Joy Elizabeth MALYON

Total number of appointments 14, 11 active appointments

NATIONAL COMMUNITY HOMES CIC

Correspondence address
25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
April 1959
Appointed on
18 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 4AB £97,690,000

ELEMEL 2018 COMMUNITY INTEREST COMPANY

Correspondence address
11 Spurgeon Road, Bournemouth, England, BH7 6LZ
Role ACTIVE
director
Date of birth
April 1959
Appointed on
20 October 2021
Nationality
British
Occupation
Ned And Consultant

Average house price in the postcode BH7 6LZ £376,000

HUMBERCARE LIMITED

Correspondence address
81 Beverley Road, Hull, HU3 1XR
Role ACTIVE
director
Date of birth
April 1959
Appointed on
13 January 2021
Nationality
British
Occupation
Ned Holder/Consultant

Average house price in the postcode HU3 1XR £354,000

REGENT FOUNDATION

Correspondence address
Sutherland House 1759 London Road, Leigh On Sea, Essex, United Kingdom, SS9 2RZ
Role ACTIVE
director
Date of birth
April 1959
Appointed on
13 November 2020
Resigned on
21 September 2021
Nationality
British
Occupation
Director

JJP MANAGEMENT LTD

Correspondence address
128 Ramsden Road, Rochdale, England, OL12 9NT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
5 November 2020
Resigned on
21 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode OL12 9NT £155,000

INDEPENDENT HOUSING UK LIMITED

Correspondence address
Suite 1, Armcon Business Park London Road South, Poynton, Cheshire, England, SK12 1LQ
Role ACTIVE
director
Date of birth
April 1959
Appointed on
28 October 2020
Resigned on
13 March 2023
Nationality
British
Occupation
Consultant

Average house price in the postcode SK12 1LQ £504,000

JOY MALYON CONSULTANCY LIMITED

Correspondence address
Ebenezer House 5a Poole Road, Bournemouth, Dorset, United Kingdom, BH2 5QJ
Role ACTIVE
director
Date of birth
April 1959
Appointed on
20 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode BH2 5QJ £1,088,000

JJE CAPITAL HOLDINGS LTD

Correspondence address
35 Inigo Jones Road, London, United Kingdom, SE7 8PQ
Role ACTIVE
director
Date of birth
April 1959
Appointed on
13 October 2020
Resigned on
21 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE7 8PQ £362,000

NATIONAL COMMUNITY HOMES CIC

Correspondence address
Sutherland House 1759 London Road, Leigh On Sea, Essex, United Kingdom, SS9 2RZ
Role ACTIVE
director
Date of birth
April 1959
Appointed on
19 May 2020
Resigned on
21 September 2021
Nationality
British
Occupation
Director

STURTS COMMUNITY TRUST

Correspondence address
Sturts Farm Three Cross Road, West Moors, Dorset, BH22 0NF
Role ACTIVE
director
Date of birth
April 1959
Appointed on
22 July 2019
Nationality
British
Occupation
Chief Executive

PARASOL HOMES LTD

Correspondence address
382 Silbury Court West, Silbury Boulevard, Milton Keynes, England, MK9 2AF
Role ACTIVE
director
Date of birth
April 1959
Appointed on
5 November 2018
Nationality
British
Occupation
Director

PIVOTAL SUPPORT GROUP LIMITED

Correspondence address
Ebenezer House 5a Poole Road, Bournemouth, Dorset, BH2 5QJ
Role RESIGNED
director
Date of birth
April 1959
Appointed on
1 December 2017
Resigned on
15 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode BH2 5QJ £1,088,000

PIVOTAL CARE GROUP LIMITED

Correspondence address
Cj House 9 Central Business Park, Southcote Road, Bournemouth, Dorset, England, BH1 3SJ
Role RESIGNED
director
Date of birth
April 1959
Appointed on
17 August 2016
Resigned on
15 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode BH1 3SJ £391,000

PIVOTAL HOUSING ASSOCIATION

Correspondence address
Everdene House Deansleigh Road, Bournemouth, Dorset, England, BH7 7DU
Role RESIGNED
director
Date of birth
April 1959
Appointed on
6 April 2009
Resigned on
15 June 2018
Nationality
British
Occupation
Managing Director