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

Mr Rod Jackson

British – Born 53 years ago (January 1971)

Mr Rod Jackson
Joffaca House The Pound
Hawstead
Bury St. Edmunds
Suffolk
IP29 5NJ

Current appointments

Resigned appointments

20

Closed appointments

Companies

Company NameRandstad Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2008 (19 years after company formation)
Appointment Duration1 year, 4 months (Resigned 28 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Joffaca House The Pound
Hawstead
Bury St. Edmunds
Suffolk
IP29 5NJ
Registered Company Address
450 Capability Green
Luton
Bedfordshire
LU1 3LU
Company NameRandstad Sourceright Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2011 (11 years, 10 months after company formation)
Appointment Duration4 months, 1 week (Resigned 06 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Joffaca House The Pound
Hawstead
Bury St. Edmunds
Suffolk
IP29 5NJ
Registered Company Address
450 Capability Green
Luton
Bedfordshire
LU1 3LU
Company NameRandstad HR Solutions Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2008 (14 years, 5 months after company formation)
Appointment Duration1 year, 1 month (Resigned 28 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Joffaca House The Pound
Hawstead
Bury St. Edmunds
Suffolk
IP29 5NJ
Registered Company Address
450 Capability Green
Luton
Bedfordshire
LU1 3LU
Company NameEos Works Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2014 (6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (Resigned 21 September 2016)
Assigned Occupation Managing Director
Addresses
Correspondence Address
19-20 The Triangle
Ng2 Business Park
Nottingham
Nottinghamshire
NG2 1AE
Registered Company Address
Staffline Group Plc
19-20 The Triangle
Ng2 Business Park
Nottingham
Nottinghamshire
NG2 1AE
Company NameCalibre People Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2005 (6 years, 4 months after company formation)
Appointment Duration3 years, 9 months (Resigned 28 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Joffaca House The Pound
Hawstead
Bury St. Edmunds
Suffolk
IP29 5NJ
Registered Company Address
1st Floor Randstad Court
Laporte Way
Luton
Bedfordshire
LU4 8SB
Company NameRandstad Recruitment Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2008 (47 years after company formation)
Appointment Duration1 year, 1 month (Resigned 28 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Joffaca House The Pound
Hawstead
Bury St. Edmunds
Suffolk
IP29 5NJ
Registered Company Address
1st Floor Randstad Court
Laporte Way
Luton
Bedfordshire
LU4 8SB
Company NameHedson Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2008 (7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (Resigned 28 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Joffaca House The Pound
Hawstead
Bury St. Edmunds
Suffolk
IP29 5NJ
Registered Company Address
1st Floor Randstad Court
Laporte Way
Luton
LU4 8SB
Company NameRandstad Recruitment Services Contracts Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2008 (17 years, 9 months after company formation)
Appointment Duration1 year, 1 month (Resigned 28 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Joffaca House The Pound
Hawstead
Bury St. Edmunds
Suffolk
IP29 5NJ
Registered Company Address
1st Floor Randstad Court
Laporte Way
Luton
Bedfordshire
LU4 8SB
Company NameRandstad Specialist Engineering Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2008 (14 years, 4 months after company formation)
Appointment Duration1 year, 1 month (Resigned 28 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Joffaca House The Pound
Hawstead
Bury St. Edmunds
Suffolk
IP29 5NJ
Registered Company Address
1st Floor Randstad Court
Laporte Way
Luton
LU4 8SB
Company NameYacht U.K. Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2008 (9 years, 3 months after company formation)
Appointment Duration10 months, 1 week (Resigned 28 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Joffaca House The Pound
Hawstead
Bury St. Edmunds
Suffolk
IP29 5NJ
Registered Company Address
1st Floor Regent Court
Laporte Way
Luton
Beds
LU4 8SB
Company NameCapac Inhouse Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2009 (8 years after company formation)
Appointment Duration8 months, 4 weeks (Resigned 28 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Joffaca House The Pound
Hawstead
Bury St. Edmunds
Suffolk
IP29 5NJ
Registered Company Address
1st Floor Regent Court
Laporte Way
Luton
Beds
LU4 8SB
Company NameGlobal Managed Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2009 (25 years, 10 months after company formation)
Appointment Duration2 years, 3 months (Resigned 06 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Joffaca House The Pound
Hawstead
Bury St. Edmunds
Suffolk
IP29 5NJ
Registered Company Address
1st Floor Randstad Court
Laporte Way
Luton
LU4 8SB
Company NameRandstad Technologies Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2009 (35 years, 2 months after company formation)
Appointment Duration2 years, 3 months (Resigned 06 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Joffaca House The Pound
Hawstead
Bury St. Edmunds
Suffolk
IP29 5NJ
Registered Company Address
450 Capability Green
Luton
Bedfordshire
LU1 3LU
Company NameService Level Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2009 (12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (Resigned 06 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Joffaca House The Pound
Hawstead
Bury St. Edmunds
Suffolk
IP29 5NJ
Registered Company Address
1st Floor Randstad Court
Laporte Way
Luton
Bedfordshire
LU4 8SB
Company NameMVM Recruitment Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2010 (20 years, 6 months after company formation)
Appointment Duration1 year, 3 months (Resigned 06 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Joffaca House The Pound
Hawstead
Bury St. Edmunds
Suffolk
IP29 5NJ
Registered Company Address
1st Floor Randstad Court
Laporte Way
Luton
Bedfordshire
LU4 8SB
Company NameFood Manufacturing Consultancy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2010 (11 years, 2 months after company formation)
Appointment Duration1 year, 2 months (Resigned 06 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Jofaca House The Pound
Hawstead
Bury St. Edmunds
Suffolk
IP29 5NJ
Registered Company Address
1st Floor Randstad Court
Laporte Way
Luton
Bedfordshire
LU4 8SB
Company NameWalker Cox Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2010 (13 years after company formation)
Appointment Duration1 year, 2 months (Resigned 06 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Joffaca House The Pound
Hawstead
Bury St. Edmunds
Suffolk
IP29 5NJ
Registered Company Address
1st Floor Randstad Court
Laporte Way
Luton
Bedfordshire
LU4 8SB
Company NameArmadillo UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2010 (15 years, 8 months after company formation)
Appointment Duration1 year, 2 months (Resigned 06 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Joffaca House The Pound
Hawstead
Bury St. Edmunds
Suffolk
IP29 5NJ
Registered Company Address
1st Floor Randstad Court
Laporte Way
Luton
Bedfordshire
LU4 8SB
Company NameSpring Of Excellence Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2010 (15 years, 8 months after company formation)
Appointment Duration1 year, 2 months (Resigned 06 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Jofaca House The Pound
Hawstead
Bury St. Edmunds
Suffolk
IP29 5NJ
Registered Company Address
1st Floor Randstad Court
Laporte Way
Luton
Bedfordshire
LU4 8SB
Company NameRandstad Interim Executives Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2010 (24 years, 4 months after company formation)
Appointment Duration1 year, 2 months (Resigned 06 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Joffaca House The Pound
Hawstead
Bury St. Edmunds
Suffolk
IP29 5NJ
Registered Company Address
1st Floor Randstad Court
Laporte Way
Luton
Bedfordshire
LU4 8SB

Appointment Timeline

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