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

Mr Alan Marchant Jackson

British – Born 80 years ago (August 1943)

Mr Alan Marchant Jackson
Woodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT

Current appointments

Resigned appointments

40

Closed appointments

Companies

Company NameWhitbread Restaurants (Australia) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1991 (2 years, 2 months after company formation)
Appointment Duration1 year (Resigned 07 July 1992)
Assigned Occupation Retail Deputy Md
Addresses
Correspondence Address
Woodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameWillhouse Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1991 (15 years, 2 months after company formation)
Appointment Duration9 months, 1 week (Resigned 07 July 1992)
Assigned Occupation Retail Deputy Md
Addresses
Correspondence Address
Woodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameLyndale Foods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1997 (11 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (Resigned 08 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Registered Company Address
6th Floor
3 Hardman Street
Manchester
M3 3AT
Company NameCharles Wells Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2002 (92 years, 9 months after company formation)
Appointment Duration9 years, 4 months (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Registered Company Address
Brewpoint Fairhill
Cut Throat Lane
Bedford
MK41 7FY
Company NameRedrow Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (15 years, 8 months after company formation)
Appointment Duration5 years (Resigned 01 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Redrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Registered Company Address
Redrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Company NameThe Bannatyne Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2016 (11 months after company formation)
Appointment Duration3 years, 2 months (Resigned 30 June 2019)
Assigned Occupation Chairman
Addresses
Correspondence Address
Power House Haughton Road
Darlington
County Durham
DL1 1ST
Registered Company Address
Power House
Haughton Road
Darlington
County Durham
DL1 1ST
Company NameBoisdale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2016 (24 years, 3 months after company formation)
Appointment Duration1 year, 11 months (Resigned 31 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Eccleston St
London
SW1W 9LX
Registered Company Address
15 Eccleston St
London
SW1W 9LX
Company NameWoodrow Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2022 (24 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (Resigned 26 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 8 Churchill Court
58 Station Road North Harrow
Harrow
Middlesex
HA2 7SA
Registered Company Address
Unit 8 Churchill Court
58 Station Road North Harrow
Harrow
Middlesex
HA2 7SA
Company NameInn Business Property Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1991
Appointment Duration7 years, 9 months (Resigned 03 September 1999)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
Woodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameEreved Group Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1992 (90 years, 4 months after company formation)
Appointment Duration14 years, 5 months (Resigned 05 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Registered Company Address
C/O Teneo Financial Advisory Limited 156 Great Charles Street
Queensway
Birmingham
West Midlands
B3 3HN
Company NamePub Promoters Estates Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1994 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 19 January 1995)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Woodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Registered Company Address
Unit 9 Mobbs Miller House
Ardington Road
Northampton
Northamptonshire
NN1 5LP
Company NamePunch Taverns (IB) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1994 (9 years, 8 months after company formation)
Appointment Duration4 years, 9 months (Resigned 03 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NamePoacher Inns Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1995 (3 years, 5 months after company formation)
Appointment Duration4 years, 5 months (Resigned 03 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameWiltshire Brewery Investments Limited(The)
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1995 (9 years, 3 months after company formation)
Appointment Duration4 years, 5 months (Resigned 03 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameMa Pardoe's Steak And Ale Houses Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1995 (6 years, 11 months after company formation)
Appointment Duration4 years, 5 months (Resigned 03 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameRevival Inns Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1995 (6 years, 7 months after company formation)
Appointment Duration4 years, 5 months (Resigned 03 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameUnited Breweries Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1995 (9 years, 2 months after company formation)
Appointment Duration4 years, 5 months (Resigned 03 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameBunker Beverage Company Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1995 (13 years, 3 months after company formation)
Appointment Duration4 years, 5 months (Resigned 03 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameThe Wiltshire Brewery Property Company Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1995 (2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (Resigned 03 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameThe Pitfield Brewery Company Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1995 (4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (Resigned 03 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameInn Business Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1995 (same day as company formation)
Appointment Duration4 years, 4 months (Resigned 03 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameMARR Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1996 (5 years, 9 months after company formation)
Appointment Duration3 years, 6 months (Resigned 03 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameMARR Trustees Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1996 (1 year, 12 months after company formation)
Appointment Duration3 years, 6 months (Resigned 03 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameInn Business (Marr) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment Duration3 years, 6 months (Resigned 03 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameSycamore Taverns Trust Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1996 (3 years after company formation)
Appointment Duration2 years, 8 months (Resigned 03 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameSycamore Taverns (Management) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1996 (4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (Resigned 03 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameSycamore Taverns Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1996 (4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (Resigned 03 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameInn Business (Sycamore) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 03 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameHooden Horse Inns Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1997 (5 years after company formation)
Appointment Duration2 years, 4 months (Resigned 03 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameIvell Inns Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (Resigned 03 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameJ Bar Realisations Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1997 (9 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (Resigned 12 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameTrent Taverns Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1999 (7 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (Resigned 03 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameOP Realisations (ORG) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1999 (11 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 04 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Registered Company Address
7 More London Riverside
London
SE1 2RT
Company NameLyndale Group Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1999 (4 months after company formation)
Appointment Duration1 year, 10 months (Resigned 08 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Registered Company Address
6th Floor
3 Hardman Street
Manchester
M3 3AT
Company NameCorporate Management Services (International) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2000 (3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (Resigned 16 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Registered Company Address
83 Ingram Avenue
Aylesbury
Bucks
HP21 9DH
Company NameNess Recoveries 1 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (2 years after company formation)
Appointment Duration5 years, 3 months (Resigned 17 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Registered Company Address
C/O Bdo Stoy Hayward Llp
3 Hardman Street
Manchester
M3 3AT
Company NameRegent Inns Plc
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2005 (19 years after company formation)
Appointment Duration1 year, 9 months (Resigned 30 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Registered Company Address
Bdo Llp
55 Baker Street
London
W1U 7EU
Company NameThe Kimblewick Hunt Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2006 (6 months, 1 week after company formation)
Appointment Duration5 years (Resigned 01 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Registered Company Address
The Kennels Dodd'S Charity
Kimblewick
Aylesbury
Buckinghamshire
HP17 8TA
Company NameStrobe 2
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2006 (10 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 16 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Registered Company Address
Quadrant House
4 Thomas More Square
London
E1W 1YW
Company NameLuminar Group Holdings Plc
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2007 (2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (Resigned 13 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Registered Company Address
1 More London Place
London
SE1 2AF

Appointment Timeline

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