John Edward JONES
Natural Person
| Title | Mr |
|---|---|
| First Name | John |
| Middle Names | Edward |
| Last Name | JONES |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 1 |
| Inactive | 1 |
| Resigned | 32 |
| Total | 34 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| JONES ( KESWICK) LIMITED | Oct 22, 2020 | Dissolved | Director | Sea Road Milford On Sea SO41 0PG Lymington Flat 1 Manderley England | England | British | ||
| MANDERLEY MANAGEMENT LIMITED | Feb 01, 2010 | Active | Director | 278 Lymington Road BH23 5ET Christchurch Suite 3 Brearley House Dorset England | England | British | ||
| NUFFIELD HEALTH PENSION TRUSTEES LIMITED | Feb 12, 2016 | Jan 31, 2022 | Active | Director | Ashley Avenue KT18 5AL Epsom Epsom Gateway Surrey United Kingdom | United Kingdom | British | |
| BARTON-ON-SEA GOLF CLUB LIMITED | Sep 28, 2011 | Sep 25, 2017 | Active | Director | The Clubhouse Milford Road BH25 5PP New Milton Hampshire | England | British | |
| NUFFIELD PROACTIVE HEALTH GROUP LTD | Feb 18, 2005 | Dec 31, 2009 | Active | Director | 9 Elmley Close RG41 1HP Wokingham Berkshire | British | ||
| HEALTHCODE LIMITED | Jan 17, 2000 | Jul 31, 2009 | Active | Director | 9 Elmley Close RG41 1HP Wokingham Berkshire | British | ||
| MEDICA REPORTING LIMITED | Oct 22, 2008 | Jul 29, 2009 | Active | Director | Flat 218 14 Drake House St George Wharf SW8 2LR London | United Kingdom | British | |
| CANNONS GROUP LIMITED | Nov 30, 2007 | Jul 29, 2009 | Active | Director | Flat 218 14 Drake House St George Wharf SW8 2LR London | United Kingdom | British | |
| HEALTH CLUB INVESTMENTS GROUP LIMITED | Nov 30, 2007 | Jul 29, 2009 | Active | Director | Flat 218 14 Drake House St George Wharf SW8 2LR London | United Kingdom | British | |
| HEALTH CLUB ACQUISITIONS LIMITED | Nov 30, 2007 | Jul 29, 2009 | Active | Director | Flat 218 14 Drake House St George Wharf SW8 2LR London | United Kingdom | British | |
| NUFFIELD HEALTH WELLBEING LIMITED | Nov 30, 2007 | Jul 29, 2009 | Active | Director | Flat 218 14 Drake House St George Wharf SW8 2LR London | United Kingdom | British | |
| HEALTH CLUB INVESTMENTS LIMITED | Nov 30, 2007 | Jul 29, 2009 | Active | Director | Flat 218 14 Drake House St George Wharf SW8 2LR London | United Kingdom | British | |
| NUFFIELD NURSING HOMES TRUST | Jul 30, 2004 | Jul 29, 2009 | Active | Secretary | Flat 218 14 Drake House St George Wharf SW8 2LR London | British | ||
| CHICHESTER INDEPENDENT HOSPITAL LIMITED | Dec 14, 2000 | Jul 29, 2009 | Active | Director | Flat 218 14 Drake House St George Wharf SW8 2LR London | United Kingdom | British | |
| SHERBURNE (LEASING) COMPANY LIMITED | Dec 14, 2000 | Jul 29, 2009 | Active | Director | Flat 218 14 Drake House St George Wharf SW8 2LR London | United Kingdom | British | |
| CHICHESTER (LEASING) COMPANY LIMITED | Dec 14, 2000 | Jul 29, 2009 | Active | Director | Flat 218 14 Drake House St George Wharf SW8 2LR London | United Kingdom | British | |
| NUFFIELD COSMETIC SURGERY LIMITED | Dec 01, 2000 | Jul 29, 2009 | Dissolved | Director | Flat 218 14 Drake House St George Wharf SW8 2LR London | United Kingdom | British | |
| ISC LEASING (IPSWICH) LIMITED | Sep 11, 1997 | Jul 29, 2009 | Active | Director | Flat 218 14 Drake House St George Wharf SW8 2LR London | United Kingdom | British | |
| ISC ESTATES LIMITED | Sep 11, 1997 | Jul 29, 2009 | Active | Director | Flat 218 14 Drake House St George Wharf SW8 2LR London | United Kingdom | British | |
| INDEPENDENT SURGERY CENTRES LIMITED | Sep 11, 1997 | Jul 29, 2009 | Active | Director | Flat 218 14 Drake House St George Wharf SW8 2LR London | United Kingdom | British | |
| ISC PROJECTS LIMITED | Sep 11, 1997 | Jul 29, 2009 | Active | Director | Flat 218 14 Drake House St George Wharf SW8 2LR London | United Kingdom | British | |
| NUFFIELD HEALTH CARE LIMITED | Sep 29, 1993 | Jul 29, 2009 | Active | Director | Flat 218 14 Drake House St George Wharf SW8 2LR London | United Kingdom | British | |
| VANGUARD HEALTHCARE SOLUTIONS LIMITED | Oct 04, 2004 | Mar 31, 2009 | Active | Director | 9 Elmley Close RG41 1HP Wokingham Berkshire | British | ||
| VANGUARD HEALTHCARE SERVICES LIMITED | Oct 04, 2004 | Mar 31, 2009 | Dissolved | Director | 9 Elmley Close RG41 1HP Wokingham Berkshire | British | ||
| CHICHESTER (LEASING) COMPANY LIMITED | Jul 30, 2004 | May 06, 2005 | Active | Secretary | Flat 218 14 Drake House St George Wharf SW8 2LR London | British | ||
| ISC ESTATES LIMITED | Jul 30, 2004 | Apr 01, 2005 | Active | Secretary | 9 Elmley Close RG41 1HP Wokingham Berkshire | British | ||
| NUFFIELD HEALTH | Jul 30, 2004 | Apr 01, 2005 | Active | Secretary | 9 Elmley Close RG41 1HP Wokingham Berkshire | British | ||
| ISC LEASING (IPSWICH) LIMITED | Jul 30, 2004 | Apr 01, 2005 | Active | Secretary | 9 Elmley Close RG41 1HP Wokingham Berkshire | British | ||
| INDEPENDENT SURGERY CENTRES LIMITED | Jul 30, 2004 | Apr 01, 2005 | Active | Secretary | 9 Elmley Close RG41 1HP Wokingham Berkshire | British | ||
| CHICHESTER INDEPENDENT HOSPITAL LIMITED | Jul 30, 2004 | Apr 01, 2005 | Active | Secretary | 9 Elmley Close RG41 1HP Wokingham Berkshire | British | ||
| SHERBURNE (LEASING) COMPANY LIMITED | Jul 30, 2004 | Apr 01, 2005 | Active | Secretary | 9 Elmley Close RG41 1HP Wokingham Berkshire | British | ||
| ISC PROJECTS LIMITED | Jul 30, 2004 | Apr 01, 2005 | Active | Secretary | 9 Elmley Close RG41 1HP Wokingham Berkshire | British | ||
| NUFFIELD HEALTH CARE LIMITED | Jul 30, 2004 | Apr 01, 2005 | Active | Secretary | 9 Elmley Close RG41 1HP Wokingham Berkshire | British | ||
| NUFFIELD COSMETIC SURGERY LIMITED | Jul 30, 2004 | Apr 01, 2005 | Dissolved | Secretary | 9 Elmley Close RG41 1HP Wokingham Berkshire | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0