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

Mr Simon Jackson

British – Born 66 years ago (July 1957)

Mr Simon Jackson
7 Sewell Road
Lincoln
Lincolnshire
LN2 5RY

Current appointments

Resigned appointments

19

Closed appointments

Companies

Company NameJackson Building Centres Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1991 (45 years, 1 month after company formation)
Appointment Duration17 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 NameJackson Leasing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1991 (74 years after company formation)
Appointment Duration17 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 NameJackson Building Centres (Nottingham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1994 (9 months after company formation)
Appointment Duration15 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 NameBrayford Development Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (5 years, 1 month after company formation)
Appointment Duration26 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 NamePower Tool Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2002 (19 years, 2 months after company formation)
Appointment Duration7 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 NameTotal Timber & Building Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2006 (2 years, 4 months after company formation)
Appointment Duration2 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 NameTotal Builders Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2006 (1 year, 4 months after company formation)
Appointment Duration2 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 NameBrickworld Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2006 (1 year after company formation)
Appointment Duration2 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 NameAutism Support & Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (1 year, 6 months after company formation)
Appointment Duration9 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 NameBuilding Supplies Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (5 years, 9 months after company formation)
Appointment Duration5 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 NameJackson Building Centres (Scunthorpe) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1991 (23 years, 9 months after company formation)
Appointment Duration17 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 NameA.G.S. Heating Equipment Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2001 (11 years, 5 months after company formation)
Appointment Duration8 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 NameK.W. Davis (Builders Merchants) Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2006 (11 years, 5 months after company formation)
Appointment Duration3 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 NameSmith Brothers (York) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2006 (28 years, 5 months after company formation)
Appointment Duration2 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 NameClassic Hardware Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2007 (7 years, 11 months after company formation)
Appointment Duration2 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 NameThe Gateway Management Lincoln Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2014 (2 months, 1 week after company formation)
Appointment Duration1 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 NameThe Gateway Estate (Lincoln) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2014 (10 months, 2 weeks after company formation)
Appointment Duration1 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 NameLGG Projects Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2012 (same day as company formation)
Appointment Duration2 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 NameJJDL (Grantham Street) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2016 (same day as company formation)
Appointment Duration3 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

Appointment Timeline

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