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

Mr Ian James Robert Downes

British – Born 74 years ago (July 1949)

Mr Ian James Robert Downes
Tudor Cottage The Green
Whittington
Lichfield
Staffordshire
WS14 9LS

Current appointments

3

Resigned appointments

Closed appointments

2

Companies

Company NameDownes Property Limited
Company StatusActive
Company Ownership
65%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 May 1991 (34 years, 4 months after company formation)
Appointment Duration32 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor Cottage The Green
Whittington
Lichfield
Staffordshire
WS14 9LS
Registered Company Address
St. James House
65 Mere Green Road
Sutton Coldfield
West Midlands
B75 5BY
Company NameKilmorie (Aldridge) Limited
Company StatusActive
Company Ownership
33.4%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date13 July 1991 (31 years, 10 months after company formation)
Appointment Duration32 years, 10 months
Assigned Occupation Co Director
Addresses
Correspondence Address
Tudor Cottage The Green
Whittington
Lichfield
Staffordshire
WS14 9LS
Registered Company Address
Tudor Cottage
The Green Whittington
Lichfield
Staffordshire
WS14 9LS
Company NameQuisvex Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date05 June 1991 (32 years, 1 month after company formation)
Appointment Duration32 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor Cottage The Green
Whittington
Lichfield
Staffordshire
WS14 9LS
Registered Company Address
Tameway Tower
PO Box 30 Bridge Street
Walsall
West Midlands
WS1 1QX
Company NamePark Hall (Aldridge) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 July 1991 (21 years, 3 months after company formation)
Appointment Duration10 years, 2 months (Closed 02 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor Cottage The Green
Whittington
Lichfield
Staffordshire
WS14 9LS
Registered Company Address
Pioneer House
Mill Street
Cannock
Staffordshire
WS11 3EF
Company NameFossminster Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 July 1991 (7 years, 2 months after company formation)
Appointment Duration10 years, 7 months (Closed 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor Cottage The Green
Whittington
Lichfield
Staffordshire
WS14 9LS
Registered Company Address
Tudor Cottage
The Green
Whittington
Nr Lichfield Staffs
WS14 9LS

Appointment Timeline

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