Jonathan Howard JENKINS
Total number of appointments 15, 12 active appointments
RANK HOVIS MILLING LIMITED
- Correspondence address
- The Lord Rank Centre Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom, HP12 3QS
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 20 June 2023
HOVIS HOLDINGS LIMITED
- Correspondence address
- The Lord Rank Centre Lincoln Road, High Wycombe, Buckinghamshire, England, HP12 3QS
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 31 October 2022
HOVIS INVESTMENTS LTD
- Correspondence address
- The Lord Rank Centre Lincoln Road, High Wycombe, Buckinghamshire, England, HP12 3QS
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 31 October 2022
HOVIS GROUP LTD
- Correspondence address
- The Lord Rank Centre Lincoln Road, High Wycombe, Buckinghamshire, England, HP12 3QS
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 31 October 2022
HOVIS LIMITED
- Correspondence address
- The Lord Rank Centre Lincoln Road, High Wycombe, Buckinghamshire, England, HP12 3QS
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 31 October 2022
TM CORPORATE HOLDINGS UK LIMITED
- Correspondence address
- Tern Valley Business Park, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 1 June 2020
- Resigned on
- 1 May 2022
Average house price in the postcode TF9 3SQ £280,000
ROBERT WISEMAN & SONS LIMITED
- Correspondence address
- 159 Glasgow Road, East Kilbride, Glasgow, G74 4PA
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 1 June 2020
- Resigned on
- 28 April 2022
MÜLLER WISEMAN DAIRIES LIMITED
- Correspondence address
- 159 Glasgow Road, East Kilbride, Glasgow, G74 4PA
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 1 June 2020
- Resigned on
- 28 April 2022
MULLER SERVICE LIMITED
- Correspondence address
- Tern Valley Business Park Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 1 June 2020
- Resigned on
- 5 May 2022
Average house price in the postcode TF9 3SQ £280,000
PHILPOT DAIRY PRODUCTS LIMITED
- Correspondence address
- Tern Valley Business Park Shrewbury Road, Market Drayton, Shropshire, United Kingdom, TF9 3SQ
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 1 June 2020
- Resigned on
- 28 April 2022
Average house price in the postcode TF9 3SQ £280,000
ABF GRAIN PRODUCTS LIMITED
- Correspondence address
- Weston Centre 10 Grosvenor Street, London, United Kingdom, W1K 4QY
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 24 March 2016
- Resigned on
- 14 October 2019
CHILTERN BAKERIES LIMITED
- Correspondence address
- Fine Lady Bakeries Ltd, Southam Road, Banbury, Oxfordshire, OX16 2RE
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 16 September 2015
- Resigned on
- 29 July 2019
FOOD INVESTMENTS LIMITED
- Correspondence address
- Weston Centre 10 Grosvenor Street, London, United Kingdom, W1K 4QY
- Role RESIGNED
- director
- Date of birth
- May 1965
- Appointed on
- 1 December 2017
- Resigned on
- 14 October 2019
HALEWOOD ARTISANAL SPIRITS PLC
- Correspondence address
- Coldbrook, Roman Road, Hereford, Herefordshire, HR1 1JL
- Role RESIGNED
- director
- Date of birth
- May 1965
- Appointed on
- 1 October 2003
- Resigned on
- 18 June 2004
Average house price in the postcode HR1 1JL £594,000
HALEWOOD ARTISANAL SPIRITS (UK) LIMITED
- Correspondence address
- Coldbrook, Roman Road, Hereford, Herefordshire, HR1 1JL
- Role RESIGNED
- director
- Date of birth
- May 1965
- Appointed on
- 30 November 2002
- Resigned on
- 10 June 2004
Average house price in the postcode HR1 1JL £594,000