AT JONES HOLDINGS LIMITED

9 The Gardens, Fareham, PO16 8SS, England
StatusACTIVE
Company No.05431412
CategoryPrivate Limited Company
Incorporated21 Apr 2005
Age19 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

AT JONES HOLDINGS LIMITED is an active private limited company with number 05431412. It was incorporated 19 years, 1 month, 9 days ago, on 21 April 2005. The company address is 9 The Gardens, Fareham, PO16 8SS, England.



People

HARFIELD, Kevin James

Director

Director

ACTIVE

Assigned on 01 Jun 2016

Current time on role 7 years, 11 months, 29 days

HARPER-JONES, Dale Thomas

Director

Director

ACTIVE

Assigned on 01 Dec 2005

Current time on role 18 years, 5 months, 29 days

HORSFORD, Keith Alan

Director

Director

ACTIVE

Assigned on 01 Oct 2023

Current time on role 7 months, 29 days

LEE, Adam Peter Daniel

Director

Director

ACTIVE

Assigned on 01 Oct 2023

Current time on role 7 months, 29 days

SHEPPARD, Brian Robert

Director

Commercial Director

ACTIVE

Assigned on 30 Mar 2016

Current time on role 8 years, 2 months

WHITLEY, Jamie

Director

Certified Chartered Accountant

ACTIVE

Assigned on 01 Oct 2022

Current time on role 1 year, 7 months, 29 days

ATHERTON, Paul Anthony

Secretary

Director

RESIGNED

Assigned on 08 Dec 2005

Resigned on 18 Apr 2016

Time on role 10 years, 4 months, 10 days

DUNHAM COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Apr 2005

Resigned on 08 Dec 2005

Time on role 7 months, 17 days

ATHERTON, Paul Anthony

Director

Director

RESIGNED

Assigned on 01 Dec 2005

Resigned on 24 Mar 2016

Time on role 10 years, 3 months, 23 days

BEESLEY, Barry Roy David

Director

Director

RESIGNED

Assigned on 30 Mar 2016

Resigned on 31 Mar 2024

Time on role 8 years, 1 day

BEWES, Nicholas Cecil John

Director

Managing Director

RESIGNED

Assigned on 01 Dec 2005

Resigned on 10 Jun 2015

Time on role 9 years, 6 months, 9 days

DUNHAM, Dean Peter

Director

Solicitor

RESIGNED

Assigned on 21 Apr 2005

Resigned on 01 Dec 2005

Time on role 7 months, 10 days

MCKENZIE, Jeremy Donald

Director

Director

RESIGNED

Assigned on 01 Dec 2005

Resigned on 24 Mar 2016

Time on role 10 years, 3 months, 23 days

MILLER, Susan Lesley

Director

Legal Secretary

RESIGNED

Assigned on 21 Apr 2005

Resigned on 01 Dec 2005

Time on role 7 months, 10 days


Some Companies

A&G FULL CONSTRUCTION LTD

127 LANSDOWNE ROAD,LONDON,IG3 8NQ

Number:11235917
Status:ACTIVE
Category:Private Limited Company

FIND A FUEL SUPPLIER LTD

36 BROWNHILLS ROAD BROWNHILLS ROAD,CANNOCK,WS11 9SD

Number:08024844
Status:ACTIVE
Category:Private Limited Company

MAM PROPERTY LTD

4 HILLCROFT 4 HILLCROFT,DUNGANNON,BT71 6SJ

Number:NI655671
Status:ACTIVE
Category:Private Limited Company

RILEY & LLOYD PLUMBING AND HEATING LIMITED

62 SOUTH MOSSLEY HILL ROAD,LIVERPOOL,L19 9BH

Number:08465714
Status:ACTIVE
Category:Private Limited Company

SPG ACCESS LIMITED

87 HUNTER HOUSE ROAD,SHEFFIELD,S11 8TU

Number:09088783
Status:ACTIVE
Category:Private Limited Company

STINCHCOMBE MEDIA LTD

4 PARK WAY,BRISTOL,BS30 8ES

Number:11516220
Status:ACTIVE
Category:Private Limited Company

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