ERNEST JACKSON & CO. LIMITED
Status | ACTIVE |
Company No. | 00144133 |
Category | Private Limited Company |
Incorporated | 20 Jun 1916 |
Age | 107 years, 10 months, 13 days |
Jurisdiction | England 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
Director
Category Development & Market Activation Director
ACTIVEAssigned on 14 Dec 2018
Current time on role 5 years, 4 months, 20 days
Director
General Manager
ACTIVEAssigned on 13 Jun 2011
Current time on role 12 years, 10 months, 20 days
Secretary
Finance & Systems Director
RESIGNEDAssigned on 20 May 1996
Resigned on 12 Jul 2002
Time on role 6 years, 1 month, 23 days
Secretary
RESIGNEDAssigned on
Resigned on 24 Sep 1993
Time on role 30 years, 7 months, 9 days
Secretary
RESIGNEDAssigned on 02 Dec 2005
Resigned on 24 Jul 2008
Time on role 2 years, 7 months, 22 days
Secretary
RESIGNEDAssigned 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
RESIGNEDAssigned on 22 Feb 2005
Resigned on 02 Dec 2005
Time on role 9 months, 8 days
Secretary
RESIGNEDAssigned on 24 Sep 1993
Resigned on 20 May 1996
Time on role 2 years, 7 months, 26 days
Secretary
RESIGNEDAssigned on 13 Jun 2011
Resigned on 17 Dec 2015
Time on role 4 years, 6 months, 4 days
Secretary
RESIGNEDAssigned on 12 Jul 2002
Resigned on 30 Jun 2003
Time on role 11 months, 18 days
Corporate-secretary
RESIGNEDAssigned on 25 Jul 2008
Resigned on 13 Jun 2011
Time on role 2 years, 10 months, 19 days
Director
Company Secretary
RESIGNEDAssigned on 25 Jul 2008
Resigned on 13 Jun 2011
Time on role 2 years, 10 months, 19 days
Director
Managing Director
RESIGNEDAssigned on 30 Jun 2003
Resigned on 22 Feb 2005
Time on role 1 year, 7 months, 22 days
Director
Chartered Accountant
RESIGNEDAssigned on 17 Dec 2001
Resigned on 30 Jun 2003
Time on role 1 year, 6 months, 13 days
Director
Sales Director
RESIGNEDAssigned on 01 Aug 2016
Resigned on 03 Oct 2017
Time on role 1 year, 2 months, 2 days
Director
Managing Director
RESIGNEDAssigned on 05 Jan 1998
Resigned on 22 Feb 2005
Time on role 7 years, 1 month, 17 days
Director
Director
RESIGNEDAssigned on 01 Mar 1993
Resigned on 28 Apr 1995
Time on role 2 years, 1 month, 27 days
Director
President Emea
RESIGNEDAssigned on 17 Dec 2001
Resigned on 02 Feb 2005
Time on role 3 years, 1 month, 16 days
Director
Chartered Engineer
RESIGNEDAssigned on 01 Mar 1993
Resigned on 02 Jan 1998
Time on role 4 years, 10 months, 1 day
Director
Finance & Systems Director
RESIGNEDAssigned on 20 May 1996
Resigned on 12 Jul 2002
Time on role 6 years, 1 month, 23 days
Director
Finance Director
RESIGNEDAssigned on 16 Oct 2006
Resigned on 15 Apr 2016
Time on role 9 years, 5 months, 30 days
Director
Director
RESIGNEDAssigned on
Resigned on 08 Dec 1995
Time on role 28 years, 4 months, 25 days
Director
Chartered Secretary
RESIGNEDAssigned on 22 Feb 2005
Resigned on 24 Jul 2008
Time on role 3 years, 5 months, 2 days
Director
Accountant
RESIGNEDAssigned on 30 Sep 2010
Resigned on 13 Jun 2011
Time on role 8 months, 13 days
Director
Managing Director
RESIGNEDAssigned on 17 Mar 2018
Resigned on 13 Dec 2018
Time on role 8 months, 27 days
JONES, Matthew David Alexander
Director
Chartered Secretary
RESIGNEDAssigned on 22 Feb 2005
Resigned on 02 Dec 2005
Time on role 9 months, 8 days
Director
Director
RESIGNEDAssigned on
Resigned on 04 Dec 1994
Time on role 29 years, 4 months, 29 days
Director
Finance & Systems Director
RESIGNEDAssigned on
Resigned on 20 May 1996
Time on role 27 years, 11 months, 13 days
Director
Chartered Secretary
RESIGNEDAssigned on 22 Feb 2005
Resigned on 31 Mar 2010
Time on role 5 years, 1 month, 9 days
Director
Finance Dir Confectionery
RESIGNEDAssigned on 30 Jun 2003
Resigned on 22 Feb 2005
Time on role 1 year, 7 months, 22 days
Director
Sales Director
RESIGNEDAssigned on 15 Apr 2016
Resigned on 01 Jul 2016
Time on role 2 months, 16 days
Director
Director
RESIGNEDAssigned on
Resigned on 07 Jan 1994
Time on role 30 years, 3 months, 26 days
Director
Managing Director
RESIGNEDAssigned on 07 Jan 1994
Resigned on 17 Dec 2001
Time on role 7 years, 11 months, 10 days
Director
Business Unit Director
RESIGNEDAssigned on
Resigned on 29 Dec 2000
Time on role 23 years, 4 months, 4 days
Director
Director
RESIGNEDAssigned on
Resigned on 01 Mar 1993
Time on role 31 years, 2 months, 2 days
Director
Sales Director
RESIGNEDAssigned on 02 Oct 2017
Resigned on 16 Mar 2018
Time on role 5 months, 14 days
Some Companies
CLEAR ADVICE SERVICES LTD DUNHAM HOUSE,CROSS STREET,M33 7HH
Number: | 11132749 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 COLLEGE STREET,ST. HELENS,WA10 1TY
Number: | 04108323 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTBURY ETON WICK ROAD,WINDSOR,SL4 6EZ
Number: | 11202526 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE002361 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
49 ST. AUGUSTIN WAY,DAVENTRY,NN11 4EG
Number: | 06545478 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 127,GLASGOW,G5 8DL
Number: | SC546636 |
Status: | ACTIVE |
Category: | Private Limited Company |