JAMES DOUGLAS HUNTER



Total number of appointments 12, 2 active appointments

TRACEY MALONE ORIGINALS LIMITED

Correspondence address
VENTURE HOUSE 2 ARLINGTON SQUARE, DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, RG12 1WA
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
24 March 2014
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode RG12 1WA £28,594,000

SOFTTO LUBATTI LIMITED

Correspondence address
VENTURE HOUSE 2 ARLINGTON SQUARE, DOWNSHIRE WAY, BRACKNELL, ENGLAND, RG12 1WA
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
24 March 2014
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode RG12 1WA £28,594,000


PERIPRODUCTS LIMITED

Correspondence address
VENTURE HOUSE 2 ARLINGTON SQUARE, BRACKNELL, BERKSHIRE, RG12 1WA
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
4 March 2016
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RG12 1WA £28,594,000

VENTURE LIFE LIMITED

Correspondence address
VENTURE HOUSE 2 ARLINGTON SQUARE, DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, RG12 1WA
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
24 March 2014
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode RG12 1WA £28,594,000

LUBATTI LIMITED

Correspondence address
VENTURE HOUSE ARLINGTON SQUARE, DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1WA
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
24 March 2014
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode RG12 1WA £28,594,000

VENTURE LIFE GROUP PLC

Correspondence address
VENTURE HOUSE ARLINGTON SQUARE, DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1WA
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
10 October 2013
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode RG12 1WA £28,594,000

MINSTER PHARMACEUTICALS PLC

Correspondence address
HODGKIN BUILDING GUYS CAMPUS, KINGS COLLEGE, LONDON, SE1 1UL
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
16 February 2010
Resigned on
14 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

MINSTER RESEARCH LIMITED

Correspondence address
SALISBURY HOUSE STATION ROAD, CAMBRIDGE, CB1 2LA
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
16 February 2010
Resigned on
14 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

CAMBRIDGE BIOTECHNOLOGY LIMITED

Correspondence address
3RD FLOOR 91-93 FARRINGDON ROAD, LONDON, EC1M 3LN
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
23 November 2009
Resigned on
14 August 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC1M 3LN £22,311,000

BENEVOLENTAI CAMBRIDGE LIMITED

Correspondence address
3RD FLOOR 91-93 FARRINGDON ROAD, LONDON, EC1M 3LN
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
19 May 2008
Resigned on
14 August 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC1M 3LN £22,311,000

PROXIMAGEN GROUP LIMITED

Correspondence address
3RD FLOOR, 91-93 FARRINGDON ROAD, LONDON, EC1M 3LN
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
27 February 2006
Resigned on
14 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 3LN £22,311,000

SENATOR INSURANCE SERVICES LIMITED

Correspondence address
4 POPLAR GROVE, LONDON, W6 7RE
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
18 October 2002
Resigned on
18 October 2002
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode W6 7RE £1,009,000