THOMAS STUART JACKSON

Total number of appointments 36, 2 active appointments

WYE FILMS LLP

Correspondence address
MANOR FARM, ALHAMPTON, SHEPTON MALLET, BA4 6PZ
Role ACTIVE
LLPMEM
Date of birth
January 1937
Appointed on
27 February 2007
Nationality
BRITISH

Average house price in the postcode BA4 6PZ £767,000

CHELMER FILMS LLP

Correspondence address
Manor Farm, Alhampton, Shepton Mallet, BA4 6PZ
Role ACTIVE
llp-member
Date of birth
January 1937
Appointed on
30 January 2006
Resigned on
14 May 2008

Average house price in the postcode BA4 6PZ £767,000


NORTH CORNER (SOUTHVILLE) MANAGEMENT COMPANY LIMITED

Correspondence address
MANOR FARM, ALHAMPTON, SHEPTON MALLET, SOMERSET, BA4 6PZ
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
3 December 2007
Resigned on
14 May 2008
Nationality
BRITISH
Occupation
FARMER

Average house price in the postcode BA4 6PZ £767,000

2 GREENWAY ROAD REDLAND MANAGEMENT COMPANY LIMITED

Correspondence address
ANGLO HOUSE, COMMERCIAL ROAD, SHEPTON MALLET, SOMERSET, BA4 5DY
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
1 December 2006
Resigned on
14 May 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA4 5DY £279,000

3 WETHERELL PLACE (MANAGEMENT COMPANY) LIMITED

Correspondence address
MANOR FARM, ALHAMPTON, SHEPTON MALLET, SOMERSET, BA4 6PZ
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
12 September 2006
Resigned on
8 August 2011
Nationality
BRITISH
Occupation
FARMER

Average house price in the postcode BA4 6PZ £767,000

2 MANILLA ROAD LIMITED

Correspondence address
MANOR FARM, ALHAMPTON, SHEPTON MALLET, SOMERSET, BA4 6PZ
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
27 February 2006
Resigned on
14 May 2008
Nationality
BRITISH
Occupation
FARMER

Average house price in the postcode BA4 6PZ £767,000

19 VICTORIA WALK (BRISTOL) LIMITED

Correspondence address
MANOR FARM, ALHAMPTON, SHEPTON MALLET, SOMERSET, BA4 6PZ
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
5 September 2005
Resigned on
19 August 2011
Nationality
BRITISH
Occupation
FARMER

Average house price in the postcode BA4 6PZ £767,000

31 AND 33 COTHAM ROAD MANAGEMENT COMPANY LIMITED(THE)

Correspondence address
MANOR FARM, ALHAMPTON, SHEPTON MALLET, SOMERSET, BA4 6PZ
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
4 October 2004
Resigned on
1 April 2013
Nationality
BRITISH
Occupation
FARMER

Average house price in the postcode BA4 6PZ £767,000

ACRES HILL LIMITED

Correspondence address
MANOR FARM, ALHAMPTON, SHEPTON MALLET, SOMERSET, BA4 6PZ
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
29 April 2004
Resigned on
14 May 2008
Nationality
BRITISH
Occupation
FARMER

Average house price in the postcode BA4 6PZ £767,000

GROSVENOR PARK 2004 FILM PARTNERSHIP NO.1 LLP

Correspondence address
MANOR FARM, ALHAMPTON, SHEPTON MALLET, BA4 6PZ
Role RESIGNED
LLPMEM
Date of birth
January 1937
Appointed on
5 April 2004
Resigned on
5 April 2019
Nationality
BRITISH

Average house price in the postcode BA4 6PZ £767,000

16 ELMGROVE ROAD MANAGEMENT LIMITED

Correspondence address
MANOR FARM, ALHAMPTON, SHEPTON MALLET, SOMERSET, BA4 6PZ
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
20 February 2004
Resigned on
16 August 2011
Nationality
BRITISH
Occupation
FARMER

Average house price in the postcode BA4 6PZ £767,000

94 COTHAM BROW MANAGEMENT COMPANY LIMITED

Correspondence address
MANOR FARM, ALHAMPTON, SHEPTON MALLET, SOMERSET, BA4 6PZ
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
18 November 2003
Resigned on
14 May 2008
Nationality
BRITISH
Occupation
PROPERTY MANAGEMENT AGENT

Average house price in the postcode BA4 6PZ £767,000

11 VICTORIA SQUARE CLIFTON LIMITED

Correspondence address
MANOR FARM, ALHAMPTON, SHEPTON MALLET, SOMERSET, BA4 6PZ
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
30 September 2003
Resigned on
16 August 2011
Nationality
BRITISH
Occupation
FARMER

Average house price in the postcode BA4 6PZ £767,000

2 ALL SAINTS ROAD (CLIFTON) LIMITED

Correspondence address
5 PARK ROAD, SHEPTON MALLET, BA4 5PB
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
30 September 2003
Resigned on
9 January 2015
Nationality
BRITISH
Occupation
FARMER

Average house price in the postcode BA4 5PB £482,000

7 ALL SAINTS ROAD MAINTENANCE LIMITED

Correspondence address
MANOR FARM, ALHAMPTON, SHEPTON MALLET, SOMERSET, BA4 6PZ
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
31 August 2003
Resigned on
3 May 2004
Nationality
BRITISH
Occupation
FARMER

Average house price in the postcode BA4 6PZ £767,000

22 ALL SAINTS ROAD (BS8) LIMITED

Correspondence address
MANOR FARM, ALHAMPTON, SHEPTON MALLET, SOMERSET, BA4 6PZ
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
13 July 2001
Resigned on
14 May 2008
Nationality
BRITISH
Occupation
PROPERTY MANAGER

Average house price in the postcode BA4 6PZ £767,000

91A REDLAND ROAD (MANAGEMENT CO.) LIMITED

Correspondence address
MANOR FARM, ALHAMPTON, SHEPTON MALLET, SOMERSET, BA4 6PZ
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
30 September 2000
Resigned on
14 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA4 6PZ £767,000

PYLLE LIMITED

Correspondence address
MANOR FARM, ALHAMPTON, SHEPTON MALLET, SOMERSET, BA4 6PZ
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
31 May 2000
Resigned on
14 May 2008
Nationality
BRITISH
Occupation
PROPERTY LETTINGS AGENT

Average house price in the postcode BA4 6PZ £767,000

34 APSLEY ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
MANOR FARM, ALHAMPTON, SHEPTON MALLET, SOMERSET, BA4 6PZ
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
11 September 1998
Resigned on
14 May 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA4 6PZ £767,000

GORDON COURT (CLIFTON) FLAT MANAGEMENT LIMITED

Correspondence address
MANOR FARM, ALHAMPTON, SHEPTON MALLET, SOMERSET, BA4 6PZ
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
30 July 1997
Resigned on
14 May 2008
Nationality
BRITISH
Occupation
FARMER

Average house price in the postcode BA4 6PZ £767,000

PEMBROKE FLATS (BRISTOL) LIMITED

Correspondence address
MANOR FARM, ALHAMPTON, SHEPTON MALLET, SOMERSET, BA4 6PZ
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
11 December 1996
Resigned on
25 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA4 6PZ £767,000

SUTHERLAND HOUSE COMPANY LIMITED

Correspondence address
MANOR FARM, ALHAMPTON, SHEPTON MALLET, SOMERSET, BA4 6PZ
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
3 May 1996
Resigned on
14 May 2008
Nationality
BRITISH
Occupation
FARMER

Average house price in the postcode BA4 6PZ £767,000

44 APSLEY ROAD MANAGEMENT LIMITED

Correspondence address
MANOR FARM, ALHAMPTON, SHEPTON MALLET, SOMERSET, BA4 6PZ
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
23 November 1995
Resigned on
16 August 2011
Nationality
BRITISH
Occupation
PROPERTY MANAGEMENT AGENT

Average house price in the postcode BA4 6PZ £767,000

JACKSON PROPERTY INVESTMENTS

Correspondence address
MANOR FARM, ALHAMPTON, SHEPTON MALLET, SOMERSET, BA4 6PZ
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
6 November 1995
Resigned on
7 December 1995
Nationality
BRITISH
Occupation
PROPERTY LETTING AGENT

Average house price in the postcode BA4 6PZ £767,000

115 REDLAND ROAD LIMITED

Correspondence address
MANOR FARM, ALHAMPTON, SHEPTON MALLET, SOMERSET, BA4 6PZ
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
18 July 1995
Resigned on
14 May 2008
Nationality
BRITISH
Occupation
PROPERTY LETTING AGENT

Average house price in the postcode BA4 6PZ £767,000

1A ST. PAULS ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
MANOR FARM, ALHAMPTON, SHEPTON MALLET, SOMERSET, BA4 6PZ
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
25 November 1994
Resigned on
14 May 2008
Nationality
BRITISH
Occupation
PROPERTY

Average house price in the postcode BA4 6PZ £767,000

BRISTOL ASSURED TENANCIES (NO.9) LIMITED

Correspondence address
MANOR FARM, ALHAMPTON, SHEPTON MALLET, SOMERSET, BA4 6PZ
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
13 December 1993
Resigned on
14 May 2008
Nationality
BRITISH
Occupation
PROPERTY MANAGEMENT AGENT

Average house price in the postcode BA4 6PZ £767,000

JPI CONSULTANCY LIMITED

Correspondence address
MANOR FARM, ALHAMPTON, SHEPTON MALLET, SOMERSET, BA4 6PZ
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
28 August 1993
Resigned on
14 May 2008
Nationality
BRITISH
Occupation
PROPERTY MANAGEMENT AGENT

Average house price in the postcode BA4 6PZ £767,000

BRISTOL ASSURED TENANCIES (NO.8) LIMITED

Correspondence address
MANOR FARM, ALHAMPTON, SHEPTON MALLET, SOMERSET, BA4 6PZ
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
28 August 1993
Resigned on
14 May 2008
Nationality
BRITISH
Occupation
PROPERTY MANAGEMENT AGENT

Average house price in the postcode BA4 6PZ £767,000

BRISTOL ASSURED TENANCIES (NO.4) LIMITED

Correspondence address
MANOR FARM, ALHAMPTON, SHEPTON MALLET, SOMERSET, BA4 6PZ
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
10 March 1993
Resigned on
14 May 2008
Nationality
BRITISH
Occupation
PROPERTY MANAGEMENT AGENT

Average house price in the postcode BA4 6PZ £767,000

JUNIPER PARK PROPERTIES LIMITED

Correspondence address
MANOR FARM, ALHAMPTON, SHEPTON MALLET, SOMERSET, BA4 6PZ
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
10 March 1993
Resigned on
14 May 2008
Nationality
BRITISH
Occupation
PROPERTY MANAGEMENT AGENT

Average house price in the postcode BA4 6PZ £767,000

BRISTOL ASSURED TENANCIES (NO.5) LIMITED

Correspondence address
MANOR FARM, ALHAMPTON, SHEPTON MALLET, SOMERSET, BA4 6PZ
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
10 March 1993
Resigned on
14 May 2008
Nationality
BRITISH
Occupation
PROPERTY MANAGEMENT AGENT

Average house price in the postcode BA4 6PZ £767,000

BRISTOL ASSURED TENANCIES (NO.2) LIMITED

Correspondence address
MANOR FARM, ALHAMPTON, SHEPTON MALLET, SOMERSET, BA4 6PZ
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
16 June 1992
Resigned on
14 May 2008
Nationality
BRITISH
Occupation
PROPERTY MANAGEMENT AGENT

Average house price in the postcode BA4 6PZ £767,000

BRISTOL ASSURED TENANCIES (NO.1) LIMITED

Correspondence address
MANOR FARM, ALHAMPTON, SHEPTON MALLET, SOMERSET, BA4 6PZ
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
16 June 1992
Resigned on
15 October 1998
Nationality
BRITISH
Occupation
PROPERTY MANAGEMENT AGENT

Average house price in the postcode BA4 6PZ £767,000

JACKSON DRILLING LIMITED

Correspondence address
MANOR FARM, ALHAMPTON, SHEPTON MALLET, SOMERSET, BA4 6PZ
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
20 March 1992
Resigned on
14 May 2008
Nationality
BRITISH
Occupation
FARMER

Average house price in the postcode BA4 6PZ £767,000

4 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
MANOR FARM, ALHAMPTON, SHEPTON MALLET, SOMERSET, BA4 6PZ
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
8 August 1991
Resigned on
7 July 2010
Nationality
BRITISH

Average house price in the postcode BA4 6PZ £767,000