JACKSON LEASING LIMITED

Ground Floor, Boundary House 2 Wythall Green Way Ground Floor, Boundary House 2 Wythall Green Way, Birmingham, B47 6LW, United Kingdom
StatusACTIVE
Company No.00149159
CategoryPrivate Limited Company
Incorporated17 Dec 1917
Age106 years, 5 months
JurisdictionEngland Wales

SUMMARY

JACKSON LEASING LIMITED is an active private limited company with number 00149159. It was incorporated 106 years, 5 months ago, on 17 December 1917. The company address is Ground Floor, Boundary House 2 Wythall Green Way Ground Floor, Boundary House 2 Wythall Green Way, Birmingham, B47 6LW, United Kingdom.



People

GRAFTON GROUP SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 14 Oct 2011

Current time on role 12 years, 7 months, 3 days

RINN, Charles Anthony

Director

Company Secretary

ACTIVE

Assigned on 31 Dec 2011

Current time on role 12 years, 4 months, 17 days

WILKINSON, Garrett

Director

Accountant

ACTIVE

Assigned on 16 Jun 2014

Current time on role 9 years, 11 months, 1 day

BISHOP, Michael Ronald

Secretary

RESIGNED

Assigned on 02 Dec 1991

Resigned on 14 Oct 2011

Time on role 19 years, 10 months, 12 days

TRENT, Brian Frank

Secretary

RESIGNED

Assigned on

Resigned on 02 Dec 1991

Time on role 32 years, 5 months, 15 days

CHADWICK, Michael

Director

Director

RESIGNED

Assigned on 03 Mar 2003

Resigned on 15 Feb 2010

Time on role 6 years, 11 months, 12 days

EYRE, Edwin Melrose

Director

Director

RESIGNED

Assigned on

Resigned on 02 Dec 1991

Time on role 32 years, 5 months, 15 days

EYRE, Robert Martin

Director

Director

RESIGNED

Assigned on

Resigned on 02 Dec 1991

Time on role 32 years, 5 months, 15 days

JACKSON, John Barry

Director

Builders Merchant

RESIGNED

Assigned on 02 Dec 1991

Resigned on 31 Jan 2003

Time on role 11 years, 1 month, 29 days

JACKSON, Simon

Director

Builders Merchant

RESIGNED

Assigned on 02 Dec 1991

Resigned on 01 Jul 2009

Time on role 17 years, 6 months, 29 days

KNIGHT, Susan Abigail

Director

Director

RESIGNED

Assigned on 27 Feb 2003

Resigned on 31 Dec 2011

Time on role 8 years, 10 months, 4 days

MIDDLETON, Kevin Paul

Director

Director

RESIGNED

Assigned on 03 Mar 2003

Resigned on 30 Sep 2011

Time on role 8 years, 6 months, 27 days

MONKS, David Peter

Director

Director

RESIGNED

Assigned on

Resigned on 02 Dec 1991

Time on role 32 years, 5 months, 15 days

O'DONOVAN, Colin

Director

Chartered Accountant

RESIGNED

Assigned on 09 Sep 2013

Resigned on 18 Jun 2014

Time on role 9 months, 9 days

O'NUALLAIN, Colm

Director

Director

RESIGNED

Assigned on 03 Mar 2003

Resigned on 09 Sep 2013

Time on role 10 years, 6 months, 6 days

RADFORD, George Alan

Director

Director

RESIGNED

Assigned on

Resigned on 02 Dec 1991

Time on role 32 years, 5 months, 15 days

TRENT, Brian Frank

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 02 Dec 1991

Time on role 32 years, 5 months, 15 days


Some Companies

ALGOCELLS LTD

14 LONGFORD PARK,NEWPORT,TF10 8LW

Number:10857554
Status:ACTIVE
Category:Private Limited Company

ALHALABI LIMITED

17 MOAT FARM ROAD,NORTHOLT,UB5 5DR

Number:10749108
Status:ACTIVE
Category:Private Limited Company

BAGGAGE GAUGE INDUSTRY LIMITED

PIPPIN BARTLOW BARNS,CAMBRIDGE,CB21 4PY

Number:07051217
Status:ACTIVE
Category:Private Limited Company

CARTER MADDOX ASSOCIATES LIMITED

TWO OAKS,WALTON-ON-THAMES,KT12 1JL

Number:10418207
Status:ACTIVE
Category:Private Limited Company

GLOVER COURT MANAGEMENT COMPANY LIMITED

ALPHA HOUSE,STOCKPORT,SK3 8AB

Number:06287875
Status:ACTIVE
Category:Private Limited Company

RINAD LTD

411-421 HEARTLAND BUSINESS CENTRE COVENTRY ROAD,BIRMINGHAM,B10 0TH

Number:09749577
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