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

Edmund Thomas Jenkinson

British – Born 76 years ago (September 1947)

Edmund Thomas Jenkinson
4 The Hawthorns
North Ferriby
Hull
East Yorkshire
HU14 3LQ

Current appointments

Resigned appointments

13

Closed appointments

Companies

Company NamePickering And Newington Development Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (5 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (Resigned 15 January 1999)
Assigned Occupation Project Manager
Addresses
Correspondence Address
4 The Hawthorns
North Ferriby
Hull
East Yorkshire
HU14 3LQ
Registered Company Address
728-730 Hessle Road
Hull
HU4 6JA
Company NameHull Joblink Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (3 weeks, 6 days after company formation)
Appointment Duration7 years, 2 months (Resigned 13 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 The Hawthorns
North Ferriby
Hull
East Yorkshire
HU14 3LQ
Registered Company Address
Salters House Salters Court
156 High Street
Hull
East Yorkshire
HU1 1NP
Company NameConsortium Solutions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1998 (1 week, 6 days after company formation)
Appointment Duration2 years, 8 months (Resigned 10 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 The Hawthorns
North Ferriby
Hull
East Yorkshire
HU14 3LQ
Registered Company Address
Princes House
Wright Street
Hull
East Yorkshire
HU2 8HX
Company NameInfotech Cabling Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1998 (2 months, 4 weeks after company formation)
Appointment Duration1 year (Resigned 01 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 The Hawthorns
North Ferriby
Hull
East Yorkshire
HU14 3LQ
Registered Company Address
Princes House
Wright Street
Hull East Yorkshire
HU2 8HX
Company NameKingscroft Homes Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1999 (same day as company formation)
Appointment Duration8 years, 6 months (Resigned 24 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 The Hawthorns
North Ferriby
Hull
East Yorkshire
HU14 3LQ
Registered Company Address
Maclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
Company NameCDJ Investments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2001 (same day as company formation)
Appointment Duration6 years, 9 months (Resigned 24 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 The Hawthorns
North Ferriby
Hull
East Yorkshire
HU14 3LQ
Registered Company Address
Garden House
2 Quaker Lane
Beverley
East Yorkshire
HU17 8BY
Company NameLocal Labour Initiative Training & Enterprise Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2001 (same day as company formation)
Appointment Duration4 years, 6 months (Resigned 18 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 The Hawthorns
North Ferriby
Hull
East Yorkshire
HU14 3LQ
Registered Company Address
Suite 2 Stbale Court
Hesslewood Business Park
Ferriby Road
Heesle
HU13 0LH
Company NameBransholme Green Enterprise & Training Development Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2001 (same day as company formation)
Appointment Duration4 years, 1 month (Resigned 06 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 The Hawthorns
North Ferriby
Hull
East Yorkshire
HU14 3LQ
Registered Company Address
Unit 13 Bespoke Centre Zeals Garth
Bransholme
Hull
Yorkshire
HU7 4WD
Company NameDevelopment Design Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2002 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 10 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 The Hawthorns
North Ferriby
Hull
East Yorkshire
HU14 3LQ
Registered Company Address
Princes House
Wright Street
Hull
East Yorkshire
HU2 8HX
Company NameStrategic Education Resource Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2004 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 31 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 The Hawthorns
North Ferriby
Hull
East Yorkshire
HU14 3LQ
Registered Company Address
Unit 30 Hull Business Centre
Guildhall Road
Hull
HU1 1HJ
Company NameCable Containment Products Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2004 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 24 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 The Hawthorns
North Ferriby
Hull
East Yorkshire
HU14 3LQ
Registered Company Address
Saint Marks Square
English Street
Hull
HU3 2DQ
Company NameKingston Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2004 (same day as company formation)
Appointment Duration3 years, 6 months (Resigned 24 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 The Hawthorns
North Ferriby
Hull
East Yorkshire
HU14 3LQ
Registered Company Address
St Marks Square
English Street
Hull
East Yorkshire
HU3 2DQ
Company NameFast Track (Hull) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2004 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 24 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 The Hawthorns
North Ferriby
Hull
East Yorkshire
HU14 3LQ
Registered Company Address
Unit B St Marks Square
English Street
Hull
East Yorkshire
HU3 2DQ

Appointment Timeline

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