PETER JOHN JONES
Total number of appointments 9, 6 active appointments
ASHTON BUSINESS CENTRE LIMITED
- Correspondence address
- 32 BOOTH STREET, ASHTON UNDER LYNE, LANCASHIRE, ENGLAND, OL6 7LQ
- Role ACTIVE
- Director
- Date of birth
- February 1946
- Appointed on
- 24 October 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CITADEL RECORDS MANAGEMENT LIMITED
- Correspondence address
- MOSS & WILLIAMSON 32 BOOTH STREET, ASHTON-UNDER-LYNE, LANCASHIRE, ENGLAND, OL6 7LQ
- Role ACTIVE
- Director
- Date of birth
- February 1946
- Appointed on
- 10 May 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ASHTON SELF STORE LIMITED
- Correspondence address
- MOSS & WILLIAMSON 32 BOOTH STREET, ASHTON-UNDER-LYNE, LANCASHIRE, ENGLAND, OL6 7LQ
- Role ACTIVE
- Director
- Date of birth
- February 1946
- Appointed on
- 6 May 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
NOOK (GREENFIELD) RESIDENTS COMPANY LIMITED
- Correspondence address
- 5 THE NOOK, GREENFIELD, OLDHAM, LANCASHIRE, ENGLAND, OL3 7EG
- Role ACTIVE
- Director
- Date of birth
- February 1946
- Appointed on
- 26 March 2010
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode OL3 7EG £822,000
KINGSTON BUSINESS CENTRE LIMITED
- Correspondence address
- 2 - 8, TELFORD ROAD CUMBERNAULD, GLASGOW, G67 2AX
- Role ACTIVE
- Director
- Date of birth
- February 1946
- Appointed on
- 1 June 2004
- Nationality
- BRITISH
- Occupation
- CHART ACCOUNTANT
CUMBERNAULD BUSINESS CENTRE LIMITED
- Correspondence address
- BOOTH STREET CHAMBERS, BOOTH STREET, ASHTON UNDER LYNE, LANCASHIRE, OL6 7LQ
- Role ACTIVE
- Director
- Date of birth
- February 1946
- Appointed on
- 23 August 2002
- Nationality
- BRITISH
- Occupation
- DIRECTOR
D.C. DRIVES LTD.
- Correspondence address
- HERSTON CROSS HOUSE, 230 HIGH, STREET, SWANAGE, DORSET, BH19 2PQ
- Role RESIGNED
- Director
- Date of birth
- February 1946
- Appointed on
- 14 January 1997
- Resigned on
- 1 January 2013
- Nationality
- BRITISH
- Occupation
- ELECTRONICS DESIGNER
Average house price in the postcode BH19 2PQ £346,000
MILLBROOK HAULAGE AND STORAGE CO. LIMITED
- Correspondence address
- BROOK HOUSE 5 THE NOOK, GREENFIELD, OLDHAM, LANCASHIRE, OL3 7EG
- Role RESIGNED
- Director
- Date of birth
- February 1946
- Appointed on
- 1 December 1992
- Resigned on
- 9 June 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode OL3 7EG £822,000
RYECROFT FOODS LIMITED
- Correspondence address
- BROOK HOUSE 5 THE NOOK, GREENFIELD, OLDHAM, LANCASHIRE, OL3 7EG
- Role RESIGNED
- Director
- Date of birth
- February 1946
- Appointed on
- 4 June 1991
- Resigned on
- 1 August 1997
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT/FINANCIAL DIRECTOR
Average house price in the postcode OL3 7EG £822,000