Timothy Michael JONES

Total number of appointments 30, 26 active appointments

PETROC ENERGY SERVICES LIMITED

Correspondence address
Unit D3, Apollo Court 4 Neptune Park, Cattedown, Plymouth, England, PL4 0SJ
Role ACTIVE
director
Date of birth
December 1946
Appointed on
16 April 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PL4 0SJ £212,000

ONE. CONGO PLASTICS LTD

Correspondence address
Unit D3 Apollo Court, 4 Neptune Park, Cattedown, Plymouth, United Kingdom, PL4 0SJ
Role ACTIVE
director
Date of birth
December 1946
Appointed on
9 April 2024
Nationality
British
Occupation
Chairman, Director

Average house price in the postcode PL4 0SJ £212,000

EGI INTERNATIONAL EDUCATION CENTRE LIMITED

Correspondence address
Unit D3 4 Neptune Park, Plymouth, England, PL4 0SJ
Role ACTIVE
director
Date of birth
December 1946
Appointed on
5 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode PL4 0SJ £212,000

NORTH DEVON BIOSPHERE ENTERPRISES LIMITED

Correspondence address
Taw View North Walk, Barnstaple, Devon, England, EX31 1EE
Role ACTIVE
director
Date of birth
December 1946
Appointed on
3 March 2024
Nationality
British
Occupation
Chartered Surveyor

ONE. CONGO RIVER C.I.C.

Correspondence address
Unit D3, Apollo Court 4 Neptune Park, Cattedown, Plymouth, United Kingdom, PL4 0SJ
Role ACTIVE
director
Date of birth
December 1946
Appointed on
28 November 2023
Nationality
British
Occupation
Director, Board Member

Average house price in the postcode PL4 0SJ £212,000

ONE. CONGO LTD

Correspondence address
Unit D3, Apollo Court 4 Neptune Park, Cattedown, Plymouth, United Kingdom, PL4 0SJ
Role ACTIVE
director
Date of birth
December 1946
Appointed on
28 November 2023
Nationality
British
Occupation
Director, Board Member

Average house price in the postcode PL4 0SJ £212,000

EGI SUSTAINABLE BUILDING SYSTEMS LTD

Correspondence address
Unit D3 4 Neptune Park, Plymouth, England, PL4 0SJ
Role ACTIVE
director
Date of birth
December 1946
Appointed on
5 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PL4 0SJ £212,000

ENTERPRISE GATEWAY INTERNATIONAL LTD

Correspondence address
Unit D3 4 Neptune Park, Plymouth, England, PL4 0SJ
Role ACTIVE
director
Date of birth
December 1946
Appointed on
19 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PL4 0SJ £212,000

THE EXCLUSIVE CAKE COMPANY LIMITED

Correspondence address
Unit D3 Apollo Court Neptune Park, Maxwell Road Cattedown, Plymouth, Devon, United Kingdom, PL4 0SJ
Role ACTIVE
director
Date of birth
December 1946
Appointed on
23 May 2022
Resigned on
27 May 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PL4 0SJ £212,000

WESSEX KERSWELL LIMITED

Correspondence address
Unit D3 Apollo Court Neptune Park, Maxwell Road Cattedown, Plymouth, Devon, United Kingdom, PL4 0SJ
Role ACTIVE
director
Date of birth
December 1946
Appointed on
25 May 2018
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PL4 0SJ £212,000

THE NORTH DEVON BIOSPHERE FOUNDATION

Correspondence address
Unit D3 Apollo Court, Neptune Park, Plymouth, England, PL4 0SJ
Role ACTIVE
director
Date of birth
December 1946
Appointed on
6 March 2018
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PL4 0SJ £212,000

ANCHORWOOD DEVELOPMENTS LIMITED

Correspondence address
Unit D3 Apollo Court Neptune Park, Maxwell Road Cattedown, Plymouth, Devon, United Kingdom, PL4 0SJ
Role ACTIVE
director
Date of birth
December 1946
Appointed on
16 June 2015
Resigned on
4 April 2025
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PL4 0SJ £212,000

DARTINGTON HALL TRUST(THE)

Correspondence address
THE ELMHIRST CENTRE, DARTINGTON HALL, TOTNES, DEVON, TQ9 6EL
Role ACTIVE
Director
Date of birth
December 1946
Appointed on
12 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CROWD SPACE LIMITED

Correspondence address
17A GANDY GANDY STREET, EXETER, UNITED KINGDOM, EX4 3LS
Role ACTIVE
Director
Date of birth
December 1946
Appointed on
1 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX4 3LS £2,972,000

NORTH DEVON +

Correspondence address
RIVERBANK HOUSE, BIDEFORD, DEVON, UNITED KINGDOM, EX39 2QG
Role ACTIVE
Director
Date of birth
December 1946
Appointed on
5 November 2009
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

BELSTONE FOX (PROJECT MANAGEMENT) LIMITED

Correspondence address
UNIT D3 APOLLO COURT NEPTUNE PARK, MAXWELL ROAD CATTEDOWN, PLYMOUTH, DEVON, UNITED KINGDOM, PL4 0SJ
Role ACTIVE
Director
Date of birth
December 1946
Appointed on
23 July 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode PL4 0SJ £212,000

WESSEX INVESTORS LIMITED

Correspondence address
Unit D3, Apollo Court Neptune Park, Plymouth, England, PL4 0SJ
Role ACTIVE
director
Date of birth
December 1946
Appointed on
17 January 2008
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PL4 0SJ £212,000

WESSEX PROJECTS LIMITED

Correspondence address
D3 APOLLO COURT, NEPTUNE BUSINESS PARK MAXWELL ROA, CATTEDOWN, PLYMOUTH, DEVON, UNITED KINGDOM, PL4 0SJ
Role ACTIVE
Director
Date of birth
December 1946
Appointed on
15 January 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode PL4 0SJ £212,000

BIDEFORD WEST LTD

Correspondence address
D3 Apollo Court, Neptune Business Park Maxwell Road, Cattedown, Plymouth, Devon, United Kingdom, PL4 0SJ
Role ACTIVE
director
Date of birth
December 1946
Appointed on
15 December 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PL4 0SJ £212,000

BROADREACH HOUSE

Correspondence address
LANGMEADS, BELSTONE, OKEHAMPTON, DEVON, EX20 1RA
Role ACTIVE
Director
Date of birth
December 1946
Appointed on
21 April 2005
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EX20 1RA £756,000

THE DIVERSE REGENERATION COMPANY C.I.C

Correspondence address
LANGMEADS, BELSTONE, OKEHAMPTON, DEVON, EX20 1RA
Role ACTIVE
Director
Date of birth
December 1946
Appointed on
10 February 2005
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EX20 1RA £756,000

BELSTONE FOX LIMITED

Correspondence address
UNIT D3 APOLLO COURT NEPTUNE PARK, MAXWELL ROAD CATTEDOWN, PLYMOUTH, DEVON, UNITED KINGDOM, PL4 0SJ
Role ACTIVE
Director
Date of birth
December 1946
Appointed on
29 October 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode PL4 0SJ £212,000

ATLANTIC PARK (BIDEFORD) LIMITED

Correspondence address
D3 Apollo Court, Neptune Business Park Maxwell Road, Cattedown, Plymouth, England, PL4 0SJ
Role ACTIVE
director
Date of birth
December 1946
Appointed on
28 June 2002
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PL4 0SJ £212,000

SOUTH WEST BUSINESS COUNCIL C.I.C.

Correspondence address
Keble House Southernhay Gardens, Exeter, Devon, England, EX1 1NT
Role ACTIVE
director
Date of birth
December 1946
Appointed on
23 January 2001
Resigned on
26 June 2025
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EX1 1NT £231,000

FINANCE DEVON LIMITED

Correspondence address
LANGMEADS, BELSTONE, OKEHAMPTON, DEVON, EX20 1RA
Role ACTIVE
Director
Date of birth
December 1946
Appointed on
23 October 2000
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EX20 1RA £756,000

CATTEDOWN REGENERATION LIMITED

Correspondence address
Unit D3 Apollo Court, Neptune Park Maxwell Road, Cattedown, Plymouth, Devon, United Kingdom, PL4 0SJ
Role ACTIVE
director
Date of birth
December 1946
Appointed on
7 August 1997
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PL4 0SJ £212,000


DARTINGTON HALL ESTATE BOND LIMITED

Correspondence address
The Elmhirst Centre Dartington Hall, Totnes, United Kingdom, TQ9 6EL
Role RESIGNED
director
Date of birth
December 1946
Appointed on
23 March 2018
Resigned on
25 April 2019
Nationality
British
Occupation
Company Director

FINANCE SOUTH WEST MANAGEMENT DEVELOPMENT LIMITED

Correspondence address
LANGMEADS, BELSTONE, OKEHAMPTON, DEVON, EX20 1RA
Role
Director
Date of birth
December 1946
Appointed on
29 November 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX20 1RA £756,000

FC PERFORMANCE LIMITED

Correspondence address
LANGMEADS, BELSTONE, OKEHAMPTON, DEVON, EX20 1RA
Role
Director
Date of birth
December 1946
Appointed on
26 March 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX20 1RA £756,000

SPORT SOUTH WEST LIMITED

Correspondence address
LANGMEADS, BELSTONE, OKEHAMPTON, DEVON, EX20 1RA
Role
Director
Date of birth
December 1946
Appointed on
30 January 2001
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EX20 1RA £756,000