Jonathon Mark Midelton BAKER
Total number of appointments 15, 11 active appointments
VERBATIM SERVICES LIMITED
- Correspondence address
- 151 Whiteladies Road, Bristol, England, BS8 2RA
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 26 April 2023
Average house price in the postcode BS8 2RA £3,000
NORDIC INTERNATIONAL LIMITED
- Correspondence address
- 151 Whiteladies Road Whiteladies Road, Bristol, England, BS8 2RA
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 19 February 2023
Average house price in the postcode BS8 2RA £3,000
SMV TRUSTEE COMPANY LIMITED
- Correspondence address
- Merchants' Hall The Promenade, Clifton, Bristol, United Kingdom, BS8 3NH
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 10 November 2020
LANGUAGES DIRECT (UK) LIMITED
- Correspondence address
- Lovel House Upton Noble, Shepton Mallet, England, BA4 6BA
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 1 April 2019
Average house price in the postcode BA4 6BA £734,000
SALLY WALKER LIMITED
- Correspondence address
- 151 2nd Floor Rear, Whiteladies Road, Bristol, England, BS8 2RA
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 26 March 2019
Average house price in the postcode BS8 2RA £3,000
QUARTET COMMUNITY FOUNDATION
- Correspondence address
- Royal Oak House, Royal Oak Avenue, Bristol, BS1 4GB
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 6 December 2017
- Resigned on
- 27 September 2023
SMV TRUSTEE COMPANY LIMITED
- Correspondence address
- Merchants' Hall The Promenade, Clifton, Bristol, United Kingdom, BS8 3NH
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 19 December 2016
- Resigned on
- 10 November 2019
CLIFTON DOWN CHARITABLE TRUST LIMITED
- Correspondence address
- Merchants' Hall, The Promenade, Clifton, Bristol, Avon, , BS8 3NH
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 10 November 2015
- Resigned on
- 10 November 2023
THE PARK COMMUNITY CENTRE LIMITED
- Correspondence address
- The Park Daventry Road, Knowle, Bristol, BS4 1DQ
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 8 July 2014
Average house price in the postcode BS4 1DQ £242,000
THE LANGUAGE COMPANY GROUP LIMITED
- Correspondence address
- 151 Whiteladies Road Whiteladies Road, Bristol, England, BS8 2RA
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 4 April 2013
Average house price in the postcode BS8 2RA £3,000
MIDELTON LIMITED
- Correspondence address
- Lovel House Upton Noble, Upton Noble, Shepton Mallet, Somerset, United Kingdom, BA4 6BA
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 9 February 2012
Average house price in the postcode BA4 6BA £734,000
HRE WILLOW LIMITED
- Correspondence address
- Lovel House Upton Noble, Shepton Mallet, Somerset, United Kingdom, BA4 6BA
- Role RESIGNED
- director
- Date of birth
- June 1960
- Appointed on
- 23 May 2011
- Resigned on
- 29 August 2012
Average house price in the postcode BA4 6BA £734,000
FRONTLINE ONLINE LIMITED
- Correspondence address
- Tylands Corner Sandling, Maidstone, Kent, ME14 3BH
- Role RESIGNED
- director
- Date of birth
- June 1960
- Appointed on
- 1 April 2009
- Resigned on
- 10 November 2012
Average house price in the postcode ME14 3BH £531,000
THE COLLEGIATE SCHOOL BRISTOL
- Correspondence address
- Lovel House, Upton Noble, Shepton Mallett, Somerset, BA4 6BA
- Role RESIGNED
- director
- Date of birth
- June 1960
- Appointed on
- 1 September 1999
- Resigned on
- 7 June 2006
Average house price in the postcode BA4 6BA £734,000
PLAYSAFE MONITORING LIMITED
- Correspondence address
- Lovel House, Upton Noble, Shepton Mallett, Somerset, BA4 6BA
- Role RESIGNED
- director
- Date of birth
- June 1960
- Appointed on
- 27 February 1998
- Resigned on
- 21 December 1998
Average house price in the postcode BA4 6BA £734,000