ELIZABETH ANN JONES

Total number of appointments 6, 1 active appointments

HAZARD CHASE LIMITED

Correspondence address
SALISBURY HOUSE STATION ROAD, CAMBRIDGE, CB1 2LA
Role ACTIVE
Director
Date of birth
April 1954
Appointed on
11 May 1998
Nationality
BRITISH
Occupation
CHARTERED SECRETARY & DIRECTOR

BARDWYCK LTD

Correspondence address
6 ST. JAMES CLOSE, STRETHAM, ELY, CAMBRIDGESHIRE, ENGLAND, CB6 3ND
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
14 December 2010
Resigned on
17 March 2016
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode CB6 3ND £553,000

BRON COURT MANAGEMENT COMPANY LIMITED

Correspondence address
MARLBOROUGH HOUSE 298 REGENTS PARK ROAD, LONDON, ENGLAND, N3 2UU
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
4 March 2002
Resigned on
13 December 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

ERIC LIMITED

Correspondence address
154 SLEAFORD STREET, CAMBRIDGE, CB1 2NS
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
28 January 2000
Resigned on
8 December 2000
Nationality
BRITISH
Occupation

Average house price in the postcode CB1 2NS £316,000

HAZARD CHASE HOLDINGS LIMITED

Correspondence address
154 SLEAFORD STREET, CAMBRIDGE, CB1 2NS
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
24 November 1999
Resigned on
30 November 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CB1 2NS £316,000

BRON COURT MANAGEMENT COMPANY LIMITED

Correspondence address
2 BRON COURT, 1 BRONDESBURY ROAD, LONDON, NW6 6AU
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
1 July 1996
Resigned on
25 February 1999
Nationality
BRITISH
Occupation
ADMINISTRATION MANAGER

Average house price in the postcode NW6 6AU £536,000