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

Mr Martin Philip Jones

British – Born 56 years ago (December 1967)

Mr Martin Philip Jones
Sunnyside Farm
Peckforton Hall Lane, Spurstow
Tarporley
Cheshire
CW6 9TF

Current appointments

Resigned appointments

9

Closed appointments

Companies

Company NameBritish Gas Social Housing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2000 (28 years, 10 months after company formation)
Appointment Duration10 years, 9 months (Resigned 13 May 2011)
Assigned Occupation Manager
Addresses
Correspondence Address
Sunnyside Farm
Peckforton Hall Lane, Spurstow
Tarporley
Cheshire
CW6 9TF
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameP.H Jones Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2008 (1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (Resigned 13 May 2011)
Assigned Occupation Manager
Addresses
Correspondence Address
Sunnyside Farm
Peckforton Hall Lane, Spurstow
Tarporley
Cheshire
CW6 9TF
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameHighbourne Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2010 (3 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (Resigned 13 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sunnyside Farm Peckforton Hall Lane
Spurstow
Tarporley
Cheshire
CW6 9TF
Registered Company Address
Highbourne House Eldon Way
Crick Industrial Estate
Crick, Northampton
NN6 7SL
Company NameJPCS Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2013 (20 years after company formation)
Appointment Duration1 year, 8 months (Resigned 08 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Sidings
Hampton Heath Industrial Estate
Malpas
Cheshire
SY14 8LU
Wales
Registered Company Address
Rejuvo House, The Sidings Hampton Heath Industrial Estate
Hampton
Malpas
Cheshire
SY14 8LU
Wales
Company NameHeatkey Installations Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2013 (same day as company formation)
Appointment Duration4 days (Resigned 02 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sunnyside Farm Peckforton Hall Lane
Spurstow
Tarporley
Cheshire
CW6 9TF
Registered Company Address
Marchwiel Centre Bryn Lane
Wrexham Industrial Estate
Wrexham
LL13 9UT
Wales
Company NameSoren Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2007 (3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (Resigned 13 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sunnyside Farm
Peckforton Hall Lane, Spurstow
Tarporley
Cheshire
CW6 9TF
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameP.H. Jones Facilities Management Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2008 (26 years, 2 months after company formation)
Appointment Duration3 years, 1 month (Resigned 13 May 2011)
Assigned Occupation Manager
Addresses
Correspondence Address
Sunnyside Farm
Peckforton Hall Lane, Spurstow
Tarporley
Cheshire
CW6 9TF
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameAtform Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2008 (9 years, 9 months after company formation)
Appointment Duration3 years, 1 month (Resigned 13 May 2011)
Assigned Occupation Manager
Addresses
Correspondence Address
Sunnyside Farm
Peckforton Hall Lane, Spurstow
Tarporley
Cheshire
CW6 9TF
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NamePlumbkit Ltd
Company StatusDissolved 2018
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2013 (same day as company formation)
Appointment Duration8 months, 4 weeks (Resigned 04 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sunnyside Farm Spurstow
Tarporley
Chester
Cheshire
CW6 9TF
Registered Company Address
Marchwiel Centre Bryn Lane
Wrexham Industrial Estate
Wrexham
Clwyd
LL13 9UT
Wales

Appointment Timeline

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