WILLIAM NIGEL HENRY JONES

Total number of appointments 5, no active appointments


BARCLAYS INTERNATIONAL HOLDINGS LIMITED

Correspondence address
ELPHICKS BARN WATER LANE, HUNTON, KENT, ME15 0SG
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
9 December 1998
Resigned on
3 March 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode ME15 0SG £1,107,000

JEFFERIES BACHE LIMITED

Correspondence address
HUDDLE COTTAGE, 49 HIGH STREET, OLD OXTED, SURREY, RH8 9LN
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
20 December 1996
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH8 9LN £4,616,000

JEFFERIES BACHE LIMITED

Correspondence address
HUDDLE COTTAGE, 49 HIGH STREET, OLD OXTED, SURREY, RH8 9LN
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
22 March 1992
Resigned on
15 May 1992
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH8 9LN £4,616,000

JEFFERIES BACHE LIMITED

Correspondence address
HUDDLE COTTAGE, 49 HIGH STREET, OLD OXTED, SURREY, RH8 9LN
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
6 March 1992
Resigned on
15 March 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH8 9LN £4,616,000

PGIM EUROPEAN SERVICES LIMITED

Correspondence address
ELPHICKS BARN WATER LANE, HUNTON, KENT, ME15 0SG
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
6 March 1992
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode ME15 0SG £1,107,000