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

Mrs Susan Abigail Knight

British – Born 62 years ago (November 1961)

Mrs Susan Abigail Knight
PO Box 1224
Pelham House Canwick Road
Lincoln
Lincolnshire
LN5 5NH

Current appointments

Resigned appointments

14

Closed appointments

Companies

Company NameJackson Building Centres Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1994 (47 years, 11 months after company formation)
Appointment Duration17 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 NamePower Tool Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2002 (19 years, 2 months after company formation)
Appointment Duration9 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 NameJackson Leasing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2003 (85 years, 3 months after company formation)
Appointment Duration8 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 NameJackson Building Centres (Nottingham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2003 (9 years, 5 months after company formation)
Appointment Duration8 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 NameTotal Timber & Building Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2007 (2 years, 7 months after company formation)
Appointment Duration4 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 NameTotal Builders Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2007 (1 year, 7 months after company formation)
Appointment Duration4 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 NameBrickworld Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2007 (1 year, 3 months after company formation)
Appointment Duration4 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 NameAqualisa Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2013 (4 months, 3 weeks after company formation)
Appointment Duration2 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 NameChandlers Building Supplies Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2014 (6 years, 2 months after company formation)
Appointment Duration5 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 NameJackson Building Centres (Scunthorpe) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1994 (26 years, 6 months after company formation)
Appointment Duration17 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 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 Duration11 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 NameMurdoch Timber And Building Supplies Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2004 (19 years after company formation)
Appointment Duration7 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 NameClassic Hardware Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2007 (8 years after company formation)
Appointment Duration4 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 NameSmith Brothers (York) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2007 (28 years, 9 months after company formation)
Appointment Duration4 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

Appointment Timeline

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