STEPHEN DAVID JONES
Total number of appointments 29, no active appointments
NASH TERRACE LIMITED LIABILITY PARTNERSHIP
- Correspondence address
- 8 JOHN STREET, LONDON, GREATER LONDON, UNITED KINGDOM, WC1N 2ES
- Role
- LLPDMEM
- Date of birth
- September 1959
- Appointed on
- 19 March 2013
- Nationality
- BRITISH
Average house price in the postcode WC1N 2ES £2,910,000
CAPITAL FINANCIAL MARKETS LIMITED
- Correspondence address
- 8 JOHN STREET, LONDON, UK, WC1N 2ES
- Role RESIGNED
- Director
- Date of birth
- September 1959
- Appointed on
- 21 September 2012
- Resigned on
- 30 September 2012
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode WC1N 2ES £2,910,000
WARREN CLOSE TITLE TRUSTEE LIMITED
- Correspondence address
- 8 JOHN STREET, LONDON, UNITED KINGDOM, WC1N 2ES
- Role RESIGNED
- Director
- Date of birth
- September 1959
- Appointed on
- 12 March 2012
- Resigned on
- 30 September 2012
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode WC1N 2ES £2,910,000
FB BRAND INVESTMENTS LIMITED
- Correspondence address
- 8 JOHN STREET, LONDON, UNITED KINGDOM, WC1N 2ES
- Role RESIGNED
- Director
- Date of birth
- September 1959
- Appointed on
- 4 January 2012
- Resigned on
- 30 September 2012
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode WC1N 2ES £2,910,000
TELECOM E-SERVICES LIMITED
- Correspondence address
- 8 JOHN STREET, LONDON, GREATER LONDON, WC1N 2ES
- Role RESIGNED
- Director
- Date of birth
- September 1959
- Appointed on
- 8 September 2011
- Resigned on
- 30 September 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WC1N 2ES £2,910,000
FJORDWAY FIDUCIARY MANAGEMENT LIMITED
- Correspondence address
- 8 JOHN STREET, LONDON, WC1N 2ES
- Role RESIGNED
- Director
- Date of birth
- September 1959
- Appointed on
- 17 August 2011
- Resigned on
- 30 September 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WC1N 2ES £2,910,000
THEY DONATE LIMITED
- Correspondence address
- 8 JOHN STREET, LONDON, UNITED KINGDOM, WC1N 2ES
- Role
- Director
- Date of birth
- September 1959
- Appointed on
- 19 May 2011
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode WC1N 2ES £2,910,000
OCEAN VIEW PERRANPORTH LIMITED
- Correspondence address
- 8 JOHN STREET, LONDON, WC1N 2ES
- Role RESIGNED
- Director
- Date of birth
- September 1959
- Appointed on
- 3 February 2011
- Resigned on
- 30 September 2012
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode WC1N 2ES £2,910,000
THE BOAT HOUSE (PROPERTY) LIMITED
- Correspondence address
- 8 JOHN STREET, LONDON, UK, WC1N 2ES
- Role
- Director
- Date of birth
- September 1959
- Appointed on
- 1 September 2010
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode WC1N 2ES £2,910,000
THE BEACH PORTH MANAGEMENT LIMITED
- Correspondence address
- 8 JOHN STREET, LONDON, UK, WC1N 2ES
- Role RESIGNED
- Director
- Date of birth
- September 1959
- Appointed on
- 27 July 2010
- Resigned on
- 17 August 2011
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode WC1N 2ES £2,910,000
THE SHOP BEACH PORTH LIMITED
- Correspondence address
- 8 JOHN STREET, LONDON, LONDON, WC1N 2ES
- Role RESIGNED
- Director
- Date of birth
- September 1959
- Appointed on
- 13 May 2010
- Resigned on
- 17 August 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WC1N 2ES £2,910,000
HILLMARTON DEVELOPMENTS LIMITED
- Correspondence address
- 8 JOHN STREET, LONDON, WC1N 2ES
- Role RESIGNED
- Director
- Date of birth
- September 1959
- Appointed on
- 30 March 2010
- Resigned on
- 30 September 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WC1N 2ES £2,910,000
HILLMARTON GENERAL PARTNER LIMITED
- Correspondence address
- 8 JOHN STREET, LONDON, WC1N 2ES
- Role RESIGNED
- Director
- Date of birth
- September 1959
- Appointed on
- 30 March 2010
- Resigned on
- 30 September 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WC1N 2ES £2,910,000
CX SUPPORT SERVICES LIMITED
- Correspondence address
- 56 ST MARY'S MANSIONS, LONDON, W2 1SH
- Role RESIGNED
- Director
- Date of birth
- September 1959
- Appointed on
- 2 February 2009
- Resigned on
- 21 March 2011
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode W2 1SH £1,409,000
THE ORGANIC SMOKEHOUSE LTD
- Correspondence address
- 56 ST. MARYS MANSIONS LITTLE VENICE, LONDON, W2 1SH
- Role
- Director
- Date of birth
- September 1959
- Appointed on
- 31 December 2008
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode W2 1SH £1,409,000
MANCHESTER INVESTMENT PROPERTIES LIMITED
- Correspondence address
- 56 ST. MARYS MANSIONS LITTLE VENICE, LONDON, W2 1SH
- Role RESIGNED
- Director
- Date of birth
- September 1959
- Appointed on
- 19 December 2008
- Resigned on
- 3 July 2009
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode W2 1SH £1,409,000
TWO THE BEACH PORTH LIMITED
- Correspondence address
- 56 ST. MARYS MANSIONS LITTLE VENICE, LONDON, W2 1SH
- Role RESIGNED
- Director
- Date of birth
- September 1959
- Appointed on
- 30 September 2008
- Resigned on
- 17 August 2011
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode W2 1SH £1,409,000
SEVEN THE BEACH PORTH LIMITED
- Correspondence address
- 56 ST. MARYS MANSIONS LITTLE VENICE, LONDON, W2 1SH
- Role RESIGNED
- Director
- Date of birth
- September 1959
- Appointed on
- 30 September 2008
- Resigned on
- 17 August 2011
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode W2 1SH £1,409,000
SIX THE BEACH PORTH LIMITED
- Correspondence address
- 56 ST. MARYS MANSIONS LITTLE VENICE, LONDON, W2 1SH
- Role RESIGNED
- Director
- Date of birth
- September 1959
- Appointed on
- 30 September 2008
- Resigned on
- 17 August 2011
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode W2 1SH £1,409,000
NINE THE BEACH PORTH LIMITED
- Correspondence address
- 56 ST. MARYS MANSIONS LITTLE VENICE, LONDON, W2 1SH
- Role RESIGNED
- Director
- Date of birth
- September 1959
- Appointed on
- 30 September 2008
- Resigned on
- 17 August 2011
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode W2 1SH £1,409,000
ONE THE BEACH PORTH LIMITED
- Correspondence address
- 56 ST. MARYS MANSIONS LITTLE VENICE, LONDON, W2 1SH
- Role RESIGNED
- Director
- Date of birth
- September 1959
- Appointed on
- 30 September 2008
- Resigned on
- 17 August 2011
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode W2 1SH £1,409,000
THREE THE BEACH PORTH LIMITED
- Correspondence address
- 56 ST. MARYS MANSIONS LITTLE VENICE, LONDON, W2 1SH
- Role RESIGNED
- Director
- Date of birth
- September 1959
- Appointed on
- 30 September 2008
- Resigned on
- 17 August 2011
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode W2 1SH £1,409,000
EIGHT THE BEACH PORTH LIMITED
- Correspondence address
- 56 ST. MARYS MANSIONS LITTLE VENICE, LONDON, W2 1SH
- Role RESIGNED
- Director
- Date of birth
- September 1959
- Appointed on
- 30 September 2008
- Resigned on
- 17 August 2011
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode W2 1SH £1,409,000
FOUR THE BEACH PORTH LIMITED
- Correspondence address
- 56 ST. MARYS MANSIONS LITTLE VENICE, LONDON, W2 1SH
- Role RESIGNED
- Director
- Date of birth
- September 1959
- Appointed on
- 30 September 2008
- Resigned on
- 17 August 2011
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode W2 1SH £1,409,000
FIVE THE BEACH PORTH LIMITED
- Correspondence address
- 56 ST. MARYS MANSIONS LITTLE VENICE, LONDON, W2 1SH
- Role RESIGNED
- Director
- Date of birth
- September 1959
- Appointed on
- 30 September 2008
- Resigned on
- 17 August 2011
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode W2 1SH £1,409,000
F2 GENERAL PARTNER LIMITED
- Correspondence address
- 56 ST. MARYS MANSIONS LITTLE VENICE, LONDON, W2 1SH
- Role RESIGNED
- Director
- Date of birth
- September 1959
- Appointed on
- 30 September 2008
- Resigned on
- 30 September 2012
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode W2 1SH £1,409,000
LEGAL & EQUITABLE SECURITIES PLC
- Correspondence address
- 8 JOHN STREET, LONDON, WC1N 2ES
- Role
- Director
- Date of birth
- September 1959
- Appointed on
- 30 April 2008
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode WC1N 2ES £2,910,000
THE ORGANIC SMOKEHOUSE LTD
- Correspondence address
- 56 ST. MARYS MANSIONS LITTLE VENICE, LONDON, W2 1SH
- Role RESIGNED
- Director
- Date of birth
- September 1959
- Appointed on
- 18 February 2008
- Resigned on
- 1 October 2008
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode W2 1SH £1,409,000
MICHAEL MCCABE & CO LLP
- Correspondence address
- 56 ST. MARYS MANSIONS, LITTLE VENICE, LONDON, W2 1SH
- Role RESIGNED
- LLPDMEM
- Date of birth
- September 1959
- Appointed on
- 8 July 2004
- Resigned on
- 29 April 2005
- Nationality
Average house price in the postcode W2 1SH £1,409,000