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