NICHOLAS ANDREW DE BURGH JONES

Total number of appointments 22, no active appointments


SBP MANAGEMENT LIMITED

Correspondence address
80 CHEAPSIDE, LONDON, ENGLAND, ENGLAND, EC2V 6EE
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
22 January 2015
Resigned on
19 May 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EC2V 6EE £667,000

SOLENT VILLAGE MANAGEMENT COMPANY LIMITED

Correspondence address
80 CHEAPSIDE, LONDON, ENGLAND, ENGLAND, EC2V 6EE
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
15 January 2015
Resigned on
19 May 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EC2V 6EE £667,000

MONTPELLIER COURT (GLOUCESTER) MANAGEMENT LIMITED

Correspondence address
80 CHEAPSIDE, LONDON, ENGLAND, ENGLAND, EC2V 6EE
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
15 January 2015
Resigned on
19 May 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EC2V 6EE £667,000

HATFIELD AERODROME (MANAGEMENT) LIMITED

Correspondence address
80 CHEAPSIDE, LONDON, ENGLAND, ENGLAND, EC2V 6EE
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
15 January 2015
Resigned on
19 May 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EC2V 6EE £667,000

GLOUCESTER BUSINESS PARK MANAGEMENT LIMITED

Correspondence address
80 CHEAPSIDE, LONDON, ENGLAND, ENGLAND, EC2V 6EE
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
15 January 2015
Resigned on
19 May 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EC2V 6EE £667,000

COVENTRY BUSINESS PARK MANAGEMENT LIMITED

Correspondence address
80 CHEAPSIDE, LONDON, ENGLAND, ENGLAND, EC2V 6EE
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
15 January 2015
Resigned on
19 May 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EC2V 6EE £667,000

COMET PARK MANAGEMENT LIMITED

Correspondence address
80 CHEAPSIDE, LONDON, ENGLAND, ENGLAND, EC2V 6EE
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
15 January 2015
Resigned on
19 May 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EC2V 6EE £667,000

CHARLTON COURT (GLOUCESTER BP) MANAGEMENT LIMITED

Correspondence address
80 CHEAPSIDE, LONDON, ENGLAND, ENGLAND, EC2V 6EE
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
15 January 2015
Resigned on
19 May 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EC2V 6EE £667,000

CAPABILITY GREEN LIMITED

Correspondence address
80 CHEAPSIDE, LONDON, ENGLAND, ENGLAND, EC2V 6EE
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
15 January 2015
Resigned on
19 May 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EC2V 6EE £667,000

BRACKNELL MANAGEMENT LIMITED

Correspondence address
80 CHEAPSIDE, LONDON, ENGLAND, ENGLAND, EC2V 6EE
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
15 January 2015
Resigned on
19 May 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EC2V 6EE £667,000

REGENT COURT (GLOUCESTER) MANAGEMENT LIMITED

Correspondence address
80 CHEAPSIDE, LONDON, ENGLAND, ENGLAND, EC2V 6EE
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
15 January 2015
Resigned on
19 May 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EC2V 6EE £667,000

DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED

Correspondence address
80 CHEAPSIDE, LONDON, ENGLAND, ENGLAND, EC2V 6EE
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
15 January 2015
Resigned on
19 May 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EC2V 6EE £667,000

STEVENAGE BUSINESS PARK MANAGEMENT LIMITED

Correspondence address
80 CHEAPSIDE, LONDON, ENGLAND, ENGLAND, EC2V 6EE
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
15 January 2015
Resigned on
19 May 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EC2V 6EE £667,000

ARLINGTON BUSINESS PARKS (READING) MANAGEMENT LIMITED

Correspondence address
80 CHEAPSIDE, LONDON, ENGLAND, ENGLAND, EC2V 6EE
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
15 January 2015
Resigned on
27 March 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EC2V 6EE £667,000

UXBRIDGE MANAGEMENT COMPANY LIMITED

Correspondence address
80 CHEAPSIDE, LONDON, ENGLAND, ENGLAND, EC2V 6EE
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
15 January 2015
Resigned on
19 May 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EC2V 6EE £667,000

KETTERING VENTURE PARK MANAGEMENT LIMITED

Correspondence address
80 CHEAPSIDE, LONDON, ENGLAND, ENGLAND, EC2V 6EE
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
15 January 2015
Resigned on
19 May 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EC2V 6EE £667,000

HATFIELD BUSINESS PARK MANAGEMENT LIMITED

Correspondence address
80 CHEAPSIDE, LONDON, ENGLAND, ENGLAND, EC2V 6EE
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
15 January 2015
Resigned on
19 May 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EC2V 6EE £667,000

OXFORD BUSINESS PARK (SOUTH) MANAGEMENT LIMITED

Correspondence address
80 CHEAPSIDE, LONDON, ENGLAND, ENGLAND, EC2V 6EE
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
15 January 2015
Resigned on
19 May 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EC2V 6EE £667,000

OXFORD BUSINESS PARK (NORTH) MANAGEMENT LIMITED

Correspondence address
80 CHEAPSIDE, LONDON, ENGLAND, ENGLAND, EC2V 6EE
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
15 January 2015
Resigned on
19 May 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EC2V 6EE £667,000

MANCHESTER AIRPORT BUSINESS PARK MANAGEMENT LIMITED

Correspondence address
80 CHEAPSIDE, LONDON, ENGLAND, ENGLAND, EC2V 6EE
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
15 January 2015
Resigned on
19 May 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EC2V 6EE £667,000

AZTEC WEST MANAGEMENT LIMITED

Correspondence address
80 CHEAPSIDE, LONDON, ENGLAND, ENGLAND, EC2V 6EE
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
15 January 2015
Resigned on
19 May 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EC2V 6EE £667,000

KNIGHT FRANK LLP

Correspondence address
KNIGHT FRANK LLP 55 BAKER STREET, LONDON, UNITED KINGDOM, W1U 8AN
Role RESIGNED
LLPMEM
Date of birth
January 1981
Appointed on
1 November 2013
Resigned on
5 October 2014
Nationality
BRITISH