Jeffrey Jesner

From Powerbase
Revision as of 17:16, 29 October 2025 by David (talk | contribs) (→‎Company Directorships)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search

Jeffrey Jesner (born 1956, Newton Mearns). Married Lorraine Selma Jesner (nee Capkin) in 1980 in Eastwood and Mearns.

Affiliations

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

  1. JC 18 June 2010
  2. Jeffrey Jesner Appointments, Companies House. Retrieved 4 April 2025.
  3. Jeffrey Jesner Appointments, Companies House. Retrieved 4 April 2025.
  4. Jeffrey Jesner Appointments, Companies House. Retrieved 4 April 2025.
  5. Jeffrey Jesner Appointments, Companies House. Retrieved 4 April 2025.
  6. Jeffrey Jesner Appointments, Companies House. Retrieved 4 April 2025.
  7. Jeffrey Jesner Appointments, Companies House. Retrieved 4 April 2025.