Duncan James ORANGE
Total number of appointments 66, 57 active appointments
GREY SIMMONDS FOOD SERVICE EQUIPMENT LIMITED
- Correspondence address
- The Engine Shed Top Station Road, Brackley, England, NN13 7UG
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 22 May 2025
Average house price in the postcode NN13 7UG £1,113,000
PLUNO TOPCO LIMITED
- Correspondence address
- The Engine Shed Top Station Road, Brackley, England, NN13 7UG
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 22 May 2025
Average house price in the postcode NN13 7UG £1,113,000
BUTTRESS HOLDINGS LIMITED
- Correspondence address
- The Engine Shed Top Station Road, Brackley, England, NN13 7UG
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 22 May 2025
Average house price in the postcode NN13 7UG £1,113,000
CASTLEGATE 123 LIMITED
- Correspondence address
- The Engine Shed Top Station Road, Brackley, England, NN13 7UG
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 22 May 2025
Average house price in the postcode NN13 7UG £1,113,000
GREY SIMMONDS LIMITED
- Correspondence address
- The Engine Shed Top Station Road, Brackley, England, NN13 7UG
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 22 May 2025
Average house price in the postcode NN13 7UG £1,113,000
CATERPARTS LIMITED
- Correspondence address
- The Engine Shed Top Station Road, Brackley, England, NN13 7UG
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 22 May 2025
Average house price in the postcode NN13 7UG £1,113,000
HC 1225 LIMITED
- Correspondence address
- The Engine Shed Top Station Road, Brackley, England, NN13 7UG
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 22 May 2025
Average house price in the postcode NN13 7UG £1,113,000
BUTTRESS GROUP LIMITED
- Correspondence address
- The Engine Shed Top Station Road, Brackley, England, NN13 7UG
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 22 May 2025
Average house price in the postcode NN13 7UG £1,113,000
DACE GROUP LIMITED
- Correspondence address
- The Engine Shed Top Station Road, Brackley, England, NN13 7UG
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 22 May 2025
Average house price in the postcode NN13 7UG £1,113,000
CRYSTALTECH SERVICES (UK) LIMITED
- Correspondence address
- The Engine Shed Top Station Road, Brackley, England, NN13 7UG
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 22 May 2025
Average house price in the postcode NN13 7UG £1,113,000
MAIDAID LIMITED
- Correspondence address
- The Engine Shed Top Station Road, Brackley, England, NN13 7UG
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 22 May 2025
Average house price in the postcode NN13 7UG £1,113,000
PLUNO BIDCO LIMITED
- Correspondence address
- The Engine Shed Top Station Road, Brackley, England, NN13 7UG
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 22 May 2025
Average house price in the postcode NN13 7UG £1,113,000
ARTLOG STORAGE LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, London, England, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 5 May 2023
- Resigned on
- 28 February 2025
SPECIALIST INSTALLATIONS (LONDON) LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, London, United Kingdom, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 21 March 2023
- Resigned on
- 21 February 2025
JAYHAWK HOLDINGS LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, London, United Kingdom, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 21 March 2023
- Resigned on
- 21 February 2025
JAYHAWK LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, London, United Kingdom, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 21 March 2023
- Resigned on
- 21 February 2025
ASTON SPINKS LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, London, United Kingdom, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 21 March 2023
- Resigned on
- 21 February 2025
ASTON SPINKS SECURE STORAGE LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, London, United Kingdom, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 21 March 2023
- Resigned on
- 21 February 2025
CADOGAN TATE (ART LOGISTICS) LTD
- Correspondence address
- Cadogan House 239 Acton Lane, Park Royal, London, United Kingdom, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 20 December 2022
- Resigned on
- 21 February 2025
KOKOSO LIMITED
- Correspondence address
- 28 Bridgnorth Drive, Kingsmead, Milton Keynes, Buckinghamshire, MK4 4AN
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 1 December 2022
Average house price in the postcode MK4 4AN £671,000
DENLER LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, London, United Kingdom, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 31 October 2022
- Resigned on
- 21 February 2025
G.W.TWILLEY & SON LIMITED
- Correspondence address
- Cadogan House, 239 Acton Lane, London, England, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 31 October 2022
- Resigned on
- 28 February 2025
ROGERS REMOVALS LIMITED
- Correspondence address
- Cadogan House, 239 Acton Lane, London, England, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 31 October 2022
- Resigned on
- 21 February 2025
CHELSEA GREEN TOPCO LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, Park Royal, London, England, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 24 May 2022
- Resigned on
- 21 February 2025
CHELSEA GREEN HOLDCO LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, Park Royal, London, England, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 24 May 2022
- Resigned on
- 21 February 2025
CHELSEA GREEN MIDCO LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, Park Royal, London, England, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 24 May 2022
- Resigned on
- 21 February 2025
CHELSEA GREEN BIDCO LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, Park Royal, London, England, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 24 May 2022
- Resigned on
- 21 February 2025
MII STORAGE LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, London, United Kingdom, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 8 September 2020
- Resigned on
- 21 February 2025
CADOGAN TATE CHICAGO LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, London, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 22 October 2018
- Resigned on
- 21 February 2025
92 DURNSFORD ROAD LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, London, United Kingdom, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 1 October 2018
- Resigned on
- 21 February 2025
CADOGAN TATE MIAMI LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, London, United Kingdom, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 1 October 2018
- Resigned on
- 21 February 2025
CADOGAN TATE LOS ANGELES LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, London, United Kingdom, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 1 October 2018
- Resigned on
- 21 February 2025
CADOGAN TATE LONDON LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, London, United Kingdom, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 1 October 2018
- Resigned on
- 21 February 2025
CADOGAN TATE LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, London, United Kingdom, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 1 October 2018
- Resigned on
- 21 February 2025
CADOGAN TATE GROUP HOLDINGS LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, London, United Kingdom, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 1 October 2018
- Resigned on
- 21 February 2025
ARTIFEX TOPCO LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, London, United Kingdom, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 1 October 2018
- Resigned on
- 21 February 2025
ARTIFEX BIDCO LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, London, United Kingdom, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 1 October 2018
- Resigned on
- 21 February 2025
ALPHA HOUSE (SW19) LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, London, United Kingdom, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 1 October 2018
- Resigned on
- 21 February 2025
241 ACTON LANE LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, London, United Kingdom, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 1 October 2018
- Resigned on
- 21 February 2025
239 ACTON LANE LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, London, United Kingdom, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 1 October 2018
- Resigned on
- 21 February 2025
CADOGAN TATE HEAD OFFICE AND TREASURY SERVICES LTD
- Correspondence address
- Cadogan House 239 Acton Lane, London, United Kingdom, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 1 October 2018
- Resigned on
- 21 February 2025
CADOGAN TATE GROUP LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, London, United Kingdom, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 1 October 2018
- Resigned on
- 21 February 2025
TOOTH TRANSPORT LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, London, United Kingdom, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 1 October 2018
THE ECO GROUP LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, London, United Kingdom, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 1 October 2018
THE COMMERCIAL SERVICES GROUP LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, London, United Kingdom, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 1 October 2018
SOUTH OF FRANCE LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, London, United Kingdom, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 1 October 2018
- Resigned on
- 21 February 2025
MOLLY MILLARS LANE LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, London, United Kingdom, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 1 October 2018
- Resigned on
- 21 February 2025
GREEN REMOVALS LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, London, United Kingdom, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 1 October 2018
FINE ART LOGISTICS LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, London, United Kingdom, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 1 October 2018
- Resigned on
- 21 February 2025
ECO VAN AND MAN LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, London, United Kingdom, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 1 October 2018
ECO MOVERS LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, London, United Kingdom, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 1 October 2018
- Resigned on
- 21 February 2025
ECO MAN & VAN LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, London, United Kingdom, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 1 October 2018
CTGMS LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, London, United Kingdom, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 1 October 2018
- Resigned on
- 21 February 2025
CLAPHAM TUNNELS LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, London, United Kingdom, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 1 October 2018
- Resigned on
- 21 February 2025
CADOGAN TATE INSURANCE SERVICES LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, London, United Kingdom, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 1 October 2018
- Resigned on
- 21 February 2025
CADOGAN TATE NEW YORK LIMITED
- Correspondence address
- Cadogan House 239 Acton Lane, London, United Kingdom, NW10 7NP
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 1 October 2018
- Resigned on
- 21 February 2025
KOKOSO LIMITED
- Correspondence address
- 28 Bridgnorth Drive, Kingsmead, Milton Keynes, Buckinghamshire, MK4 4AN
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 6 April 2017
- Resigned on
- 22 June 2022
Average house price in the postcode MK4 4AN £671,000
TUFFNELLS PARCELS EXPRESS LIMITED
- Correspondence address
- Rowan House Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH
- Role RESIGNED
- director
- Date of birth
- March 1970
- Appointed on
- 1 September 2016
- Resigned on
- 1 September 2017
THE BIG GREEN EURO MACHINE LIMITED
- Correspondence address
- Rowan House Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH
- Role RESIGNED
- director
- Date of birth
- March 1970
- Appointed on
- 1 September 2016
- Resigned on
- 1 September 2017
THE BIG GREEN PARCEL GROUP LIMITED
- Correspondence address
- Rowan House Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH
- Role RESIGNED
- director
- Date of birth
- March 1970
- Appointed on
- 1 September 2016
- Resigned on
- 1 September 2017
THE BIG GREEN PARCEL HOLDING COMPANY LIMITED
- Correspondence address
- Rowan House Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH
- Role RESIGNED
- director
- Date of birth
- March 1970
- Appointed on
- 1 September 2016
- Resigned on
- 1 September 2017
THE BIG GREEN PARCEL MACHINE LIMITED
- Correspondence address
- Rowan House Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH
- Role RESIGNED
- director
- Date of birth
- March 1970
- Appointed on
- 1 September 2016
- Resigned on
- 1 September 2017
WORDERY.COM LIMITED
- Correspondence address
- Rowan House Cherry Orchard North, Kembrey Park, Swindon, SN2 8UH
- Role RESIGNED
- director
- Date of birth
- March 1970
- Appointed on
- 4 November 2014
- Resigned on
- 1 October 2016
BERTRAM TRADING LIMITED
- Correspondence address
- Rowan House Cherry Orchard North, Kembrey Park, Swindon, SN2 8UH
- Role RESIGNED
- director
- Date of birth
- March 1970
- Appointed on
- 4 November 2014
- Resigned on
- 1 October 2016
DAWSON BOOKS LIMITED
- Correspondence address
- Rowan House Cherry Orchard North, Kembrey Park, Swindon, SN2 8UH
- Role RESIGNED
- director
- Date of birth
- March 1970
- Appointed on
- 4 November 2014
- Resigned on
- 1 October 2016
KOKOSO LIMITED
- Correspondence address
- 28 Bridgnorth Drive, Kingsmead, Milton Keynes, Buckinghamshire, United Kingdom, MK4 4AN
- Role RESIGNED
- director
- Date of birth
- March 1970
- Appointed on
- 22 April 2013
- Resigned on
- 1 May 2015
Average house price in the postcode MK4 4AN £671,000