Christopher Leslie JACKMAN

Total number of appointments 18, 9 active appointments

CHECKIT UK LIMITED

Correspondence address
2 Shorefield Way, Milford On Sea, Lymington, Hampshire, SO41 0RX
Role ACTIVE
director
Date of birth
February 1951
Appointed on
3 August 2025
Resigned on
31 August 1998
Nationality
British
Occupation
Sales Director

Average house price in the postcode SO41 0RX £990,000

NODETECH LTD

Correspondence address
Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6AF
Role ACTIVE
director
Date of birth
February 1951
Appointed on
28 November 2023
Nationality
British
Occupation
Company Director

NODE TECHNOLOGIES LIMITED

Correspondence address
C/O Williamson & Croft Llp York House, 20 York Street, Manchester, England, M2 3BB
Role ACTIVE
director
Date of birth
February 1951
Appointed on
21 July 2022
Resigned on
25 September 2023
Nationality
British
Occupation
Investor Director

M&T DESIGN SERVICES LTD

Correspondence address
C/O Hill Dickinson Llp No 1 St Pauls Square, Merseyside, Liverpool, L3 9SJ
Role ACTIVE
director
Date of birth
February 1951
Appointed on
30 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode L3 9SJ £27,957,000

SHARED ACCESS IN-BUILDING LTD

Correspondence address
Cannon Place Cannon Street, London, England, EC4N 6AF
Role ACTIVE
director
Date of birth
February 1951
Appointed on
30 April 2021
Nationality
British
Occupation
Company Director

SHARED ACCESS EUROPE LTD

Correspondence address
Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6AF
Role ACTIVE
director
Date of birth
February 1951
Appointed on
19 October 2018
Nationality
British
Occupation
Company Director

SHARED ACCESS LIMITED

Correspondence address
2 Shorefield Way, Milford On Sea, Lymington, Hampshire, SO41 0RX
Role ACTIVE
director
Date of birth
February 1951
Appointed on
30 July 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode SO41 0RX £990,000

SHARED ACCESS LTD

Correspondence address
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Role ACTIVE
director
Date of birth
February 1951
Appointed on
12 September 2007
Nationality
British
Occupation
Company Director

JACKMAN ASSOCIATES LIMITED

Correspondence address
2 Shorefield Way, Milford On Sea, Lymington, Hampshire, SO41 0RX
Role ACTIVE
director
Date of birth
February 1951
Appointed on
4 September 1998
Nationality
British
Occupation
Marketing Consultant

Average house price in the postcode SO41 0RX £990,000


ARQIVA MOBILE TV LIMITED

Correspondence address
2 Shorefield Way, Milford On Sea, Lymington, Hampshire, SO41 0RX
Role RESIGNED
director
Date of birth
February 1951
Appointed on
20 November 2000
Resigned on
5 September 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode SO41 0RX £990,000

ARQIVA MUXCO LIMITED

Correspondence address
2 Shorefield Way, Milford On Sea, Lymington, Hampshire, SO41 0RX
Role RESIGNED
director
Date of birth
February 1951
Appointed on
12 August 2000
Resigned on
5 September 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode SO41 0RX £990,000

ARQIVA PUBLIC SAFETY LIMITED

Correspondence address
2 Shorefield Way, Milford On Sea, Lymington, Hampshire, SO41 0RX
Role RESIGNED
director
Date of birth
February 1951
Appointed on
12 August 2000
Resigned on
5 September 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode SO41 0RX £990,000

ON TOWER UK 4 LIMITED

Correspondence address
2 Shorefield Way, Milford On Sea, Lymington, Hampshire, SO41 0RX
Role RESIGNED
director
Date of birth
February 1951
Appointed on
12 August 2000
Resigned on
5 September 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode SO41 0RX £990,000

ARQIVA SATELLITE LIMITED

Correspondence address
2 Shorefield Way, Milford On Sea, Lymington, Hampshire, SO41 0RX
Role RESIGNED
director
Date of birth
February 1951
Appointed on
12 August 2000
Resigned on
5 September 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode SO41 0RX £990,000

ARQIVA TRANSMISSION LIMITED

Correspondence address
2 Shorefield Way, Milford On Sea, Lymington, Hampshire, SO41 0RX
Role RESIGNED
director
Date of birth
February 1951
Appointed on
7 April 2000
Resigned on
5 September 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode SO41 0RX £990,000

ARQIVA WIRELESS LIMITED

Correspondence address
2 Shorefield Way, Milford On Sea, Lymington, Hampshire, SO41 0RX
Role RESIGNED
director
Date of birth
February 1951
Appointed on
7 April 2000
Resigned on
5 September 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode SO41 0RX £990,000

ON TOWER UK 1 LIMITED

Correspondence address
2 Shorefield Way, Milford On Sea, Lymington, Hampshire, SO41 0RX
Role RESIGNED
director
Date of birth
February 1951
Appointed on
6 April 2000
Resigned on
31 October 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode SO41 0RX £990,000

JTL SYSTEMS LIMITED

Correspondence address
2 Shorefield Way, Milford On Sea, Lymington, Hampshire, SO41 0RX
Role RESIGNED
director
Date of birth
February 1951
Appointed on
20 November 1998
Resigned on
1 August 1999
Nationality
British
Occupation
Sales Director

Average house price in the postcode SO41 0RX £990,000