ROGER DAVID JEYNES

Total number of appointments 12, 5 active appointments

DEVELOPMENT BANK OF WALES PUBLIC LIMITED COMPANY

Correspondence address
UNIT J YALE BUSINESS VILLAGE, ELLICE WAY, WREXHAM, WALES, LL13 7YL
Role ACTIVE
Director
Date of birth
September 1952
Appointed on
1 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL13 7YL £368,000

DOWNING THREE VCT PLC

Correspondence address
3 Field Court, London, WC1R 5EF
Role ACTIVE
director
Date of birth
September 1952
Appointed on
17 December 2013
Resigned on
31 December 2021
Nationality
British
Occupation
Director

ZOO DIGITAL GROUP PLC

Correspondence address
7TH FLOOR, CITYGATE ST. MARYS GATE, SHEFFIELD, ENGLAND, S1 4LW
Role ACTIVE
Director
Date of birth
September 1952
Appointed on
28 April 2010
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

MAPWAY HOLDINGS LIMITED

Correspondence address
DALTON PLACE 29 JOHN DALTON STREET, MANCHESTER, UNITED KINGDOM, M2 6DS
Role ACTIVE
Director
Date of birth
September 1952
Appointed on
18 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

CHARBOROUGH CAPITAL LIMITED

Correspondence address
7 Tekels Avenue, Camberley, England, GU15 2LA
Role ACTIVE
director
Date of birth
September 1952
Appointed on
15 March 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode GU15 2LA £843,000


WIFINITY LIMITED

Correspondence address
7 TEKELS AVENUE, CAMBERLEY, SURREY, GU15 2LA
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
1 September 2006
Resigned on
4 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU15 2LA £843,000

PENNINE AIM VCT 6 PLC

Correspondence address
7 TEKELS AVENUE, CAMBERLEY, SURREY, GU15 2LA
Role
Director
Date of birth
September 1952
Appointed on
28 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU15 2LA £843,000

YOSPACE TECHNOLOGIES LIMITED

Correspondence address
7 TEKELS AVENUE, CAMBERLEY, SURREY, GU15 2LA
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
10 August 2005
Resigned on
23 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU15 2LA £843,000

SAPPHIRE GROUP LONDON LTD

Correspondence address
7 TEKELS AVENUE, CAMBERLEY, SURREY, GU15 2LA
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
23 March 2001
Resigned on
23 May 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU15 2LA £843,000

THE PARKMEAD GROUP PLC

Correspondence address
7 TEKELS AVENUE, CAMBERLEY, SURREY, GU15 2LA
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
28 February 2000
Resigned on
13 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU15 2LA £843,000

HITACHI DATA SYSTEMS ENGINEERING UK LIMITED

Correspondence address
7 TEKELS AVENUE, CAMBERLEY, SURREY, GU15 2LA
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
19 May 1999
Resigned on
1 June 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU15 2LA £843,000

XI SOFTWARE LIMITED

Correspondence address
7 TEKELS AVENUE, CAMBERLEY, SURREY, GU15 2LA
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
1 June 1998
Resigned on
1 April 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU15 2LA £843,000