Scott Paul JONES

Total number of appointments 19, 16 active appointments

PLYMOUTH DEVON INTERNATIONAL COLLEGE LTD

Correspondence address
Level 9 143 St Georges Terrace, Perth, Australia, WA 6000
Role ACTIVE
director
Date of birth
April 1975
Appointed on
5 July 2019
Nationality
Australian
Occupation
Chief Executive Officer

SC170551 LIMITED

Correspondence address
Level 9 143 St Georges Terrace, Perth, Wa 6000, Australia
Role ACTIVE
director
Date of birth
April 1975
Appointed on
5 July 2019
Nationality
Australian
Occupation
Chief Executive Officer

NORTHAMPTON IC LIMITED

Correspondence address
Level 9 143 St Georges Terrace, Perth, Australia, WA 6000
Role ACTIVE
director
Date of birth
April 1975
Appointed on
5 July 2019
Nationality
Australian
Occupation
Chief Executive Officer

NAVITAS UK HOLDINGS LIMITED

Correspondence address
LEVEL 8 125 ST GEORGES TERRACE, PERTH, AUSTRALIA, WA 6000
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
5 July 2019
Nationality
AUSTRALIAN
Occupation
CHIEF EXECUTIVE OFFICER

LONDON BRUNEL INTERNATIONAL COLLEGE LIMITED

Correspondence address
Level 9 143 St Georges Terrace, Perth, Australia, WA 6000
Role ACTIVE
director
Date of birth
April 1975
Appointed on
5 July 2019
Nationality
Australian
Occupation
Chief Executive Officer

INTERNATIONAL COLLEGE WALES LIMITED

Correspondence address
Level 9 143 St Georges Terrace, Perth, Australia, WA 6000
Role ACTIVE
director
Date of birth
April 1975
Appointed on
5 July 2019
Nationality
Australian
Occupation
Chief Executive Officer

INTERNATIONAL COLLEGE PORTSMOUTH LTD.

Correspondence address
Level 9 143 St Georges Terrace, Perth, Australia, WA 6000
Role ACTIVE
director
Date of birth
April 1975
Appointed on
5 July 2019
Nationality
Australian
Occupation
Chief Executive Officer

EMPLOYMENT OVERSEAS LTD.

Correspondence address
Level 9 143 St Georges Terrace, Perth, Wa 6000, Australia
Role ACTIVE
director
Date of birth
April 1975
Appointed on
5 July 2019
Nationality
Australian
Occupation
Chief Executive Officer

BIRMINGHAM CITY INTERNATIONAL COLLEGE LTD

Correspondence address
Level 9 143 St Georges Terrace, Perth, Australia, WA 6000
Role ACTIVE
director
Date of birth
April 1975
Appointed on
5 July 2019
Nationality
Australian
Occupation
Chief Executive Officer

THE INTERNATIONAL COLLEGE AT ROBERT GORDON UNIVERSITY LTD

Correspondence address
Level 9 143 St Georges Terrace, Perth, Australia, WA 6000
Role ACTIVE
director
Date of birth
April 1975
Appointed on
5 July 2019
Nationality
Australian
Occupation
Chief Executive Officer

CAMBRIDGE RUSKIN INTERNATIONAL COLLEGE LIMITED

Correspondence address
Level 9 143 St Georges Terrace, Perth, Australia, WA 6000
Role ACTIVE
director
Date of birth
April 1975
Appointed on
5 July 2019
Nationality
Australian
Occupation
Chief Executive Officer

NAVITAS SAE (UK) HOLDINGS PTY LTD

Correspondence address
LITTLEMORE PARK ARMSTRONG ROAD, OXFORD, UNITED KINGDOM, OX4 4FY
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
13 July 2016
Nationality
AUSTRALIAN
Occupation
CHIEF EXECUTIVE OFFICER - SAE

EGM RECORDS LIMITED

Correspondence address
SAE INSTITUTE, LITTLEMORE PARK ARMSTRONG ROAD, OXFORD, UNITED KINGDOM, OX4 4FY
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
16 March 2016
Nationality
AUSTRALIAN
Occupation
CEO

EGM PUBLISHING LIMITED

Correspondence address
SAE INSTITUTE, LITTLEMORE PARK ARMSTRONG ROAD, OXFORD, UNITED KINGDOM, OX4 4FY
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
16 March 2016
Nationality
AUSTRALIAN
Occupation
CEO

MIDDLESTUMP LTD

Correspondence address
UNIT 4 139-141 MARE STREET, LONDON, ENGLAND, E8 3RH
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
24 November 2015
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode E8 3RH £626,000

ENERGY GROOVE MEDIA LIMITED

Correspondence address
SAE INSTITUTE, LITTLEMORE PARK ARMSTRONG ROAD, OXFORD, ENGLAND, ENGLAND, OX4 4FY
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
26 October 2015
Nationality
AUSTRALIAN
Occupation
CEO

SAE EDUCATION LIMITED

Correspondence address
LITTLEMORE PARK ARMSTRONG ROAD, LITTLEMORE, OXFORD, OXON, OX4 4FY
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
19 February 2016
Resigned on
13 March 2017
Nationality
AUSTRALIAN
Occupation
CEO

GABBAWACA LIMITED

Correspondence address
KEMP HOUSE 152-160 CITY ROAD, LONDON, UNITED KINGDOM, EC1V 2NX
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
24 November 2015
Resigned on
12 September 2017
Nationality
AUSTRALIAN
Occupation
DIRECTOR

ST NEOTS 24/7 LIMITED

Correspondence address
UNIT 4 139-141 MARE STREET, LONDON, ENGLAND, E8 3RH
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
6 August 2015
Resigned on
9 October 2018
Nationality
AUSTRALIAN
Occupation
CEO

Average house price in the postcode E8 3RH £626,000