John Graham JACKSON
Total number of appointments 24, 21 active appointments
RED HARVEST LTD
- Correspondence address
- Unit 8, Suite 3 Kingsdale Business Centre,, Regina Road, Chelmsford, Essex, England, CM1 1PE
- Role ACTIVE
- director
- Date of birth
- March 1946
- Appointed on
- 9 February 2024
- Resigned on
- 1 June 2025
Average house price in the postcode CM1 1PE £53,000
TEXTILE WOOL TRADING LTD
- Correspondence address
- Suite 3, 8 Kingsdale Business Centre Regina Road, Chelmsford, Essex, England, CM1 1PE
- Role ACTIVE
- director
- Date of birth
- March 1946
- Appointed on
- 1 August 2023
- Resigned on
- 12 January 2024
Average house price in the postcode CM1 1PE £53,000
TEXTILE WOOL TRADING LTD
- Correspondence address
- Suite 3, 8 Kingsdale Business Centre Regina Road, Chelmsford, Essex, United Kingdom, CM1 1PE
- Role ACTIVE
- director
- Date of birth
- March 1946
- Appointed on
- 9 November 2022
- Resigned on
- 1 August 2023
Average house price in the postcode CM1 1PE £53,000
CALEDONIA BOOKKEEPING & ACCOUNTING SERVICES LIMITED
- Correspondence address
- 2 Fitzroy Place, Glasgow, G3 7RH
- Role ACTIVE
- director
- Date of birth
- March 1946
- Appointed on
- 26 September 2022
AMBERFLO SMART-T LTD.
- Correspondence address
- 2 Fitzroy Place, Glasgow, Scotland, G3 7RH
- Role ACTIVE
- director
- Date of birth
- March 1946
- Appointed on
- 18 October 2021
GLASGOW ASSET MANAGEMENT LTD
- Correspondence address
- 2a Beechmount Road, Kirkintilloch, Glasgow, East Dumbartonshire, Scotland, G66 5AD
- Role ACTIVE
- director
- Date of birth
- March 1946
- Appointed on
- 12 July 2019
MIMOSA (NO. 301) LIMITED
- Correspondence address
- C/O Brett Nicholls Associates Herbert House, 24 Herbert Street, Glasgow, Scotland, G20 6NB
- Role ACTIVE
- director
- Date of birth
- March 1946
- Appointed on
- 11 March 2019
- Resigned on
- 6 November 2024
AARC CONSULTING LIMITED
- Correspondence address
- 2 Fitzroy Place, Glasgow, Scotland, G3 7RH
- Role ACTIVE
- director
- Date of birth
- March 1946
- Appointed on
- 21 August 2018
COTTEX DISTRIBUTORS LIMITED
- Correspondence address
- 85 Springfield Road, Chelmsford, England, CM2 6JL
- Role ACTIVE
- director
- Date of birth
- March 1946
- Appointed on
- 1 December 2017
- Resigned on
- 21 November 2019
Average house price in the postcode CM2 6JL £304,000
MISHA LIMITED
- Correspondence address
- Unit 8, Suite 3 Kingsdale Business Centre, Regina Road, Chelmsford, England, CM1 1PE
- Role ACTIVE
- director
- Date of birth
- March 1946
- Appointed on
- 1 July 2017
- Resigned on
- 15 March 2023
Average house price in the postcode CM1 1PE £53,000
MARES GROUP LIMITED
- Correspondence address
- 31a Thayer Street, London, England, W1U 2QS
- Role ACTIVE
- director
- Date of birth
- March 1946
- Appointed on
- 17 May 2017
- Resigned on
- 13 April 2022
GLOBAL EQUITY INVESTMENT LIMITED
- Correspondence address
- Unit 8, Suite 3 Kingsdale Business Centre, Regina Road, Chelmsford, England, CM1 1PE
- Role ACTIVE
- director
- Date of birth
- March 1946
- Appointed on
- 1 January 2017
- Resigned on
- 31 October 2022
Average house price in the postcode CM1 1PE £53,000
EMK HAIR & BEAUTY (PAISLEY) LIMITED
- Correspondence address
- 2 2, Glasgow, Glasgow City, Scotland, G3 7RH
- Role ACTIVE
- director
- Date of birth
- March 1946
- Appointed on
- 4 July 2016
OAKLEAF TELECOMS (SCOTLAND) LTD.
- Correspondence address
- 2 Fitzroy Place, Sauchiehall Street, Glasgow, Lanarkshire, G3 7RH
- Role ACTIVE
- director
- Date of birth
- March 1946
- Appointed on
- 10 February 2016
HUGGY BELT LIMITED
- Correspondence address
- 4 Rosemount Lane, Larkhall, Lanarkshire, Scotland, ML9 2NQ
- Role ACTIVE
- director
- Date of birth
- March 1946
- Appointed on
- 18 June 2015
KIDS INNOVATIONS DEVELOPMENT LIMITED
- Correspondence address
- 2a Beechmount Road, Lenzie, Kirkintilloch, Glasgow, Scotland, G66 5AD
- Role ACTIVE
- director
- Date of birth
- March 1946
- Appointed on
- 15 June 2015
KIDS IP LIMITED
- Correspondence address
- 2 Fitzroy Place, Glasgow, Lanarkshire, Scotland, G3 7RH
- Role ACTIVE
- director
- Date of birth
- March 1946
- Appointed on
- 1 October 2014
WELLMEADOW MANAGEMENT SERVICES LTD.
- Correspondence address
- 2a Beechmount Road, Lenzie, Scotland, G66 5AD
- Role ACTIVE
- director
- Date of birth
- March 1946
- Appointed on
- 20 February 2014
EMK HAIR & BEAUTY LTD. LTD
- Correspondence address
- C/O Kmj 2 Fitzroy Place, Glasgow, Lanarkshire, G3 7RH
- Role ACTIVE
- director
- Date of birth
- March 1946
- Appointed on
- 11 October 2013
LIGHT WATERS (UK) LIMITED
- Correspondence address
- 2 Fitzroy Place, Fitzroy Place, Glasgow, Lanarkshire, Scotland, G3 7RH
- Role ACTIVE
- director
- Date of birth
- March 1946
- Appointed on
- 10 February 2013
MICROCLAN LIMITED
- Correspondence address
- 2 Beechmount Road, Kirkintilloch, Glasgow, Lanarkshire, G66 5AD
- Role ACTIVE
- director
- Date of birth
- March 1946
- Appointed on
- 1 March 1995
- Resigned on
- 13 November 2007
AMBERFLO INTERNATIONAL LTD.
- Correspondence address
- 2a Beechmount Road, Lenzie, Glasgow, United Kingdom, G66 5AD
- Role RESIGNED
- director
- Date of birth
- March 1946
- Appointed on
- 27 March 2015
- Resigned on
- 1 February 2019
KKMJ (UK) LLP
- Correspondence address
- 2 Beechmount Road, Kirkintilloch, Glasgow, G66 5AD
- Role RESIGNED
- llp-designated-member
- Date of birth
- March 1946
- Appointed on
- 21 May 2008
- Resigned on
- 30 June 2009
STONEPINE LIMITED
- Correspondence address
- 2 Beechmount Road, Kirkintilloch, Glasgow, Lanarkshire, G66 5AD
- Role RESIGNED
- director
- Date of birth
- March 1946
- Appointed on
- 16 June 1995
- Resigned on
- 28 July 2006