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