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

Mr Stanley Henry George Jones

British – Born 77 years ago (January 1947)

Mr Stanley Henry George Jones
360 Wingletye Lane
Hornchurch
Essex
RM11 3BU

Current appointments

1

Resigned appointments

Closed appointments

6

Companies

Company NameBellwood Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 April 1996 (3 weeks, 3 days after company formation)
Appointment Duration3 years, 8 months (Closed 21 December 1999)
Assigned Occupation Advertising Consultant
Addresses
Correspondence Address
360 Wingletye Lane
Hornchurch
Essex
RM11 3BU
Registered Company Address
1st Floor 57a Broadway Leigh
Leigh On Sea
Essex
SS9 1PE
Company NameThe Official Map Co. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date26 January 1998 (8 months, 1 week after company formation)
Appointment Duration26 years, 3 months
Assigned Occupation Advertising Consultant
Addresses
Correspondence Address
360 Wingletye Lane
Hornchurch
Essex
RM11 3BU
Registered Company Address
Bamfords Trust House
85-89 Colmore Row
Birmingham
B3 2BB
Company NameInfo-Site Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 April 1999 (11 months after company formation)
Appointment Duration7 years, 11 months (Closed 03 April 2007)
Assigned Occupation Advertising Agent
Addresses
Correspondence Address
360 Wingletye Lane
Hornchurch
Essex
RM11 3BU
Registered Company Address
34 East Street
Colchester
Essex
CO1 2TP
Company NameTarget Media UK Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 July 2003 (same day as company formation)
Appointment Duration3 years, 9 months (Closed 03 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
360 Wingletye Lane
Hornchurch
Essex
RM11 3BU
Registered Company Address
55 Gaynes Park Road
Upminster
RM14 2HL
Company NameMedia Map Company UK Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 July 2003 (same day as company formation)
Appointment Duration3 years, 3 months (Closed 31 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
360 Wingletye Lane
Hornchurch
Essex
RM11 3BU
Registered Company Address
34 East Street
Colchester
CO1 2TP
Company NameLocal Media UK Ltd
Company StatusDissolved 2013
Company Ownership
50%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2006 (2 years, 8 months after company formation)
Appointment Duration7 years, 2 months (Closed 21 May 2013)
Assigned Occupation Sales Director
Addresses
Correspondence Address
360 Wingletye Lane
Hornchurch
Essex
RM11 3BU
Registered Company Address
1st Floor 57a Broadway
Leigh On Sea
Essex
SS9 1PE
Company NamePremier Vouchers Limited
Company StatusDissolved 2015
Company Ownership
50%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 February 2012 (same day as company formation)
Appointment Duration3 years, 7 months (Closed 22 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Finance House Unity Partners Llp
20/21 Aviation Way
Southend-On-Sea
Essex
SS2 6UN
Registered Company Address
2nd Floor
Finance House 20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN

Appointment Timeline

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