British – Born 66 years ago (July 1957)
Company Name | Jackson Building Centres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1991 (45 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months (Resigned 01 July 2009) |
Assigned Occupation | Builders Merchant |
Addresses | Correspondence Address 7 Sewell Road Lincoln Lincolnshire LN2 5RY Registered Company Address Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW |
Company Name | Jackson Leasing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 1991 (74 years after company formation) |
Appointment Duration | 17 years, 7 months (Resigned 01 July 2009) |
Assigned Occupation | Builders Merchant |
Addresses | Correspondence Address 7 Sewell Road Lincoln Lincolnshire LN2 5RY Registered Company Address Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW |
Company Name | Jackson Building Centres (Nottingham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1994 (9 months after company formation) |
Appointment Duration | 15 years (Resigned 01 July 2009) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 7 Sewell Road Lincoln Lincolnshire LN2 5RY Registered Company Address Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW |
Company Name | Brayford Development Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1994 (5 years, 1 month after company formation) |
Appointment Duration | 26 years, 3 months (Resigned 29 January 2021) |
Assigned Occupation | Builders Merchant |
Addresses | Correspondence Address Lindum Business Park Station Road, North Hykeham Lincoln Lincolnshire LN6 3QX Registered Company Address Lindum Business Park Station Road, North Hykeham Lincoln Lincolnshire LN6 3QX |
Company Name | Power Tool Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2002 (19 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (Resigned 01 July 2009) |
Assigned Occupation | Joint Managing Director |
Addresses | Correspondence Address 7 Sewell Road Lincoln Lincolnshire LN2 5RY Registered Company Address Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW |
Company Name | Total Timber & Building Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2006 (2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Sewell Road Lincoln Lincolnshire LN2 5RY Registered Company Address Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW |
Company Name | Total Builders Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2006 (1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Sewell Road Lincoln Lincolnshire LN2 5RY Registered Company Address Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW |
Company Name | Brickworld Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2006 (1 year after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Sewell Road Lincoln Lincolnshire LN2 5RY Registered Company Address Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW |
Company Name | Autism Support & Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (1 year, 6 months after company formation) |
Appointment Duration | 9 months (Resigned 21 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Sewell Road Lincoln Lincolnshire LN2 5RY Registered Company Address Cockerham Hall 17 Huddersfield Road Barnsley South Yorkshire S70 2LT |
Company Name | Building Supplies Distribution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (5 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 01 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Sewell Road Lincoln Lincolnshire LN2 5RY Registered Company Address Head Office Industrial Estate Llangefni Anglesey LL77 7JA Wales |
Company Name | Jackson Building Centres (Scunthorpe) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1991 (23 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months (Resigned 01 July 2009) |
Assigned Occupation | Builders Merchant |
Addresses | Correspondence Address 7 Sewell Road Lincoln Lincolnshire LN2 5RY Registered Company Address Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW |
Company Name | A.G.S. Heating Equipment Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2001 (11 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (Resigned 01 July 2009) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 7 Sewell Road Lincoln Lincolnshire LN2 5RY Registered Company Address Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW |
Company Name | K.W. Davis (Builders Merchants) Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2006 (11 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 01 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Sewell Road Lincoln Lincolnshire LN2 5RY Registered Company Address Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW |
Company Name | Smith Brothers (York) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2006 (28 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Sewell Road Lincoln Lincolnshire LN2 5RY Registered Company Address Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW |
Company Name | Classic Hardware Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2007 (7 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 01 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Sewell Road Lincoln Lincolnshire LN2 5RY Registered Company Address PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF |
Company Name | The Gateway Management Lincoln Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2014 (2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 10 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Sewell Road Lincoln LN2 5RY Registered Company Address Frp Advisory Llp 2nd Floor 170 Edmund Street Birmingham B3 2HB |
Company Name | The Gateway Estate (Lincoln) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2014 (10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 10 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Sewell Road Lincoln LN2 5RY Registered Company Address Frp Advisory Llp 2nd Floor 170 Edmund Street Birmingham B3 2HB |
Company Name | LGG Projects Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2012 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 05 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Sewell Road Lincoln LN2 5RY Registered Company Address 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Company Name | JJDL (Grantham Street) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2016 (same day as company formation) |
Appointment Duration | 3 years, 6 months (Resigned 16 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Palace Christ'S Hospital Terrace Lincoln Lincolnshire LN2 1LY Registered Company Address Kingsbridge Corporate Solutions Cromwell House Crusader Road Lincoln LN6 7YT |