JONATHAN STEPHEN MOSS

Total number of appointments 66, 1 active appointments

THEZAC LIMITED

Correspondence address
5 MIDDLETON PLACE, LONDON, W1W 7TD
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
11 March 2011
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1W 7TD £2,597,000


FRIENDS PROVIDENT INVESTMENT HOLDINGS LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, RH4 1QA
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
30 July 2013
Resigned on
30 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FRIENDS AELLAS LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, RH4 1QA
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
30 July 2013
Resigned on
21 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FRIENDS AELRIS LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, RH4 1QA
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
30 July 2013
Resigned on
30 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AVIVA WEALTH HOLDINGS UK LIMITED

Correspondence address
, PIXHAM END, DORKING, SURREY, RH4 1QA
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
30 November 2012
Resigned on
30 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AVIVA ADMINISTRATION LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, RH4 1QA
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
25 September 2012
Resigned on
13 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

UNDERSHAFT FAL LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, RH4 1QA
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
19 September 2012
Resigned on
13 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FRIENDS LIFE WL LIMITED

Correspondence address
PIXHAM END DORKING, SURREY, ENGLAND, RH4 1QA
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
19 September 2012
Resigned on
29 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FRIENDS LIFE ASSURANCE SOCIETY LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, RH4 1QA
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
19 September 2012
Resigned on
30 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FRIENDS LIFE AND PENSIONS LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, RH4 1QA
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
19 September 2012
Resigned on
13 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FRIENDS LIFE STAFF SCHEMES LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, RH4 1QA
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
10 September 2012
Resigned on
30 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FRIENDS LIFE FPLMA LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, RH4 1QA
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
10 September 2012
Resigned on
30 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SUNTRUST LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, RH4 1QA
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
10 September 2012
Resigned on
29 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FRIENDS LIFE FUNDS LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, RH4 1QA
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
10 September 2012
Resigned on
13 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FRIENDS SLUA LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, RH4 1QA
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
10 September 2012
Resigned on
21 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

UNDERSHAFT FPLLA LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, RH4 1QA
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
10 September 2012
Resigned on
30 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FRIENDS AEL TRUSTEES LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, RH4 1QA
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
10 September 2012
Resigned on
30 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AVIVA MANAGEMENT SERVICES UK LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, RH4 1QA
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
10 September 2012
Resigned on
29 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FRIENDS' PROVIDENT MANAGED PENSION FUNDS LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, RH4 1QA
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
10 September 2012
Resigned on
30 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

UNDERSHAFT SLPM LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, RH4 1QA
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
10 September 2012
Resigned on
21 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FRIENDS PROVIDENT LIFE ASSURANCE LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, RH4 1QA
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
10 September 2012
Resigned on
30 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PHOENIX LIFE CA LIMITED

Correspondence address
MATRIX HOUSE BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4DZ
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
31 January 2012
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT/COMPANY DIRECTOR

CALDERGROVE LLP

Correspondence address
5 MIDDLETON PLACE, LONDON, UNITED KINGDOM, W1W 7TD
Role RESIGNED
LLPMEM
Date of birth
June 1963
Appointed on
27 May 2011
Resigned on
11 February 2019
Nationality
BRITISH

Average house price in the postcode W1W 7TD £2,597,000

IGNIS FUND MANAGERS LIMITED

Correspondence address
PARK COTTAGE CHARLTON LANE, WEST FARLEIGH, KENT, UNITED KINGDOM, ME15 0NU
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
27 January 2010
Resigned on
7 February 2011
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode ME15 0NU £545,000

IGNIS INVESTMENT SERVICES LIMITED

Correspondence address
PARK COTTAGE CHARLTON LANE, WEST FARLEIGH, KENT, UNITED KINGDOM, ME15 0NU
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
27 January 2010
Resigned on
7 February 2011
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode ME15 0NU £545,000

IGNIS ASSET MANAGEMENT LIMITED

Correspondence address
PARK COTTAGE CHARLTON LANE, WEST FARLEIGH, KENT, UNITED KINGDOM, ME15 0NU
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
24 November 2009
Resigned on
7 February 2011
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode ME15 0NU £545,000

PGH (LC1) LIMITED

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, ENGLAND, B47 6WG
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
2 September 2009
Resigned on
7 February 2011
Nationality
BRITISH
Occupation
ACTUARY

PGH (LCA) LIMITED

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, ENGLAND, B47 6WG
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
2 September 2009
Resigned on
7 February 2011
Nationality
BRITISH
Occupation
ACTUARY

PA (GI) LIMITED

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, ENGLAND, B47 6WG
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
16 December 2008
Resigned on
7 February 2011
Nationality
BRITISH
Occupation
ACTUARY

BA (GI) LIMITED

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, ENGLAND, B47 6WG
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
6 November 2008
Resigned on
7 February 2011
Nationality
BRITISH
Occupation
ACTUARY

IGNIS FUND MANAGERS LIMITED

Correspondence address
PARK COTTAGE, CHARLTON LANE, WEST FARLEIGH, KENT, ME15 0NU
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
12 June 2008
Resigned on
28 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME15 0NU £545,000

IGNIS INVESTMENT SERVICES LIMITED

Correspondence address
PARK COTTAGE, CHARLTON LANE, WEST FARLEIGH, KENT, ME15 0NU
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
12 June 2008
Resigned on
28 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME15 0NU £545,000

IGNIS ASSET MANAGEMENT LIMITED

Correspondence address
PARK COTTAGE, CHARLTON LANE, WEST FARLEIGH, KENT, ME15 0NU
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
6 June 2008
Resigned on
28 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME15 0NU £545,000

PHOENIX LIFE LIMITED

Correspondence address
PARK COTTAGE, CHARLTON LANE, WEST FARLEIGH, KENT, ME15 0NU
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 May 2008
Resigned on
2 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME15 0NU £545,000

RL LA LIMITED

Correspondence address
PARK COTTAGE, CHARLTON LANE, WEST FARLEIGH, KENT, ME15 0NU
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 May 2008
Resigned on
1 August 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME15 0NU £545,000

PEARL GROUP HOLDINGS (NO. 2) LIMITED

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, ENGLAND, B47 6WG
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 May 2008
Resigned on
7 February 2011
Nationality
BRITISH
Occupation
ACTUARY

SCOTTISH MUTUAL ASSURANCE LIMITED

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, ENGLAND, B47 6WG
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 May 2008
Resigned on
7 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

IMPALA LOAN COMPANY 1 LIMITED

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, ENGLAND, B47 6WG
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 May 2008
Resigned on
7 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

PHOENIX GROUP MANAGEMENT SERVICES LIMITED

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, ENGLAND, B47 6WG
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 May 2008
Resigned on
11 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

PHOENIX & LONDON ASSURANCE LIMITED

Correspondence address
PARK COTTAGE, CHARLTON LANE, WEST FARLEIGH, KENT, ME15 0NU
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 May 2008
Resigned on
31 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME15 0NU £545,000

IMPALA HOLDINGS LIMITED

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, ENGLAND, B47 6WG
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
24 April 2008
Resigned on
7 February 2011
Nationality
BRITISH
Occupation
ACTUARY

PEARL CUSTOMER CARE LIMITED

Correspondence address
PARK COTTAGE, CHARLTON LANE, WEST FARLEIGH, KENT, ME15 0NU
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
26 March 2007
Resigned on
9 October 2009
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode ME15 0NU £545,000

PHOENIX (MOOR HOUSE 1) LIMITED

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, ENGLAND, B47 6WG
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
16 September 2005
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
ACTUARY

PHOENIX (CHISWICK HOUSE) LIMITED

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, ENGLAND, B47 6WG
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
16 September 2005
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
ACTUARY

PHOENIX (BARWELL 2) LIMITED

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, ENGLAND, B47 6WG
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
16 September 2005
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
ACTUARY

NPI (WESTGATE) LIMITED

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, ENGLAND, B47 6WG
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
16 September 2005
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
ACTUARY

NPI (PRINTWORKS) LIMITED

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, ENGLAND, B47 6WG
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
16 September 2005
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
ACTUARY

PHOENIX (MOOR HOUSE 2) LIMITED

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, ENGLAND, B47 6WG
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
16 September 2005
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
ACTUARY

PHOENIX (STOCKLEY PARK) LIMITED

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, ENGLAND, B47 6WG
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
16 September 2005
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
ACTUARY

LONDON LIFE TRUSTEES LIMITED

Correspondence address
PARK COTTAGE, CHARLTON LANE, WEST FARLEIGH, KENT, ME15 0NU
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
16 September 2005
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode ME15 0NU £545,000

THE LONDON LIFE ASSOCIATION LIMITED

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, ENGLAND, B47 6WG
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
16 September 2005
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
ACTUARY

PEARL GROUP SERVICES LIMITED

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, ENGLAND, B47 6WG
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
31 August 2005
Resigned on
11 August 2010
Nationality
BRITISH
Occupation
ACTUARY

NATIONAL PROVIDENT INSTITUTION

Correspondence address
PARK COTTAGE, CHARLTON LANE, WEST FARLEIGH, KENT, ME15 0NU
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
20 September 2004
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode ME15 0NU £545,000

HENDERSON GLOBAL INVESTORS ASSET MANAGEMENT LIMITED

Correspondence address
PARK COTTAGE, CHARLTON LANE, WEST FARLEIGH, KENT, ME15 0NU
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
30 April 2004
Resigned on
13 April 2005
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode ME15 0NU £545,000

ALPHAGEN CAPITAL LIMITED

Correspondence address
PARK COTTAGE, CHARLTON LANE, WEST FARLEIGH, KENT, ME15 0NU
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
30 April 2004
Resigned on
13 April 2005
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode ME15 0NU £545,000

NP LIFE HOLDINGS LIMITED

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, ENGLAND, B47 6WG
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
31 March 2004
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
ACTUARY

PGS 2 LIMITED

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, ENGLAND, B47 6WG
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
3 December 2003
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
ACTUARY

ALDGATE TRUSTEES LIMITED

Correspondence address
PARK COTTAGE, CHARLTON LANE, WEST FARLEIGH, KENT, ME15 0NU
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
29 August 2003
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode ME15 0NU £545,000

PHOENIX LIFE ASSURANCE LIMITED

Correspondence address
PARK COTTAGE, CHARLTON LANE, WEST FARLEIGH, KENT, ME15 0NU
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
3 July 2003
Resigned on
6 October 2009
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode ME15 0NU £545,000

HENDERSON GLOBAL INVESTORS ASSET MANAGEMENT LIMITED

Correspondence address
PARK COTTAGE, CHARLTON LANE, WEST FARLEIGH, KENT, ME15 0NU
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
17 November 2000
Resigned on
24 August 2001
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode ME15 0NU £545,000

ALPHAGEN CAPITAL LIMITED

Correspondence address
PARK COTTAGE, CHARLTON LANE, WEST FARLEIGH, KENT, ME15 0NU
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
17 November 2000
Resigned on
18 July 2001
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode ME15 0NU £545,000

NATIONAL PROVIDENT INSTITUTION

Correspondence address
PARK COTTAGE, CHARLTON LANE, WEST FARLEIGH, KENT, ME15 0NU
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
8 November 2000
Resigned on
8 November 2001
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode ME15 0NU £545,000

ALDGATE TRUSTEES LIMITED

Correspondence address
PARK COTTAGE, CHARLTON LANE, WEST FARLEIGH, KENT, ME15 0NU
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
8 November 2000
Resigned on
8 November 2001
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode ME15 0NU £545,000

NATIONAL PROVIDENT LIFE LIMITED

Correspondence address
PARK COTTAGE, CHARLTON LANE, WEST FARLEIGH, KENT, ME15 0NU
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
22 March 1999
Resigned on
15 June 1999
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode ME15 0NU £545,000

PGS 2 LIMITED

Correspondence address
PARK COTTAGE, CHARLTON LANE, WEST FARLEIGH, KENT, ME15 0NU
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
18 March 1999
Resigned on
17 November 1999
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode ME15 0NU £545,000

NP LIFE HOLDINGS LIMITED

Correspondence address
PARK COTTAGE, CHARLTON LANE, WEST FARLEIGH, KENT, ME15 0NU
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
18 March 1999
Resigned on
6 September 1999
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode ME15 0NU £545,000