JACKSONS GARAGE (BIRMINGHAM) LIMITED

C/O Jacksons Recovery Limited Northcote Road C/O Jacksons Recovery Limited Northcote Road, Birmingham, B33 9BH, England
StatusACTIVE
Company No.01216279
CategoryPrivate Limited Company
Incorporated17 Jun 1975
Age49 years, 10 days
JurisdictionEngland Wales

SUMMARY

JACKSONS GARAGE (BIRMINGHAM) LIMITED is an active private limited company with number 01216279. It was incorporated 49 years, 10 days ago, on 17 June 1975. The company address is C/O Jacksons Recovery Limited Northcote Road C/O Jacksons Recovery Limited Northcote Road, Birmingham, B33 9BH, England.



People

JACKSON, Gemma Louise

Secretary

ACTIVE

Assigned on 17 Apr 2019

Current time on role 5 years, 2 months, 10 days

JACKSON, Joseph Barry

Director

Mechanic Driver

ACTIVE

Assigned on 29 Jan 2009

Current time on role 15 years, 4 months, 29 days

JACKSON, Paul Antony

Director

Director

ACTIVE

Assigned on 26 Jul 2006

Current time on role 17 years, 11 months, 1 day

JACKSON, Denise Ann

Secretary

RESIGNED

Assigned on 03 Aug 1999

Resigned on 21 Feb 2001

Time on role 1 year, 6 months, 18 days

JACKSON, Jean

Secretary

RESIGNED

Assigned on

Resigned on 01 Sep 1999

Time on role 24 years, 9 months, 26 days

JACKSON, Stephen Ronald

Secretary

Company Director

RESIGNED

Assigned on 21 Feb 2001

Resigned on 17 Apr 2019

Time on role 18 years, 1 month, 24 days

JACKSON, Cyril Ronald

Director

Garage Proprietor

RESIGNED

Assigned on

Resigned on 31 May 1998

Time on role 26 years, 27 days

JACKSON, Jean

Director

Company Director

RESIGNED

Assigned on 08 Jul 1998

Resigned on 08 Dec 2012

Time on role 14 years, 5 months

JACKSON, Joseph James John

Director

Director

RESIGNED

Assigned on 20 Dec 2004

Resigned on 23 Jul 2011

Time on role 6 years, 7 months, 3 days

JACKSON, Joseph James John

Director

Garage Proprietor

RESIGNED

Assigned on

Resigned on 07 Apr 1997

Time on role 27 years, 2 months, 20 days

JACKSON, Paul

Director

Forecourt Manager

RESIGNED

Assigned on 04 Jan 2003

Resigned on 13 Jul 2004

Time on role 1 year, 6 months, 9 days

JACKSON, Stephen Ronald

Director

Company Director

RESIGNED

Assigned on 07 Apr 1997

Resigned on 17 Apr 2019

Time on role 22 years, 10 days

JACKSON, Terence Steven Barry

Director

Director

RESIGNED

Assigned on 20 Dec 2004

Resigned on 07 Feb 2008

Time on role 3 years, 1 month, 18 days

JACKSON, Terrence Stephen Barry

Director

Garage Proprietor

RESIGNED

Assigned on

Resigned on 30 Mar 1994

Time on role 30 years, 2 months, 28 days

WILKES, Ian Kenneth

Director

Recovery Manager

RESIGNED

Assigned on 14 Aug 2000

Resigned on 13 Jul 2004

Time on role 3 years, 10 months, 30 days


Some Companies

CARLO CAVALLI MUSIC GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11890639
Status:ACTIVE
Category:Private Limited Company

EXCEL 2016 LIMITED

208 BINLEY ROAD,COVENTRY,CV3 1HG

Number:10466229
Status:ACTIVE
Category:Private Limited Company

LIBRARIAN THEATRE

23 HANOVER STREET,BRISTOL,BS5 9QW

Number:09966872
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MY ADVICE LTD

7 BRADSHAW STREET,NORTHAMPTON,NN1 2HL

Number:08374617
Status:ACTIVE
Category:Private Limited Company

SCH GLOBAL LTD

119 HANOVER ROAD,LONDON,NW10 3DN

Number:08500227
Status:ACTIVE
Category:Private Limited Company
Number:OC399145
Status:ACTIVE
Category:Limited Liability Partnership

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