Francis Paul JACKSON

Total number of appointments 16, 10 active appointments

COPPER BAY LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
June 1948
Appointed on
31 March 2025
Nationality
British
Occupation
Director

COPPER BAY (UK) LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
June 1948
Appointed on
31 March 2025
Nationality
British
Occupation
Director

GUARDIAN AFRICA LIMITED

Correspondence address
1 Herontye Cottages Stuart Way, East Grinstead, England, RH19 4NH
Role ACTIVE
director
Date of birth
June 1948
Appointed on
28 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode RH19 4NH £644,000

GUARDIAN MINING LIMITED

Correspondence address
1 Herontye Cottages Stuart Way, East Grinstead, England, RH19 4NH
Role ACTIVE
director
Date of birth
June 1948
Appointed on
28 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode RH19 4NH £644,000

COOL PLANET TECHNOLOGIES LIMITED LIMITED

Correspondence address
14 Bryanston Mansions 62-66 York Street, London, England, W1H 1DA
Role ACTIVE
director
Date of birth
June 1948
Appointed on
17 May 2019
Resigned on
22 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 1DA £2,068,000

COOL PLANET TECHNOLOGIES LIMITED

Correspondence address
14 Bryanston Mansions 62-66 York Street, London, England, W1H 1DA
Role ACTIVE
director
Date of birth
June 1948
Appointed on
17 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 1DA £2,068,000

HERONTYE PROPERTIES LTD

Correspondence address
1 Herontye Cottages Off Stuart Way, East Grinstead, Sussex, England, RH19 4NH
Role ACTIVE
director
Date of birth
June 1948
Appointed on
28 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode RH19 4NH £644,000

SHEARWATER RESOURCES LIMITED

Correspondence address
The Rock Hatfield, Nr Leominster, Herefordshire, United Kingdom, HR6 0SE
Role ACTIVE
director
Date of birth
June 1948
Appointed on
14 June 2016
Resigned on
16 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode HR6 0SE £416,000

BALKAN RENEWABLE ENERGY COMPANY LIMITED

Correspondence address
Green Park House 15 Stratton Street, London, United Kingdom, W1J 8LQ
Role ACTIVE
director
Date of birth
June 1948
Appointed on
14 March 2016
Resigned on
1 April 2017
Nationality
British
Occupation
Consultant

SUSTAINABLE ENERGY PROJECTS LIMITED

Correspondence address
Herontye Cottage Off Stuart Way, East Grinstead, Sussex, England, RH19 4NH
Role ACTIVE
director
Date of birth
June 1948
Appointed on
11 December 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode RH19 4NH £644,000


DIRECT TECHNOLOGY BINDERS LIMITED

Correspondence address
1 Herontye Cottages Stuart Way, East Grinstead, West Sussex, United Kingdom, RH19 4NH
Role
director
Date of birth
June 1948
Appointed on
15 January 2015
Nationality
British
Occupation
Company Executive

Average house price in the postcode RH19 4NH £644,000

DIRECT TECHNOLOGY SOLUTIONS LIMITED

Correspondence address
43-45 Devizes Road, Swindon, Wiltshire, United Kingdom, SN1 4BG
Role RESIGNED
director
Date of birth
June 1948
Appointed on
5 November 2013
Resigned on
1 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode SN1 4BG £610,000

AURELIAN FINANCE LIMITED

Correspondence address
1 Herontye Cottages Stuart Way, East Grinstead, Sussex, RH19 4NH
Role RESIGNED
director
Date of birth
June 1948
Appointed on
2 July 2009
Resigned on
12 November 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode RH19 4NH £644,000

BALKAN EXPLORERS (BULGARIA) LIMITED

Correspondence address
1 Herontye Cottages Stuart Way, East Grinstead, Sussex, RH19 4NH
Role RESIGNED
director
Date of birth
June 1948
Appointed on
7 March 2007
Resigned on
12 November 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode RH19 4NH £644,000

AOG FINANCE LIMITED

Correspondence address
1 Herontye Cottages Stuart Way, East Grinstead, Sussex, RH19 4NH
Role RESIGNED
director
Date of birth
June 1948
Appointed on
12 September 2006
Resigned on
12 November 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode RH19 4NH £644,000

AURELIAN OIL & GAS LIMITED

Correspondence address
1 Herontye Cottages Stuart Way, East Grinstead, Sussex, RH19 4NH
Role RESIGNED
director
Date of birth
June 1948
Appointed on
2 December 2002
Resigned on
16 September 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode RH19 4NH £644,000