Jonathan James Garnham CONIBEAR

Total number of appointments 40, 13 active appointments

THE HARBOUR BREWING COMPANY LIMITED

Correspondence address
4 St Mary's Arcade, Wallingford, Oxon, OX10 0EY
Role ACTIVE
director
Date of birth
October 1951
Appointed on
25 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode OX10 0EY £1,345,000

TEAMPACT INTERNATIONAL LIMITED

Correspondence address
C/O Anumerate Office 2.05, Clockwise, Old Town Hall, 30 Tweedy Road, Bromley, England, BR1 3FE
Role ACTIVE
director
Date of birth
October 1951
Appointed on
31 January 2022
Nationality
British
Occupation
Director

BETTER VALUE HEALTHCARE LTD

Correspondence address
100 St James Road, Northampton, NN5 5LF
Role ACTIVE
director
Date of birth
October 1951
Appointed on
31 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NN5 5LF £772,000

THE CAMEL'S BACK LIMITED

Correspondence address
The Grange Mill Street, Islip, Kidlington, Oxfordshire, England, OX5 2SY
Role ACTIVE
director
Date of birth
October 1951
Appointed on
1 May 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode OX5 2SY £1,519,000

BETTER VALUE HEALTHCARE LTD

Correspondence address
Summertown Pavilion, Middle Way, Summertown, Oxford, Oxfordshire, OX2 7LG
Role ACTIVE
director
Date of birth
October 1951
Appointed on
1 November 2014
Resigned on
31 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode OX2 7LG £1,130,000

CRITICAL INFORMATION GROUP PLC

Correspondence address
The Grange, Mill Street, Islip, Oxon, OX5 2SY
Role ACTIVE
director
Date of birth
October 1951
Appointed on
9 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode OX5 2SY £1,519,000

TOPPAN DIGITAL LANGUAGE (APAC) LTD

Correspondence address
The Grange, Mill Street, Islip, Oxon, OX5 2SY
Role ACTIVE
director
Date of birth
October 1951
Appointed on
1 December 2007
Resigned on
29 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode OX5 2SY £1,519,000

TAYLOR & FRANCIS EDUCATION LIMITED

Correspondence address
The Grange, Mill Street, Islip, Oxon, OX5 2SY
Role ACTIVE
director
Date of birth
October 1951
Appointed on
4 August 2003
Resigned on
30 July 2004
Nationality
British
Occupation
Publisher

Average house price in the postcode OX5 2SY £1,519,000

TAYLOR & FRANCIS ARTS AND HUMANITIES LIMITED

Correspondence address
The Grange, Mill Street, Islip, Oxon, OX5 2SY
Role ACTIVE
director
Date of birth
October 1951
Appointed on
4 August 2003
Resigned on
30 July 2004
Nationality
British
Occupation
Publisher

Average house price in the postcode OX5 2SY £1,519,000

TAYLOR & FRANCIS SOCIAL SCIENCES LIMITED

Correspondence address
The Grange, Mill Street, Islip, Oxon, OX5 2SY
Role ACTIVE
director
Date of birth
October 1951
Appointed on
4 August 2003
Resigned on
30 July 2004
Nationality
British
Occupation
Publisher

Average house price in the postcode OX5 2SY £1,519,000

MILITARY PRESS LIMITED(THE)

Correspondence address
The Grange, Mill Street, Islip, Oxon, OX5 2SY
Role ACTIVE
director
Date of birth
October 1951
Appointed on
8 April 2002
Resigned on
30 July 2004
Nationality
British
Occupation
Publisher

Average house price in the postcode OX5 2SY £1,519,000

ROUTLEDGE PUBLISHING LIMITED

Correspondence address
The Grange, Mill Street, Islip, Oxon, OX5 2SY
Role ACTIVE
director
Date of birth
October 1951
Appointed on
8 April 2002
Resigned on
30 July 2004
Nationality
British
Occupation
Publisher

Average house price in the postcode OX5 2SY £1,519,000

MARTIN DUNITZ LIMITED

Correspondence address
The Grange, Mill Street, Islip, Oxon, OX5 2SY
Role ACTIVE
director
Date of birth
October 1951
Appointed on
8 April 2002
Resigned on
30 July 2004
Nationality
British
Occupation
Publisher

Average house price in the postcode OX5 2SY £1,519,000


CROSBY LOCKWOOD & CO. LTD.

Correspondence address
The Grange, Mill Street, Islip, Oxon, OX5 2SY
Role RESIGNED
director
Date of birth
October 1951
Appointed on
7 September 2025
Resigned on
8 October 2001
Nationality
British
Occupation
Publisher

Average house price in the postcode OX5 2SY £1,519,000

BLACKWELL SCIENCE LIMITED

Correspondence address
The Grange, Mill Street, Islip, Oxon, OX5 2SY
Role RESIGNED
director
Date of birth
October 1951
Appointed on
7 September 2025
Resigned on
8 October 2001
Nationality
British
Occupation
Publisher

Average house price in the postcode OX5 2SY £1,519,000

FISHING NEWS BOOKS LIMITED

Correspondence address
The Grange, Mill Street, Islip, Oxon, OX5 2SY
Role RESIGNED
director
Date of birth
October 1951
Appointed on
7 September 2025
Resigned on
8 October 2001
Nationality
British
Occupation
Publisher

Average house price in the postcode OX5 2SY £1,519,000

OXFORD CENTRE FOR TRIPLE VALUE HEALTHCARE LIMITED

Correspondence address
Summertown Pavilion Middle Way, Oxford, England, OX2 7LG
Role RESIGNED
director
Date of birth
October 1951
Appointed on
12 July 2018
Resigned on
31 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode OX2 7LG £1,130,000

OAP LIMITED

Correspondence address
59 Lakeside, Oxford, Oxfordshire, United Kingdom, OX2 8JQ
Role RESIGNED
director
Date of birth
October 1951
Appointed on
15 May 2018
Resigned on
31 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode OX2 8JQ £825,000

KUDOS INNOVATIONS LIMITED

Correspondence address
2a Ashurst Court London Road, Wheatley, Oxford, United Kingdom, OX33 1ER
Role RESIGNED
director
Date of birth
October 1951
Appointed on
28 April 2017
Resigned on
7 January 2020
Nationality
British
Occupation
Company Director

ISLIP VILLAGE HALL LIMITED

Correspondence address
Waverley House, Lower Street, Islip, Oxford, OX5 2SG
Role RESIGNED
director
Date of birth
October 1951
Appointed on
25 January 2010
Resigned on
16 September 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode OX5 2SG £1,094,000

KERNOW ECO HOUSING LTD

Correspondence address
The Grange, Mill Street, Islip, Oxon, OX5 2SY
Role RESIGNED
director
Date of birth
October 1951
Appointed on
18 December 2008
Resigned on
18 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode OX5 2SY £1,519,000

MURMUR ART LIMITED

Correspondence address
The Grange, Mill Street, Islip, Oxon, OX5 2SY
Role
director
Date of birth
October 1951
Appointed on
30 April 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode OX5 2SY £1,519,000

SIX P.C. LIMITED

Correspondence address
The Grange, Mill Street, Islip, Oxon, OX5 2SY
Role RESIGNED
director
Date of birth
October 1951
Appointed on
1 April 2008
Resigned on
18 May 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode OX5 2SY £1,519,000

ROWSE EBT LIMITED

Correspondence address
The Grange, Mill Street, Islip, Oxon, OX5 2SY
Role RESIGNED
director
Date of birth
October 1951
Appointed on
7 August 2006
Resigned on
22 September 2008
Nationality
British
Occupation
Publisher

Average house price in the postcode OX5 2SY £1,519,000

TAYLOR & FRANCIS HEALTH SCIENCES LIMITED

Correspondence address
The Grange, Mill Street, Islip, Oxon, OX5 2SY
Role RESIGNED
director
Date of birth
October 1951
Appointed on
4 August 2003
Resigned on
30 July 2004
Nationality
British
Occupation
Publisher

Average house price in the postcode OX5 2SY £1,519,000

FRANK CASS & CO. LIMITED

Correspondence address
The Grange, Mill Street, Islip, Oxon, OX5 2SY
Role RESIGNED
director
Date of birth
October 1951
Appointed on
25 July 2003
Resigned on
30 July 2004
Nationality
British
Occupation
Publisher

Average house price in the postcode OX5 2SY £1,519,000

BIOS SCIENTIFIC PUBLISHERS LIMITED

Correspondence address
The Grange, Mill Street, Islip, Oxon, OX5 2SY
Role
director
Date of birth
October 1951
Appointed on
31 January 2003
Resigned on
30 July 2004
Nationality
British
Occupation
Publisher

Average house price in the postcode OX5 2SY £1,519,000

PRAXTON LIMITED

Correspondence address
The Grange, Mill Street, Islip, Oxon, OX5 2SY
Role RESIGNED
director
Date of birth
October 1951
Appointed on
31 January 2003
Resigned on
30 July 2004
Nationality
British
Occupation
Publisher

Average house price in the postcode OX5 2SY £1,519,000

ROWSE HONEY LIMITED

Correspondence address
The Grange, Mill Street, Islip, Oxon, OX5 2SY
Role RESIGNED
director
Date of birth
October 1951
Appointed on
16 December 2002
Resigned on
7 September 2006
Nationality
British
Occupation
Publishing

Average house price in the postcode OX5 2SY £1,519,000

EUROPA PUBLICATIONS LIMITED

Correspondence address
The Grange, Mill Street, Islip, Oxon, OX5 2SY
Role RESIGNED
director
Date of birth
October 1951
Appointed on
8 April 2002
Resigned on
30 July 2004
Nationality
British
Occupation
Publisher

Average house price in the postcode OX5 2SY £1,519,000

PSYCHOLOGY PRESS LIMITED

Correspondence address
The Grange, Mill Street, Islip, Oxon, OX5 2SY
Role RESIGNED
director
Date of birth
October 1951
Appointed on
8 April 2002
Resigned on
30 July 2004
Nationality
British
Occupation
Publisher

Average house price in the postcode OX5 2SY £1,519,000

TAYLOR & FRANCIS BOOKS LIMITED

Correspondence address
The Grange, Mill Street, Islip, Oxon, OX5 2SY
Role RESIGNED
director
Date of birth
October 1951
Appointed on
8 April 2002
Resigned on
30 July 2004
Nationality
British
Occupation
Publisher

Average house price in the postcode OX5 2SY £1,519,000

AFTERHURST LIMITED

Correspondence address
The Grange, Mill Street, Islip, Oxon, OX5 2SY
Role RESIGNED
director
Date of birth
October 1951
Appointed on
8 April 2002
Resigned on
30 July 2004
Nationality
British
Occupation
Publisher

Average house price in the postcode OX5 2SY £1,519,000

TAYLOR & FRANCIS PUBLISHING SERVICES LIMITED

Correspondence address
The Grange, Mill Street, Islip, Oxon, OX5 2SY
Role RESIGNED
director
Date of birth
October 1951
Appointed on
8 April 2002
Resigned on
30 July 2004
Nationality
British
Occupation
Publisher

Average house price in the postcode OX5 2SY £1,519,000

ROUTLEDGE BOOKS LIMITED

Correspondence address
The Grange, Mill Street, Islip, Oxon, OX5 2SY
Role RESIGNED
director
Date of birth
October 1951
Appointed on
8 April 2002
Resigned on
30 July 2004
Nationality
British
Occupation
Publisher

Average house price in the postcode OX5 2SY £1,519,000

ROUTLEDGE NO. 2 LIMITED

Correspondence address
The Grange, Mill Street, Islip, Oxon, OX5 2SY
Role RESIGNED
director
Date of birth
October 1951
Appointed on
8 April 2002
Resigned on
30 July 2004
Nationality
British
Occupation
Publisher

Average house price in the postcode OX5 2SY £1,519,000

UCL PRESS LIMITED

Correspondence address
The Grange, Mill Street, Islip, Oxon, OX5 2SY
Role RESIGNED
director
Date of birth
October 1951
Appointed on
8 April 2002
Resigned on
30 July 2004
Nationality
British
Occupation
Publisher

Average house price in the postcode OX5 2SY £1,519,000

BLACKWELL PUBLISHING (HOLDINGS) LIMITED

Correspondence address
The Grange, Mill Street, Islip, Oxon, OX5 2SY
Role RESIGNED
director
Date of birth
October 1951
Appointed on
14 June 2001
Resigned on
8 October 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode OX5 2SY £1,519,000

AVENUE HEALTHCARE KNOWLEDGE MANAGEMENT LIMITED

Correspondence address
The Grange, Mill Street, Islip, Oxon, OX5 2SY
Role RESIGNED
director
Date of birth
October 1951
Appointed on
22 December 1999
Resigned on
8 October 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode OX5 2SY £1,519,000

COMPACT INFORMATION LIMITED

Correspondence address
The Grange, Mill Street, Islip, Oxon, OX5 2SY
Role
director
Date of birth
October 1951
Appointed on
14 October 1993
Resigned on
23 October 1997
Nationality
British
Occupation
Publishing

Average house price in the postcode OX5 2SY £1,519,000