STEPHEN DAVID JONES

Total number of appointments 46, 12 active appointments

CHILMARK PLANT LIMITED

Correspondence address
7 JOHN STREET, LONDON, UNITED KINGDOM, WC1N 2ES
Role ACTIVE
Director
Date of birth
September 1959
Appointed on
16 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WC1N 2ES £2,910,000

MY BUENA VIDA (UK) LTD

Correspondence address
7 JOHN STREET, LONDON, UNITED KINGDOM, WC1N 2ES
Role ACTIVE
Director
Date of birth
September 1959
Appointed on
16 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WC1N 2ES £2,910,000

THE FEDDINCH CLUB, ST ANDREWS LTD

Correspondence address
7 JOHN STREET, LONDON, UNITED KINGDOM, WC1N 2ES
Role ACTIVE
Director
Date of birth
September 1959
Appointed on
16 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WC1N 2ES £2,910,000

JIREHOUSE CAPITAL FINANCE LIMITED

Correspondence address
7 JOHN STREET, LONDON, UNITED KINGDOM, WC1N 2ES
Role ACTIVE
Director
Date of birth
September 1959
Appointed on
9 May 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode WC1N 2ES £2,910,000

EAST WING (MANAGEMENT) LTD

Correspondence address
7 JOHN STREET, LONDON, UNITED KINGDOM, WC1N 2ES
Role ACTIVE
Director
Date of birth
September 1959
Appointed on
18 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1N 2ES £2,910,000

ESQUILINE NOMINEE LTD

Correspondence address
7 JOHN STREET, LONDON, WC1N 2ES
Role ACTIVE
Director
Date of birth
September 1959
Appointed on
9 May 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 2ES £2,910,000

ESQUILINE CAPITAL LIMITED

Correspondence address
7 JOHN STREET, LONDON, WC1N 2ES
Role ACTIVE
Director
Date of birth
September 1959
Appointed on
25 November 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 2ES £2,910,000

JCF MARINE LTD

Correspondence address
7 JOHN STREET, LONDON, WC1N 2ES
Role ACTIVE
Director
Date of birth
September 1959
Appointed on
2 September 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 2ES £2,910,000

OLD GOLF HOUSE DEVELOPMENTS LIMITED

Correspondence address
7 JOHN STREET, LONDON, UNITED KINGDOM, WC1N 2ES
Role ACTIVE
Director
Date of birth
September 1959
Appointed on
17 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1N 2ES £2,910,000

JIREHOUSE PARTNERS LLP

Correspondence address
7 JOHN STREET, LONDON, UNITED KINGDOM, WC1N 2ES
Role ACTIVE
LLPDMEM
Date of birth
September 1959
Appointed on
20 July 2012
Nationality
BRITISH

Average house price in the postcode WC1N 2ES £2,910,000

JIREHOUSE TRUSTEES LTD

Correspondence address
QUANTUMA LLP, OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ
Role ACTIVE
Director
Date of birth
September 1959
Appointed on
10 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

JIREHOUSE

Correspondence address
QUANTUMA LLP, OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ
Role ACTIVE
Director
Date of birth
September 1959
Appointed on
10 December 1997
Nationality
BRITISH
Occupation
DIRECTOR

OLD GOLF HOUSE DEVELOPMENTS (MANAGEMENT COMPANY) LIMITED

Correspondence address
7 JOHN STREET, LONDON, WC1N 2ES
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
29 July 2019
Resigned on
6 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WC1N 2ES £2,910,000

MARYLAND ASSET MANAGEMENT GROUP LIMITED

Correspondence address
7 JOHN STREET, LONDON, ENGLAND, WC1N 2ES
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
16 May 2019
Resigned on
6 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WC1N 2ES £2,910,000

TARTAN HIGHLANDS LIMITED

Correspondence address
7 JOHN STREET, LONDON, ENGLAND, WC1N 2ES
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
16 May 2019
Resigned on
6 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WC1N 2ES £2,910,000

SHAH & CO MORTGAGE LIMITED

Correspondence address
7 JOHN STREET, LONDON, WC1N 2ES
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
16 May 2019
Resigned on
6 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WC1N 2ES £2,910,000

LEFTFIELD GENERAL PARTNER LIMITED

Correspondence address
UNIT 4, BLOCK C, KESTREL ROAD, TRAFFORD PARK, MANCHESTER, ENGLAND, M17 1SF
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
16 May 2019
Resigned on
19 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M17 1SF £437,000

IKONISYS CIC

Correspondence address
7 JOHN STREET, LONDON, WC1N 2ES
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
16 May 2019
Resigned on
6 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WC1N 2ES £2,910,000

OROREAL INVESTMENTS LTD

Correspondence address
7 JOHN STREET, LONDON, UNITED KINGDOM, WC1N 2ES
Role
Director
Date of birth
September 1959
Appointed on
17 March 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 2ES £2,910,000

CAMBRIA REAL ESTATE LIMITED

Correspondence address
CONNECT HOUSE 133-137 ALEXANDRA ROAD, WIMBLEDON, LONDON, SW19 7JY
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
6 November 2014
Resigned on
1 August 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW19 7JY £1,538,000

PRODIGAL SON LTD

Correspondence address
7 JOHN STREET, LONDON, UNITED KINGDOM, WC1N 2ES
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
21 August 2014
Resigned on
24 January 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 2ES £2,910,000

OLD GOLF HOUSE DEVELOPMENTS (MANAGEMENT COMPANY) LIMITED

Correspondence address
8 JOHN STREET, LONDON, UNITED KINGDOM, WC1N 2ES
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
13 July 2012
Resigned on
30 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 2ES £2,910,000

105 MANAGEMENT LIMITED

Correspondence address
8 JOHN STREET, LONDON, UNITED KINGDOM, WC1N 2ES
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
23 May 2012
Resigned on
30 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 2ES £2,910,000

COUNTRYWIDE ACCOUNTANCY LIMITED

Correspondence address
8 JOHN STREET, LONDON, UNITED KINGDOM, WC1N 2ES
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
17 May 2012
Resigned on
30 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 2ES £2,910,000

BARLEYCORN BLUE (GP) LIMITED

Correspondence address
8 JOHN STREET, LONDON, UNITED KINGDOM, WC1N 2ES
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
17 May 2012
Resigned on
30 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 2ES £2,910,000

SMOKEHOUSE HOLDINGS LTD

Correspondence address
14 SOLWAY TRADING ESTATE, MARYPORT, CUMBRIA, UNITED KINGDOM, CA15 8NF
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
20 April 2012
Resigned on
30 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CA15 8NF £272,000

ESQUILINE ASSET MANAGERS LIMITED

Correspondence address
8 JOHN STREET, LONDON, ENGLAND, WC1N 2ES
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
15 February 2012
Resigned on
30 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 2ES £2,910,000

SMOKEHOUSE HOLDINGS LTD

Correspondence address
14 SOLWAY TRADING ESTATE, MARYPORT, CUMBRIA, UNITED KINGDOM, CA15 8NF
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
3 February 2012
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CA15 8NF £272,000

JSB FINANCE LTD

Correspondence address
8 JOHN STREET, LONDON, UNITED KINGDOM, WC1N 2ES
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
20 December 2011
Resigned on
30 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 2ES £2,910,000

OLD GOLF HOUSE DEVELOPMENTS LIMITED

Correspondence address
8 JOHN STREET, LONDON, WC1N 2ES
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
13 May 2010
Resigned on
30 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1N 2ES £2,910,000

FEDDINCH SERVICES LTD

Correspondence address
56 ST. MARYS MANSIONS, LITTLE VENICE, LONDON, W2 1SH
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
28 April 2010
Resigned on
30 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 1SH £1,409,000

LEFTFIELD NOMINEES LIMITED

Correspondence address
8 JOHN STREET, LONDON, WC1N 2ES
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
14 April 2010
Resigned on
30 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1N 2ES £2,910,000

GRANTS OAK SMOKED LTD

Correspondence address
8 JOHN STREET, LONDON, WC1N 2ES
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
6 April 2010
Resigned on
14 May 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 2ES £2,910,000

HIGHLAND FARMS LTD

Correspondence address
56 ST. MARYS MANSIONS LITTLE VENICE, LONDON, W2 1SH
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
26 June 2009
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 1SH £1,409,000

AUBERT PROPERTY LIMITED

Correspondence address
56 ST. MARYS MANSIONS LITTLE VENICE, LONDON, W2 1SH
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
23 December 2008
Resigned on
30 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 1SH £1,409,000

JIREHOUSE CAPITAL FINANCE 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

TYBURN 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
28 July 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W2 1SH £1,409,000

PORTH BEACH HOLDINGS 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

SMOKEHOUSE HOLDINGS LTD

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
1 February 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W2 1SH £1,409,000

MARYLAND ASSET MANAGEMENT GROUP 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

WINDCON ENERGY SERVICES LIMITED

Correspondence address
56 ST. MARYS MANSIONS LITTLE VENICE, LONDON, W2 1SH
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
4 February 2008
Resigned on
21 October 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W2 1SH £1,409,000

REDEMPTION ESTATES LTD

Correspondence address
56 ST. MARYS MANSIONS LITTLE VENICE, LONDON, W2 1SH
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
8 May 2006
Resigned on
30 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W2 1SH £1,409,000

EX SCOTIA (UK) LIMITED

Correspondence address
56 ST. MARYS MANSIONS LITTLE VENICE, LONDON, W2 1SH
Role
Director
Date of birth
September 1959
Appointed on
8 May 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W2 1SH £1,409,000

JAMIE OLIVER LICENSING LIMITED

Correspondence address
56 ST. MARYS MANSIONS LITTLE VENICE, LONDON, W2 1SH
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
10 January 2006
Resigned on
8 March 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W2 1SH £1,409,000

ESQUILINE DEVELOPMENTS LIMITED

Correspondence address
56 ST. MARYS MANSIONS LITTLE VENICE, LONDON, W2 1SH
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
7 March 2001
Resigned on
30 September 2012
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W2 1SH £1,409,000

FIRSTFRUIT (INVESTMENTS) LTD

Correspondence address
7 JOHN STREET, LONDON, UNITED KINGDOM, WC1N 2ES
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
16 February 1998
Resigned on
6 March 2020
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 2ES £2,910,000