ERNEST JACKSON & CO. LIMITED

Cadbury House Cadbury House, Uxbridge, UB8 1DH, Middlesex
StatusACTIVE
Company No.00144133
CategoryPrivate Limited Company
Incorporated20 Jun 1916
Age107 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

ERNEST JACKSON & CO. LIMITED is an active private limited company with number 00144133. It was incorporated 107 years, 10 months, 13 days ago, on 20 June 1916. The company address is Cadbury House Cadbury House, Uxbridge, UB8 1DH, Middlesex.



People

STIGANT, Louise Anne

Director

Category Development & Market Activation Director

ACTIVE

Assigned on 14 Dec 2018

Current time on role 5 years, 4 months, 20 days

WALTER, David Mark

Director

General Manager

ACTIVE

Assigned on 13 Jun 2011

Current time on role 12 years, 10 months, 20 days

DODDS, Steve

Secretary

Finance & Systems Director

RESIGNED

Assigned on 20 May 1996

Resigned on 12 Jul 2002

Time on role 6 years, 1 month, 23 days

DOWNER, Michael Thomas

Secretary

RESIGNED

Assigned on

Resigned on 24 Sep 1993

Time on role 30 years, 7 months, 9 days

HUDSPITH, John Edward

Secretary

RESIGNED

Assigned on 02 Dec 2005

Resigned on 24 Jul 2008

Time on role 2 years, 7 months, 22 days

HUDSPITH, John Edward

Secretary

RESIGNED

Assigned on 30 Jun 2003

Resigned on 22 Feb 2005

Time on role 1 year, 7 months, 22 days

JONES, Matthew David Alexander

Secretary

Chartered Secretary

RESIGNED

Assigned on 22 Feb 2005

Resigned on 02 Dec 2005

Time on role 9 months, 8 days

MASON, Michael John

Secretary

RESIGNED

Assigned on 24 Sep 1993

Resigned on 20 May 1996

Time on role 2 years, 7 months, 26 days

MOORE, Clive Leslie

Secretary

RESIGNED

Assigned on 13 Jun 2011

Resigned on 17 Dec 2015

Time on role 4 years, 6 months, 4 days

OWEN, Mary Lisa Hacon

Secretary

RESIGNED

Assigned on 12 Jul 2002

Resigned on 30 Jun 2003

Time on role 11 months, 18 days

CADBURY NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Jul 2008

Resigned on 13 Jun 2011

Time on role 2 years, 10 months, 19 days

BADDELEY, Julian Charles

Director

Company Secretary

RESIGNED

Assigned on 25 Jul 2008

Resigned on 13 Jun 2011

Time on role 2 years, 10 months, 19 days

BALDRY, Simon Christopher

Director

Managing Director

RESIGNED

Assigned on 30 Jun 2003

Resigned on 22 Feb 2005

Time on role 1 year, 7 months, 22 days

BOND, Trevor John

Director

Chartered Accountant

RESIGNED

Assigned on 17 Dec 2001

Resigned on 30 Jun 2003

Time on role 1 year, 6 months, 13 days

BRISCOE, Jonathan

Director

Sales Director

RESIGNED

Assigned on 01 Aug 2016

Resigned on 03 Oct 2017

Time on role 1 year, 2 months, 2 days

CLAPHAM, Richard George

Director

Managing Director

RESIGNED

Assigned on 05 Jan 1998

Resigned on 22 Feb 2005

Time on role 7 years, 1 month, 17 days

COLE, John Edward

Director

Director

RESIGNED

Assigned on 01 Mar 1993

Resigned on 28 Apr 1995

Time on role 2 years, 1 month, 27 days

COSSLETT, Andrew Peter

Director

President Emea

RESIGNED

Assigned on 17 Dec 2001

Resigned on 02 Feb 2005

Time on role 3 years, 1 month, 16 days

CRAWFORD, Ward

Director

Chartered Engineer

RESIGNED

Assigned on 01 Mar 1993

Resigned on 02 Jan 1998

Time on role 4 years, 10 months, 1 day

DODDS, Steve

Director

Finance & Systems Director

RESIGNED

Assigned on 20 May 1996

Resigned on 12 Jul 2002

Time on role 6 years, 1 month, 23 days

HARDING-SMITH, David Roberts

Director

Finance Director

RESIGNED

Assigned on 16 Oct 2006

Resigned on 15 Apr 2016

Time on role 9 years, 5 months, 30 days

HOCKEY, Nicholas

Director

Director

RESIGNED

Assigned on

Resigned on 08 Dec 1995

Time on role 28 years, 4 months, 25 days

HUDSPITH, John Edward

Director

Chartered Secretary

RESIGNED

Assigned on 22 Feb 2005

Resigned on 24 Jul 2008

Time on role 3 years, 5 months, 2 days

JACK, Thomas Edward

Director

Accountant

RESIGNED

Assigned on 30 Sep 2010

Resigned on 13 Jun 2011

Time on role 8 months, 13 days

JENNINGS, Andrew Michael

Director

Managing Director

RESIGNED

Assigned on 17 Mar 2018

Resigned on 13 Dec 2018

Time on role 8 months, 27 days

JONES, Matthew David Alexander

Director

Chartered Secretary

RESIGNED

Assigned on 22 Feb 2005

Resigned on 02 Dec 2005

Time on role 9 months, 8 days

KELLETT, Brian Sidney

Director

Director

RESIGNED

Assigned on

Resigned on 04 Dec 1994

Time on role 29 years, 4 months, 29 days

MASON, Michael John

Director

Finance & Systems Director

RESIGNED

Assigned on

Resigned on 20 May 1996

Time on role 27 years, 11 months, 13 days

MILLS, John Michael

Director

Chartered Secretary

RESIGNED

Assigned on 22 Feb 2005

Resigned on 31 Mar 2010

Time on role 5 years, 1 month, 9 days

REED, James Crichton

Director

Finance Dir Confectionery

RESIGNED

Assigned on 30 Jun 2003

Resigned on 22 Feb 2005

Time on role 1 year, 7 months, 22 days

SNELL, Scott David

Director

Sales Director

RESIGNED

Assigned on 15 Apr 2016

Resigned on 01 Jul 2016

Time on role 2 months, 16 days

SUNDERLAND, John Michael, Sir

Director

Director

RESIGNED

Assigned on

Resigned on 07 Jan 1994

Time on role 30 years, 3 months, 26 days

TAYLOR, John Ronald

Director

Managing Director

RESIGNED

Assigned on 07 Jan 1994

Resigned on 17 Dec 2001

Time on role 7 years, 11 months, 10 days

TWEEDALE, John Sidderley

Director

Business Unit Director

RESIGNED

Assigned on

Resigned on 29 Dec 2000

Time on role 23 years, 4 months, 4 days

WALKER, Leeman Clive

Director

Director

RESIGNED

Assigned on

Resigned on 01 Mar 1993

Time on role 31 years, 2 months, 2 days

WATSON, Philip

Director

Sales Director

RESIGNED

Assigned on 02 Oct 2017

Resigned on 16 Mar 2018

Time on role 5 months, 14 days


Some Companies

CLEAR ADVICE SERVICES LTD

CLEAR ADVICE SERVICES LTD DUNHAM HOUSE,CROSS STREET,M33 7HH

Number:11132749
Status:ACTIVE
Category:Private Limited Company

ELIAN LTD

161 COLLEGE STREET,ST. HELENS,WA10 1TY

Number:04108323
Status:ACTIVE
Category:Private Limited Company

GIFTGONKGROUP LTD

WESTBURY ETON WICK ROAD,WINDSOR,SL4 6EZ

Number:11202526
Status:ACTIVE
Category:Private Limited Company
Number:CE002361
Status:ACTIVE
Category:Charitable Incorporated Organisation

KOBENA LIMITED

49 ST. AUGUSTIN WAY,DAVENTRY,NN11 4EG

Number:06545478
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SADIA NASEEM TRADERS LTD

UNIT 127,GLASGOW,G5 8DL

Number:SC546636
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source