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

Mr Jonathan Patrick Masters

British – Born 66 years ago (March 1958)

Mr Jonathan Patrick Masters
18 Cavendish Road
Henleaze
Bristol
Avon
BS9 4DZ

Current appointments

Resigned appointments

16

Closed appointments

Companies

Company NameCFH Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1991 (10 years, 9 months after company formation)
Appointment Duration6 years, 9 months (Resigned 17 August 1998)
Assigned Occupation Financial Director
Addresses
Correspondence Address
18 Cavendish Road
Henleaze
Bristol
Avon
BS9 4DZ
Registered Company Address
St Peter'S Park Wells Road
Westfield
Radstock
Somerset
BA3 3UP
Company NameCFH Docmail Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1991 (8 years, 6 months after company formation)
Appointment Duration6 years, 9 months (Resigned 17 August 1998)
Assigned Occupation Financial Director
Addresses
Correspondence Address
18 Cavendish Road
Henleaze
Bristol
Avon
BS9 4DZ
Registered Company Address
St Peter'S Park
Wells Road Radstock
Bath Somerset
BA3 3UP
Company NameDocmail Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1991 (4 years, 8 months after company formation)
Appointment Duration6 years, 9 months (Resigned 17 August 1998)
Assigned Occupation Financial Director
Addresses
Correspondence Address
18 Cavendish Road
Henleaze
Bristol
Avon
BS9 4DZ
Registered Company Address
St Peter'S Park Wells Road
Radstock
Bath
Somerset
BA3 3UP
Company NameDotpost Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1991 (4 years, 1 month after company formation)
Appointment Duration6 years, 9 months (Resigned 17 August 1998)
Assigned Occupation Financial Director
Addresses
Correspondence Address
18 Cavendish Road
Henleaze
Bristol
Avon
BS9 4DZ
Registered Company Address
St Peter'S Park Wells Road
Westfield
Radstock
BA3 3UP
Company NameProform Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1991 (2 years, 8 months after company formation)
Appointment Duration6 years, 9 months (Resigned 17 August 1998)
Assigned Occupation Financial Director
Addresses
Correspondence Address
18 Cavendish Road
Henleaze
Bristol
Avon
BS9 4DZ
Registered Company Address
St Peter'S Park Wells Road
Westfield
Radstock
BA3 3UP
Company NameContinu-Forms Holdings Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1993 (2 weeks, 5 days after company formation)
Appointment Duration4 years, 9 months (Resigned 17 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Cavendish Road
Henleaze
Bristol
Avon
BS9 4DZ
Registered Company Address
St Peter'S Park Wells Road
Radstock
Bath
BA3 3UP
Company NameOval Estates (Bath) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1995 (2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (Resigned 03 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Cavendish Road
Henleaze
Bristol
Avon
BS9 4DZ
Registered Company Address
Suite 10 The Oval Office
St Peters Business Park Cobblers Way
Radstock
BA3 3BX
Company NameOval (1115) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1996 (2 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (Resigned 17 August 1998)
Assigned Occupation Financial Director
Addresses
Correspondence Address
18 Cavendish Road
Henleaze
Bristol
Avon
BS9 4DZ
Registered Company Address
St Peters Park Wells Road
Radstock
Bath
BA3 3UP
Company NameStannard Homes Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1991 (13 years, 7 months after company formation)
Appointment Duration6 years, 9 months (Resigned 17 August 1998)
Assigned Occupation Financial Director
Addresses
Correspondence Address
18 Cavendish Road
Henleaze
Bristol
Avon
BS9 4DZ
Registered Company Address
The Chancery
58 Spring Gardens
Manchester
M2 1EW
Company NameCFH Group Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1991 (10 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (Resigned 17 August 1998)
Assigned Occupation Financial Director
Addresses
Correspondence Address
18 Cavendish Road
Henleaze
Bristol
Avon
BS9 4DZ
Registered Company Address
St Peter'S Park Wells Road
Radstock
Bath
Somerset
BA3 3UP
Company NameCowbridge Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1991 (13 years, 6 months after company formation)
Appointment Duration6 years, 9 months (Resigned 17 August 1998)
Assigned Occupation Financial Director
Addresses
Correspondence Address
18 Cavendish Road
Henleaze
Bristol
Avon
BS9 4DZ
Registered Company Address
9 Wimpole Street
London
W1G 9SR
Company NameTemple Nominees Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1991 (14 years, 6 months after company formation)
Appointment Duration6 years, 9 months (Resigned 17 August 1998)
Assigned Occupation Financial Director
Addresses
Correspondence Address
18 Cavendish Road
Henleaze
Bristol
Avon
BS9 4DZ
Registered Company Address
9 Wimpole Street
London
W1G 9SR
Company NameCardiac Care Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1992 (9 years, 10 months after company formation)
Appointment Duration6 years, 4 months (Resigned 17 August 1998)
Assigned Occupation Financial Director
Addresses
Correspondence Address
18 Cavendish Road
Henleaze
Bristol
Avon
BS9 4DZ
Registered Company Address
9 Wimpole Street
London
W1G 9SR
Company NameContinu-Forms Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1992 (1 year after company formation)
Appointment Duration6 years (Resigned 17 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Cavendish Road
Henleaze
Bristol
Avon
BS9 4DZ
Registered Company Address
St Peter'S Park
Wells Road
Radstock
Bath
BA3 3UP
Company NameEuroticket Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1995 (1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (Resigned 17 August 1998)
Assigned Occupation Financial Director
Addresses
Correspondence Address
18 Cavendish Road
Henleaze
Bristol
Avon
BS9 4DZ
Registered Company Address
St Peter'S Park
Wells Road Radstock
Bath Somerset
BA3 3UP
Company NameApex Business Forms Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (8 years, 3 months after company formation)
Appointment Duration2 years (Resigned 17 August 1998)
Assigned Occupation Financial Director
Addresses
Correspondence Address
18 Cavendish Road
Henleaze
Bristol
Avon
BS9 4DZ
Registered Company Address
Pentre Farm House
Mamhilad
Pontypool
Gwent
NP4 0JH
Wales

Appointment Timeline

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