British – Born 62 years ago (November 1961)
Company Name | Jackson Building Centres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1994 (47 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months (Resigned 31 December 2011) |
Assigned Occupation | Builders Merchants |
Addresses | Correspondence Address PO Box1224 Pelham House Canwick Road Lincoln Lincolnshire LN5 5NH Registered Company Address Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW |
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 | 9 years, 8 months (Resigned 31 December 2011) |
Assigned Occupation | Joint Managing Director |
Addresses | Correspondence Address PO Box 1224 Pelham House Canwick Road Lincoln Lincolnshire LN5 5NH 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 | 27 February 2003 (85 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address PO Box 1224 Pelham House Canwick Road Lincoln Lincolnshire LN5 5NH 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 | 27 February 2003 (9 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address PO Box 1224 Pelham House Canwick Road Lincoln Lincolnshire LN5 5NH 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 | 01 March 2007 (2 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 31 December 2011) |
Assigned Occupation | Builders Merchant |
Addresses | Correspondence Address PO Box 1224 Pelham House Canwick Road Lincoln Lincolnshire LN5 5NH 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 | 01 March 2007 (1 year, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 31 December 2011) |
Assigned Occupation | Builders Merchant |
Addresses | Correspondence Address PO Box 1224 Pelham House Canwick Road Lincoln Lincolnshire LN5 5NH 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 | 01 March 2007 (1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 31 December 2011) |
Assigned Occupation | Builders Merchant |
Addresses | Correspondence Address PO Box 1224 Pelham House Canwick Road Lincoln Lincolnshire LN5 5NH Registered Company Address Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW |
Company Name | Aqualisa Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2013 (4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 15 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 The Flyers Way Westerham Kent TN16 1DE Registered Company Address Westerham Trade Centre The Flyers Way Westerham Kent TN16 1DE |
Company Name | Chandlers Building Supplies Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2014 (6 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 10 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Chandlers Building Supplies The Broyle Ringmer Lewes East Sussex BN8 5NP Registered Company Address Unit J1 Franklin House Chaucer Business Park Dittons Road Polegate East Sussex BN26 6JF |
Company Name | Jackson Building Centres (Scunthorpe) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1994 (26 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months (Resigned 31 December 2011) |
Assigned Occupation | Builders Merchant |
Addresses | Correspondence Address PO Box 1224 Pelham House Canwick Road Lincoln Lincolnshire LN5 5NH 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 | 11 years (Resigned 31 December 2011) |
Assigned Occupation | Lightside Director |
Addresses | Correspondence Address PO Box 1224 Pelham House Canwick Road Lincoln Lincolnshire LN5 5NH Registered Company Address Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW |
Company Name | Murdoch Timber And Building Supplies Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2004 (19 years after company formation) |
Appointment Duration | 7 years, 9 months (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address PO Box 1224 Pelham House Canwick Road Lincoln Lincolnshire LN5 5NH 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 | 01 March 2007 (8 years after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 31 December 2011) |
Assigned Occupation | Builders Merchant |
Addresses | Correspondence Address PO Box 1224 Pelham House Canwick Road Lincoln Lincolnshire LN5 5NH Registered Company Address PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF |
Company Name | Smith Brothers (York) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2007 (28 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 31 December 2011) |
Assigned Occupation | Builders Merchant |
Addresses | Correspondence Address PO Box 1224 Pelham House Canwick Road Lincoln Lincolnshire LN5 5NH Registered Company Address Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW |