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