Jonathan James MUNRO FORD
Total number of appointments 49, 40 active appointments
RUEDEX LIMITED
- Correspondence address
- Cannon House 170 High Street, Winchester, England, SO23 9BQ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 11 March 2024
BEXIMCO INTERNATIONAL LIMITED
- Correspondence address
- Cannon House 170 High Street, Winchester, England, SO23 9BQ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 8 February 2024
RUEDEX MONEY LIMITED
- Correspondence address
- Cannon House 170 High Street, Winchester, England, SO23 9BQ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 4 February 2024
STRATEGIC TECHNOLOGY ENGINEERING AND MANUFACTURING LIMITED
- Correspondence address
- Cannon House 170 High Street, Winchester, England, SO23 9BQ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 10 May 2023
TAYLOR POWER INTERNATIONAL LIMITED
- Correspondence address
- Cannon House 170 High Street, Winchester, England, SO23 9BQ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 6 January 2023
MICROSEC INTERNATIONAL LIMITED
- Correspondence address
- Cannon House 170 High Street, Winchester, England, SO23 9BQ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 18 October 2022
CONSUB CONSTRUCTION LIMITED
- Correspondence address
- Cannon House 170 High Street, Winchester, England, SO23 9BQ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 12 May 2022
- Resigned on
- 15 July 2024
COUNTRYWIDE MEDICAL SELECTION LIMITED
- Correspondence address
- Cannon House 170 High Street, Winchester, England, SO23 9BQ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 16 February 2022
PORTDEX MONEY LIMITED
- Correspondence address
- 71-75 Shelton Street Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 11 June 2020
FORD WERNER CAPITAL LIMITED
- Correspondence address
- 170 High Street, Winchester, England, SO23 9BQ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 11 July 2016
- Resigned on
- 15 February 2024
EAGLE ID LIMITED
- Correspondence address
- 170 High Street, Winchester, Hampshire, United Kingdom, SO23 9BQ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 24 April 2016
TAVASOAR LIMITED
- Correspondence address
- 170 High Street, Winchester, Hampshire, United Kingdom, SO23 9BQ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 1 March 2016
TAYLOR POWER GROUP LIMITED
- Correspondence address
- 170 High Street, Winchester, Hampshire, United Kingdom, SO23 9BQ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 12 January 2016
ELEKTRA MG LTD
- Correspondence address
- 170 High Street, Winchester, Hampshire, United Kingdom, SO23 9BQ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 27 October 2015
EUROPEAN IMPORTS LIMITED
- Correspondence address
- 170 High Street, Winchester, Hampshire, United Kingdom, SO23 9BQ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 14 October 2015
EAGLE INTERNATIONAL GROUP LIMITED
- Correspondence address
- 170 High Street, Winchester, Hampshire, United Kingdom, SO23 9BQ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 21 August 2015
TAYLOR POWER HOLDING LIMITED
- Correspondence address
- 170 High Street, Winchester, Hampshire, United Kingdom, SO23 9BQ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 21 August 2015
ELEKTRA LIFE LIMITED
- Correspondence address
- 170 High Street, Winchester, Hampshire, United Kingdom, SO23 9BQ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 16 June 2015
EUROPEAN DISTRIBUTION LIMITED
- Correspondence address
- 170 High Street, Winchester, Hampshire, United Kingdom, SO23 9BQ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 16 June 2015
INEEDMD LIMITED
- Correspondence address
- 170 High Street, Winchester, Hampshire, United Kingdom, SO23 9BQ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 16 June 2015
EAGLE INTERNATIONAL (EUROPE) LIMITED
- Correspondence address
- 170 High Street, Winchester, Hampshire, United Kingdom, SO23 9BQ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 22 April 2015
EAGLE TECHNOLOGIES LIMITED
- Correspondence address
- 170 High Street, Winchester, Hampshire, United Kingdom, SO23 9BQ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 22 April 2015
EAGLE EQUESTRIAN LIMITED
- Correspondence address
- 170 High Street, Winchester, Hampshire, United Kingdom, SO23 9BQ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 9 April 2015
HIDOW EUROPE LIMITED
- Correspondence address
- 170 High Street, Winchester, Hampshire, United Kingdom, SO23 9BQ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 24 September 2014
HAMM SOURCING LTD
- Correspondence address
- 170 High Street, Winchester, Hampshire, United Kingdom, SO23 9BQ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 18 July 2014
EAGLE ENGINEERING (EUROPE) LIMITED
- Correspondence address
- 170 High Street, Winchester, Hampshire, United Kingdom, SO23 9BQ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 13 June 2014
EAGLE FINANCIAL RESOURCES LIMITED
- Correspondence address
- 170 High Street, Winchester, Hampshire, United Kingdom, SO23 9BQ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 1 June 2014
EAGLE FINANCIAL SECURITIES LIMITED
- Correspondence address
- 170 High Street, Winchester, Hampshire, England, SO23 9BQ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 10 February 2014
EAGLE INTERNATIONAL (WORLDWIDE) LIMITED
- Correspondence address
- 170 High Street, Winchester, Hampshire, England, SO23 9BQ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 23 January 2014
OFFICE SUPPORT SERVICES (UK) LTD
- Correspondence address
- 170 High Street, Winchester, Hampshire, England, SO23 9BQ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 23 January 2014
SALES & MARKETING (UK) LTD
- Correspondence address
- 170 High Street, Winchester, Hampshire, England, SO23 9BQ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 23 January 2014
ZZ49 LIMITED
- Correspondence address
- 170 High Street, Winchester, Hampshire, England, SO23 9BQ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 23 January 2014
BUILDING CONTRACTORS (UK) LTD
- Correspondence address
- 170 High Street, Winchester, Hampshire, England, SO23 9BQ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 23 January 2014
AURUM CANNON LLP
- Correspondence address
- 170 High Street, Winchester, Hampshire, United Kingdom, SO23 9BQ
- Role ACTIVE
- llp-designated-member
- Date of birth
- January 1956
- Appointed on
- 11 March 2013
RUBY COMPUTER SOLUTIONS LTD
- Correspondence address
- 170 High Street, Winchester, Hampshire, United Kingdom, SO23 9BQ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 24 October 2011
ARGENTIA MANAGEMENT LLP
- Correspondence address
- 1, Radian Court Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ
- Role ACTIVE
- llp-designated-member
- Date of birth
- January 1956
- Appointed on
- 1 March 2011
Average house price in the postcode MK5 8PJ £1,869,000
AG MANAGEMENT SERVICES LTD
- Correspondence address
- 170 High Street, Winchester, Hampshire, United Kingdom, SO23 9BQ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 1 October 2010
AG MANAGEMENT (UK)
- Correspondence address
- 170 High Street, Winchester, Hampshire, United Kingdom, SO23 9BQ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 29 September 2010
WOOD ( S E) LIMITED
- Correspondence address
- 170 High Street, Winchester, Hampshire, United Kingdom, SO23 9BQ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 1 December 2005
EAGLE INTERNATIONAL LIMITED
- Correspondence address
- 170 High Street, Winchester, Hampshire, England, SO23 9BQ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 1 December 2005
BEXIMCO HEALTH LIMITED
- Correspondence address
- 71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
- Role RESIGNED
- director
- Date of birth
- January 1956
- Appointed on
- 25 November 2019
- Resigned on
- 9 December 2020
PAINPOD LTD
- Correspondence address
- 170 High Street, Winchester, Hampshire, England, SO23 9BQ
- Role
- director
- Date of birth
- January 1956
- Appointed on
- 23 January 2014
CMS RECRUITMENT LTD
- Correspondence address
- 170 High Street, Winchester, Hampshire, England, SO23 9BQ
- Role
- director
- Date of birth
- January 1956
- Appointed on
- 23 January 2014
ARGENTIA (UK) LIMITED
- Correspondence address
- 170 High Street, Winchester, Hampshire, England, SO23 9BQ
- Role
- director
- Date of birth
- January 1956
- Appointed on
- 21 March 2013
EAGLE LOANS AND MORTGAGES LIMITED
- Correspondence address
- Eagle House Winchester Road, Alresford, Hampshire, United Kingdom, SO24 9EZ
- Role
- director
- Date of birth
- January 1956
- Appointed on
- 8 January 2013
Average house price in the postcode SO24 9EZ £785,000
SICAR LTD
- Correspondence address
- 170 High Street, Winchester, Hampshire, United Kingdom, SO23 9BQ
- Role
- director
- Date of birth
- January 1956
- Appointed on
- 3 March 2010
OFFICE ADMINISTRATORS LTD
- Correspondence address
- 170 High Street, Winchester, Hampshire, United Kingdom, SO23 9BQ
- Role
- director
- Date of birth
- January 1956
- Appointed on
- 1 January 2010
EAGLE INDUSTRIES LTD
- Correspondence address
- 170 High Street, Winchester, Hampshire, United Kingdom, SO23 9BQ
- Role
- director
- Date of birth
- January 1956
- Appointed on
- 5 August 2008
JAKAB HOLDINGS LIMITED
- Correspondence address
- Whitegates, Wunston, Winchester, Hampshire, SO21 3LR
- Role RESIGNED
- director
- Date of birth
- January 1956
- Appointed on
- 16 September 2002
- Resigned on
- 1 October 2013
Average house price in the postcode SO21 3LR £1,369,000