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

Ms Heather Jane Jones

British – Born 66 years ago (June 1958)

Ms Heather Jane Jones
Springfield
Nova Lane
Birstall
West Yorkshire
WF17 9LE

Current appointments

Resigned appointments

9

Closed appointments

Companies

Company NameUnited Aluminium Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2015 (24 years, 6 months after company formation)
Appointment Duration3 years, 6 months (Resigned 12 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit C2 Greengate Industrial Estate
Greenside Way Middleton
Manchester
M24 1SW
Registered Company Address
Unit C2 Greengate Industrial Estate
Greenside Way Middleton
Manchester
M24 1SW
Company NameLumenal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2015 (4 years, 10 months after company formation)
Appointment Duration3 years, 6 months (Resigned 12 July 2018)
Assigned Occupation Commercial Director
Addresses
Correspondence Address
Unit C2 Greengate Industrial Estate, Greenside Way
Middleton
Manchester
M24 1SW
Registered Company Address
Unit C2 Greengate Industrial Estate, Greenside Way
Middleton
Manchester
M24 1SW
Company NameJump Group Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2003 (8 years, 3 months after company formation)
Appointment Duration3 years, 8 months (Resigned 26 January 2007)
Assigned Occupation Director Of Operations
Addresses
Correspondence Address
Springfield
Nova Lane
Birstall
West Yorkshire
WF17 9LE
Registered Company Address
6 Hepton Court, York Road
Leeds
West Yorkshire
LS9 6PW
Company NameJump Direct Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2004 (1 year, 2 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 14 February 2005)
Assigned Occupation Director Of Operations
Addresses
Correspondence Address
Springfield Lodge
Nova Lane
Oakwell
West Yorkshire
WF17 9LE
Registered Company Address
Suite 6, Hepton Court, York Road
Leeds
West Yorkshire
LS9 6PW
Company NameJump Financial Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2004 (3 years, 8 months after company formation)
Appointment Duration11 months, 1 week (Resigned 05 September 2005)
Assigned Occupation Director Of Operations
Addresses
Correspondence Address
Springfield Lodge
Nova Lane
Oakwell
West Yorkshire
WF17 9LE
Registered Company Address
Suite 6 Hepton Court
York Road
Leeds
West Yorkshire
LS9 6PW
Company NameJump Marketing Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2004 (4 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 14 February 2005)
Assigned Occupation Director Of Operations
Addresses
Correspondence Address
Springfield Lodge
Nova Lane
Oakwell
West Yorkshire
WF17 9LE
Registered Company Address
Suite 6 Hepton Court
York Road
Leeds
LS9 6PW
Company NameYorkshire And Humberside Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2004 (3 years, 10 months after company formation)
Appointment Duration5 years, 6 months (Resigned 26 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springfield
Nova Lane
Birstall
West Yorkshire
WF17 9LE
Registered Company Address
Rsm Uk Restructuring Advisory Llp
3 Hardman Street
Manchester
M3 3HF
Company NameYorkshire & Humberside Assessment Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2004 (9 years, 9 months after company formation)
Appointment Duration5 years, 6 months (Resigned 26 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springfield
Nova Lane
Birstall
West Yorkshire
WF17 9LE
Registered Company Address
Rsm Uk Restructuring Advisory Llp 9th Floor
3 Hardman Street
Manchester
M3 3HF
Company Name2010 Rotherham Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2005 (4 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (Resigned 22 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springfield
Nova Lane
Birstall
West Yorkshire
WF17 9LE
Registered Company Address
Chesterton Road
Eastwood Trading Estate
Rotherham
South Yorkshire
S65 1SZ

Appointment Timeline

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