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

Mr Anthony Jones

British – Born 76 years ago (July 1947)

Mr Anthony Jones
21 Honey Lane
Burley
Ringwood
Hampshire
BH24 4EN

Current appointments

Resigned appointments

7

Closed appointments

Companies

Company NameBritish-American Tobacco (Mauritius) P L C
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1999 (73 years, 6 months after company formation)
Appointment Duration3 years (Resigned 01 August 2002)
Assigned Occupation Regional Director Africa
Addresses
Correspondence Address
21 Honey Lane
Burley
Ringwood
Hampshire
BH24 4EN
Registered Company Address
Globe House
1 Water Street
London
WC2R 3LA
Company NameStanwell House Hotel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2007 (2 months, 2 weeks after company formation)
Appointment Duration14 years (Resigned 30 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Honey Lane
Burley
Ringwood
Hampshire
BH24 4EN
Registered Company Address
Broadlands House
Broadlands Road
Brockenhurst
Hampshire
SO42 7SX
Company NameRamora Global Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2011 (same day as company formation)
Appointment Duration4 years, 2 months (Resigned 07 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Honey Lane
Burley
Ringwood
Hampshire
BH24 4EN
Registered Company Address
Shogun House
2 Fielder Drive
Fareham
Hampshire
PO14 1JE
Company NameLyric Place Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2014 (2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (Resigned 23 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Honey Lane
Burley
Ringwood
Hampshire
BH24 4EN
Registered Company Address
1 Retriever Property Management Ltd
1 Hooke Close
Freshwater
Isle Of Wight
PO40 9FZ
Company NameEast African Tobacco Company (U.K.) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1999 (34 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 02 December 2000)
Assigned Occupation Tobacco Manufacturer
Addresses
Correspondence Address
21 Honey Lane
Burley
Ringwood
Hampshire
BH24 4EN
Registered Company Address
Globe House
1 Water Street
London
WC2R 3LA
Company NameBritish American Tobacco Guinea (Investments) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2002 (4 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 06 September 2002)
Assigned Occupation Regional Director Africa
Addresses
Correspondence Address
21 Honey Lane
Burley
Ringwood
Hampshire
BH24 4EN
Registered Company Address
Globe House
1 Water Street
London
WC2R 3LA
Company NameRegal Holiday Homes Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment Duration11 years, 5 months (Resigned 09 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O James Cowper Kreston The White Building
1-4 Cumberland Place
Southampton
Hampshire
SO15 2NP
Registered Company Address
C/O James Cowper Kreston The White Building
1-4 Cumberland Place
Southampton
Hampshire
SO15 2NP

Appointment Timeline

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