Jonathan WALL

Total number of appointments 12, 12 active appointments

XEINADIN LONDON LIMITED

Correspondence address
8th Floor 36 Old Jewry, London, England, EC2R 8DD
Role ACTIVE
director
Date of birth
February 1964
Appointed on
3 January 2024
Nationality
British
Occupation
Accountant

ARITHMA ACCOUNTANTS LIMITED

Correspondence address
8th Floor Becket House 36 Old Jewry, London, England, EC2R 8DD
Role ACTIVE
director
Date of birth
February 1964
Appointed on
18 January 2023
Resigned on
3 January 2024
Nationality
British
Occupation
Accountant

ANTHISTLE CRAVEN IRX LIMITED

Correspondence address
8th Floor Becket House Old Jewry, London, England, EC2R 8DD
Role ACTIVE
director
Date of birth
February 1964
Appointed on
18 January 2023
Resigned on
4 January 2024
Nationality
British
Occupation
Chartered Accountant

BOWKER ORFORD LIMITED

Correspondence address
8th Floor Becket House 36 Old Jewry, London, England, EC2R 8DD
Role ACTIVE
director
Date of birth
February 1964
Appointed on
18 January 2023
Resigned on
3 January 2024
Nationality
British
Occupation
Accountant

PALASON LTD

Correspondence address
72 Great Suffolk Street, London, England, SE1 0BL
Role ACTIVE
director
Date of birth
February 1964
Appointed on
25 July 2022
Resigned on
3 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode SE1 0BL £657,000

DAVID JONES & CO 2018 LIMITED

Correspondence address
The Centre Reading Road, Eversley Centre, Hampshire, England, RG27 0NB
Role ACTIVE
director
Date of birth
February 1964
Appointed on
25 July 2022
Resigned on
4 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG27 0NB £1,044,000

TSH PROFESSIONAL SERVICES LTD

Correspondence address
89 High Street, Thame, Oxfordshire, England, OX9 3EH
Role ACTIVE
director
Date of birth
February 1964
Appointed on
25 July 2022
Resigned on
4 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode OX9 3EH £469,000

GENECODE DX LIMITED

Correspondence address
39 Watford Road, Radlett, England, WD7 8LG
Role ACTIVE
director
Date of birth
February 1964
Appointed on
30 August 2021
Resigned on
14 December 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode WD7 8LG £1,689,000

XEINADIN UK PROFESSIONAL SERVICES LIMITED

Correspondence address
8th Floor Becket House 36 Old Jewry, London, United Kingdom, EC2R 8DD
Role ACTIVE
director
Date of birth
February 1964
Appointed on
21 January 2020
Resigned on
20 May 2022
Nationality
British
Occupation
Director

XEINADIN GROUP LIMITED

Correspondence address
8th Floor Becket House, 36 Old Jewry, London, United Kingdom, EC2R 8DD
Role ACTIVE
director
Date of birth
February 1964
Appointed on
13 February 2019
Resigned on
20 May 2022
Nationality
British
Occupation
Director

XEINADIN LONDON LIMITED

Correspondence address
8th Floor 36 Old Jewry, London, England, EC2R 8DD
Role ACTIVE
director
Date of birth
February 1964
Appointed on
31 August 2018
Resigned on
3 January 2024
Nationality
British
Occupation
Accountant

ELMAN WALL SERVICES LIMITED

Correspondence address
Xeinadin Corporate Recovery Limited 100 Barbirolli Square, Manchester, M2 3BD
Role ACTIVE
director
Date of birth
February 1964
Appointed on
25 February 2005
Nationality
British
Occupation
Company Director