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

Mr Ralph Charles Jones

British – Born 73 years ago (August 1950)

Mr Ralph Charles Jones
Applereach
4 Hazelwood Road
Duffield
Derbyshire
DE56 4DP

Current appointments

19

Resigned appointments

Closed appointments

19

Companies

Company NamePeveril Securities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date06 June 1991 (38 years, 3 months after company formation)
Appointment Duration33 years
Assigned Occupation Quantity Surveyor
Addresses
Correspondence Address
Applereach
4 Hazelwood Road
Duffield
Derbyshire
DE56 4DP
Registered Company Address
High Edge Court
Heage Belper
Derbyshire
DE56 2BW
Company NamePeveril Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date06 June 1991 (6 years, 3 months after company formation)
Appointment Duration33 years
Assigned Occupation Quantity Surveyor
Addresses
Correspondence Address
Applereach
4 Hazelwood Road
Duffield
Derbyshire
DE56 4DP
Registered Company Address
High Edge Court
Church Street, Heage
Belper
Derbyshire
DE56 2BW
Company NameBullsmoor Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date14 January 1993 (11 years, 2 months after company formation)
Appointment Duration31 years, 4 months
Assigned Occupation Quantity Surveyor
Addresses
Correspondence Address
Applereach
4 Hazelwood Road
Duffield
Derbyshire
DE56 4DP
Registered Company Address
Beech Lawn
Green Lane
Belper
Derbyshire
DE5 1BY
Company NameDiscovery Properties Limited
Company StatusActive
Company Ownership
0.38%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 June 1994 (7 months after company formation)
Appointment Duration30 years
Assigned Occupation Company Director
Addresses
Correspondence Address
Applereach
4 Hazelwood Road
Duffield
Derbyshire
DE56 4DP
Registered Company Address
2 Regan Way
Beeston
Nottingham
NG9 6RZ
Company NameBowmer And Kirkland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 November 1999 (38 years, 2 months after company formation)
Appointment Duration24 years, 7 months
Assigned Occupation Manager
Addresses
Correspondence Address
High Edge Court Church Street
Heage
Belper
Derbyshire
DE56 2BW
Registered Company Address
High Edge Court Church Street
Heage
Belper
Derbyshire
DE56 2BW
Company NameKey Property Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date25 February 2000 (23 years, 8 months after company formation)
Appointment Duration24 years, 3 months
Assigned Occupation Manager
Addresses
Correspondence Address
Applereach
4 Hazelwood Road
Duffield
Derbyshire
DE56 4DP
Registered Company Address
High Edge Court Church Street
Heage
Belper
Derbyshire
DE56 2BW
Company NameCobalt Estates (Stafford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date09 October 2000 (2 months after company formation)
Appointment Duration23 years, 8 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Applereach
4 Hazelwood Road
Duffield
Derbyshire
DE56 4DP
Registered Company Address
2 Regan Way
Beeston
Nottingham
NG9 6RZ
Company NameCobalt Estates (Kenilworth) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date24 January 2003 (1 month, 1 week after company formation)
Appointment Duration21 years, 4 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Applereach
4 Hazelwood Road
Duffield
Derbyshire
DE56 4DP
Registered Company Address
2 Regan Way
Beeston
Nottingham
NG9 6RZ
Company NameBroadlands Wolverhampton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date06 October 2003 (11 months, 2 weeks after company formation)
Appointment Duration20 years, 8 months
Assigned Occupation Company Director
Addresses
Correspondence Address
102 Tettenhall Road
Wolverhampton
WV6 0BW
Registered Company Address
102 Tettenhall Road
Wolverhampton
WV6 0BW
Company NameTrinity Court Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date12 February 2007 (same day as company formation)
Appointment Duration17 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
102 Tettenhall Road
Wolverhampton
WV6 0BW
Registered Company Address
102 Tettenhall Road
Wolverhampton
WV6 0BW
Company NameExchange Court Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date28 January 2008 (same day as company formation)
Appointment Duration16 years, 4 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Applereach
4 Hazelwood Road
Duffield
Derbyshire
DE56 4DP
Registered Company Address
102 Tettenhall Road
Wolverhampton
WV6 0BW
Company NamePeveril Securities (Dalton Park Retail) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date25 August 2010 (same day as company formation)
Appointment Duration13 years, 9 months
Assigned Occupation Quantity Surveyor
Addresses
Correspondence Address
High Edge Court
Heage
Belper
Derbyshire
DE56 2BW
Registered Company Address
High Edge Court
Heage
Belper
Derbyshire
DE56 2BW
Company NameBo'Ness Retail Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 July 2011 (same day as company formation)
Appointment Duration12 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
High Edge Court Church Street
Heage
Belper
Derbyshire
DE56 2BW
Registered Company Address
High Edge Court Church Street
Heage
Belper
Derbyshire
DE56 2BW
Company NameCobalt Estates Residential Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 September 2011 (same day as company formation)
Appointment Duration12 years, 9 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Beech Lawn Green Lane
Belper
Derbyshire
DE5 1BU
Registered Company Address
2 Regan Way
Beeston
Nottingham
NG9 6RZ
Company NamePeveril Securities Yeovil Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date03 September 2013 (same day as company formation)
Appointment Duration10 years, 9 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Beech Lawn Green Lane
Belper
Derbyshire
DE56 1BY
Registered Company Address
Beech Lawn
Green Lane
Belper
Derbyshire
DE56 1BY
Company NameClowes Developments (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 January 2014 (49 years, 4 months after company formation)
Appointment Duration10 years, 4 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Ednaston Park Painters Lane
Ednaston
Ashbourne
Derbyshire
DE6 3FA
Registered Company Address
Ednaston Park Painters Lane
Ednaston
Ashbourne
Derbyshire
DE6 3FA
Company NameCedar House (Infinity Park) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 April 2014 (same day as company formation)
Appointment Duration10 years, 1 month
Assigned Occupation Board Director
Addresses
Correspondence Address
5 Riverside Court
Pride Park
Derby
Derbyshire
DE24 8JN
Registered Company Address
High Edge Court Church Street
Heage
Belper
DE56 2BW
Company NamePeveril Securities Long Lane Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date10 December 2014 (same day as company formation)
Appointment Duration9 years, 5 months
Assigned Occupation Company Director
Addresses
Correspondence Address
High Edge Court Heage
Belper
Derbyshire
DE56 2BW
Registered Company Address
High Edge Court
Heage
Belper
Derbyshire
DE56 2BW
Company NamePeveril Securities (KSR) Edinburgh Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date28 September 2015 (same day as company formation)
Appointment Duration8 years, 8 months
Assigned Occupation Company Director
Addresses
Correspondence Address
High Edge Court Church Street
Heage
Belper
Derbyshire
DE56 2BW
Registered Company Address
High Edge Court Church Street
Heage
Belper
Derbyshire
DE56 2BW
Company NamePeveril Investments (Birmingham) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 January 1998 (1 day after company formation)
Appointment Duration8 years, 7 months (Closed 05 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Applereach
4 Hazelwood Road
Duffield
Derbyshire
DE56 4DP
Registered Company Address
Beech Lawn
Green Lane
Belper
Derbyshire
DE56 1BY
Company NamePeveril Investments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 January 1998 (1 week, 3 days after company formation)
Appointment Duration8 years, 7 months (Closed 05 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Applereach
4 Hazelwood Road
Duffield
Derbyshire
DE56 4DP
Registered Company Address
Beech Lawn
Green Lane
Belper
Derbyshire
DE56 1BY
Company NameHigh Edge Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 April 1998 (1 week, 4 days after company formation)
Appointment Duration11 years, 9 months (Closed 12 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Applereach
4 Hazelwood Road
Duffield
Derbyshire
DE56 4DP
Registered Company Address
Beech Lawn
Green Lane
Belper
Derbyshire
DE56 1BY
Company NameIlford Leisure 2000 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 November 2000 (1 month after company formation)
Appointment Duration10 years, 6 months (Closed 17 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Applereach
4 Hazelwood Road
Duffield
Derbyshire
DE56 4DP
Registered Company Address
14 Queen Annes Gate
London
SW1H 9AA
Company NamePeveril Investments (Whetstone) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 May 2001 (2 months, 1 week after company formation)
Appointment Duration6 years, 8 months (Closed 29 January 2008)
Assigned Occupation Quantity Surveyor
Addresses
Correspondence Address
Applereach
4 Hazelwood Road
Duffield
Derbyshire
DE56 4DP
Registered Company Address
High Edge Court
Heage
Belper
Derbyshire
DE56 2BW
Company NamePeveril Developments (Southport) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 May 2001 (4 weeks after company formation)
Appointment Duration7 years, 8 months (Closed 27 January 2009)
Assigned Occupation Quantity Surveyor
Addresses
Correspondence Address
Applereach
4 Hazelwood Road
Duffield
Derbyshire
DE56 4DP
Registered Company Address
High Edge Court
Heage
Belper
Derbyshire
DE56 2BW
Company NamePeveril Investments (Fareham) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 May 2001 (4 weeks after company formation)
Appointment Duration5 years, 3 months (Closed 05 September 2006)
Assigned Occupation Quantity Surveyor
Addresses
Correspondence Address
Applereach
4 Hazelwood Road
Duffield
Derbyshire
DE56 4DP
Registered Company Address
High Edge Court
Heage
Belper
Derbyshire
DE56 2BW
Company NamePeveril Investments (Newcastle-Upon-Tyne) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 May 2001 (4 weeks after company formation)
Appointment Duration7 years, 8 months (Closed 27 January 2009)
Assigned Occupation Quantity Surveyor
Addresses
Correspondence Address
Applereach
4 Hazelwood Road
Duffield
Derbyshire
DE56 4DP
Registered Company Address
High Edge Court
Heage
Belper
Derbyshire
DE56 2BW
Company NameSladen Peveril (Common Road) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 June 2001 (1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (Closed 20 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Applereach
4 Hazelwood Road
Duffield
Derbyshire
DE56 4DP
Registered Company Address
High Edge Court
Heage
Belper
Derbyshire
DE56 2BW
Company NameSouthport Developments (TWO) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 September 2001 (2 months after company formation)
Appointment Duration6 years, 2 months (Closed 27 November 2007)
Assigned Occupation Quantity Surveyor
Addresses
Correspondence Address
Applereach
4 Hazelwood Road
Duffield
Derbyshire
DE56 4DP
Registered Company Address
High Edge Court
Heage
Belper
Derbyshire
DE56 2BW
Company NameWhetstone Developments (ONE) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 September 2001 (2 months after company formation)
Appointment Duration6 years, 1 month (Closed 16 October 2007)
Assigned Occupation Quantity Surveyor
Addresses
Correspondence Address
Applereach
4 Hazelwood Road
Duffield
Derbyshire
DE56 4DP
Registered Company Address
High Edge Court
Church Street
Heage Belper
Derbyshire
DE56 2BW
Company NameSouthport Developments (ONE) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 September 2001 (2 months after company formation)
Appointment Duration6 years, 5 months (Closed 19 February 2008)
Assigned Occupation Quantity Surveyor
Addresses
Correspondence Address
Applereach
4 Hazelwood Road
Duffield
Derbyshire
DE56 4DP
Registered Company Address
High Edge Court
Heage
Belper
Derbyshire
DE56 2BW
Company NameWhetstone Developments (TWO) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 September 2001 (3 months after company formation)
Appointment Duration6 years (Closed 16 October 2007)
Assigned Occupation Quantity Surveyor
Addresses
Correspondence Address
Applereach
4 Hazelwood Road
Duffield
Derbyshire
DE56 4DP
Registered Company Address
High Edge Court
Church Street
Heage Belper
Derbyshire
DE56 2BW
Company NameCobalt Estates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 January 2003 (1 month, 1 week after company formation)
Appointment Duration14 years, 1 month (Closed 14 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Applereach
4 Hazelwood Road
Duffield
Derbyshire
DE56 4DP
Registered Company Address
10-11 St. James Court
Friar Gate
Derby
DE1 1BT
Company NameSwansea Leisure Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 October 2004 (same day as company formation)
Appointment Duration6 years, 8 months (Closed 05 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Applereach
4 Hazelwood Road
Duffield
Derbyshire
DE56 4DP
Registered Company Address
14 Queen Annes Gate
London
SW1H 9AA
Company NameUnit 15 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 November 2004 (1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (Closed 24 February 2009)
Assigned Occupation Quantitysurveyor
Addresses
Correspondence Address
Applereach
4 Hazelwood Road
Duffield
Derbyshire
DE56 4DP
Registered Company Address
14 Queen Anne'S Gate
London
SW1H 9AA
Company NameCobalt Estates (Darlington) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 October 2005 (7 months, 3 weeks after company formation)
Appointment Duration17 years, 9 months (Closed 25 July 2023)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Applereach
4 Hazelwood Road
Duffield
Derbyshire
DE56 4DP
Registered Company Address
2 Regan Way
Beeston
Nottingham
NG9 6RZ
Company NameFB&B 15 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 December 2005 (4 months after company formation)
Appointment Duration18 years, 2 months (Closed 20 February 2024)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Applereach
4 Hazelwood Road
Duffield
Derbyshire
DE56 4DP
Registered Company Address
High Edge Court Church Street
Heage
Belper
DE56 2BW
Company NameMarick Developments (Darlington) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 June 2010 (same day as company formation)
Appointment Duration4 years, 4 months (Closed 18 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Applereach 4 Hazlewood Road
Duffield
Derbyshire
DE56 4DP
Registered Company Address
Chancery House
30 St Johns Road
Woking
Surrey
GU21 7SA

Appointment Timeline

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