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
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
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