Kevin JONES
Natural Person
Title | |
---|---|
First Name | Kevin |
Last Name | JONES |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 0 |
Resigned | 19 |
Total | 19 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
TRICOOL THERMAL LIMITED | Aug 11, 2008 | Mar 05, 2012 | Active | Director | Secretary | Stephenson Road Calmore Industrial Park Totton SO40 3RY Southampton Ics House Hampshire | British | |
TRICOOL THERMAL LIMITED | Aug 11, 2008 | Mar 05, 2012 | Active | Director | Director | Stephenson Road Calmore Industrial Park, Totton SO40 3RY Southampton Ics House Hampshire | United Kingdom | British |
ICS GROUP HOLDINGS LIMITED | Nov 01, 2007 | Mar 05, 2012 | Active | Director | Director | Nat West Bank Chambers 55 Station Road BH25 6JA New Milton Hampshire | United Kingdom | British |
ICS COOL ENERGY LIMITED | Nov 01, 2007 | Mar 05, 2012 | Active | Director | Director | Nat West Bank Chambers 55 Station Road BH25 6JA New Milton Hampshire | United Kingdom | British |
COOL ENERGY LIMITED | Nov 01, 2007 | Mar 05, 2012 | Active | Director | Director | Stephenson Road Calmore Industrial Park, Totton SO40 3RY Southampton Ics House Hampshire United Kingdom | United Kingdom | British |
ICS GROUP HOLDINGS LIMITED | Jan 15, 2007 | Mar 05, 2012 | Active | Secretary | Nat West Bank Chambers 55 Station Road BH25 6JA New Milton Hampshire | British | ||
COOL ENERGY LIMITED | Oct 06, 2005 | Mar 05, 2012 | Active | Secretary | Stephenson Road Calmore Industrial Park, Totton SO40 3RY Southampton Ics House Hampshire United Kingdom | British | ||
ICS COOL ENERGY LIMITED | Sep 20, 2005 | Mar 05, 2012 | Active | Secretary | Nat West Bank Chambers 55 Station Road BH25 6JA New Milton Hampshire | British | ||
ICS RENEWABLE ENERGY LIMITED | Oct 01, 2008 | Mar 05, 2012 | Dissolved | Director | Director | Stephenson Road Calmore Industrial Park, Otton SO40 3RY Southampton Ics House Hampshire United Kingdom | United Kingdom | British |
ICS HEAT PUMPS LIMITED | Apr 08, 2008 | Mar 05, 2012 | Dissolved | Director | Secretary | 55 Station Road BH25 6JA New Milton Nat West Bank Chambers Hampshire | British | |
ICS HEAT PUMPS LIMITED | Apr 08, 2008 | Mar 05, 2012 | Dissolved | Director | Director | 55 Station Road BH25 6JA New Milton Nat West Bank Chambers Hampshire | United Kingdom | British |
ICS RENEWABLE ENERGY LIMITED | Mar 25, 2008 | Mar 05, 2012 | Dissolved | Director | Secretary | Stephenson Road Calmore Industrial Park, Totton SO40 3RY Southampton Ics House Hampshire United Kingdom | British | |
ICS SERVICING LIMITED | Sep 20, 2005 | Mar 05, 2012 | Dissolved | Secretary | Nat West Bank Chambers 55 Station Road BH25 6JA New Milton Hampshire | British | ||
FLOWCOOL LIMITED | Sep 01, 2005 | Mar 05, 2012 | Dissolved | Secretary | Nat West Bank Chambers 55 Station Road BH25 6JA New Milton Hampshire | British | ||
ICS RENEWABLE ENERGY LIMITED | Mar 25, 2008 | Sep 01, 2008 | Dissolved | Director | Director | Prestbury Cottage Woodhay Swan Green SO43 7DT Lyndhurst Hampshire | United Kingdom | British |
ICS GROUP HOLDINGS LIMITED | Sep 20, 2005 | Dec 15, 2006 | Active | Secretary | Prestbury Cottage Woodhay Swan Green SO43 7DT Lyndhurst Hampshire | British | ||
CHILLER RENTAL SERVICES LIMITED | Jun 01, 1996 | Sep 28, 1999 | Dissolved | Secretary | Prestbury Cottage Woodhay Swan Green SO43 7DT Lyndhurst Hampshire | British | ||
TRUVOX INTERNATIONAL LIMITED | Apr 22, 1994 | Active | Accountant | Director | Prestbury Cottage Woodhay Swan Green SO43 7DT Lyndhurst Hampshire | United Kingdom | British | |
TRUVOX INTERNATIONAL LIMITED | Apr 22, 1994 | Active | Secretary | Prestbury Cottage Woodhay Swan Green SO43 7DT Lyndhurst Hampshire | 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