MATTHEW DAVID ALEXANDER JONES

Total number of appointments 11, 1 active appointments

MDA JONES LIMITED

Correspondence address
JUBILEE HOUSE EAST BEACH, LYTHAM ST. ANNES, ENGLAND, FY8 5FT
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
3 January 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

ERNEST JACKSON & CO. LIMITED

Correspondence address
24 DALMALLY ROAD, CROYDON, SURREY, CR0 6LS
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
22 February 2005
Resigned on
2 December 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 6LS £439,000

KERNELS SNACK PRODUCTS LIMITED

Correspondence address
24 DALMALLY ROAD, CROYDON, SURREY, CR0 6LS
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
22 February 2005
Resigned on
2 December 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 6LS £439,000

MAGPIE THREE FINANCE LIMITED

Correspondence address
24 DALMALLY ROAD, CROYDON, SURREY, CR0 6LS
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
22 February 2005
Resigned on
2 December 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 6LS £439,000

MAGPIE TWO FINANCE LIMITED

Correspondence address
24 DALMALLY ROAD, CROYDON, SURREY, CR0 6LS
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
22 February 2005
Resigned on
2 December 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 6LS £439,000

NUTHATCH TRADING LIMITED

Correspondence address
24 DALMALLY ROAD, CROYDON, SURREY, CR0 6LS
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
22 February 2005
Resigned on
2 December 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 6LS £439,000

CADBURY SCHWEPPES MONEY MANAGEMENT PLC

Correspondence address
24 DALMALLY ROAD, CROYDON, SURREY, CR0 6LS
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
30 November 2004
Resigned on
2 December 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 6LS £439,000

TREBOR BASSETT HOLDINGS LIMITED

Correspondence address
24 DALMALLY ROAD, CROYDON, SURREY, CR0 6LS
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
30 November 2004
Resigned on
2 December 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 6LS £439,000

CADBURY BEVERAGES JAPAN LIMITED

Correspondence address
24 DALMALLY ROAD, CROYDON, SURREY, CR0 6LS
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
30 November 2004
Resigned on
2 December 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 6LS £439,000

SODAMATE (HOLDINGS) LIMITED

Correspondence address
24 DALMALLY ROAD, CROYDON, SURREY, CR0 6LS
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
30 November 2004
Resigned on
2 December 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 6LS £439,000

TREBOR INTERNATIONAL LIMITED

Correspondence address
24 DALMALLY ROAD, CROYDON, SURREY, CR0 6LS
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
30 November 2004
Resigned on
2 December 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 6LS £439,000