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

Mr Anthony David Jones

British – Born 64 years ago (August 1959)

Mr Anthony David Jones
14 Brownhill Crescent
Rothley
Leicestershire
LE7 7LA

Current appointments

Resigned appointments

11

Closed appointments

Companies

Company NameCamelot Lotteries Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2001 (7 years, 8 months after company formation)
Appointment Duration4 years, 2 months (Resigned 22 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Brownhill Crescent
Rothley
Leicestershire
LE7 7LA
Registered Company Address
Tolpits Lane
Watford
Hertfordshire
WD18 9RN
Company NameNational Lottery Enterprises Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2001 (7 years, 1 month after company formation)
Appointment Duration4 years, 2 months (Resigned 22 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Brownhill Crescent
Rothley
Leicestershire
LE7 7LA
Registered Company Address
Tolpits Lane
Watford
Hertfordshire
WD18 9RN
Company NameCISL Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2001 (4 years, 9 months after company formation)
Appointment Duration3 years, 11 months (Resigned 22 April 2005)
Assigned Occupation Dirtector
Addresses
Correspondence Address
14 Brownhill Crescent
Rothley
Leicestershire
LE7 7LA
Registered Company Address
Tolpits
Lane
Watford
Hertfordshire
WD18 9RN
Company NameStead & Simpson Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2007 (105 years, 4 months after company formation)
Appointment Duration10 months, 1 week (Resigned 28 January 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
14 Brownhill Crescent
Rothley
Leicestershire
LE7 7LA
Registered Company Address
Pricewaterhouse Coopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
Company NameStead & Simpson Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2007 (1 year, 5 months after company formation)
Appointment Duration10 months, 1 week (Resigned 28 January 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
14 Brownhill Crescent
Rothley
Leicestershire
LE7 7LA
Registered Company Address
Fosse Way
Syston
Leicestershire
LE7 1PG
Company NameBriggs"Palm Shoes"Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2007 (72 years, 1 month after company formation)
Appointment Duration10 months, 1 week (Resigned 28 January 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
14 Brownhill Crescent
Rothley
Leicestershire
LE7 7LA
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
Company NameW.E. Briggs & Sons Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2007 (58 years, 3 months after company formation)
Appointment Duration10 months, 1 week (Resigned 28 January 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
14 Brownhill Crescent
Rothley
Leicestershire
LE7 7LA
Registered Company Address
Fosse Way
Syston
Leicester
Leicestershire
LE7 1PG
Company NamePhilip Jones Footwear Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2007 (23 years, 5 months after company formation)
Appointment Duration10 months, 1 week (Resigned 28 January 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
14 Brownhill Crescent
Rothley
Leicestershire
LE7 7LA
Registered Company Address
Fosse Way
Syston
Leicester
Leicestershire
LE7 1PG
Company NameStead & Simpson Group Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2007 (14 years, 11 months after company formation)
Appointment Duration10 months, 1 week (Resigned 28 January 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
14 Brownhill Crescent
Rothley
Leicestershire
LE7 7LA
Registered Company Address
Fosse Way
Syston
Leicester
LE7 1PG
Company NameStead & Simpson Employee Share Ownership Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2007 (9 years, 9 months after company formation)
Appointment Duration8 months (Resigned 27 November 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
14 Brownhill Crescent
Rothley
Leicestershire
LE7 7LA
Registered Company Address
Fosse Way
Syston
Leicester
LE7 1PG
Company NameDavid Taylor Automedia Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2010 (33 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 10 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Prince William Road
Belton Road Industrial Estate
Loughborough
Leicestershire
LE11 5GU
Registered Company Address
Arundel House
1 Amberley Court
Whitworth Road
Crawley
RH11 7XL

Appointment Timeline

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