JSG PLC

Johnson House Abbots Park Johnson House Abbots Park, Runcorn, WA7 3GH, Cheshire
StatusACTIVE
Company No.00910548
CategoryPrivate Limited Company
Incorporated13 Jul 1967
Age56 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

JSG PLC is an active private limited company with number 00910548. It was incorporated 56 years, 10 months, 2 days ago, on 13 July 1967. The company address is Johnson House Abbots Park Johnson House Abbots Park, Runcorn, WA7 3GH, Cheshire.



People

MONAGHAN, Yvonne May

Secretary

ACTIVE

Assigned on 15 Sep 2000

Current time on role 23 years, 8 months

MONAGHAN, Yvonne May

Director

Director

ACTIVE

Assigned on 24 Feb 2000

Current time on role 24 years, 2 months, 20 days

MORRIS, Timothy James

Director

Accountant

ACTIVE

Assigned on 28 Dec 2007

Current time on role 16 years, 4 months, 18 days

CARELESS, Robert

Secretary

RESIGNED

Assigned on

Resigned on 15 Sep 2000

Time on role 23 years, 8 months

AVERY, John Leonard

Director

Gp Financial Control

RESIGNED

Assigned on 27 Nov 1998

Resigned on 24 Feb 2000

Time on role 1 year, 2 months, 27 days

CARELESS, Robert

Director

Group Finance Director And Gro

RESIGNED

Assigned on

Resigned on 07 Apr 2000

Time on role 24 years, 1 month, 8 days

CARROLL, Paul Bryan

Director

Accountant

RESIGNED

Assigned on 23 Feb 2004

Resigned on 18 Aug 2006

Time on role 2 years, 5 months, 24 days

HOLMES, Gary William

Director

Director

RESIGNED

Assigned on 02 Jun 2003

Resigned on 23 Feb 2004

Time on role 8 months, 21 days

JACKSON, John Ellis

Director

Chief Executive

RESIGNED

Assigned on 22 May 1997

Resigned on 16 Jul 1998

Time on role 1 year, 1 month, 25 days

MEYERS, Richard John

Director

Group Finance Director

RESIGNED

Assigned on

Resigned on 22 May 1997

Time on role 26 years, 11 months, 23 days

SKINNER, Charles Antony Lawrence

Director

C E O

RESIGNED

Assigned on 31 Aug 2007

Resigned on 28 Dec 2007

Time on role 3 months, 28 days

SUTTON, Michael Alan

Director

Director

RESIGNED

Assigned on 24 Feb 2000

Resigned on 02 Jun 2003

Time on role 3 years, 3 months, 7 days

WILKINSON, James Henry

Director

Director

RESIGNED

Assigned on 18 Aug 2006

Resigned on 31 Aug 2007

Time on role 1 year, 13 days

WILSON, Stuart Lindsay

Director

Gp Fin Controller

RESIGNED

Assigned on 16 Jul 1998

Resigned on 27 Nov 1998

Time on role 4 months, 11 days


Some Companies

ANIMAL CRACKERS PROPERTIES LTD

MURRILLS HOUSE 48 EAST STREET,FAREHAM,PO16 9XS

Number:08938436
Status:ACTIVE
Category:Private Limited Company

MEDUSA DESIGN LTD

TANGLEWOOD BURY ROAD,BURY ST. EDMUNDS,IP29 4PL

Number:07321307
Status:ACTIVE
Category:Private Limited Company

PEAR PAYMENT LTD

2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE

Number:09167915
Status:ACTIVE
Category:Private Limited Company

PROPERTY DEVELOPMENT (NI) LTD

ORMEAU HOUSE,BELFAST,BT7 1SH

Number:NI625651
Status:ACTIVE
Category:Private Limited Company

RIVER COTTAGE PARTNERSHIPS LTD

PARK FARM TRINITY HILL ROAD,AXMINSTER,EX13 8TB

Number:04736945
Status:ACTIVE
Category:Private Limited Company

SPARROWWORLD LTD

F25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10210131
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