CHRISTOPHER DOUGLAS JAMES

Total number of appointments 11, 1 active appointments

C D JAMES (PROPERTY CONSULTANTS) LIMITED

Correspondence address
C/O RAYNER ESSEX, TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG
Role ACTIVE
Director
Date of birth
May 1950
Appointed on
13 January 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

KCR (KITE) LIMITED

Correspondence address
82 ST. JOHN STREET, LONDON, ENGLAND, EC1M 4JN
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
29 June 2018
Resigned on
6 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SHANTAMAN HOLDINGS LIMITED

Correspondence address
DECIMAL PLACE CHILTERN AVENUE, AMERSHAM, BUCKINGHAMSHIRE, ENGLAND, HP6 5FG
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
29 June 2018
Resigned on
11 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP6 5FG £16,099,000

KCR (SOUTHAMPTON) LIMITED

Correspondence address
82 ST JOHN STREET, LONDON, UNITED KINGDOM, EC1M 4JN
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
26 June 2018
Resigned on
6 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

K&C (COLEHERNE) LIMITED

Correspondence address
82 ST. JOHN STREET, LONDON, ENGLAND, EC1M 4JN
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
3 July 2015
Resigned on
6 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KCR RESIDENTIAL REIT PLC

Correspondence address
82 ST JOHN STREET, LONDON, UNITED KINGDOM, EC1M 4JN
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
10 June 2014
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

K&C (NEWBURY) LIMITED

Correspondence address
82 ST JOHN STREET, LONDON, EC1M 4JN
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
14 February 2014
Resigned on
6 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KENSINGTON & CHELSEA INVESTMENTS LLP

Correspondence address
82 ST JOHN STREET, LONDON, UNITED KINGDOM, EC1M 4JN
Role RESIGNED
LLPDMEM
Date of birth
May 1950
Appointed on
17 December 2008
Resigned on
1 July 2016
Nationality
BRITISH

ALBANY CAPITAL PLC

Correspondence address
46 CROOKED BILLET, LONDON, SW19 4RQ
Role
Director
Date of birth
May 1950
Appointed on
9 April 2008
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode SW19 4RQ £1,081,000

KENSINGTON & CHELSEA MANAGEMENT LIMITED

Correspondence address
82 ST JOHN STREET, LONDON, UNITED KINGDOM, EC1M 4JN
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
2 April 2008
Resigned on
1 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

K&C (COLEHERNE) LIMITED

Correspondence address
48 LAVENDER GARDENS, LONDON, SW11 1DN
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
24 November 1993
Resigned on
18 February 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 1DN £918,000