JACKSON FUELS LIMITED

1st Floor Allday House 1st Floor Allday House, Birchwood, WA3 6GR, England
StatusACTIVE
Company No.06047009
CategoryPrivate Limited Company
Incorporated10 Jan 2007
Age17 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

JACKSON FUELS LIMITED is an active private limited company with number 06047009. It was incorporated 17 years, 4 months, 22 days ago, on 10 January 2007. The company address is 1st Floor Allday House 1st Floor Allday House, Birchwood, WA3 6GR, England.



People

BROTHERTON, Eileen Frances

Director

Finance Director

ACTIVE

Assigned on 30 Mar 2023

Current time on role 1 year, 2 months, 2 days

LITTLE, Daniel Stephen Paul

Director

Finance Director

ACTIVE

Assigned on 31 Mar 2017

Current time on role 7 years, 2 months, 1 day

TAYLOR, Steven Michael

Director

Managing Director

ACTIVE

Assigned on 31 Mar 2016

Current time on role 8 years, 2 months, 1 day

JACKSON, Jennifer Helen

Secretary

RESIGNED

Assigned on 10 Jan 2007

Resigned on 30 Sep 2009

Time on role 2 years, 8 months, 20 days

MACKIE, Ian Fraser

Secretary

RESIGNED

Assigned on 01 Oct 2012

Resigned on 30 Jun 2016

Time on role 3 years, 8 months, 29 days

ROSS, Angus

Secretary

RESIGNED

Assigned on 30 Jun 2016

Resigned on 27 Oct 2017

Time on role 1 year, 3 months, 27 days

STEWART, Jonathan

Secretary

RESIGNED

Assigned on 30 Sep 2009

Resigned on 30 Sep 2012

Time on role 3 years

CHAMBERS, Samuel

Director

Company Director

RESIGNED

Assigned on 30 Sep 2009

Resigned on 10 Sep 2010

Time on role 11 months, 10 days

JACKSON, Ian David

Director

Director

RESIGNED

Assigned on 10 Jan 2007

Resigned on 30 Sep 2009

Time on role 2 years, 8 months, 20 days

JACKSON, Jennifer Helen

Director

Director

RESIGNED

Assigned on 10 Jan 2007

Resigned on 30 Sep 2009

Time on role 2 years, 8 months, 20 days

MACKIE, Ian Fraser

Director

Finance Director

RESIGNED

Assigned on 01 Oct 2012

Resigned on 30 Jun 2016

Time on role 3 years, 8 months, 29 days

MURPHY, Donal

Director

Director

RESIGNED

Assigned on 28 Feb 2011

Resigned on 03 Dec 2015

Time on role 4 years, 9 months, 3 days

O'BRIEN, Edward Gerard

Director

Director

RESIGNED

Assigned on 03 Dec 2015

Resigned on 30 Mar 2023

Time on role 7 years, 3 months, 27 days

STEWART, Jonathan

Director

Finance Director

RESIGNED

Assigned on 30 Sep 2009

Resigned on 30 Sep 2012

Time on role 3 years

VIAN, Paul Thomas

Director

Company Director

RESIGNED

Assigned on 30 Sep 2009

Resigned on 12 Feb 2015

Time on role 5 years, 4 months, 12 days


Some Companies

CHI LAM ASSET MANAGEMENT LIMITED

98 BRISTOL ROAD,BIRMINGHAM,B5 7XH

Number:08654370
Status:ACTIVE
Category:Private Limited Company

CHIC LASH LONDON LIMITED

TOAD HALL,CATTAWADE,CO11 1RG

Number:11213579
Status:ACTIVE
Category:Private Limited Company

DKR IT CONSULTING UK LIMITED

99 WINTERTHUR WAY,BASINGSTOKE,RG21 7UB

Number:11651099
Status:ACTIVE
Category:Private Limited Company

GEOLOGIX SYSTEMS INTEGRATION LTD

ROSEBERY COURT,NORWICH,NR7 0HS

Number:08915541
Status:ACTIVE
Category:Private Limited Company

OUT2SERVE ENVIRONMENTAL SERVICES LTD

42 DURHAM CRESCENT,NOTTINGHAM,NG6 9AH

Number:10754335
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PSYCHODIAGNOSTICS UK LTD

AKHTERS,NOTTINGHAM,NG7 1FJ

Number:11669506
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