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

Mr Jonson Cox

British – Born 67 years ago (October 1956)

Mr Jonson Cox
Anglian House Ambury Road
Huntingdon
Cambs
PE29 3NZ

Current appointments

Resigned appointments

23

Closed appointments

Companies

Company NameRecycle-More Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2002 (1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (Resigned 14 January 2004)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Westfield Farm
Great Brickhill
Milton Keynes
Buckinghamshire
MK17 9BG
Registered Company Address
Stratford Business Park
Banbury Road
Stratford Upon Avon
CV37 7GW
Company NameValpak Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2003 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 14 January 2004)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Westfield Farm
Great Brickhill
Milton Keynes
Buckinghamshire
MK17 9BG
Registered Company Address
Building 1 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Company NameValpak Recycling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2003 (3 weeks after company formation)
Appointment Duration9 months, 3 weeks (Resigned 14 January 2004)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Westfield Farm
Great Brickhill
Milton Keynes
Buckinghamshire
MK17 9BG
Registered Company Address
Unit 4 Stratford Business Park
Banbury Road
Stratford Upon Avon
Warwickshire
CV37 7GW
Company NameAWG Parent Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2004 (3 years, 10 months after company formation)
Appointment Duration6 years, 2 months (Resigned 31 March 2010)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Anglian House Ambury Road
Huntingdon
Cambs
PE29 3NZ
Registered Company Address
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Company NameMorrison Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2004 (10 months after company formation)
Appointment Duration6 years, 2 months (Resigned 31 March 2010)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Anglian House Ambury Road
Huntingdon
Cambs
PE29 3NZ
Registered Company Address
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Company NameAWG Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2004 (14 years, 9 months after company formation)
Appointment Duration6 years, 2 months (Resigned 31 March 2010)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Anglian House Ambury Road
Huntingdon
Cambs
PE29 3NZ
Registered Company Address
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Company NameAnglian Water Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (14 years, 10 months after company formation)
Appointment Duration6 years (Resigned 29 January 2010)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Anglian House Ambury Road
Huntingdon
Cambs
PE29 3NZ
Registered Company Address
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Company NameAnglian Water Services Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (2 years, 2 months after company formation)
Appointment Duration6 years (Resigned 29 January 2010)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Anglian House Ambury Road
Huntingdon
Cambs
PE29 3NZ
Registered Company Address
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Company NameAnglian Water Services Financing Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (2 years, 2 months after company formation)
Appointment Duration6 years (Resigned 29 January 2010)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Anglian House Ambury Road
Huntingdon
Cambs
PE29 3NZ
Registered Company Address
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Company NameWincanton Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2005 (4 years, 7 months after company formation)
Appointment Duration8 years, 7 months (Resigned 31 May 2014)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Westfield Farm
Great Brickhill
Milton Keynes
Buckinghamshire
MK17 9BG
Registered Company Address
Methuen Park
Chippenham
Wiltshire
SN14 0WT
Company NameAWG Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2006 (27 years after company formation)
Appointment Duration4 years, 1 month (Resigned 31 March 2010)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Anglian House Ambury Road
Huntingdon
Cambs
PE29 3NZ
Registered Company Address
C/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Company NameOsprey Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2007 (5 months after company formation)
Appointment Duration3 years, 2 months (Resigned 31 March 2010)
Assigned Occupation CEO
Addresses
Correspondence Address
Anglian House Ambury Road
Huntingdon
Cambs
PE29 3NZ
Registered Company Address
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Company NameOsprey Acquisitions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2007 (5 months after company formation)
Appointment Duration3 years, 2 months (Resigned 31 March 2010)
Assigned Occupation CEO
Addresses
Correspondence Address
Anglian House Ambury Road
Huntingdon
Cambs
PE29 3NZ
Registered Company Address
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Company NameAnglian Venture Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2007 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 31 March 2010)
Assigned Occupation CEO
Addresses
Correspondence Address
Anglian House Ambury Road
Huntingdon
Cambs
PE29 3NZ
Registered Company Address
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Company NameMorrison Facilities Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2008 (19 years, 1 month after company formation)
Appointment Duration1 year, 5 months (Resigned 31 March 2010)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Anglian House Ambury Road
Huntingdon
Cambs
PE29 3NZ
Registered Company Address
Phoenix House
1 Souterhouse Road
Glasgow
ML5 4AA
Scotland
Company NameHarworth Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2010 (19 years, 1 month after company formation)
Appointment Duration7 years, 4 months (Resigned 31 March 2018)
Assigned Occupation Executive Chairman
Addresses
Correspondence Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Registered Company Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Company NameHarworth Estates Property Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2012 (2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (Resigned 03 November 2016)
Assigned Occupation Executive Chairman
Addresses
Correspondence Address
Westfield Farm Mill Lane
Brickhill
Milton Keynes
Buckinghamshire
MK17 9BG
Registered Company Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Company NameViking Consortium Acquisition Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2015 (8 years, 9 months after company formation)
Appointment Duration2 years, 7 months (Resigned 28 June 2018)
Assigned Occupation Chairman
Addresses
Correspondence Address
2 Coldbath Square
London
EC1R 5HL
Registered Company Address
Level 5, 10 Dominion Street
London
EC2M 2EF
Company NameDenmark Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2015 (3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (Resigned 28 June 2018)
Assigned Occupation Chairman
Addresses
Correspondence Address
2 Coldbath Square
London
EC1R 5HL
Registered Company Address
Level 5, 10 Dominion Street
London
EC2M 2EF
Company NameCORY Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2018 (4 weeks after company formation)
Appointment Duration4 months, 1 week (Resigned 31 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Park Row
Leeds
LS1 5AB
Registered Company Address
Level 5, 10 Dominion Street
London
EC2M 2EF
Company NameValpak 1997 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2002 (5 years after company formation)
Appointment Duration1 year, 9 months (Resigned 14 January 2004)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Westfield Farm
Great Brickhill
Milton Keynes
Buckinghamshire
MK17 9BG
Registered Company Address
No 1 Colmore Square
Birmingham
West Midlands
B4 6HQ
Company NameValpak (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2002 (8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (Resigned 14 January 2004)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Westfield Farm
Great Brickhill
Milton Keynes
Buckinghamshire
MK17 9BG
Registered Company Address
Stratford Business Park
Banbury Road
Startford Upon Avon
CV37 7GW
Company NameReuse Materials Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2002 (2 years, 5 months after company formation)
Appointment Duration1 year (Resigned 30 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Westfield Farm
Great Brickhill
Milton Keynes
Buckinghamshire
MK17 9BG
Registered Company Address
Charles House
20-22 Elland Road Churwell Hill
Leeds
Yorkshire
LS27 7SS

Appointment Timeline

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