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

Mr David Stanley Brennan Jones

British – Born 60 years ago (June 1964)

Mr David Stanley Brennan Jones
20 Shatesbury Avenue
St James Park
Nottingham
Nottinghamshire
NG12 2NH

Current appointments

Resigned appointments

8

Closed appointments

Companies

Company NameSummit Financial Holdings Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2000 (same day as company formation)
Appointment Duration4 years (Resigned 31 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Shatesbury Avenue
St James Park
Nottingham
Nottinghamshire
NG12 2NH
Registered Company Address
John Ormond House
899 Silbury Boulevard
Central Milton Keynes
MK9 3XL
Company NameSummit Financial Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2001 (4 weeks after company formation)
Appointment Duration2 years, 4 months (Resigned 31 January 2004)
Assigned Occupation Managing Director
Addresses
Correspondence Address
20 Shatesbury Avenue
St James Park
Nottingham
Nottinghamshire
NG12 2NH
Registered Company Address
John Ormond House
899 Silbury Boulevard
Milton Keynes
Bucks
MK9 3XL
Company NameBerkeley Morgan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2003 (12 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (Resigned 31 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Shatesbury Avenue
St James Park
Nottingham
Nottinghamshire
NG12 2NH
Registered Company Address
John Ormond House
899 Silbury Boulevard
Central Milton Keynes
Buckinghamshire
MK9 3XL
Company NameWhite Label Resources Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2018 (11 years, 5 months after company formation)
Appointment Duration1 year, 1 month (Resigned 07 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Quantum House 3-5 College Street
Nottingham
NG1 5AQ
Registered Company Address
The Hemington, Millhouse Business Centre Station Road
Castle Donington
Derby
DE74 2NJ
Company NameDurelon Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1999 (3 days after company formation)
Appointment Duration4 years, 1 month (Resigned 31 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Shatesbury Avenue
St James Park
Nottingham
Nottinghamshire
NG12 2NH
Registered Company Address
Phoenix Park
Blakewater Road
Blackburn
Lancashire
BB1 5SJ
Company NameSummit Lifetime Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2000 (same day as company formation)
Appointment Duration4 years (Resigned 31 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Shatesbury Avenue
St James Park
Nottingham
Nottinghamshire
NG12 2NH
Registered Company Address
Phoenix Park
Blakewater Road
Blackburn
Lancashire
BB1 5SJ
Company NameInternational Property Network Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2008 (2 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 17 September 2008)
Assigned Occupation Managing Director
Addresses
Correspondence Address
20 Shatesbury Avenue
St James Park
Nottingham
Nottinghamshire
NG12 2NH
Registered Company Address
12a Melbourne Business Court
Millennium Way Pride Park
Derby
Derbyshire
DE24 8LZ
Company NameSignature Interiors Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2008 (same day as company formation)
Appointment Duration4 months (Resigned 28 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Shatesbury Avenue
St James Park
Nottingham
Nottinghamshire
NG12 2NH
Registered Company Address
12a Melbourne Business Court
Millennium Way Pride Park
Derby
DE24 8LZ

Appointment Timeline

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