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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Certified Chartered Accountant

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Accountant

Average house price in the postcode MK4 4AN £671,000