JONATHAN MATTHEW DUCK

Total number of appointments 24, 8 active appointments

BRAVO SERVICES LIMITED

Correspondence address
MARLOW WOOD CHINNOR HILL, CHINNOR, OXFORDSHIRE, UNITED KINGDOM, OX39 4BS
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
29 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX39 4BS £1,823,000

MITCHELLS & BUTLERS PENSION TRUSTEE HOLDINGS LIMITED

Correspondence address
27 FLEET STREET, BIRMINGHAM, ENGLAND, B3 1JP
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
1 July 2016
Nationality
BRITISH
Occupation
CHAIRMAN CBI WEST MIDANDS & CEO AMTICO CO LTD

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS PENSIONS LIMITED

Correspondence address
27 FLEET STREET, BIRMINGHAM, ENGLAND, B3 1JP
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
1 July 2016
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS EXECUTIVE PENSION TRUST LIMITED

Correspondence address
27 FLEET STREET, BIRMINGHAM, ENGLAND, B3 1JP
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
1 July 2016
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS CIF LIMITED

Correspondence address
27 FLEET STREET, BIRMINGHAM, ENGLAND, B3 1JP
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
1 July 2016
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode B3 1JP £353,000

CATERVA LTD

Correspondence address
MARLOW WOOD CHINNOR HILL, CHINNOR, OXFORDSHIRE, UNITED KINGDOM, OX39 4BS
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
29 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX39 4BS £1,823,000

AMTICO INTERNATIONAL LIMITED

Correspondence address
KINGFIELD ROAD, COVENTRY, WARWICKSHIRE, CV6 5AA
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
1 April 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE AMTICO COMPANY LIMITED

Correspondence address
KINGFIELD ROAD, COVENTRY, WARWICKSHIRE, CV6 5AA
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
22 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

SALUS SERVICES LIMITED

Correspondence address
MARLOW WOOD CHINNOR HILL, CHINNOR, OXFORDSHIRE, UNITED KINGDOM, OX39 4BS
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
20 May 2015
Resigned on
29 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX39 4BS £1,823,000

SALUS SERVICES LIMITED

Correspondence address
MARLOW WOOD CHINNOR HILL, CHINNOR, OXFORDSHIRE, ENGLAND, OX39 4BS
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
23 March 2015
Resigned on
27 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX39 4BS £1,823,000

CHAMPIONS SELF STORAGE PROPERTIES LIMITED

Correspondence address
MARLOW WOOD, CHINNOR HILL, OXFORDSHIRE, OX39 4BS
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
12 March 2003
Resigned on
3 June 2003
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode OX39 4BS £1,823,000

SELF-STORAGE ASSOCIATION LIMITED

Correspondence address
MARLOW WOOD, CHINNOR HILL, OXFORDSHIRE, OX39 4BS
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
8 March 2002
Resigned on
4 March 2004
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode OX39 4BS £1,823,000

ACCESS SELF STORAGE PROPERTIES LIMITED

Correspondence address
PARK FARM, OXFORD ROAD, ADDERBURY, BANBURY, OXFORDSHIRE, OX17 3HH
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
11 September 2000
Resigned on
3 June 2003
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

MITCHELLS & BUTLERS LEASE COMPANY LIMITED

Correspondence address
PARK FARM, OXFORD ROAD, ADDERBURY, BANBURY, OXFORDSHIRE, OX17 3HH
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
27 September 1999
Resigned on
31 July 2000
Nationality
BRITISH
Occupation
DIRECTOR

WEST MIDLANDS TAVERNS (HOLDINGS) LIMITED

Correspondence address
PARK FARM, OXFORD ROAD, ADDERBURY, BANBURY, OXFORDSHIRE, OX17 3HH
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
27 September 1999
Resigned on
31 July 2000
Nationality
BRITISH
Occupation
DIRECTOR

MOLSON COORS BREWING CAR LEASING LIMITED

Correspondence address
PARK FARM, OXFORD ROAD, ADDERBURY, BANBURY, OXFORDSHIRE, OX17 3HH
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
27 September 1999
Resigned on
31 July 2000
Nationality
BRITISH
Occupation
DIRECTOR

MOLSON COORS SPONSORSHIPS LIMITED

Correspondence address
PARK FARM, OXFORD ROAD, ADDERBURY, BANBURY, OXFORDSHIRE, OX17 3HH
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
27 September 1999
Resigned on
31 July 2000
Nationality
BRITISH
Occupation
DIRECTOR

HOF INNS LIMITED

Correspondence address
PARK FARM, OXFORD ROAD, ADDERBURY, BANBURY, OXFORDSHIRE, OX17 3HH
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
27 September 1999
Resigned on
31 July 2000
Nationality
BRITISH
Occupation
DIRECTOR

BRITVIC SOFT DRINKS LIMITED

Correspondence address
MARLPOOL 60 HEYBRIDGE LANE, PRESTBURY, CHESHIRE, SK10 4ER
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
22 October 1998
Resigned on
24 September 1999
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode SK10 4ER £1,662,000

SC LEISURE GROUP LIMITED

Correspondence address
MARLPOOL 60 HEYBRIDGE LANE, PRESTBURY, CHESHIRE, SK10 4ER
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
30 September 1997
Resigned on
13 July 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SK10 4ER £1,662,000

PHOTOSTAR LIMITED

Correspondence address
GLENMORE WILMSLOW PARK NORTH, WILMSLOW, CHESHIRE, SK9 2BH
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
21 May 1996
Resigned on
13 July 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK9 2BH £904,000

BUZZ ENTERTAINMENT LIMITED

Correspondence address
MARLPOOL 60 HEYBRIDGE LANE, PRESTBURY, CHESHIRE, SK10 4ER
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
24 April 1996
Resigned on
30 September 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SK10 4ER £1,662,000

LEISURE LINK ELECTRONIC ENTERTAINMENT LIMITED

Correspondence address
GLENMORE WILMSLOW PARK NORTH, WILMSLOW, CHESHIRE, SK9 2BH
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
2 January 1996
Resigned on
29 September 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SK9 2BH £904,000

SG GAMING LIMITED

Correspondence address
MARLPOOL 60 HEYBRIDGE LANE, PRESTBURY, CHESHIRE, SK10 4ER
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
1 November 1995
Resigned on
16 March 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SK10 4ER £1,662,000