Difference between revisions of "Jeffrey Jesner"
Jump to navigation
Jump to search
(Created page with "Jeffrey Jesner (born 1956, Newton Mearns). Married Lorraine Selma Jesner (nee Capkin) in 1980 in Eastwood and Mearns. ==Affiliations== * 2010 Glasgow Jewish Repres...") |
|||
| Line 76: | Line 76: | ||
| [[Res 45 Ltd]] || SC144463 || Dissolved || 36 Washington Street, Glasgow, G3 8AZ || Resigned || Secretary || on 19 May 1993 || 7 July 1993 || British || || | | [[Res 45 Ltd]] || SC144463 || Dissolved || 36 Washington Street, Glasgow, G3 8AZ || Resigned || Secretary || on 19 May 1993 || 7 July 1993 || British || || | ||
|} | |} | ||
| + | |||
| + | |||
| + | ==See also== | ||
| + | *[[Jesner family]] | ||
| + | |||
| + | ==Notes== | ||
Latest revision as of 17:16, 29 October 2025
Jeffrey Jesner (born 1956, Newton Mearns). Married Lorraine Selma Jesner (nee Capkin) in 1980 in Eastwood and Mearns.
Affiliations
- 2010 Glasgow Jewish Representative Council (treasurer) [1]
Company Directorships
Information listed according to Companies House records. [2] [3] [4] [5] [6] [7]
| Company name | Company number | Company status | Correspondence address | Role | Position | Appointed on or before | Resigned on | Nationality | Country of residence | Occupation |
|---|---|---|---|---|---|---|---|---|---|---|
| Little Stars Properties Limited | SC396869 | Active | 9 Arran Drive, Giffnock, Glasgow, Scotland, G46 7NL | Active | Secretary | on 29 March 2019 | British | |||
| Space Exchange Limited | SC531138 | Dissolved | 9 Arran Drive, Giffnock, Glasgow, Scotland, G46 7NL | Director | on 30 March 2016 | British | Scotland | Director | ||
| Arran FM Limited | SC402911 | Active | 9 Arran Drive, Glasgow, Scotland, G46 7NL | Active | Director | on 7 August 2013 | British | Scotland | Director | |
| VDU Books Limited | SC402106 | Dissolved | 9 Arran Drive, Giffnock, Glasgow, Scotland, G46 7NL | Director | on 21 June 2011 | British | Scotland | Company Director | ||
| Caledonia Business Support Limited | SC253713 | Active | 9 Arran Drive, Giffnock, Glasgow, G46 7NL | Active | Director | on 20 July 2009 | British | Scotland | Company Director | |
| Caledonia Business Services Limited | SC338966 | Dissolved | 9 Arran Drive, Giffnock, Glasgow, G46 7NL | Director | on 5 March 2008 | British | Scotland | Business Consultant | ||
| Over Thirty Days Limited | SC333518 | Dissolved | 9 Arran Drive, Giffnock, Glasgow, G46 7NL | Secretary | on 6 November 2007 | British | ||||
| Ekay Property Limited | SC542873 | Active | 9 Arran Drive, Giffnock, Glasgow, Scotland, G46 7NL | Resigned | Director | on 16 August 2016 | British | Scotland | Director | |
| VDU Publishing Limited | SC368208 | Dissolved | 9 Arran Drive, Giffnock, Glasgow, G46 7NL | Resigned | Director | on 9 November 2009 | 14 August 2019 | British | Scotland | None |
| The Triple Glazed Window Company Limited | SC473494 | Dissolved | 7 Alleysbank Road, Rutherglen, Glasgow, Scotland, G73 1LX | Resigned | Director | on 18 August 2015 | 16 November 2016 | British | Scotland | Company Director |
| IDAC Media Limited | SC394795 | Active | 9 Arran Drive, Giffnock, Glasgow, Scotland, G46 7NL | Resigned | Director | on 4 March 2011 | 18 September 2015 | British | Scotland | None |
| Find A Window Limited | SC395192 | Dissolved | 9 Arran Drive, Giffnock, Glasgow, Scotland, G46 7NL | Resigned | Director | on 10 March 2011 | 15 January 2013 | British | Scotland | None |
| Richmond Hill Capital Limited | SC427353 | Active | 9 Arran Drive, Giffnock, Glasgow, Scotland, G46 7NL | Resigned | Director | on 29 June 2012 | 1 July 2012 | British | Scotland | Director |
| Caledonia Business Support Limited | SC253713 | Active | 9 Arran Drive, Giffnock, Glasgow, G46 7NL | Resigned | Secretary | on 4 August 2003 | 1 September 2011 | British | ||
| Alloway Property Limited | SC232473 | Dissolved | 9 Arran Drive, Giffnock, Glasgow, G46 7NL | Resigned | Secretary | on 18 February 2004 | 14 October 2009 | British | Chartered Accountant | |
| ACS Physical Risk Control Limited | 06018782 | Liquidation | 9 Arran Drive, Giffnock, Glasgow, G46 7NL | Resigned | Secretary | on 15 March 2007 | 12 September 2007 | British | ||
| Govanhill Community Development Trust Limited | SC131381 | Active | 9 Arran Drive, Giffnock, Glasgow, G46 7NL | Resigned | Director | on 6 June 2000 | 26 May 2004 | British | Scotland | Chartered Accountant |
| Albawood Design Services Limited | SC165609 | Dissolved | 9 Arran Drive, Giffnock, Glasgow, G46 7NL | Resigned | Director | on 31 July 2001 | 19 October 2001 | British | Scotland | Chartered Accountant |
| Black Appointments Limited | SC197411 | Dissolved | 9 Arran Drive, Giffnock, Glasgow, G46 7NL | Resigned | Director | on 22 June 1999 | 26 March 2001 | British | Scotland | Chartered Accountant |
| Black Appointments Limited | SC197411 | Dissolved | 9 Arran Drive, Giffnock, Glasgow, G46 7NL | Resigned | Secretary | on 22 June 1999 | 26 March 2001 | British | Chartered Accountant | |
| Saracenpay Limited | SC563932 | Dissolved | 9 Arran Drive, Giffnock, Glasgow, Scotland, G46 7NL | Director | on 21 April 2017 | British | Scotland | Director | ||
| Dunkeld Fishing Limited | SC716578 | Active | First Floor Erskine House, North Avenue, Clydebank Business Park, Clydebank, Scotland, G81 2DR | Resigned | Director | on 1 December 2021 | 14 December 2021 | British | Scotland | Director |
| Interactive Giving Limited | SC716018 | Active | 9 Arran Drive, Giffnock, Glasgow, Scotland, G46 7NL | Resigned | Director | on 24 November 2021 | 29 November 2021 | British | Scotland | Director |
| Scotia Hydro Limited | SC585480 | Active | 9 Arran Drive, Giffnock, Glasgow, Scotland, G46 7NL | Resigned | Director | on 12 January 2018 | 2 May 2019 | British | Scotland | Director |
| NH Galleries Limited | SC589281 | Dissolved | 9 Arran Drive, Giffnock, Glasgow, United Kingdom, G46 7NL | Resigned | Director | on 20 February 2018 | 18 February 2019 | British | Scotland | Director |
| The Triple Glazed Window Company Limited | SC473494 | Dissolved | 9 Arran Drive, Giffnock, Glasgow, Scotland, G46 7NL | Resigned | Director | on 17 November 2016 | 16 March 2017 | British | Scotland | Director |
| KJUS UK Limited | SC516831 | Active | 9 Arran Drive, Giffnock, Glasgow, Scotland, G46 7NL | Resigned | Secretary | on 1 October 2016 | 8 March 2023 | |||
| MPC4 Holdings Limited | SC529659 | Dissolved | 9 Arran Drive, Giffnock, Glasgow, Scotland, G46 7NL | Resigned | Secretary | on 15 March 2016 | 19 May 2021 | |||
| MPC Driven Limited | 10449754 | Active | 9 Arran Drive, Giffnock, Glasgow, Scotland, G46 7NL | Resigned | Secretary | on 3 January 2020 | 1 September 2023 | |||
| Res 45 Ltd | SC144463 | Dissolved | 36 Washington Street, Glasgow, G3 8AZ | Resigned | Secretary | on 19 May 1993 | 7 July 1993 | British |
See also
Notes
- ↑ JC 18 June 2010
- ↑ Jeffrey Jesner Appointments, Companies House. Retrieved 4 April 2025.
- ↑ Jeffrey Jesner Appointments, Companies House. Retrieved 4 April 2025.
- ↑ Jeffrey Jesner Appointments, Companies House. Retrieved 4 April 2025.
- ↑ Jeffrey Jesner Appointments, Companies House. Retrieved 4 April 2025.
- ↑ Jeffrey Jesner Appointments, Companies House. Retrieved 4 April 2025.
- ↑ Jeffrey Jesner Appointments, Companies House. Retrieved 4 April 2025.