MARK CHARLES JONES
Total number of appointments 6, 3 active appointments
PICO TECHNOLOGY (HOLDINGS) LIMITED
- Correspondence address
- JAMES HOUSE COLMWORTH, BUSINESS PARK EATON SOCON, ST NEOTS, CAMBS, PE19 8YP
- Role ACTIVE
- Director
- Date of birth
- June 1955
- Appointed on
- 18 September 2019
- Nationality
- BRITISH
- Occupation
- CHAIRMAN
Average house price in the postcode PE19 8YP £1,469,000
PICO TECHNOLOGY LIMITED
- Correspondence address
- JAMES HOUSE COLMWORTH, BUSINESS PARK EATON SOCON, ST NEOTS, CAMBS, PE19 8YP
- Role ACTIVE
- Director
- Date of birth
- June 1955
- Appointed on
- 18 September 2019
- Nationality
- BRITISH
- Occupation
- CHAIRMAN
Average house price in the postcode PE19 8YP £1,469,000
Z.M.K. LIMITED
- Correspondence address
- 91 NORTHAMPTON ROAD, TOWCESTER, NORTHAMPTONSHIRE, NN12 7AH
- Role ACTIVE
- Director
- Date of birth
- June 1955
- Appointed on
- 20 May 1992
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NN12 7AH £694,000
WYBOSTON LAKES LIMITED
- Correspondence address
- WYBOSTON LAKES HOTEL GREAT NORTH ROAD, WYBOSTON, BEDFORDSHIRE, MK44 3AL
- Role RESIGNED
- Director
- Date of birth
- June 1955
- Appointed on
- 25 July 2011
- Resigned on
- 31 August 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
EDEN PROJECT LIMITED
- Correspondence address
- 30 WHEAL REGENT PARK, CARLYON BAY, ST. AUSTELL, CORNWALL, PL25 3SP
- Role RESIGNED
- Director
- Date of birth
- June 1955
- Appointed on
- 5 March 2002
- Resigned on
- 28 February 2005
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PL25 3SP £710,000
CENTER PARCS LIMITED
- Correspondence address
- 30 WHEAL REGENT PARK, CARLYON BAY, ST. AUSTELL, CORNWALL, PL25 3SP
- Role RESIGNED
- Director
- Date of birth
- June 1955
- Appointed on
- 3 November 1997
- Resigned on
- 8 September 2000
- Nationality
- BRITISH
- Occupation
- OPERATIONS DIRECTOR
Average house price in the postcode PL25 3SP £710,000