John Robert JACKSON
Natural Person
| Title | Mr |
|---|---|
| First Name | John |
| Middle Names | Robert |
| Last Name | JACKSON |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 102 |
| Inactive | 3 |
| Resigned | 1 |
| Total | 106 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| CUMBRIAN PROJECTS LIMITED | Dec 09, 2021 | Active | Director | M2 3DE Manchester One St Peter's Square United Kingdom | Wales | British | ||
| BANBURY STREET FIVE LIMITED | Nov 08, 2021 | Active | Director | M2 3DE Manchester One St Peter's Square United Kingdom | Wales | British | ||
| BANBURY STREET ONE LIMITED | Nov 08, 2021 | Active | Director | M2 3DE Manchester One St Peter's Square United Kingdom | Wales | British | ||
| BANBURY STREET TWO LIMITED | Nov 08, 2021 | Active | Director | M2 3DE Manchester One St Peter's Square United Kingdom | Wales | British | ||
| BANBURY STREET THREE LIMITED | Nov 08, 2021 | Active | Director | M2 3DE Manchester One St Peter's Square United Kingdom | Wales | British | ||
| BANBURY STREET FOUR LIMITED | Nov 08, 2021 | Active | Director | M2 3DE Manchester One St Peter's Square United Kingdom | Wales | British | ||
| BANBURY STREET SIX LIMITED | Nov 08, 2021 | Active | Director | M2 3DE Manchester One St Peter's Square United Kingdom | Wales | British | ||
| PUREPAY PROPERTIES FIVE LIMITED | Jun 21, 2021 | Active | Director | M2 3DE Manchester One St Peter's Square United Kingdom | Wales | British | ||
| PUREPAY PROPERTIES FOUR LIMITED | Jun 18, 2021 | Active | Director | M2 3DE Manchester One St Peter's Square United Kingdom | Wales | British | ||
| CUMBRIAN STORES LIMITED | Jun 18, 2021 | Active | Director | M2 3DE Manchester One St Peter's Square United Kingdom | Wales | British | ||
| BANBURY STREET LIMITED | Jun 04, 2021 | Active | Director | M2 3DE Manchester One St Peter's Square United Kingdom | Wales | British | ||
| BANBURY STREET HOLDINGS LIMITED | Jun 04, 2021 | Active | Director | M2 3DE Manchester One St Peter's Square United Kingdom | Wales | British | ||
| GELTBRIDGE LAND LIMITED | May 19, 2021 | Active | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Wales | British | ||
| BORDER IP TWO LIMITED | May 19, 2021 | Active | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Wales | British | ||
| PUZZLE RETAIL STORES LIMITED | May 19, 2021 | Active | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Wales | British | ||
| AB STORES IP LIMITED | May 19, 2021 | Active | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Wales | British | ||
| HIGH STREET SKIPTON LIMITED | May 19, 2021 | Active | Director | 5 Castle Street CA3 8SY Carlisle Global House Uk England | Wales | British | ||
| AUSTIN REED LIMITED | May 19, 2021 | Active | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Wales | British | ||
| COUNTRY CASUALS LIMITED | May 19, 2021 | Active | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Wales | British | ||
| HAYTON CONSTRUCTION LIMITED | May 19, 2021 | Active | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Wales | British | ||
| PROQUIP GROUP LIMITED | May 19, 2021 | Active | Director | c/o June Carruthers Waverley Mills DG13 0EB Langholm The Edinburgh Woollen Mill Limited Dumfriesshire | Wales | British | ||
| COUNTRY CASUALS HOLDINGS LIMITED | May 19, 2021 | Active | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Wales | British | ||
| RUTMARK PROPERTIES LIMITED | May 19, 2021 | Active | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Wales | British | ||
| BATLEY RETAIL LIMITED | May 19, 2021 | Active | Director | 5 Castle Street CA3 8SY Carlisle Global House United Kingdom | Wales | British | ||
| EQUORIUM PROPERTY COMPANY LIMITED | May 19, 2021 | Active | Director | Waverley Road DG13 0EB Langholm Waverley Mills Scotland | Wales | British | ||
| STEPHENS BROTHERS LIMITED | May 19, 2021 | Active | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Wales | British | ||
| NEWQUAY PROPERTY LIMITED | May 19, 2021 | Active | Director | Castle Street CA3 8SY Carlisle Global House England | Wales | British | ||
| PROQUIP LIMITED | May 19, 2021 | Active | Director | c/o June Carruthers Waverley Mills DG13 0EB Langholm The Edinburgh Woollen Mill Limited Dumfriesshire | Wales | British | ||
| CUMBRIA PROPERTY LIMITED | May 19, 2021 | Active | Director | Castle Street CA3 8SY Carlisle Global House Cumbria England | Wales | British | ||
| AUSTIN REED GROUP LIMITED | May 19, 2021 | Active | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Wales | British | ||
| PROQUIP IP LIMITED | May 19, 2021 | Active | Director | c/o June Carruthers Waverley Mills DG13 0EB Langholm The Edinburgh Woollen Mill Limited Dumfriesshire | Wales | British | ||
| EDMOND CASTLE PROPCO LIMITED | May 19, 2021 | Active | Director | c/o June Carruthers Waverley Mills DG13 0EB Langholm The Edinburgh Woollen Mill Limited Dumfriesshire | Wales | British | ||
| BORDER I.P. LIMITED | May 19, 2021 | Active | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Wales | British | ||
| DAYS DEPARTMENT STORES LIMITED | May 19, 2021 | Active | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Wales | British | ||
| EWM INVESTCO LIMITED | May 19, 2021 | Active | Director | c/o June Carruthers Waverley Mills DG13 0EB Langholm The Edinburgh Woollen Mill Limited Dumfriesshire | Wales | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0