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

Mr Jon Eric Halliday

British – Born 46 years ago (January 1978)

Mr Jon Eric Halliday
First Floor The Lodge Tannery Court
Tanners Lane
Warrington
WA2 7NA

Current appointments

Resigned appointments

7

Closed appointments

Companies

Company NameAHCI Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2017 (3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (Resigned 19 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
4b 4b
Dewhurst Road
Warrington
Cheshire
WA3 7GB
Registered Company Address
110 Mere Grange
Leaside
St. Helens
WA9 5GG
Company NameAdvantage Ahci Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2018 (2 weeks, 3 days after company formation)
Appointment Duration5 years (Resigned 31 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
110 Mere Grange
Leaside
St. Helens
WA9 5GG
Registered Company Address
110 Mere Grange
Leaside
St. Helens
WA9 5GG
Company NameD.H.F. Consultancy And Wholesale Trading Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2020 (8 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 13 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
126 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5AU
Registered Company Address
Unit S2c Warrington Business Centre
Long Lane
Warrington
WA2 8TX
Company NameJar Technology Holdings Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2017 (same day as company formation)
Appointment Duration4 years (Resigned 13 August 2021)
Assigned Occupation Technical Director
Addresses
Correspondence Address
First Floor The Lodge Tannery Court
Tanners Lane
Warrington
WA2 7NA
Registered Company Address
17 Tilford Road
Sheffield
S13 7QN
Company NameMosaic Business Systems Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2015 (same day as company formation)
Appointment Duration5 years, 9 months (Resigned 13 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Warrington Business Park Long Lane
Warrington
WA2 8TX
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameOur House Solutions Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2017 (same day as company formation)
Appointment Duration2 years (Resigned 18 November 2019)
Assigned Occupation Technical Director
Addresses
Correspondence Address
First Floor The Lodge Tannery Court
Tanners Lane
Warrington
WA2 7NA
Registered Company Address
Chapel Street Chapel Street
Wincham
Northwich
CW9 6DA
Company NameEzfounder Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2020 (same day as company formation)
Appointment Duration6 days (Resigned 20 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
90a High Street
Berkhamsted
Hertfordshire
HP4 3NX
Registered Company Address
234 Endeavour House Elmira Way
Salford
Greater Manchester
M5 3LN

Appointment Timeline

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