STUART ANTHONY JACKSON

Total number of appointments 6, 3 active appointments

FIRESTAND LTD

Correspondence address
1ST FLOOR CLOISTER HOUSE RIVERSIDE, NEW BAILEY STREET, MANCHESTER, ENGLAND, M3 5FS
Role ACTIVE
Director
Date of birth
October 1948
Appointed on
6 August 2003
Nationality
BRITISH
Occupation
DIRECTOR

ALFRED H.MIDWOOD AND CO.LIMITED

Correspondence address
1ST FLOOR CLOISTER HOUSE RIVERSIDE, NEW BAILEY STREET, MANCHESTER, ENGLAND, M3 5FS
Role ACTIVE
Director
Date of birth
October 1948
Appointed on
30 November 1991
Nationality
BRITISH
Occupation
TEXTILE MERCHANT

DINASTY INVESTMENTS LIMITED

Correspondence address
1ST FLOOR CLOISTER HOUSE RIVERSIDE, NEW BAILEY STREET, MANCHESTER, ENGLAND, M3 5FS
Role ACTIVE
Director
Date of birth
October 1948
Appointed on
22 March 1991
Nationality
BRITISH
Occupation
TEXTILE MERCHANT

NEW CENTURY RECRUITMENT EMPLOYEE BENEFIT TRUST LIMITED

Correspondence address
FLAT 15 THE MOUNT RINGLEY HEY, WHITEFIELD, MANCHESTER, GREATER MANCHESTER, M45 7NU
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
10 December 2002
Resigned on
21 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M45 7NU £1,096,000

PURCHASING & SUPPLY RECRUITMENT LIMITED

Correspondence address
FLAT 15 THE MOUNT RINGLEY HEY, WHITEFIELD, MANCHESTER, GREATER MANCHESTER, M45 7NU
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
6 June 2000
Resigned on
21 April 2009
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode M45 7NU £1,096,000

NEW CENTURY RECRUITMENT LIMITED

Correspondence address
FLAT 15 THE MOUNT RINGLEY HEY, WHITEFIELD, MANCHESTER, GREATER MANCHESTER, M45 7NU
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
25 September 1998
Resigned on
21 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M45 7NU £1,096,000