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

Sir Brian Garton Jenkins

British – Born 88 years ago (December 1935)

Sir Brian Garton Jenkins
Vine Cottage 4 Park Gate
London
SE3 9XE

Current appointments

Resigned appointments

8

Closed appointments

Companies

Company NameAutomobile Association Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (89 years, 7 months after company formation)
Appointment Duration3 years, 9 months (Resigned 31 March 1999)
Assigned Occupation Co Director
Addresses
Correspondence Address
Vine Cottage 4 Park Gate
London
SE3 9XE
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameThe Automobile Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1999 (1 day after company formation)
Appointment Duration5 months, 3 weeks (Resigned 23 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Vine Cottage 4 Park Gate
London
SE3 9XE
Registered Company Address
3rd Floor
44 Esplanade
St Helier
JE4 9WG
Company NameBlackheath Preservation Trust Limited(The)
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1992 (53 years, 5 months after company formation)
Appointment Duration7 years, 8 months (Resigned 29 October 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Vine Cottage 4 Park Gate
London
SE3 9XE
Registered Company Address
Studio 2 The Old Bakehouse
11 Blackheath Village
London
SE3 9LA
Company NameAA Signs Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (23 years, 5 months after company formation)
Appointment Duration3 years, 9 months (Resigned 31 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Vine Cottage 4 Park Gate
London
SE3 9XE
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameA.A. Pensions Trustees Number 2 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1996 (29 years, 10 months after company formation)
Appointment Duration3 years, 6 months (Resigned 09 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Vine Cottage 4 Park Gate
London
SE3 9XE
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameA.A. Pension Investment Trustee Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1996 (12 years, 5 months after company formation)
Appointment Duration3 years, 6 months (Resigned 09 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Vine Cottage 4 Park Gate
London
SE3 9XE
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameLondon Medicine
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1996 (same day as company formation)
Appointment Duration3 years, 1 month (Resigned 21 July 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Vine Cottage 4 Park Gate
London
SE3 9XE
Registered Company Address
3 Whitcomb Street
London
WC2H 7HA
Company NameCaf UK Trustees Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1999 (1 month after company formation)
Appointment Duration3 years, 11 months (Resigned 26 March 2003)
Assigned Occupation Company Chairman
Addresses
Correspondence Address
Vine Cottage 4 Park Gate
London
SE3 9XE
Registered Company Address
25 Kings Hill Avenue, Kings Hill
West Malling
Kent
ME19 4TA

Appointment Timeline

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