Mark Bentley JACKSON - Page 3
Natural Person
Title | Mr |
---|---|
First Name | Mark |
Middle Names | Bentley |
Last Name | JACKSON |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 24 |
Inactive | 9 |
Resigned | 57 |
Total | 90 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
AUXILLIS LIMITED | Oct 12, 2004 | Jan 01, 2009 | Active | Chief Executive | Director | Rosewood Manor Loves Hill Timsbury BA2 0EU Bath | England | British |
03401359 LIMITED | Oct 12, 2004 | Jan 01, 2009 | Dissolved | Chief Executive | Director | Rosewood Manor Loves Hill Timsbury BA2 0EU Bath | England | British |
AUXILLIS SERVICES LIMITED | Jun 03, 2004 | Jan 01, 2009 | Active | Chief Executive | Director | Rosewood Manor Loves Hill Timsbury BA2 0EU Bath | England | British |
TOTAL ACCIDENT MANAGEMENT LIMITED | Jun 03, 2004 | Jan 01, 2009 | Active | Chief Executive | Director | Rosewood Manor Loves Hill Timsbury BA2 0EU Bath | England | British |
03299525 LIMITED | May 27, 2004 | Jan 01, 2009 | Dissolved | Chief Executive | Director | Rosewood Manor Loves Hill Timsbury BA2 0EU Bath | England | British |
COPEMANN CHESTERFIELD LIMITED | Feb 12, 2003 | Jan 01, 2009 | Dissolved | Chief Executive | Director | Rosewood Manor Loves Hill Timsbury BA2 0EU Bath | England | British |
HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED | Apr 18, 2002 | Jan 01, 2009 | Active | Chief Executive | Director | Rosewood Manor Loves Hill Timsbury BA2 0EU Bath | England | British |
MOCO CLAIMS AND SERVICES LIMITED | Oct 31, 1995 | Jan 01, 2009 | Active | Chief Executive | Director | Rosewood Manor Loves Hill Timsbury BA2 0EU Bath | England | British |
HCRG CARE LTD | Dec 29, 2006 | Mar 07, 2008 | Active | Chief Executive | Director | Rosewood Manor Loves Hill Timsbury BA2 0EU Bath | England | British |
BATH RADIO LIMITED | Oct 07, 1998 | Jun 15, 2005 | Dissolved | Company Director | Director | Rosewood Manor Loves Hill Timsbury BA2 0EU Bath | England | British |
KING EDWARD'S SCHOOL, BATH | Jun 22, 1999 | Aug 20, 2002 | Active | Company Director | Director | Bewley Court Bewley Lane, Lacock SN15 2PG Chippenham Wiltshire | British | |
CAR MONSTER LIMITED | Jun 27, 1996 | Jan 31, 1997 | Active | Doctor | Director | Rowley Grange Farleigh Hungerford BA3 6RS Bath Somerset | British | |
CAR MONSTER LIMITED | Jun 27, 1996 | Jan 31, 1997 | Active | Doctor | Secretary | Rowley Grange Farleigh Hungerford BA3 6RS Bath Somerset | British | |
TOTAL ACCIDENT MANAGEMENT LIMITED | Apr 01, 1996 | Jan 31, 1997 | Active | Doctor | Director | Rowley Grange Farleigh Hungerford BA3 6RS Bath Somerset | British | |
TOTAL ACCIDENT MANAGEMENT LIMITED | Feb 07, 1996 | Jan 31, 1997 | Active | Secretary | Rowley Grange Farleigh Hungerford BA3 6RS Bath Somerset | British | ||
HELPHIRE FINANCE LIMITED | Jun 19, 1995 | Jan 31, 1997 | Dissolved | Doctor | Secretary | Rowley Grange Farleigh Hungerford BA3 6RS Bath Somerset | British | |
HELPHIRE FINANCE LIMITED | Jun 19, 1995 | Jan 31, 1997 | Dissolved | Doctor | Director | Rowley Grange Farleigh Hungerford BA3 6RS Bath Somerset | British | |
AUXILLIS SERVICES LIMITED | Feb 11, 1992 | Jan 31, 1997 | Active | Doctor | Director | Rowley Grange Farleigh Hungerford BA3 6RS Bath Somerset | British | |
AUXILLIS SERVICES LIMITED | Feb 11, 1992 | Jan 31, 1997 | Active | Doctor | Secretary | Rowley Grange Farleigh Hungerford BA3 6RS Bath Somerset | British | |
MOCO CLAIMS AND SERVICES LIMITED | Oct 31, 1995 | Nov 21, 1996 | Active | Doctor | Secretary | Rowley Grange Farleigh Hungerford BA3 6RS Bath Somerset | 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