GUY MICHAEL JAMES

Total number of appointments 14, 4 active appointments

OLD MAYFAIR ASSOCIATES (LONDON) LIMITED

Correspondence address
28 MILLET WAY, BROADWAY, ENGLAND, WR12 7EE
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
6 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR12 7EE £812,000

TINDLE LIGHTING LIMITED

Correspondence address
2-3 PAVILION BUILDINGS, BRIGHTON, BN1 1EE
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
6 March 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

REID LIGHTING COMPANY LIMITED

Correspondence address
UNIT 5 CROYDON BUSINESS CENTRE, 214 PURLEY WAY, CROYDON, SURREY, CR0 4XG
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
6 March 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR0 4XG £4,995,000

ARNOLD MONTROSE LIMITED

Correspondence address
UNIT 5 CROYDON BUSINESS CENTRE, 214 PURLEY WAY, CROYDON, SURREY, CR0 4XG
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
6 March 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR0 4XG £4,995,000


M7 GROUP LTD

Correspondence address
UNIT 2 CEFN COED BUSINESS PARK, PARC NANTGARW, NANTGARW, CARDIFF, CF15 7QQ
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
1 October 2016
Resigned on
31 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

M7 MANAGED SERVICES LIMITED

Correspondence address
UNIT 2 CEFN COED BUSINESS PARK, PARC NANTGARW, NANTGARW, CARDIFF, CF15 7QQ
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
1 October 2016
Resigned on
31 January 2018
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

MAYFAIR ACCOUNTING LIMITED

Correspondence address
7-11 WOODCOTE ROAD, WALLINGTON, SURREY, SM6 0LH
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
1 May 2014
Resigned on
26 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM6 0LH £458,000

INCHBROOK PENSION TRUSTEES LIMITED

Correspondence address
11 LAURISTON PARK, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL50 2QL
Role
Director
Date of birth
February 1965
Appointed on
25 June 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GL50 2QL £895,000

INCHBROOK LIMITED

Correspondence address
WALK MILLS, KINGSWOOD, WOTTON UNDER EDGE, GLOUCESTERSHIRE, GL12 8JT
Role
Director
Date of birth
February 1965
Appointed on
25 June 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

ORCHESTRA WOTTON LIMITED

Correspondence address
C/O GRANT THORNTON UK LLP HARTWELL HOUSE 55-61, VICTORIA STREET, BRISTOL, BS1 6FT
Role
Director
Date of birth
February 1965
Appointed on
25 June 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS1 6FT £35,361,000

TARGET 7-26 LIMITED

Correspondence address
11 LAURISTON PARK, THE PARK, CHELTENHAM, GLOUCESTERSHIRE, GL50 2QL
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
3 August 2007
Resigned on
25 April 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GL50 2QL £895,000

HUMAN INNOVATION LIMITED

Correspondence address
11 LAURISTON PARK, THE PARK, CHELTENHAM, GLOUCESTERSHIRE, GL50 2QL
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
3 August 2007
Resigned on
25 April 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GL50 2QL £895,000

M7 GROUP LTD

Correspondence address
11 LAURISTON PARK, THE PARK, CHELTENHAM, GLOUCESTERSHIRE, GL50 2QL
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
14 May 2007
Resigned on
1 July 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GL50 2QL £895,000

45 HORNSEY LANE GARDENS RESIDENTS COMPANY LIMITED

Correspondence address
5 FRANKLIN DRIVE, GROVE GREEN, MAIDSTONE, KENT, ME14 5SY
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
17 September 1991
Resigned on
3 March 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode ME14 5SY £591,000