUSE 110 EVERSHOLT STREET, LONDON, NW1 1BS
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
23 August 2012
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW1 1BS £499,000

ORIGIN PROPERTIES LTD

Correspondence address
ST RICHARD'S HOUSE, 110 EVERSHOLT STREET, LONDON, NW1 1BS
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
23 August 2012
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW1 1BS £499,000

CALASTONE LIMITED

Correspondence address
KING'S HOUSE 36 - 37 KING STREET, LONDON, UNITED KINGDOM, EC2V 8BB
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
8 February 2012
Resigned on
2 August 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2V 8BB £39,000

LIABILITY SOLUTIONS LIMITED

Correspondence address
6 LAWRENCE AVENUE, STANSTEAD ABBOTTS, HERTFORDSHIRE, SG12 8JL
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
21 February 2006
Resigned on
29 December 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SG12 8JL £670,000

KEYDATA MEDIA & MARKETING 1 PARTNERSHIP LLP

Correspondence address
6 LAWRENCE AVENUE, STANSTEAD ABBOTTS, WARE, SG12 8JL
Role
LLPMEM
Date of birth
February 1961
Appointed on
18 November 2004
Nationality
BRITISH

Average house price in the postcode SG12 8JL £670,000

SOCLEAR NOMINEES LIMITED

Correspondence address
6 LAWRENCE AVENUE, STANSTEAD ABBOTTS, HERTFORDSHIRE, SG12 8JL
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
2 August 1993
Resigned on
30 September 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SG12 8JL £670,000

HCW ESTATE AGENTS LIMITED

Correspondence address
6 LAWRENCE AVENUE, STANSTEAD ABBOTTS, HERTFORDSHIRE, SG12 8JL
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
25 May 1992
Resigned on
30 July 1993
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SG12 8JL £670,000

PYMMES PARK CLOSE MANAGEMENT COMPANY LIMITED

Correspondence address
6 LAWRENCE AVENUE, STANSTEAD ABBOTTS, HERTFORDSHIRE, SG12 8JL
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
1 December 1991
Resigned on
26 July 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SG12 8JL £670,000