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