NEIL JONES

Total number of appointments 7, 1 active appointments

CODEX SOFTWARE LIMITED

Correspondence address
1104 VICTORIA CENTRE, NOTTINGHAM, ENGLAND, NG1 3PH
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
13 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

TENANT REPORTING LTD

Correspondence address
39 ASHNESS CLOSE, GAMSTON, NOTTINGHAM, ENGLAND, NG2 6QW
Role
Director
Date of birth
September 1972
Appointed on
7 May 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG2 6QW £395,000

REFERA LTD

Correspondence address
145-157 ST JOHN STREET, LONDON, UNITED KINGDOM, EC1V 4PY
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
4 May 2010
Resigned on
8 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GOLDCORP LTD

Correspondence address
39 ASHNESS CLOSE, GAMSTON, NOTTINGHAM, UNITED KINGDOM, NG2 6QW
Role
Director
Date of birth
September 1972
Appointed on
21 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG2 6QW £395,000

ACTION PUBLISHING LTD

Correspondence address
HANOVER HOUSE 85 HANOVER STREET, LIVERPOOL, UNITED KINGDOM, L1 3DZ
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
10 September 2008
Resigned on
8 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode L1 3DZ £53,000

ACTION PUBLISHING LTD

Correspondence address
797 SOMERSET STREET WEST, SUITE 202, OTTAWA, ONTARIO, CANADA, ON K1R 6
Role RESIGNED
Secretary
Date of birth
September 1972
Appointed on
7 December 2006
Resigned on
4 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

ACTION PUBLISHING LTD

Correspondence address
3 ROCHFORD COURT, EDWALTON, NOTTINGHAM, NG12 4DH
Role RESIGNED
Secretary
Date of birth
September 1972
Appointed on
3 October 2005
Resigned on
18 October 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NG12 4DH £477,000