NIGEL STUART JONES

Total number of appointments 12, no active appointments


INFRASTRUCTURE INVESTORS LIMITED

Correspondence address
3 OSPREY COURT, STAR PLACE, LONDON, E1W 1AG
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
29 November 2004
Resigned on
30 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1AG £1,665,000

IWL MORAY MONTROSE LIMITED

Correspondence address
3 OSPREY COURT, STAR PLACE, LONDON, E1W 1AG
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
30 June 2004
Resigned on
30 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1AG £1,665,000

INTERNATIONAL WATER (TAY) LIMITED

Correspondence address
3 OSPREY COURT, STAR PLACE, LONDON, E1W 1AG
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
30 June 2004
Resigned on
30 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1AG £1,665,000

INTERNATIONAL WATER (HIGHLANDS) LIMITED

Correspondence address
3 OSPREY COURT, STAR PLACE, LONDON, E1W 1AG
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
30 June 2004
Resigned on
30 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1AG £1,665,000

CATCHMENT MORAY LIMITED

Correspondence address
3 OSPREY COURT, STAR PLACE, LONDON, E1W 1AG
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
30 June 2004
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1AG £1,665,000

CATCHMENT MORAY HOLDINGS LIMITED

Correspondence address
3 OSPREY COURT, STAR PLACE, LONDON, E1W 1AG
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
30 June 2004
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1AG £1,665,000

CATCHMENT LIMITED

Correspondence address
3 OSPREY COURT, STAR PLACE, LONDON, E1W 1AG
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
30 June 2004
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1AG £1,665,000

CATCHMENT HIGHLAND LIMITED

Correspondence address
3 OSPREY COURT, STAR PLACE, LONDON, E1W 1AG
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
30 June 2004
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1AG £1,665,000

CATCHMENT HIGHLAND HOLDINGS LIMITED

Correspondence address
3 OSPREY COURT, STAR PLACE, LONDON, E1W 1AG
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
30 June 2004
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1AG £1,665,000

INTERNATIONAL WATER U.U. (HIGHLAND) LIMITED

Correspondence address
HAWESWATER HOUSE LINGLEY MERE BUSINESS PARK, LINGLEY GREEN AVENUE, GREAT SANKEY, WARRINGTON, WA5 3LP
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
30 June 2004
Resigned on
19 January 2011
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode WA5 3LP £6,775,000

CATCHMENT TAY LIMITED

Correspondence address
3 OSPREY COURT, STAR PLACE, LONDON, E1W 1AG
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
30 June 2004
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1AG £1,665,000

CATCHMENT TAY HOLDINGS LIMITED

Correspondence address
3 OSPREY COURT, STAR PLACE, LONDON, E1W 1AG
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
30 June 2004
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1AG £1,665,000