MARTIN PETER WILLIAM JONES

Total number of appointments 12, 3 active appointments

DJAM RIGS LTD

Correspondence address
SALTINGS DELL QUAY ROAD, CHICHESTER, WEST SUSSEX, ENGLAND, PO20 7EE
Role ACTIVE
Director
Date of birth
May 1960
Appointed on
30 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO20 7EE £4,242,000

M-FLOW TECHNOLOGIES LIMITED

Correspondence address
30 Upper High Street, Thame, Oxfordshire, England, OX9 3EZ
Role ACTIVE
director
Date of birth
May 1960
Appointed on
20 December 2012
Resigned on
13 October 2021
Nationality
British
Occupation
Director

MAGMA GLOBAL LIMITED

Correspondence address
MAGMA HOUSE TRAFALGAR WHARF, HAMILTON ROAD, PORTSMOUTH, ENGLAND, PO6 4PX
Role ACTIVE
Director
Date of birth
May 1960
Appointed on
10 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

STRUCTURES GROUP LIMITED

Correspondence address
MAGMA HOUSE TRAFALGAR WHARF, HAMILTON ROAD, PORTSMOUTH, UNITED KINGDOM, PO6 4PX
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
29 December 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

MAGMA STRUCTURES LIMITED

Correspondence address
MAGMA HOUSE TRAFALGAR WHARF, HAMILTON ROAD, PORTSMOUTH, ENGLAND, PO6 4PX
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
6 July 2011
Resigned on
29 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SALUNDA LIMITED

Correspondence address
9400 GARSINGTON ROAD, OXFORD BUSINESS PARK, OXFORD, OX4 2HN
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
16 May 2011
Resigned on
7 March 2012
Nationality
BRITISH
Occupation
NONE

INSENSYS HOLDINGS LIMITED

Correspondence address
HURSTBROOK COTTAGE, HOLLYBANK LANE, EMSWORTH, HAMPSHIRE, PO10 7UE
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
29 December 2006
Resigned on
30 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO10 7UE £749,000

INSENSYS LIMITED

Correspondence address
HURSTBROOK COTTAGE, HOLLYBANK LANE, EMSWORTH, HAMPSHIRE, PO10 7UE
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
6 June 2003
Resigned on
30 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO10 7UE £749,000

INGLEBY (1045) LIMITED

Correspondence address
THE MEWS COTTAGE CRANBOURNE GRANGE, HATCHET LANE CRANBOURNE, ASCOT, BERKSHIRE, SL4 4RH
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
17 June 1999
Resigned on
22 July 2002
Nationality
BRITISH
Occupation
SALES

Average house price in the postcode SL4 4RH £2,011,000

FIS CAPITAL MARKETS UK LIMITED

Correspondence address
THE MEWS COTTAGE CRANBOURNE GRANGE, HATCHET LANE CRANBOURNE, ASCOT, BERKSHIRE, SL4 4RH
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
12 November 1998
Resigned on
31 May 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL4 4RH £2,011,000

AD VERBUM LIMITED

Correspondence address
THE MEWS COTTAGE CRANBOURNE GRANGE, HATCHET LANE CRANBOURNE, ASCOT, BERKSHIRE, SL4 4RH
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
22 December 1992
Resigned on
28 October 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL4 4RH £2,011,000

INSENSYS LIMITED

Correspondence address
THE MEWS COTTAGE CRANBOURNE GRANGE, HATCHET LANE CRANBOURNE, ASCOT, BERKSHIRE, SL4 4RH
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
7 November 1991
Resigned on
17 January 2000
Nationality
BRITISH
Occupation
MANAGEMENT AND TRAINING

Average house price in the postcode SL4 4RH £2,011,000