Daniel James, Mr. MOULD

Total number of appointments 27, 11 active appointments

ACUPOWER LTD

Correspondence address
1 Giltspur Street, Farringdon, London, United Kingdom, EC1A 9DD
Role ACTIVE
director
Date of birth
January 1984
Appointed on
10 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 9DD £22,430,000

AUSTABILITY GROUP LTD

Correspondence address
65 Compton Street, London, England, EC1V 0BN
Role ACTIVE
director
Date of birth
January 1984
Appointed on
23 December 2020
Resigned on
3 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1V 0BN £1,582,000

ENTER ECONOMY LTD

Correspondence address
65 Compton Street, London, United Kingdom, EC1V 0BN
Role ACTIVE
director
Date of birth
January 1984
Appointed on
26 January 2017
Resigned on
22 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 0BN £1,582,000

REGAL WORLDWIDE LIMITED

Correspondence address
65 Compton Street, London, United Kingdom, EC1V 0BN
Role ACTIVE
director
Date of birth
January 1984
Appointed on
14 October 2015
Resigned on
1 November 2017
Nationality
British
Occupation
Businessman

Average house price in the postcode EC1V 0BN £1,582,000

ALLIED TESTING (UK) LIMITED

Correspondence address
1 Giltspur Street, Farringdon, London, United Kingdom, EC1A 9DD
Role ACTIVE
director
Date of birth
January 1984
Appointed on
30 September 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 9DD £22,430,000

MORE CORPORATE SECRETARIES LIMITED

Correspondence address
1 Giltspur Street, Farringdon, London, England, EC1A 9DD
Role ACTIVE
director
Date of birth
January 1984
Appointed on
1 July 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 9DD £22,430,000

MORE GROUP LONDON LIMITED

Correspondence address
1 Giltspur Street, Farringdon, London, England, EC1A 9DD
Role ACTIVE
director
Date of birth
January 1984
Appointed on
1 July 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 9DD £22,430,000

MORE NOMINEES LIMITED

Correspondence address
1 Giltspur Street, Farringdon, London, England, EC1A 9DD
Role ACTIVE
director
Date of birth
January 1984
Appointed on
1 July 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 9DD £22,430,000

MORE TOGETHER LIMITED

Correspondence address
65 Compton Street, London, United Kingdom, EC1V 0BN
Role ACTIVE
director
Date of birth
January 1984
Appointed on
1 July 2014
Resigned on
22 August 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 0BN £1,582,000

MORE GROUP (ACCOUNTING) LIMITED

Correspondence address
1 Giltspur Street, Farringdon, London, England, EC1A 9DD
Role ACTIVE
director
Date of birth
January 1984
Appointed on
8 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 9DD £22,430,000

WINDSOR AUDIT LIMITED

Correspondence address
1 Giltspur Street, Farringdon, London, United Kingdom, EC1A 9DD
Role ACTIVE
director
Date of birth
January 1984
Appointed on
1 September 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 9DD £22,430,000


GENERAL MANAGEMENT LTD

Correspondence address
65 Compton Street, London, England, EC1V 0BN
Role RESIGNED
director
Date of birth
January 1984
Appointed on
10 November 2017
Resigned on
25 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC1V 0BN £1,582,000

M.H.I.A INTERNATIONAL LIMITED

Correspondence address
65 Compton Street, London, United Kingdom, EC1V 0BN
Role RESIGNED
director
Date of birth
January 1984
Appointed on
12 April 2017
Resigned on
12 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC1V 0BN £1,582,000

LEIS DEVELOPMENT LTD

Correspondence address
65 Compton Street, London, United Kingdom, EC1V 0BN
Role RESIGNED
director
Date of birth
January 1984
Appointed on
27 March 2017
Resigned on
22 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 0BN £1,582,000

JUPITER FINANCE & INVESTMENT LTD

Correspondence address
65 Compton Street, London, England, EC1V 0BN
Role RESIGNED
director
Date of birth
January 1984
Appointed on
9 February 2017
Resigned on
25 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC1V 0BN £1,582,000

LEIS HOLDING LTD

Correspondence address
65 Compton Street, London, United Kingdom, EC1V 0BN
Role RESIGNED
director
Date of birth
January 1984
Appointed on
7 November 2016
Resigned on
30 August 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 0BN £1,582,000

EASTMARK FINANCE LTD

Correspondence address
65 Compton Street, London, United Kingdom, EC1V 0BN
Role RESIGNED
director
Date of birth
January 1984
Appointed on
27 September 2016
Resigned on
25 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 0BN £1,582,000

STOCKPOL LIMITED

Correspondence address
65 Compton Street, London, United Kingdom, EC1V 0BN
Role RESIGNED
director
Date of birth
January 1984
Appointed on
5 September 2016
Resigned on
22 December 2017
Nationality
British
Occupation
Businessman

Average house price in the postcode EC1V 0BN £1,582,000

YACHT CONSTRUCTION SERVICES LIMITED

Correspondence address
65 Compton Street, London, United Kingdom, EC1V 0BN
Role
director
Date of birth
January 1984
Appointed on
11 November 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 0BN £1,582,000

LUCK AG LIMITED

Correspondence address
65 Compton Street, London, United Kingdom, EC1V 0BN
Role RESIGNED
director
Date of birth
January 1984
Appointed on
29 September 2014
Resigned on
7 February 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 0BN £1,582,000

BLU KNIGHT LIMITED

Correspondence address
65 Compton Street, London, United Kingdom, EC1V 0BN
Role RESIGNED
director
Date of birth
January 1984
Appointed on
26 September 2014
Resigned on
8 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 0BN £1,582,000

ATC DIRECTORS (UK) LIMITED

Correspondence address
65 Compton Street, London, United Kingdom, EC1V 0BN
Role RESIGNED
director
Date of birth
January 1984
Appointed on
1 July 2014
Resigned on
22 August 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 0BN £1,582,000

MORE GROUP (LEGAL) LIMITED

Correspondence address
65 Compton Street, London, United Kingdom, EC1V 0BN
Role
director
Date of birth
January 1984
Appointed on
1 July 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 0BN £1,582,000

MORE GROUP (SPORTS MANAGEMENT) LIMITED

Correspondence address
65 Compton Street, London, United Kingdom, EC1V 0BN
Role RESIGNED
director
Date of birth
January 1984
Appointed on
1 July 2014
Resigned on
22 August 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 0BN £1,582,000

ATC CORPORATE SECRETARIES LIMITED

Correspondence address
65 Compton Street, London, United Kingdom, EC1V 0BN
Role RESIGNED
director
Date of birth
January 1984
Appointed on
1 July 2014
Resigned on
22 August 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 0BN £1,582,000

ATC SOLUTIONS WORLDWIDE LIMITED

Correspondence address
65 Compton Street, London, United Kingdom, EC1V 0BN
Role RESIGNED
director
Date of birth
January 1984
Appointed on
1 July 2014
Resigned on
22 August 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 0BN £1,582,000

ATC NOMINEES (UK) LIMITED

Correspondence address
65 Compton Street, London, United Kingdom, EC1V 0BN
Role RESIGNED
director
Date of birth
January 1984
Appointed on
1 July 2014
Resigned on
22 August 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 0BN £1,582,000