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

Mr Timothy Philip Jones

British – Born 69 years ago (October 1954)

Mr Timothy Philip Jones
The Croft 2 Buckminster Road
Sproxton
Melton Mowbray
Leicestershire
LE14 4PX

Current appointments

Resigned appointments

15

Closed appointments

Companies

Company NameChapel Barton House Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2011 (4 years after company formation)
Appointment Duration5 years, 1 month (Resigned 19 October 2016)
Assigned Occupation Finance & Administration
Addresses
Correspondence Address
2 Buckminster Road
Sproxton
Melton Mowbray
Leicestershire
LE14 4PX
Registered Company Address
30 Gay Street
Bath
BA1 2PA
Company NameArtfarm Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2014 (same day as company formation)
Appointment Duration6 years, 2 months (Resigned 23 December 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Stockwell House 13 High Street
Bruton
Somerset
BA10 0AB
Registered Company Address
Stockwell House
13 High Street
Bruton
Somerset
BA10 0AB
Company NameHauser & Wirth Gallery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2017 (14 years, 8 months after company formation)
Appointment Duration2 years, 4 months (Resigned 27 March 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
23 Savile Row
London
W1S 2ET
Registered Company Address
23 Savile Row
London
W1S 2ET
Company NameBSI Ltb Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2004 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 10 June 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Croft 2 Buckminster Road
Sproxton
Melton Mowbray
Leicestershire
LE14 4PX
Registered Company Address
1st Floor
239 High Street Kensington
London
W8 6SN
Company NameLouise T.Blouin Foundation Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2005 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 31 October 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Croft 2 Buckminster Road
Sproxton
Melton Mowbray
Leicestershire
LE14 4PX
Registered Company Address
Crown House
72 Hammersmith Road
London
W14 8TH
Company NameLTB Advisory Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2004 (same day as company formation)
Appointment Duration2 years (Resigned 10 June 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Croft 2 Buckminster Road
Sproxton
Melton Mowbray
Leicestershire
LE14 4PX
Registered Company Address
C/O Louise T Blouin Institute
3 Olaf Street
London
W11 4BE
Company NameLTB Property Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2004 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 10 June 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Croft 2 Buckminster Road
Sproxton
Melton Mowbray
Leicestershire
LE14 4PX
Registered Company Address
Crown House
72 Hammersmith Road
London
W14 8TH
Company NameArt And Auction (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2004 (5 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (Resigned 10 June 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Croft 2 Buckminster Road
Sproxton
Melton Mowbray
Leicestershire
LE14 4PX
Registered Company Address
C/O Louise T Blouin Institute
3 Olaf Street
London
W11 4BE
Company NameB Shop Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2005 (42 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 10 June 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Croft 2 Buckminster Road
Sproxton
Melton Mowbray
Leicestershire
LE14 4PX
Registered Company Address
Crown House
72 Hammersmith Road
London
W14 8TH
Company NameAssociated Healthcare Properties Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2008 (1 year after company formation)
Appointment Duration2 years, 5 months (Resigned 06 August 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Croft 2 Buckminster Road
Sproxton
Melton Mowbray
Leicestershire
LE14 4PX
Registered Company Address
3 The Office Village Cygnet Park
Hampton
Peterborough
PE7 8FD
Company NamePriestgate Properties Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2008 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 06 August 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Croft 2 Buckminster Road
Sproxton
Melton Mowbray
Leicestershire
LE14 4PX
Registered Company Address
2 Axon Commerce Road
Lynch Wood
Peterborough
Cambs
PE2 6LR
Company NameThe Pro Makeup Shop Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2008 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 20 March 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Croft 2 Buckminster Road
Sproxton
Melton Mowbray
Leicestershire
LE14 4PX
Registered Company Address
Fryern House 125 Winchester Road
Chandler'S Ford
Eastleigh
Hampshire
SO53 2DR
Company NamePMUS Limited
Company StatusDissolved 2014
Company Ownership
10%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment Duration4 years, 11 months (Resigned 30 December 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Croft 2 Buckminster Road
Sproxton
Melton Mowbray
Leicestershire
LE14 4PX
Registered Company Address
3 Cleveland Gardens
3 Cleveland Gardens Barnes
London
SW13 0AE
Company NameRoundhill Estate Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2012 (same day as company formation)
Appointment Duration8 years, 4 months (Resigned 23 December 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Stockwell House 13 High Street
Bruton
Somerset
BA10 0AB
Registered Company Address
Stockwell House
13 High Street
Bruton
Somerset
BA10 0AB
Company NameROTH Bar & Grill Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2014 (2 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Resigned 12 February 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Stockwell House 13 High Street
Bruton
Somerset
BA10 0AB
Registered Company Address
Stockwell House
13 High Street
Bruton
Somerset
BA10 0AB

Appointment Timeline

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