Andy JAMES

Total number of appointments 18, 18 active appointments

IESA HOLDINGS LIMITED

Correspondence address
Iesa Works Daten Park, Birchwood, Warrington, Cheshire, England, WA3 6UT
Role ACTIVE
director
Date of birth
May 1979
Appointed on
3 May 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode WA3 6UT £1,619,000

JOHN LISCOMBE LIMITED

Correspondence address
Fifth Floor Two Pancras Square, London, United Kingdom, N1C 4AG
Role ACTIVE
director
Date of birth
May 1979
Appointed on
14 April 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode N1C 4AG £4,836,000

RS SUPPLIES LIMITED

Correspondence address
Fifth Floor Two Pancras Square, London, United Kingdom, N1C 4AG
Role ACTIVE
director
Date of birth
May 1979
Appointed on
31 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode N1C 4AG £4,836,000

RS COMPONENTS HOLDINGS LIMITED

Correspondence address
Fifth Floor Two Pancras Square, London, United Kingdom, N1C 4AG
Role ACTIVE
director
Date of birth
May 1979
Appointed on
31 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode N1C 4AG £4,836,000

RADIOSPARES LIMITED

Correspondence address
Fifth Floor Two Pancras Square, London, United Kingdom, N1C 4AG
Role ACTIVE
director
Date of birth
May 1979
Appointed on
31 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode N1C 4AG £4,836,000

RS LIMITED

Correspondence address
Fifth Floor Two Pancras Square, London, United Kingdom, N1C 4AG
Role ACTIVE
director
Date of birth
May 1979
Appointed on
31 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode N1C 4AG £4,836,000

RS COMPONENTS INTERNATIONAL LIMITED

Correspondence address
Fifth Floor Two Pancras Square, London, United Kingdom, N1C 4AG
Role ACTIVE
director
Date of birth
May 1979
Appointed on
31 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode N1C 4AG £4,836,000

IESA LIMITED

Correspondence address
Fifth Floor Two Pancras Square, London, United Kingdom, N1C 4AG
Role ACTIVE
director
Date of birth
May 1979
Appointed on
31 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode N1C 4AG £4,836,000

ELECTROCOMPONENTS LIMITED

Correspondence address
Fifth Floor Two Pancras Square, London, United Kingdom, N1C 4AG
Role ACTIVE
director
Date of birth
May 1979
Appointed on
31 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode N1C 4AG £4,836,000

ELECTRO LIGHTING GROUP LIMITED

Correspondence address
Fifth Floor Two Pancras Square, London, United Kingdom, N1C 4AG
Role ACTIVE
director
Date of birth
May 1979
Appointed on
31 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode N1C 4AG £4,836,000

IESA A & D HOLDINGS LIMITED

Correspondence address
Iesa Works Daten Park Birchwood, Warrington, Cheshire, England, WA3 6UT
Role ACTIVE
director
Date of birth
May 1979
Appointed on
31 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode WA3 6UT £1,619,000

IESA A & D LIMITED

Correspondence address
Iesa Works Daten Park Birchwood, Warrington, Cheshire, England, WA3 6UT
Role ACTIVE
director
Date of birth
May 1979
Appointed on
31 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode WA3 6UT £1,619,000

ELECTROCOMPONENTS OVERSEAS LIMITED

Correspondence address
Fifth Floor Two Pancras Square, London, United Kingdom, N1C 4AG
Role ACTIVE
director
Date of birth
May 1979
Appointed on
31 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode N1C 4AG £4,836,000

ELECTROCOMPONENTS US FINANCE LIMITED

Correspondence address
Fifth Floor Two Pancras Square, London, United Kingdom, N1C 4AG
Role ACTIVE
director
Date of birth
May 1979
Appointed on
31 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode N1C 4AG £4,836,000

ELECTRO-LEASING LIMITED

Correspondence address
Fifth Floor Two Pancras Square, London, United Kingdom, N1C 4AG
Role ACTIVE
director
Date of birth
May 1979
Appointed on
31 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode N1C 4AG £4,836,000

ELECTROMAIL LIMITED

Correspondence address
Fifth Floor Two Pancras Square, London, United Kingdom, N1C 4AG
Role ACTIVE
director
Date of birth
May 1979
Appointed on
31 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode N1C 4AG £4,836,000

RS INTEGRATED SUPPLY UK LIMITED

Correspondence address
Iesa Works Daten Park, Birchwood, Warrington, Cheshire, England, WA3 6UT
Role ACTIVE
director
Date of birth
May 1979
Appointed on
31 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode WA3 6UT £1,619,000

ELECTROCOMPONENTS FINANCE LIMITED

Correspondence address
Fifth Floor Two Pancras Square, London, United Kingdom, N1C 4AG
Role ACTIVE
director
Date of birth
May 1979
Appointed on
31 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode N1C 4AG £4,836,000