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

Mr Dean Andrew Jones

British – Born 61 years ago (June 1963)

Mr Dean Andrew Jones
15 Rose Oak Lane
Coalpit Heath
Bristol
BS17 2QX

Current appointments

Resigned appointments

12

Closed appointments

Companies

Company NameSIA Manned Services Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2014 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 15 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Roseoak Lane
Coal Pit Heath
Bristol
BS36 2QX
Registered Company Address
Brunswick House
Crosley Wood Road
Bingley
West Yorkshire
BD16 4QG
Company NameGlobal Risk International (GRI) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2016 (1 day after company formation)
Appointment Duration4 months, 3 weeks (Resigned 01 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Westway Farm Wick Road
Bishop Sutton
Bristol
BS39 5XP
Registered Company Address
16 Foundry Close
Halton
Lancaster
LA2 6FE
Company NameBSG (Group) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2000 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 01 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Rose Oak Lane
Coalpit Heath
Bristol
BS17 2QX
Registered Company Address
47 Holland Park
London
W11 3RS
Company NameBSG (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2000 (1 week, 2 days after company formation)
Appointment Duration10 months, 3 weeks (Resigned 01 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Rose Oak Lane
Coalpit Heath
Bristol
BS17 2QX
Registered Company Address
47 Holland Park
London
W11 3RS
Company NameW.J. Jones & Sons Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2001 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 13 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Rose Oak Lane
Coalpit Heath
Bristol
BS17 2QX
Registered Company Address
Warriors Suite 69
28a Seymour Place
London
W1H 5TN
Company NameGlobal Risks & Protection Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2008 (same day as company formation)
Appointment Duration3 years, 10 months (Resigned 29 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Rose Oak Lane
Coalpit Heath
Bristol
BS17 2QX
Registered Company Address
660 Riverbank House
1 Putney Bridge Approach
London
SW6 3JD
Company NameSkylift Access Supplies Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment Duration4 years, 1 month (Resigned 28 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Rose Oak Lane
Coalpit Heath
Bristol
BS17 2QX
Registered Company Address
55 Lowfields Road
Leeds
West Yorkshire
LS12 6BS
Company NameHemdan Trading Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2012 (same day as company formation)
Appointment Duration6 months (Resigned 12 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Roseoak Lane
Coal Pit Heath
Bristol
BS36 2QX
Registered Company Address
160 London Road
Barking
Essex
IG11 8BB
Company NameCommunication Worldwide Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2013 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 19 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Roseoak Lane
Bristol
BS36 2QX
Registered Company Address
90 Green Lane
Liverpool
L13 7EA
Company NameEast Heritage Holding Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 01 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Roseoak Lane
Coal Pit Heath
Bristol
BS36 2QX
Registered Company Address
08704563: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameNovus Management Consultants Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2013 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 03 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Rose Oak Lane
Bristol
BS36 2QX
Registered Company Address
Henry House
275 New North Road
London
N1 7AA
Company NameSIA Security Guards Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2014 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 14 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Roseoak Lane
Coal Pit Heath
Bristol
BS36 2QX
Registered Company Address
3 York Crescent
Bingley
West Yorkshire
BD16 2QP

Appointment Timeline

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