Download leads from Nexok and grow your business. Find out more

Mr Ian Henry Drummond Jones

British – Born 90 years ago (November 1933)

Mr Ian Henry Drummond Jones
Clairwood Mill Lane
Gerrards Cross
Buckinghamshire
SL9 8AZ

Current appointments

Resigned appointments

14

Closed appointments

Companies

Company NameHermitage (Bow) Management Company Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1986 (1 year after company formation)
Appointment Duration5 months, 2 weeks (Resigned 23 February 1987)
Assigned Occupation Company Director
Addresses
Correspondence Address
Clairwood Mill Lane
Gerrards Cross
Buckinghamshire
SL9 8AZ
Registered Company Address
John Simmons & Co
141 High Road
Loughton
Essex
IG10 4LT
Company NameChesil Court Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1991 (2 years after company formation)
Appointment Duration2 months, 2 weeks (Resigned 09 May 1991)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
Clairwood Mill Lane
Gerrards Cross
Buckinghamshire
SL9 8AZ
Registered Company Address
Hillsdon House
High Street
Sidmouth
Devon
EX10 8LD
Company NameKingsmere Place No.1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1991 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 25 October 1991)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
Clairwood Mill Lane
Gerrards Cross
Buckinghamshire
SL9 8AZ
Registered Company Address
C/O Pmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
Company NameKingsmere Place No.2 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1991 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 25 October 1991)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
Clairwood Mill Lane
Gerrards Cross
Buckinghamshire
SL9 8AZ
Registered Company Address
C/O Pmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
Company NameTrinity Gardens (Gravesend) No.1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1991 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 25 October 1991)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
Clairwood Mill Lane
Gerrards Cross
Buckinghamshire
SL9 8AZ
Registered Company Address
33 Station Road
Rainham
Gillingham
ME8 7RS
Company NameShirebrook Village No.1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1991 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 25 October 1991)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
Clairwood Mill Lane
Gerrards Cross
Buckinghamshire
SL9 8AZ
Registered Company Address
Cleaver Property Management Unit 4
Denmark Street
Wokingham
RG40 2BB
Company NameThe Mayesbrook Gardens (Barking) No.3 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1991 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 25 October 1991)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
Clairwood Mill Lane
Gerrards Cross
Buckinghamshire
SL9 8AZ
Registered Company Address
Swa (Uk) Limited 1 & 2 The Office, Pledgdon Hall
Henham
Bishop'S Stortford
CM22 6BJ
Company NameHawthorns (West Drayton) No.1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1991 (3 years, 6 months after company formation)
Appointment Duration2 months, 1 week (Resigned 30 July 1991)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
Clairwood Mill Lane
Gerrards Cross
Buckinghamshire
SL9 8AZ
Registered Company Address
2 Tower Centre
Hoddesdon
EN11 8UR
Company NameWandle Meadows No.1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1991 (2 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (Resigned 25 October 1991)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
Clairwood Mill Lane
Gerrards Cross
Buckinghamshire
SL9 8AZ
Registered Company Address
C/O Mandeville Estates Upper Deck, Admirals Quarters
Portsmouth Road
Thames Ditton
KT7 0XA
Company NameWatts Wood No.2 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1991 (2 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (Resigned 25 October 1991)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
Clairwood Mill Lane
Gerrards Cross
Buckinghamshire
SL9 8AZ
Registered Company Address
Old Lloyds Chambers
139-141 Manchester Road
Altrincham
WA14 5NS
Company NameLaing Land Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1991 (34 years, 7 months after company formation)
Appointment Duration5 months (Resigned 31 October 1991)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
Clairwood Mill Lane
Gerrards Cross
Buckinghamshire
SL9 8AZ
Registered Company Address
Gate House
Turnpike Road
High Wycombe
Buckinghamshire
HP12 3NR
Company NameIsland Square No. 2 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1991 (2 years after company formation)
Appointment Duration3 months, 3 weeks (Resigned 25 October 1991)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
Clairwood Mill Lane
Gerrards Cross
Buckinghamshire
SL9 8AZ
Registered Company Address
C/O Quay Croft Estates 37th Floor, One Canada Square
Canary Wharf
London
E14 5AA
Company NameDeansbrook (Burnt Oak) No. 3 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1991 (3 years, 9 months after company formation)
Appointment Duration-1 years, 7 months (Resigned 13 February 1991)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
Clairwood Mill Lane
Gerrards Cross
Buckinghamshire
SL9 8AZ
Registered Company Address
C/O Pmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
Company NameLaing Land 1990 Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1991 (1 year after company formation)
Appointment Duration5 months, 1 week (Resigned 31 October 1991)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
Clairwood Mill Lane
Gerrards Cross
Buckinghamshire
SL9 8AZ
Registered Company Address
Page Street
London
NW7 2ER

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing