MARK CHRISTOPHER JONES

Total number of appointments 40, 18 active appointments

REDDIES LIMITED

Correspondence address
47 CATHERINE STREET, ST ALBANS, HERTFORDSHIRE, AL3 5BN
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
8 March 2013
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode AL3 5BN £261,000

DEALS ON WHEELS LIMITED

Correspondence address
2 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, ENGLAND, YO30 4XG
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
10 June 2010
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode YO30 4XG £303,000

MOTOR TRADER LIMITED

Correspondence address
2 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, ENGLAND, YO30 4XG
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
10 June 2010
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode YO30 4XG £303,000

CASH CONVERTERS LIMITED

Correspondence address
2 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, ENGLAND, YO30 4XG
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
10 June 2010
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode YO30 4XG £303,000

CHEQUE CASHERS LIMITED

Correspondence address
2 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, ENGLAND, YO30 4XG
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
10 June 2010
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode YO30 4XG £303,000

YORK HIRE AND DRIVE LIMITED

Correspondence address
2 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, ENGLAND, YO30 4XG
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
10 June 2010
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode YO30 4XG £303,000

AUTO COMPUTER SERVICES LIMITED

Correspondence address
2 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, ENGLAND, YO30 4XG
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
10 June 2010
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode YO30 4XG £303,000

PREMIER FINANCIAL PLANNING (YORK) LTD

Correspondence address
2 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, ENGLAND, YO30 4XG
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
10 June 2010
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode YO30 4XG £303,000

BRAZILIAN REAL ESTATE LTD.

Correspondence address
2 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, ENGLAND, YO30 4XG
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
10 June 2010
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode YO30 4XG £303,000

DAWNAY HOMES LIMITED

Correspondence address
2 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, ENGLAND, YO30 4XG
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
10 June 2010
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode YO30 4XG £303,000

VOLCANIC ERUPTION LIMITED

Correspondence address
2 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, ENGLAND, YO30 4XG
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
10 June 2010
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode YO30 4XG £303,000

AUTO REFINISHERS LIMITED

Correspondence address
2 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, ENGLAND, YO30 4XG
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
10 June 2010
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode YO30 4XG £303,000

EXCHANGE PROPERTIES LIMITED

Correspondence address
2 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, ENGLAND, YO30 4XG
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
10 June 2010
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode YO30 4XG £303,000

KWESTRIAN LTD

Correspondence address
2 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, ENGLAND, YO30 4XG
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
13 May 2010
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode YO30 4XG £303,000

DE VERE SECURITIES LTD

Correspondence address
2 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, ENGLAND, YO30 4XG
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
13 May 2010
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode YO30 4XG £303,000

THE DEBT RECOVERY ADVISORY HELPLINE (UK) LIMITED

Correspondence address
2 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, ENGLAND, YO30 4XG
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
13 May 2010
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode YO30 4XG £303,000

SMARTGEEK LTD

Correspondence address
2 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, ENGLAND, YO30 4XG
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
13 May 2010
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode YO30 4XG £303,000

GLOBAL COMPANY FORMATION LIMITED

Correspondence address
2 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, ENGLAND, YO30 4XG
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
13 May 2010
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode YO30 4XG £303,000


MORFACTOR LTD

Correspondence address
BRANSON COURT BRANSTON STREET, BIRMINGHAM, UNITED KINGDOM, B18 6BA
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
5 November 2010
Resigned on
1 October 2012
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode B18 6BA £252,000

MONEY SPINNER ENTERPRISE LIMITED

Correspondence address
36 KIMBERLEY ROAD, ST. ALBANS, UNITED KINGDOM, AL3 5PX
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
12 July 2010
Resigned on
7 July 2017
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode AL3 5PX £733,000

MONEY SPINNER FINANCE LIMITED

Correspondence address
36 KIMBERLEY ROAD, ST. ALBANS, UNITED KINGDOM, AL3 5PX
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
12 July 2010
Resigned on
7 July 2017
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode AL3 5PX £733,000

MONEY SPINNER YORKSHIRE LIMITED

Correspondence address
36 KIMBERLEY ROAD, ST. ALBANS, UNITED KINGDOM, AL3 5PX
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
12 July 2010
Resigned on
12 July 2016
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode AL3 5PX £733,000

SHIPTON PROPERTIES LIMITED

Correspondence address
TODDS GREEN THIRSK INDUSTRIAL ESTATE, THIRSK, NORTH YORKSHIRE, YO7 3BX
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
10 June 2010
Resigned on
5 March 2017
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode YO7 3BX £1,238,000

MLW TRADING LTD

Correspondence address
MAHAL BUILDINGS NEW STREET, WALSALL, ENGLAND, WS1 3DF
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
10 June 2010
Resigned on
25 April 2019
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode WS1 3DF £381,000

CONTRACTING CONSULTANCY UK LTD

Correspondence address
SUITE 3, WATLING CHAMBERS 214 WATLING STREET, BRIDGTOWN, CANNOCK, ENGLAND, WS11 0DB
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
13 May 2010
Resigned on
5 July 2019
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode WS11 0DB £160,000

CASH CONVERTERS LIMITED

Correspondence address
THE POPLARS MAIN STREET, SHIPTON BY BENINGBROUGH, YORK, YO30 1AB
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
9 February 1996
Resigned on
3 June 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO30 1AB £628,000

TOTAL WARRANTY CARE GROUP LTD

Correspondence address
THE POPLARS MAIN STREET, SHIPTON BY BENINGBROUGH, YORK, YO30 1AB
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
23 January 1996
Resigned on
10 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO30 1AB £628,000

COUTTS DE VERE PROPERTIES LTD

Correspondence address
THE POPLARS MAIN STREET, SHIPTON BY BENINGBROUGH, YORK, YO30 1AB
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
2 October 1995
Resigned on
10 October 2003
Nationality
BRITISH
Occupation
SHOP MANAGER

Average house price in the postcode YO30 1AB £628,000

AUTO COMPUTER SERVICES LIMITED

Correspondence address
THE POPLARS MAIN STREET, SHIPTON BY BENINGBROUGH, YORK, YO30 1AB
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
2 October 1995
Resigned on
10 October 2003
Nationality
BRITISH
Occupation
SHOP MANAGER

Average house price in the postcode YO30 1AB £628,000

CAR & COMMERCIAL SALES LIMITED

Correspondence address
THE POPLARS MAIN STREET, SHIPTON BY BENINGBROUGH, YORK, YO30 1AB
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
2 October 1995
Resigned on
10 October 2003
Nationality
BRITISH
Occupation
SHOP MANAGER

Average house price in the postcode YO30 1AB £628,000

DAWNAY HOMES LIMITED

Correspondence address
THE POPLARS MAIN STREET, SHIPTON BY BENINGBROUGH, YORK, YO30 1AB
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
2 October 1995
Resigned on
10 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO30 1AB £628,000

AUTO REFINISHERS LIMITED

Correspondence address
THE POPLARS MAIN STREET, SHIPTON BY BENINGBROUGH, YORK, YO30 1AB
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
2 October 1995
Resigned on
10 October 2003
Nationality
BRITISH
Occupation
SHOP MANAGER

Average house price in the postcode YO30 1AB £628,000

IMPOREX-I LIMITED

Correspondence address
THE POPLARS MAIN STREET, SHIPTON BY BENINGBROUGH, YORK, YO30 1AB
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
2 October 1995
Resigned on
10 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO30 1AB £628,000

YORK HIRE AND DRIVE LIMITED

Correspondence address
THE POPLARS MAIN STREET, SHIPTON BY BENINGBROUGH, YORK, YO30 1AB
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
2 October 1995
Resigned on
10 October 2003
Nationality
BRITISH
Occupation
SHOP MANAGER

Average house price in the postcode YO30 1AB £628,000

TENERIFE ENTERPRISES LIMITED

Correspondence address
THE POPLARS MAIN STREET, SHIPTON BY BENINGBROUGH, YORK, YO30 1AB
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
2 October 1995
Resigned on
10 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO30 1AB £628,000

EXCHANGE PROPERTIES LIMITED

Correspondence address
THE POPLARS MAIN STREET, SHIPTON BY BENINGBROUGH, YORK, YO30 1AB
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
2 October 1995
Resigned on
5 October 2000
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode YO30 1AB £628,000

THIC LIMITED

Correspondence address
THE POPLARS MAIN STREET, SHIPTON BY BENINGBROUGH, YORK, YO30 1AB
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
7 January 1994
Resigned on
10 October 2003
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode YO30 1AB £628,000

SHIPTON PROPERTIES LIMITED

Correspondence address
THE POPLARS MAIN STREET, SHIPTON BY BENINGBROUGH, YORK, YO30 1AB
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
7 January 1994
Resigned on
10 October 2003
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode YO30 1AB £628,000

DEALS ON WHEELS LIMITED

Correspondence address
THE POPLARS MAIN STREET, SHIPTON BY BENINGBROUGH, YORK, YO30 1AB
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
7 January 1994
Resigned on
10 October 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO30 1AB £628,000

G4 DEVELOPMENT LIMITED

Correspondence address
THE POPLARS MAIN STREET, SHIPTON BY BENINGBROUGH, YORK, YO30 1AB
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
7 January 1994
Resigned on
10 October 2003
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode YO30 1AB £628,000