Nigel Lawrence JONES

Total number of appointments 47, 36 active appointments

FARADAY PROPERTY INVESTMENTS LIMITED

Correspondence address
4 Heather Close, Farnham, England, GU9 8SD
Role ACTIVE
director
Date of birth
January 1950
Appointed on
31 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 8SD £558,000

THE BEECHES MANAGEMENT COMPANY (LOWER SHIPLAKE) LIMITED

Correspondence address
116 Bartholomew Street, Newbury, England, RG14 5DT
Role ACTIVE
director
Date of birth
January 1950
Appointed on
16 April 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode RG14 5DT £697,000

HEATHER CLOSE RESIDENTS ASSOCIATION LIMITED

Correspondence address
4 Heather Close, Farnham, United Kingdom, GU9 8SD
Role ACTIVE
director
Date of birth
January 1950
Appointed on
23 May 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode GU9 8SD £558,000

RESSANCE LAND NO 62 LIMITED

Correspondence address
116 Bartholomew Street, Newbury, United Kingdom, RG14 5DT
Role ACTIVE
director
Date of birth
January 1950
Appointed on
26 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode RG14 5DT £697,000

RESSANCE LAND NO 52 LIMITED

Correspondence address
4 Heather Close, Farnham, England, GU9 8SD
Role ACTIVE
director
Date of birth
January 1950
Appointed on
23 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU9 8SD £558,000

RESSANCE LAND NO 16 LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
January 1950
Appointed on
23 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

PAUW NO 1 LIMITED

Correspondence address
Role ACTIVE
director
Date of birth
January 1950
Appointed on
23 January 2018
Nationality
British
Occupation
Director

THE ASHES (FARNHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
4 Heather Close, Farnham, England, GU9 8SD
Role ACTIVE
director
Date of birth
January 1950
Appointed on
17 November 2017
Resigned on
29 September 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode GU9 8SD £558,000

RESSANCE COMMERCIAL LIMITED

Correspondence address
4 Heather Close, Farnham, United Kingdom, GU9 8SD
Role ACTIVE
director
Date of birth
January 1950
Appointed on
29 August 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode GU9 8SD £558,000

RESSANCE LAND NO 21 LIMITED

Correspondence address
4 Heather Close, Farnham, England, GU9 8SD
Role ACTIVE
director
Date of birth
January 1950
Appointed on
9 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode GU9 8SD £558,000

HENWICK VIEW MANAGEMENT COMPANY LTD

Correspondence address
Units 2 & 3 Beech Court Beech Court, Hurst, Reading, Berkshire, England, RG10 0RQ
Role ACTIVE
director
Date of birth
January 1950
Appointed on
19 September 2016
Resigned on
30 November 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG10 0RQ £831,000

MERCHANTS COURT (NEWBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU
Role ACTIVE
director
Date of birth
January 1950
Appointed on
27 October 2015
Resigned on
25 January 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG10 0RU £1,197,000

PAUW NO 5 LIMITED

Correspondence address
4 Heather Close, Farnham, England, GU9 8SD
Role ACTIVE
director
Date of birth
January 1950
Appointed on
10 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode GU9 8SD £558,000

NEWBURY NEW BUILD LIMITED

Correspondence address
4 Heather Close, Farnham, England, GU9 8SD
Role ACTIVE
director
Date of birth
January 1950
Appointed on
6 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode GU9 8SD £558,000

RESSANCE LAND NO 4 LIMITED

Correspondence address
4 Heather Close, Farnham, England, GU9 8SD
Role ACTIVE
director
Date of birth
January 1950
Appointed on
30 April 2014
Nationality
British
Occupation
Director

Average house price in the postcode GU9 8SD £558,000

PAUW NO 3 LIMITED

Correspondence address
4 Heather Close, Farnham, England, GU9 8SD
Role ACTIVE
director
Date of birth
January 1950
Appointed on
24 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode GU9 8SD £558,000

RESSANCE LAND NO 56 LIMITED

Correspondence address
4 Heather Close, Farnham, England, GU9 8SD
Role ACTIVE
director
Date of birth
January 1950
Appointed on
4 September 2013
Nationality
British
Occupation
Director

Average house price in the postcode GU9 8SD £558,000

AURORA HOUSE LAND LIMITED

Correspondence address
4 Heather Close, Farnham, England, GU9 8SD
Role ACTIVE
director
Date of birth
January 1950
Appointed on
9 January 2013
Nationality
British
Occupation
Director

Average house price in the postcode GU9 8SD £558,000

CASTLE STREET FREEHOLD LIMITED

Correspondence address
4 Heather Close, Farnham, England, GU9 8SD
Role ACTIVE
director
Date of birth
January 1950
Appointed on
10 December 2012
Nationality
British
Occupation
Director

Average house price in the postcode GU9 8SD £558,000

GUARDIAN REALTY NO 1 LTD

Correspondence address
4 Heather Close, Farnham, England, GU9 8SD
Role ACTIVE
director
Date of birth
January 1950
Appointed on
8 October 2012
Nationality
British
Occupation
Director

Average house price in the postcode GU9 8SD £558,000

HAUW LIMITED

Correspondence address
4 Heather Close, Farnham, England, GU9 8SD
Role ACTIVE
director
Date of birth
January 1950
Appointed on
29 July 2011
Nationality
British
Occupation
Director

Average house price in the postcode GU9 8SD £558,000

GUARDIAN REALTY NO 2 LTD

Correspondence address
4 Heather Close, Farnham, England, GU9 8SD
Role ACTIVE
director
Date of birth
January 1950
Appointed on
29 July 2011
Nationality
British
Occupation
Director

Average house price in the postcode GU9 8SD £558,000

RESSANCE LAND NO 2 LIMITED

Correspondence address
4 Heather Close, Farnham, England, GU9 8SD
Role ACTIVE
director
Date of birth
January 1950
Appointed on
28 July 2011
Nationality
British
Occupation
Director

Average house price in the postcode GU9 8SD £558,000

RESSANCE LAND NO 1 LIMITED

Correspondence address
4 Heather Close, Farnham, England, GU9 8SD
Role ACTIVE
director
Date of birth
January 1950
Appointed on
28 July 2011
Nationality
British
Occupation
Director

Average house price in the postcode GU9 8SD £558,000

FARADAY LAND ASSEMBLY LIMITED

Correspondence address
4 Heather Close, Farnham, England, GU9 8SD
Role ACTIVE
director
Date of birth
January 1950
Appointed on
25 October 2010
Nationality
British
Occupation
Director

Average house price in the postcode GU9 8SD £558,000

RESSANCE LAND LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
January 1950
Appointed on
29 September 2010
Nationality
British
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

RESSANCE LIMITED

Correspondence address
4 Heather Close, Farnham, England, GU9 8SD
Role ACTIVE
director
Date of birth
January 1950
Appointed on
19 July 2010
Nationality
British
Occupation
Director

Average house price in the postcode GU9 8SD £558,000

PAUW NO 2 LIMITED

Correspondence address
4 Heather Close, Farnham, Surrey, GU9 8SD
Role ACTIVE
director
Date of birth
January 1950
Appointed on
27 March 2008
Nationality
British
Occupation
Director

Average house price in the postcode GU9 8SD £558,000

ROMAN MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
4 Heather Close, Farnham, Surrey, GU9 8SD
Role ACTIVE
director
Date of birth
January 1950
Appointed on
4 March 2008
Resigned on
5 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 8SD £558,000

SET APART LIMITED

Correspondence address
4 Heather Close, Farnham, Surrey, GU9 8SD
Role ACTIVE
director
Date of birth
January 1950
Appointed on
5 September 2007
Nationality
British
Occupation
Director

Average house price in the postcode GU9 8SD £558,000

ROCKINGHAM HOUSE LIMITED

Correspondence address
4 Heather Close, Farnham, Surrey, GU9 8SD
Role ACTIVE
director
Date of birth
January 1950
Appointed on
26 March 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 8SD £558,000

ROCKINGHAM GATE LIMITED

Correspondence address
4 Heather Close, Farnham, Surrey, GU9 8SD
Role ACTIVE
director
Date of birth
January 1950
Appointed on
26 March 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 8SD £558,000

PORTUGAL PARADISE LIMITED

Correspondence address
4 Heather Close, Farnham, Surrey, GU9 8SD
Role ACTIVE
director
Date of birth
January 1950
Appointed on
6 August 2004
Nationality
British
Occupation
Director

Average house price in the postcode GU9 8SD £558,000

FARADAY DEVELOPMENT LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
January 1950
Appointed on
25 June 2004
Resigned on
21 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

RENAISSANCE HABITAT LTD

Correspondence address
4 Heather Close, Farnham, Surrey, GU9 8SD
Role ACTIVE
director
Date of birth
January 1950
Appointed on
5 September 2003
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU9 8SD £558,000

EQUINOX SOLUTIONS THROUGH PARTNERSHIP LIMITED

Correspondence address
4 Heather Close, Farnham, Surrey, GU9 8SD
Role ACTIVE
director
Date of birth
January 1950
Appointed on
25 April 1994
Nationality
British
Occupation
Accountant

Average house price in the postcode GU9 8SD £558,000


THE ORCHIDS MANAGEMENT COMPANY LIMITED

Correspondence address
116 Bartholomew Street, Newbury, Berkshire, United Kingdom, RG14 5DT
Role RESIGNED
director
Date of birth
January 1950
Appointed on
3 September 2014
Resigned on
2 November 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode RG14 5DT £697,000

ODDFELLOWS HEIGHTS MANAGEMENT COMPANY LTD

Correspondence address
Unit 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU
Role RESIGNED
director
Date of birth
January 1950
Appointed on
3 September 2014
Resigned on
26 January 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode RG10 0RU £1,197,000

MAYFLOWER HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU
Role RESIGNED
director
Date of birth
January 1950
Appointed on
30 July 2013
Resigned on
31 August 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode RG10 0RU £1,197,000

MARLBOROUGH COURT (THATCHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 2 & 3 Beech Court, Wokingham Road Hurst, Reading, England, RG10 0RU
Role RESIGNED
director
Date of birth
January 1950
Appointed on
4 April 2012
Resigned on
18 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode RG10 0RU £1,197,000

FAIRCROSS COURT MANAGEMENT COMPANY (THATCHAM) LIMITED

Correspondence address
Unit 2 And 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU
Role RESIGNED
director
Date of birth
January 1950
Appointed on
28 March 2012
Resigned on
27 October 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode RG10 0RU £1,197,000

CRAVEN ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
116 Bartholomew Street, Newbury, Berkshire, United Kingdom, RG14 5DT
Role RESIGNED
director
Date of birth
January 1950
Appointed on
17 November 2011
Resigned on
8 August 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode RG14 5DT £697,000

SEPTEMBER COURT MANAGEMENT COMPANY LIMITED

Correspondence address
4 Heather Close, Farnham, Surrey, England, GU9 8SD
Role RESIGNED
director
Date of birth
January 1950
Appointed on
30 October 2009
Resigned on
10 December 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode GU9 8SD £558,000

BARTHOLOMEW STREET DEVELOPMENTS LIMITED

Correspondence address
4 Heather Close, Farnham, Surrey, GU9 8SD
Role RESIGNED
director
Date of birth
January 1950
Appointed on
27 February 2006
Resigned on
14 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode GU9 8SD £558,000

NEWBURY PROPERTY INVESTMENT LIMITED

Correspondence address
4 Heather Close, Farnham, Surrey, GU9 8SD
Role
director
Date of birth
January 1950
Appointed on
8 July 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode GU9 8SD £558,000

SEDGEWALL COMMUNICATIONS GROUP LTD.

Correspondence address
4 Heather Close, Farnham, Surrey, GU9 8SD
Role RESIGNED
director
Date of birth
January 1950
Appointed on
25 November 1992
Resigned on
10 August 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 8SD £558,000

AVIONIC SYSTEMS (HEATHROW) LIMITED

Correspondence address
4 Heather Close, Farnham, Surrey, GU9 8SD
Role RESIGNED
director
Date of birth
January 1950
Appointed on
25 November 1992
Resigned on
10 August 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 8SD £558,000