JONATHAN PETER MASON

Total number of appointments 47, no active appointments


GIANT (WALES) LIMITED

Correspondence address
HALFORDS ICKNIELD STREET DRIVE, WASHFORD WEST, REDDITCH, WORCESTERSHIRE, ENGLAND, B98 0DE
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
23 May 2016
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B98 0DE £39,596,000

PERFORMANCE CYCLING LIMITED

Correspondence address
HALFORDS ICKNIELD STREET DRIVE, WASHFORD WEST, REDDITCH, WORCESTERSHIRE, ENGLAND, B98 0DE
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
23 May 2016
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B98 0DE £39,596,000

TREDZ LIMITED

Correspondence address
ICKNIELD STREET DRIVE WASHFORD WEST, REDDITCH, WORCESTERSHIRE, ENGLAND, B98 0DE
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
23 May 2016
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B98 0DE £39,596,000

PERFORMANCE CYCLING HOLDINGS LIMITED

Correspondence address
ICKNIELD STREET DRIVE WASHFORD WEST, REDDITCH, WORCESTERSHIRE, UNITED KINGDOM, B98 0DE
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
16 May 2016
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B98 0DE £39,596,000

HALFORDS IP MANAGEMENT LIMITED

Correspondence address
HALFORDS ICKNIELD STREET DRIVE, WASHFORD WEST, REDDITCH, WORCESTERSHIRE, UNITED KINGDOM, B98 0DE
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
5 April 2016
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B98 0DE £39,596,000

WHEELIES DIRECT LIMITED

Correspondence address
ICKNIELD STREET DRIVE WASHFORD WEST, REDDITCH, WORCESTERSHIRE, B98 0DE
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
12 October 2015
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B98 0DE £39,596,000

HALFORDS LIMITED

Correspondence address
ICKNIELD STREET DRIVE, WASHFORD WEST, REDDITCH, WORCESTERSHIRE, B98 0DE
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
12 October 2015
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B98 0DE £39,596,000

HALFORDS GROUP PLC

Correspondence address
ICKNIELD STREET DRIVE, WASHFORD WEST, REDDITCH, WORCESTERSHIRE, B98 0DE
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
12 October 2015
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B98 0DE £39,596,000

HALFORDS AUTOCENTRES LIMITED

Correspondence address
C/O HALFORDS LIMITED ICKNIELD STREET DRIVE, WASHFORD WEST, REDDITCH, WORCESTERSHIRE, B98 0DE
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
12 October 2015
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B98 0DE £39,596,000

NW AUTOCENTRES LIMITED

Correspondence address
C/O HALFORDS LIMITED ICKNIELD STREET DRIVE, WASHFORD WEST, REDDITCH, WORCESTERSHIRE, B98 0DE
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
12 October 2015
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B98 0DE £39,596,000

BOARDMAN INTERNATIONAL LIMITED

Correspondence address
- ICKNIELD STREET DRIVE, WASHFORD WEST, REDDITCH, WORCESTERSHIRE, B98 0DE
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
12 October 2015
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B98 0DE £39,596,000

HALFORDS VEHICLE MANAGEMENT LIMITED

Correspondence address
ICKNIELD STREET DRIVE, WASHFORD WEST, REDDITCH, WORCESTERSHIRE, B98 0DE
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
12 October 2015
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B98 0DE £39,596,000

HALFORDS PAYMENT SERVICES LTD

Correspondence address
ICKNIELD STREET DRIVE, WASHFORD WEST, REDDITCH, WORCESTERSHIRE, B98 0DE
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
12 October 2015
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B98 0DE £39,596,000

HALFORDS HOLDINGS LIMITED

Correspondence address
ICKNIELD STREET DRIVE, WASHFORD WEST, REDDITCH, WORCESTERSHIRE, B98 0DE
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
12 October 2015
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B98 0DE £39,596,000

HALFORDS HOLDINGS (2006) LIMITED

Correspondence address
ICKNIELD STREET DRIVE, WASHFORD WEST, REDDITCH, WORCESTERSHIRE, B98 0DE
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
12 October 2015
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B98 0DE £39,596,000

HALFORDS FINANCE LIMITED

Correspondence address
ICKNIELD STREET DRIVE, WASHFORD WEST, REDDITCH, WORCESTERSHIRE, B98 0DE
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
12 October 2015
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B98 0DE £39,596,000

BOARDMAN BIKES LTD

Correspondence address
- ICKNIELD STREET DRIVE, WASHFORD WEST, REDDITCH, WORCESTERSHIRE, B98 0DE
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
12 October 2015
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B98 0DE £39,596,000

HALFORDS AUTOCENTRES DEVELOPMENTS LIMITED

Correspondence address
C/O HALFORDS LIMITED ICKNIELD STREET DRIVE, WASHFORD WEST, REDDITCH, WORCESTERSHIRE, B98 0DE
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
12 October 2015
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B98 0DE £39,596,000

WAYMARKS LIMITED

Correspondence address
9/10 COMMERCE PARK, BRUNEL ROAD THEALE, READING, BERKSHIRE, UK, RG7 4AB
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
28 May 2014
Resigned on
11 August 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RG7 4AB £10,832,000

OUTREACH 3-WAY

Correspondence address
1430 ARLINGTON BUSINESS PARK, THEALE, READING, ENGLAND, RG7 4SA
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
14 November 2013
Resigned on
1 June 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RG7 4SA £29,593,000

ODEON CINEMAS (RL) LIMITED

Correspondence address
54 WHITCOMB STREET, LONDON, WC2H 7DN
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
3 November 2011
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

CURZON CINEMA (LOUGHBOROUGH) LTD.

Correspondence address
54 WHITCOMB STREET, LONDON, LONDON, UNITED KINGDOM, WC2H 7DN
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
3 November 2011
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

ODEON & UCI BOND MIDCO LIMITED

Correspondence address
54 WHITCOMB STREET, LONDON, UNITED KINGDOM, WC2H 7DN
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
5 May 2011
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
CFO

ODEON & UCI FINCO LIMITED

Correspondence address
54 WHITCOMB STREET, LONDON, UNITED KINGDOM, WC2H 7DN
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
5 May 2011
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
CFO

ODEON & UCI DIGITAL OPERATIONS LIMITED

Correspondence address
54 WHITCOMB STREET, LONDON, UNITED KINGDOM, WC2H 7DN
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
1 July 2009
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ODEON & UCI CINEMAS DIGITAL LIMITED

Correspondence address
54 WHITCOMB STREET, LONDON, WC2H 7DN
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
1 April 2009
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

DIGITAL CINEMA MEDIA LIMITED

Correspondence address
21 HOLST MANSION, 96 WYATT DRIVE BARNES, LONDON, SW13 8AJ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
26 February 2008
Resigned on
30 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW13 8AJ £1,517,000

ODEON AND UCI CINEMAS GROUP LIMITED

Correspondence address
54 WHITCOMB STREET, LONDON, UNITED KINGDOM, WC2H 7DN
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
30 March 2007
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

ODEON AND UCI CINEMAS HOLDINGS LIMITED

Correspondence address
54 WHITCOMB STREET, LONDON, WC2H 7DN
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
19 March 2007
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

ODEON WESTON-SUPER-MARE LIMITED

Correspondence address
21 HOLST MANSION, 96 WYATT DRIVE BARNES, LONDON, SW13 8AJ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
19 March 2007
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SW13 8AJ £1,517,000

ABC CINEMAS LIMITED

Correspondence address
54 WHITCOMB STREET, LONDON, WC2H 7DN
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
7 December 2006
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
CFO ODEON UCI

ODEON CINEMAS LIMITED

Correspondence address
21 HOLST MANSION, 96 WYATT DRIVE BARNES, LONDON, SW13 8AJ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
7 December 2006
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
CFO ODEON UCI

Average house price in the postcode SW13 8AJ £1,517,000

ODEON CINEMAS HOLDINGS LIMITED

Correspondence address
54 WHITCOMB STREET, LONDON, WC2H 7DN
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
7 December 2006
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
CFO ODEON UCI

UNITED CINEMAS INTERNATIONAL (UK) LIMITED

Correspondence address
21 HOLST MANSION, 96 WYATT DRIVE BARNES, LONDON, SW13 8AJ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
7 December 2006
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
CFO ODEON UCI

Average house price in the postcode SW13 8AJ £1,517,000

BOOKIT LIMITED

Correspondence address
ODEON STOKE CINEMA MARINA WAY FESTIVAL PARK, STOKE ON TRENT, ST1 5SN
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
7 December 2006
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
CFO ODEON UCI

LUCIUS HOLDINGS LIMITED

Correspondence address
54 WHITCOMB STREET, LONDON, UNITED KINGDOM, WC2H 7DN
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
13 November 2006
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
CFO ODEON UCI

LUCIUS INVESTMENTS LIMITED

Correspondence address
54 WHITCOMB STREET, LONDON, UNITED KINGDOM, WC2H 7DN
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
13 November 2006
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
CFO ODEON UCI

UNITED CINEMAS INTERNATIONAL ACQUISITIONS LIMITED

Correspondence address
21 HOLST MANSION, 96 WYATT DRIVE BARNES, LONDON, SW13 8AJ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
26 July 2006
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
CFO ODEON UCI

Average house price in the postcode SW13 8AJ £1,517,000

DRURY HOUSE INVESTMENTS LIMITED

Correspondence address
21 HOLST MANSION, 96 WYATT DRIVE BARNES, LONDON, SW13 8AJ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
24 June 2005
Resigned on
9 November 2005
Nationality
BRITISH
Occupation
DEPARTMENTAL DIRECTOR

Average house price in the postcode SW13 8AJ £1,517,000

THORNDALE DEVELOPMENTS LIMITED

Correspondence address
21 HOLST MANSION, 96 WYATT DRIVE BARNES, LONDON, SW13 8AJ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
24 June 2005
Resigned on
9 November 2005
Nationality
BRITISH
Occupation
DEPARTMENTAL DIRECTOR

Average house price in the postcode SW13 8AJ £1,517,000

STORES INVESTMENTS LIMITED

Correspondence address
21 HOLST MANSION, 96 WYATT DRIVE BARNES, LONDON, SW13 8AJ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
31 August 2004
Resigned on
9 November 2005
Nationality
BRITISH
Occupation
DEPARTMENTAL DIRECTOR

Average house price in the postcode SW13 8AJ £1,517,000

J SAINSBURY DISTRIBUTION LIMITED

Correspondence address
21 HOLST MANSION, 96 WYATT DRIVE BARNES, LONDON, SW13 8AJ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
18 March 2004
Resigned on
9 November 2005
Nationality
BRITISH
Occupation
DEPARTMENTAL DIRECTOR

Average house price in the postcode SW13 8AJ £1,517,000

STAMFORD HOUSE TRUSTEES LIMITED

Correspondence address
21 HOLST MANSION, 96 WYATT DRIVE BARNES, LONDON, SW13 8AJ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
7 November 2001
Resigned on
9 November 2005
Nationality
BRITISH
Occupation
DEPT DIRECTOR

Average house price in the postcode SW13 8AJ £1,517,000

SAINSBURY PROPERTY INVESTMENTS LIMITED

Correspondence address
21 HOLST MANSION, 96 WYATT DRIVE BARNES, LONDON, SW13 8AJ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
7 November 2001
Resigned on
9 November 2005
Nationality
BRITISH
Occupation
DEPT DIRECTOR

Average house price in the postcode SW13 8AJ £1,517,000

STAMFORD HOUSE HOLDINGS LIMITED

Correspondence address
21 HOLST MANSION, 96 WYATT DRIVE BARNES, LONDON, SW13 8AJ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
23 October 2001
Resigned on
9 November 2005
Nationality
BRITISH
Occupation
DEPT DIRECTOR

Average house price in the postcode SW13 8AJ £1,517,000

STAMFORD HOUSE INVESTMENTS LIMITED

Correspondence address
21 HOLST MANSION, 96 WYATT DRIVE BARNES, LONDON, SW13 8AJ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
23 October 2001
Resigned on
9 November 2005
Nationality
BRITISH
Occupation
DEPT DIRECTOR

Average house price in the postcode SW13 8AJ £1,517,000

JSD (LONDON) LIMITED

Correspondence address
21 HOLST MANSION, 96 WYATT DRIVE BARNES, LONDON, SW13 8AJ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
19 October 2001
Resigned on
9 November 2005
Nationality
BRITISH
Occupation
DEPT DIRECTOR

Average house price in the postcode SW13 8AJ £1,517,000