John Maurice Maynard PONSONBY

Total number of appointments 21, 16 active appointments

TX-NET COMMUNITY INTEREST COMPANY

Correspondence address
Flint House Chitterne, Warminster, England, BA12 0LQ
Role ACTIVE
director
Date of birth
August 1955
Appointed on
1 March 2022
Resigned on
22 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BA12 0LQ £786,000

OVERWERX LTD

Correspondence address
Hazara House C/O X L Associates, 502- 504 Dudley Road, Wolverhampton, England, WV2 3AA
Role ACTIVE
director
Date of birth
August 1955
Appointed on
22 September 2021
Resigned on
25 October 2022
Nationality
British
Occupation
Director

COLLECTIV AVIATION LTD

Correspondence address
111 High Street, Sutton Veny, Warminster, England, BA12 7AW
Role ACTIVE
director
Date of birth
August 1955
Appointed on
1 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BA12 7AW £636,000

OVERWATCH AEROSPACE LTD

Correspondence address
C/O Xl Associates Hazara House, 502 - 504 Dudley Road, Wolverhampton, England, WV2 3AA
Role ACTIVE
director
Date of birth
August 1955
Appointed on
28 July 2021
Resigned on
22 October 2022
Nationality
British
Occupation
Director

AVIATION SKILLS FOUNDATION LIMITED

Correspondence address
Unit D1 Staverton Connection, Old Gloucester Road, Cheltenham, England, GL51 0TF
Role ACTIVE
director
Date of birth
August 1955
Appointed on
3 December 2019
Resigned on
22 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode GL51 0TF £552,000

VETERANS ALLIANCE LTD

Correspondence address
89 Leigh Road, Eastleigh, Hampshire, SO50 9DQ
Role ACTIVE
director
Date of birth
August 1955
Appointed on
13 November 2019
Resigned on
25 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SO50 9DQ £394,000

FORCES EMPLOYMENT CHARITY

Correspondence address
Mountbarrow House, 6-20 Elizabeth Street, London, SW1W 9RB
Role ACTIVE
director
Date of birth
August 1955
Appointed on
21 May 2019
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode SW1W 9RB £868,000

SHERBORNE AREA SCHOOLS' TRUST

Correspondence address
The Gryphon School Bristol Road, Sherborne, England, DT9 4EQ
Role ACTIVE
director
Date of birth
August 1955
Appointed on
28 February 2019
Resigned on
22 October 2022
Nationality
British
Occupation
Retired

THE SOUTHERN SPINAL INJURIES TRUST

Correspondence address
111 The High Street, Sutton Veny, Warminster, Wiltshire, United Kingdom, BA12 7AW
Role ACTIVE
director
Date of birth
August 1955
Appointed on
14 May 2018
Resigned on
21 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BA12 7AW £636,000

PENNANT INTERNATIONAL LIMITED

Correspondence address
Unit D1 Staverton Connection, Old Gloucester Road, Cheltenham, England, GL51 0TF
Role ACTIVE
director
Date of birth
August 1955
Appointed on
1 April 2018
Resigned on
22 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL51 0TF £552,000

PENNANT INTERNATIONAL GROUP PLC

Correspondence address
Unit D1 Staverton Connection, Old Gloucester Road, Cheltenham, England, GL51 0TF
Role ACTIVE
director
Date of birth
August 1955
Appointed on
1 April 2018
Resigned on
22 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL51 0TF £552,000

JM & MJA PONSONBY LIMITED

Correspondence address
Windover House St. Ann Street, Salisbury, Wiltshire, United Kingdom, SP1 2DR
Role ACTIVE
director
Date of birth
August 1955
Appointed on
12 March 2018
Resigned on
22 October 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode SP1 2DR £73,000

THE HELICOPTER MUSEUM LTD

Correspondence address
200 Augustawestland Ltd Lysander Road, Yeovil, Somerset, England, BA20 2YB
Role ACTIVE
director
Date of birth
August 1955
Appointed on
1 April 2016
Resigned on
20 January 2021
Nationality
British
Occupation
Managing Director

FLY NAVY HERITAGE TRUST LIMITED

Correspondence address
Building 412 Royal Naval Air Station, Yeovilton, Yeovil, Somerset, England, BA22 8HT
Role ACTIVE
director
Date of birth
August 1955
Appointed on
1 August 2015
Resigned on
1 February 2018
Nationality
British
Occupation
Managing Director

ROTORSIM S.R.L.

Correspondence address
Via Indipendenza 2, Sesto Calende, Varese 21018, Italy
Role ACTIVE
director
Date of birth
August 1955
Appointed on
8 June 2015
Resigned on
27 April 2017
Nationality
British
Occupation
Director

AGUSTAWESTLAND HOLDINGS LIMITED

Correspondence address
Lysander Road, Yeovil, Somerset, BA20 2YB
Role ACTIVE
director
Date of birth
August 1955
Appointed on
31 January 2014
Resigned on
10 January 2018
Nationality
British
Occupation
Director

LEONARDO UK LTD

Correspondence address
Leonardo Helicopters Lysander Road, Yeovil, United Kingdom, BA20 2YB
Role RESIGNED
director
Date of birth
August 1955
Appointed on
1 January 2017
Resigned on
10 January 2018
Nationality
British
Occupation
Director

AGUSTAWESTLAND LIMITED

Correspondence address
Lysander Road, Yeovil, Somerset, BA20 2YB
Role RESIGNED
director
Date of birth
August 1955
Appointed on
28 February 2014
Resigned on
25 July 2017
Nationality
British
Occupation
Director

WESTLAND SUPPORT SERVICES LIMITED

Correspondence address
Lysander Road Yeovil, Somerset, BA20 2YB
Role RESIGNED
director
Date of birth
August 1955
Appointed on
7 January 2014
Resigned on
10 January 2018
Nationality
British
Occupation
Company Director

AVIATION TRAINING INTERNATIONAL LIMITED

Correspondence address
Coldharbour Business Park, Sherborne, Dorset, DT9 4JW
Role RESIGNED
director
Date of birth
August 1955
Appointed on
14 November 2007
Resigned on
10 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DT9 4JW £1,181,000

HELP FOR HEROES

Correspondence address
BA12
Role RESIGNED
director
Date of birth
August 1955
Appointed on
30 September 2007
Resigned on
16 March 2011
Nationality
British
Occupation
Company S V P