MICHAEL JACKSON MOTORS LIMITED

Loxley House 2 Oakwood Court Loxley House 2 Oakwood Court, Nottingham, NG15 0DR, Nottinghamshire
StatusDISSOLVED
Company No.01672572
CategoryPrivate Limited Company
Incorporated19 Oct 1982
Age41 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution10 Oct 2017
Years6 years, 7 months, 12 days

SUMMARY

MICHAEL JACKSON MOTORS LIMITED is an dissolved private limited company with number 01672572. It was incorporated 41 years, 7 months, 3 days ago, on 19 October 1982 and it was dissolved 6 years, 7 months, 12 days ago, on 10 October 2017. The company address is Loxley House 2 Oakwood Court Loxley House 2 Oakwood Court, Nottingham, NG15 0DR, Nottinghamshire.



People

MALONEY, Richard James

Secretary

ACTIVE

Assigned on 01 Jan 2017

Current time on role 7 years, 4 months, 21 days

HOLDEN, Timothy Paul

Director

Chartered Accountant

ACTIVE

Assigned on 11 Dec 2009

Current time on role 14 years, 5 months, 11 days

EVANS HALSHAW MOTORS LIMITED

Corporate-director

ACTIVE

Assigned on 07 May 1998

Current time on role 26 years, 15 days

DALE, Lesley

Secretary

RESIGNED

Assigned on

Resigned on 28 Jul 1994

Time on role 29 years, 9 months, 24 days

PITT, Andrew Joseph

Secretary

RESIGNED

Assigned on 28 Jul 1994

Resigned on 30 Apr 1999

Time on role 4 years, 9 months, 2 days

SYKES, Hilary Claire

Secretary

Company Secretary

RESIGNED

Assigned on 30 Apr 1999

Resigned on 01 Jan 2017

Time on role 17 years, 8 months, 1 day

ALLWOOD, Peter Raymond

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Jul 1994

Time on role 29 years, 9 months, 24 days

ARCHER, Anthony Bernard

Director

Company Director

RESIGNED

Assigned on 28 Jul 1994

Resigned on 07 May 1998

Time on role 3 years, 9 months, 10 days

CAMERON, Charles Donald Ewen

Director

Company Director

RESIGNED

Assigned on 28 Jul 1994

Resigned on 31 Dec 1998

Time on role 4 years, 5 months, 3 days

DALE, Arthur Geoffrey

Director

Company Director

RESIGNED

Assigned on 28 Jul 1994

Resigned on 31 Dec 1995

Time on role 1 year, 5 months, 3 days

JACKSON, Anne

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Jul 1994

Time on role 29 years, 9 months, 24 days

JACKSON, John Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Jul 1994

Time on role 29 years, 9 months, 24 days

WILEMAN, David Kenneth

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Jul 1994

Time on role 29 years, 9 months, 24 days


Some Companies

10TH DIMENSION LIMITED

THE CAVE 4 KILN HILL LANE,OLDHAM,OL1 2RG

Number:09471201
Status:ACTIVE
Category:Private Limited Company

AGRIPLANT OPERATORS LIMITED

35 BRITAN HOUSE KELL ROAD,FIVEMILETOWN,BT75 0JB

Number:NI624260
Status:ACTIVE
Category:Private Limited Company

ANTROBUS SERVICES LTD

12 TONSLEY STREET,LONDON,SW18 1BJ

Number:08047407
Status:ACTIVE
Category:Private Limited Company

AXXTEQ (UK) LIMITED

EPSOM 11 AND 12 KEYS BUSINESS VILLAGE, KEYS PARK ROAD,CANNOCK,WS12 2HA

Number:05296772
Status:ACTIVE
Category:Private Limited Company

HERBAL MEDICINES REGULATORY SERVICES LIMITED

129 HALES ROAD,CHELTENHAM,GL52 6ST

Number:11027380
Status:ACTIVE
Category:Private Limited Company

SILVERLIGHT MARKETING LIMITED

573 ABBEYDALE ROAD,SHEFFIELD,S7 1TA

Number:11447254
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