Mr Keith Michael JONES

Nationality:British

Registered Address

The registered address of Mr Keith Michael JONES is:

Midway House, Staverton Technology Park, GL51 6TQ, Staverton, United Kingdom

Appointments

These are the registered company appointments of Mr Keith Michael JONES.

LIGHTMOOR DATA CENTRES LTD

Director

It

ACTIVE

Assigned on 21 Dec 2020

Current time on role 3 years, 6 months, 17 days

ELPMIS LTD

Director

Director

ACTIVE

Assigned on 07 Jun 2018

Current time on role 6 years, 1 month

ST. KENELMS MANAGEMENT COMPANY LIMITED

Director

Company Director

ACTIVE

Assigned on 14 Feb 2015

Current time on role 9 years, 4 months, 21 days

CLOUDHOP LIMITED

Director

Director

ACTIVE

Assigned on 23 Feb 2012

Current time on role 12 years, 4 months, 13 days

INDECTRON LTD

Director

Director

ACTIVE

Assigned on 24 Nov 2008

Current time on role 15 years, 7 months, 13 days

ACORNPINE LIMITED

Secretary

Property Consultant

ACTIVE

Assigned on 29 Mar 2004

Current time on role 20 years, 3 months, 9 days

ACORNPINE LIMITED

Director

Property Consultant

ACTIVE

Assigned on 29 Mar 2004

Current time on role 20 years, 3 months, 9 days

PINEHALL PROPERTIES LIMITED

Secretary

ACTIVE

Assigned on 06 Oct 2003

Current time on role 20 years, 9 months, 1 day

PREMIER CIRCUIT LIMITED

Director

Director Of Property Company

ACTIVE

Assigned on 24 Jun 2003

Current time on role 21 years, 13 days

PINEHALL PROPERTIES LIMITED

Director

Developer

ACTIVE

Assigned on 01 Nov 2000

Current time on role 23 years, 8 months, 6 days

LIGHTMOOR HOMES LIMITED

Director

Building Director

ACTIVE

Assigned on 08 Aug 1996

Current time on role 27 years, 10 months, 30 days

FASTVISION LIMITED

Director

Director

RESIGNED

Assigned on 28 Jul 2015

Resigned on 04 May 2021

Time on role 5 years, 9 months, 7 days

KPEX LTD

Director

Director

RESIGNED

Assigned on 30 Jan 2015

Resigned on 21 Jun 2019

Time on role 4 years, 4 months, 22 days

INDIGO PLACE MANAGEMENT COMPANY LIMITED

Director

Property Developer

RESIGNED

Assigned on 07 Jan 2009

Resigned on 02 Oct 2014

Time on role 5 years, 8 months, 26 days

PREMIER CIRCUIT HOTELS LIMITED

Director

Property Consultants

RESIGNED

Assigned on 17 Jan 2007

Resigned on 02 Oct 2014

Time on role 7 years, 8 months, 16 days

PREMIER CIRCUIT HOTELS LIMITED

Secretary

Property Consultants

RESIGNED

Assigned on 17 Jan 2007

Resigned on 02 Oct 2014

Time on role 7 years, 8 months, 16 days

SUMNER COURT MANAGEMENT COMPANY LIMITED

Director

Property Developer

RESIGNED

Assigned on 16 Nov 2005

Resigned on 17 May 2007

Time on role 1 year, 6 months, 1 day

SUMNER COURT MANAGEMENT COMPANY LIMITED

Secretary

Property Developer

RESIGNED

Assigned on 16 Nov 2005

Resigned on 17 May 2007

Time on role 1 year, 6 months, 1 day

LASSINGTON COURT MANAGEMENT CO. LIMITED

Director

Company Managing Director

RESIGNED

Assigned on 16 Jan 2002

Resigned on 29 Oct 2003

Time on role 1 year, 9 months, 13 days

LASSINGTON COURT MANAGEMENT CO. LIMITED

Secretary

Company Managing Director

RESIGNED

Assigned on 16 Jan 2002

Resigned on 29 Oct 2003

Time on role 1 year, 9 months, 13 days

CLIFTON RETIREMENT HOMES LIMITED

Director

Building Manager

RESIGNED

Assigned on

Resigned on 16 Aug 1996

Time on role 27 years, 10 months, 21 days

BRITANNIA HOMES (WESTERN) LIMITED

Director

Director

RESIGNED

Assigned on

Resigned on 16 Aug 1996

Time on role 27 years, 10 months, 21 days

CLIFTON HOMES (SOUTHERN) LIMITED

Director

Company Director

RESIGNED

Assigned on 31 Aug 1993

Resigned on 16 Aug 1996

Time on role 2 years, 11 months, 16 days

BRITANNIA HOMES (CHELTENHAM) LIMITED

Director

Director

RESIGNED

Assigned on 20 Apr 1993

Resigned on 16 Aug 1996

Time on role 3 years, 3 months, 26 days

PUMPHREYS COURT MANAGEMENT LIMITED

Director

Building Director

RESIGNED

Assigned on 31 Oct 1990

Resigned on 27 Feb 1996

Time on role 5 years, 3 months, 27 days


Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source