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

Michael Clifford John Jackaman

British – Born 88 years ago (November 1935)

Michael Clifford John Jackaman
East Stoke Cottage
Windsor Lane
Stoke Sub Hamdon
Somerset
TA14 6UE

Current appointments

Resigned appointments

16

Closed appointments

Companies

Company NameHiram Walker & Sons (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1989 (52 years, 4 months after company formation)
Appointment Duration1 year, 7 months (Resigned 25 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
East Stoke Cottage
Windsor Lane
Stoke Sub Hamdon
Somerset
TA14 6UE
Registered Company Address
Kpmg
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Company NameHouse Of Hazelwood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1991 (25 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 30 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
East Stoke Cottage
Windsor Lane
Stoke Sub Hamdon
Somerset
TA14 6UE
Registered Company Address
William Grant & Sons Ltd The Old Court House
7 Parkshot
Richmond
TW9 2RF
Company NameXRO Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1992 (55 years, 1 month after company formation)
Appointment Duration4 years, 7 months (Resigned 28 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
East Stoke Cottage
Windsor Lane
Stoke Sub Hamdon
Somerset
TA14 6UE
Registered Company Address
Building 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Company NameJohn Harvey & Sons,Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1992 (31 years, 3 months after company formation)
Appointment Duration5 months (Resigned 06 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
East Stoke Cottage
Windsor Lane
Stoke Sub Hamdon
Somerset
TA14 6UE
Registered Company Address
44-45 Great Marlborough Street, 5th Floor
London
W1F 7JL
Company NameAllied Domecq (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1992 (31 years, 3 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
East Stoke Cottage
Windsor Lane
Stoke Sub Hamdon
Somerset
TA14 6UE
Registered Company Address
20 Montford Place
Kennington
London
SE11 5DE
Company NameAllied Domecq Pensions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1992 (15 years, 1 month after company formation)
Appointment Duration3 years, 7 months (Resigned 31 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
East Stoke Cottage
Windsor Lane
Stoke Sub Hamdon
Somerset
TA14 6UE
Registered Company Address
20 Montford Place
Kennington
London
SE11 5DE
Company NameAd Overseas (Canada) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1992 (4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (Resigned 31 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
East Stoke Cottage
Windsor Lane
Stoke Sub Hamdon
Somerset
TA14 6UE
Registered Company Address
20 Montford Place
Kennington
London
SE11 5DE
Company NameBroad Street Securities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1992 (15 years, 4 months after company formation)
Appointment Duration3 years, 3 months (Resigned 31 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
East Stoke Cottage
Windsor Lane
Stoke Sub Hamdon
Somerset
TA14 6UE
Registered Company Address
Magma House
16 Davy Court, Castle Mound Way
Rugby
Warwickshire
CV23 0UZ
Company NameCarlsberg UK Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1993 (27 years, 1 month after company formation)
Appointment Duration3 years, 1 month (Resigned 26 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
East Stoke Cottage
Windsor Lane
Stoke Sub Hamdon
Somerset
TA14 6UE
Registered Company Address
Marston'S House
Brewery Road
Wolverhampton
WV1 4JT
Company NameCommerzbank Holdings (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1994 (33 years, 10 months after company formation)
Appointment Duration3 years, 9 months (Resigned 30 September 1998)
Assigned Occupation Company Chairman
Addresses
Correspondence Address
East Stoke Cottage
Windsor Lane
Stoke Sub Hamdon
Somerset
TA14 6UE
Registered Company Address
30 Gresham Street
London
EC2V 7PG
Company NameTheatre Royal Bath Productions Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2003 (5 years, 9 months after company formation)
Appointment Duration2 years (Resigned 22 November 2005)
Assigned Occupation Retired
Addresses
Correspondence Address
East Stoke Cottage
Windsor Lane
Stoke Sub Hamdon
Somerset
TA14 6UE
Registered Company Address
Theatre Royal
Sawclose Bath
Bath And North East Somerset
BA1 1ET
Company NameAd Inv Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1992 (35 years, 5 months after company formation)
Appointment Duration3 years, 5 months (Resigned 31 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
East Stoke Cottage
Windsor Lane
Stoke Sub Hamdon
Somerset
TA14 6UE
Registered Company Address
20 Montford Place
Kennington
London
SE11 5DE
Company NamePendle & Rivett Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1991 (12 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (Resigned 09 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
East Stoke Cottage
Windsor Lane
Stoke Sub Hamdon
Somerset
TA14 6UE
Registered Company Address
Bn Jackson Norton
Peter House Oxford Street
Manchester
M1 5AN
Company NameAllied Domecq Eastern Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1992 (90 years, 10 months after company formation)
Appointment Duration3 years, 5 months (Resigned 31 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
East Stoke Cottage
Windsor Lane
Stoke Sub Hamdon
Somerset
TA14 6UE
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameAllied Domecq Trust Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1992 (10 years, 9 months after company formation)
Appointment Duration3 years, 3 months (Resigned 31 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
East Stoke Cottage
Windsor Lane
Stoke Sub Hamdon
Somerset
TA14 6UE
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameAllied Domecq Benevolent Trust Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (27 years, 6 months after company formation)
Appointment Duration3 years, 3 months (Resigned 31 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
East Stoke Cottage
Windsor Lane
Stoke Sub Hamdon
Somerset
TA14 6UE
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB

Appointment Timeline

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