JOHN STEPHEN JACKSON

Total number of appointments 17, 7 active appointments

NOTTINGHAM HIGH SCHOOL INTERNATIONAL LIMITED

Correspondence address
NOTTINGHAM HIGH SCHOOL WAVERLEY MOUNT, NOTTINGHAM, NG7 4ED
Role ACTIVE
Director
Date of birth
September 1953
Appointed on
26 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

DHU HEALTH CARE C.I.C.

Correspondence address
DHU - JOHNSON BUILDING LOCOMOTIVE WAY, PRIDE PARK, DERBY, ENGLAND, DE24 8PU
Role ACTIVE
Director
Date of birth
September 1953
Appointed on
20 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ACTIVE PARTNERS TRUST

Correspondence address
081 NEW HALL BLOCK NOTTINGHAM TRENT UNIVERSITY, CLIFTON LANE, NOTTINGHAM, NOTTINGHAMSHIRE, NG11 8NS
Role ACTIVE
Director
Date of birth
September 1953
Appointed on
20 July 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

NOTTINGHAM HIGH SCHOOL

Correspondence address
WAVERLEY MOUNT, NOTTINGHAM, NOTTS, NG7 4ED
Role ACTIVE
Director
Date of birth
September 1953
Appointed on
5 December 2016
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

IMPERIAL BUSINESS CONSULTING LIMITED

Correspondence address
C/O BROCKHURST DAVIES LIMITED 11 THE OFFICE VILLAG, NORTH ROAD, LOUGHBOROUGH, LEICESTERSHIRE, ENGLAND, LE11 1QJ
Role ACTIVE
Director
Date of birth
September 1953
Appointed on
2 June 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LE11 1QJ £167,000

NOTTINGHAM BID COMPANY LIMITED

Correspondence address
6 YORKE HOUSE 6 NORTH ROAD, THE PARK, NOTTINGHAM, NOTTINGHAMSHIRE, UNITED KINGDOM, NG7 1AX
Role ACTIVE
Director
Date of birth
September 1953
Appointed on
25 November 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NG7 1AX £612,000

MARKETING NOTTINGHAM AND NOTTINGHAMSHIRE LIMITED

Correspondence address
25-27 CASTLE GATE, NOTTINGHAM, NOTTINGHAMSHIRE, ENGLAND, NG1 7AR
Role ACTIVE
Director
Date of birth
September 1953
Appointed on
25 August 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NG1 7AR £216,000


GAMECITY LTD

Correspondence address
24-32 CARLTON STREET, NOTTINGHAM, NOTTINGHAMSHIRE, ENGLAND, NG1 1NN
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
10 December 2015
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode NG1 1NN £990,000

NOVA CENTRIC LIMITED

Correspondence address
C/O NOTTINGHAM TRENT UNIVERSITY BURTON STREET, NOTTINGHAM, ENGLAND, NG1 4BU
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
28 July 2015
Resigned on
23 May 2016
Nationality
BRITISH
Occupation
CFO

CONFETTI CONSTELLATIONS LIMITED

Correspondence address
C/O NOTTINGHAM TRENT UNIVERSITY BURTON STREET, NOTTINGHAM, ENGLAND, NG1 4BU
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
28 July 2015
Resigned on
23 May 2016
Nationality
BRITISH
Occupation
CFO

NLS LEGAL LIMITED

Correspondence address
NOTTINGHAM TRENT UNIVERSITY, BURTON STREET, NOTTINGHAM, UNITED KINGDOM, NG1 4BU
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
25 September 2014
Resigned on
23 May 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

UPP (CLIFTON) LIMITED

Correspondence address
40 GRACECHURCH STREET, LONDON, EC3V 0BT
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
8 February 2012
Resigned on
25 May 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

UPP (BYRON HOUSE) HOLDINGS LIMITED

Correspondence address
1 BURTON STREET, NOTTINGHAM, UNITED KINGDOM, NG1 4BU
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
8 February 2012
Resigned on
25 May 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

UPP (CLIFTON) HOLDINGS LIMITED

Correspondence address
40 GRACECHURCH STREET, LONDON, EC3V 0BT
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
8 February 2012
Resigned on
25 May 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

NOTTINGHAM TRENT RESIDENCES I PLC

Correspondence address
THE PENTHOUSE, FLAT 6, 6 NORTH STREET, THE PARK, NOTTINGHAM, NG7 1AX
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
1 October 2003
Resigned on
23 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG7 1AX £612,000

EASYCAR HOLDINGS LTD

Correspondence address
3 HERNE PLACE, BEDFORD LANE, SUNNINGDALE, BERKSHIRE, SL5 0NW
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
10 October 2000
Resigned on
9 May 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EASYCAR ONLINE LTD

Correspondence address
3 HERNE PLACE, BEDFORD LANE, SUNNINGDALE, BERKSHIRE, SL5 0NW
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
2 October 2000
Resigned on
9 May 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR