IAIN ALEXANDER JAMIESON

Total number of appointments 58, 6 active appointments

CHILLI FINANCIAL LIMITED

Correspondence address
1 THE BULRUSHES, BOLDON BUSINESS PARK, BOLDON COLLIERY, TYNE AND WEAR, UNITED KINGDOM, NE35 9PF
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
1 June 2020
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode NE35 9PF £533,000

DYNAMIC WEALTH LIMITED

Correspondence address
1 THE BULRUSHES, WOODSTOCK WAY, BOLDON BUSINESS PARK, BOLDON COLLIERY, TYNE AND WEAR, UNITED KINGDOM, NE35 9PF
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
10 March 2020
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFER

Average house price in the postcode NE35 9PF £533,000

FAIRSTONE PRIVATE WEALTH LIMITED

Correspondence address
1 THE BULRUSHES WOODSTOCK WAY, BOLDON BUSINESS PARK, BOLDON COLLIERY, TYNE AND WEAR, NE35 9PF
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
1 January 2020
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode NE35 9PF £533,000

GYNAECOLOGISTS INDEMNITY SCHEME LIMITED

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, ENGLAND, EC4N 8AW
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
6 July 2018
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

UROLOGY SPECIALISTS INDEMNITY SCHEME LIMITED

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, ENGLAND, EC4N 8AW
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
6 July 2018
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

OTORHINOLARYNGOLOGISTS INDEMNITY SCHEME LIMITED

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, ENGLAND, EC4N 8AW
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
6 July 2018
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

MARK THOMAS MORTGAGE SERVICES LIMITED

Correspondence address
1 THE BULRUSHES, BOLDON BUSINESS PARK, BOLDON COLLIERY, TYNE & WEAR, ENGLAND, NE35 9PF
Role
Director
Date of birth
October 1966
Appointed on
1 June 2020
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode NE35 9PF £533,000

FOLEY HEALTHCARE LIMITED

Correspondence address
THE WALBROOK BUILDING WALBROOK, LONDON, ENGLAND, EC4N 8AW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
24 December 2018
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

PROPERTY INSURANCE INITIATIVES LIMITED

Correspondence address
BLENHEIM HOUSE BRIDGE STREET, GUILDFORD, ENGLAND, GU1 4RY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
10 December 2018
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU1 4RY £2,698,000

SYMMETRY PRIVATE INSURANCE LIMITED

Correspondence address
BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, ENGLAND, GU1 4RY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
28 November 2018
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU1 4RY £2,698,000

TITLE & COVENANT BROKERS LIMITED

Correspondence address
BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, ENGLAND, GU1 4RY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
11 October 2018
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU1 4RY £2,698,000

TITLE INVESTMENTS LTD

Correspondence address
BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, ENGLAND, GU1 4RY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
11 October 2018
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU1 4RY £2,698,000

HONOUR POINT LIMITED

Correspondence address
THE WALBROOK BUILDING, 25 WALBROOK, LONDON, ENGLAND, EC4N 8AW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
18 April 2018
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LUCAS FETTES AND PARTNERS LIMITED

Correspondence address
BLENHEIM HOUSE BRIDGE STREET, GUILDFORD, ENGLAND, GU1 4RY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
3 August 2017
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU1 4RY £2,698,000

LUCAS FETTES CENTRAL LIMITED

Correspondence address
BLENHEIM HOUSE BRIDGE STREET, GUILDFORD, ENGLAND, GU1 4RY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
3 August 2017
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU1 4RY £2,698,000

LUCAS FETTES LIMITED

Correspondence address
BLENHEIM HOUSE BRIDGE STREET, GUILDFORD, ENGLAND, GU1 4RY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
3 August 2017
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU1 4RY £2,698,000

PTARMIGAN UNDERWRITING AGENCY LIMITED

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, EC4N 8AW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
3 August 2017
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PLOUGH COURT INSURANCE SERVICES LIMITED

Correspondence address
BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, SURREY, UNITED KINGDOM, GU1 4RY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
3 August 2017
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU1 4RY £2,698,000

PTARMIGAN UNDERWRITING UK LIMITED

Correspondence address
BLENHEIM HOUSE BRIDGE STREET, GUILDFORD, ENGLAND, GU1 4RY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
3 August 2017
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU1 4RY £2,698,000

FOSTER LEIGHTON & COMPANY LIMITED

Correspondence address
BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, SURREY, ENGLAND, GU1 4RY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
6 April 2017
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU1 4RY £2,698,000

COLEMAN MARINE LTD

Correspondence address
BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, SURREY, ENGLAND, GU1 4RY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
6 April 2017
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU1 4RY £2,698,000

COLEMAN HOLDINGS LIMITED

Correspondence address
BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, SURREY, ENGLAND, GU1 4RY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
6 April 2017
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU1 4RY £2,698,000

COLEMAN GROUP (HOLDINGS) LIMITED

Correspondence address
BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, SURREY, ENGLAND, GU1 4RY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
6 April 2017
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU1 4RY £2,698,000

FOSTER LEIGHTON RISK MANAGERS LIMITED

Correspondence address
BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, SURREY, ENGLAND, GU1 4RY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
6 April 2017
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU1 4RY £2,698,000

E. COLEMAN & CO. LIMITED

Correspondence address
BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, SURREY, ENGLAND, GU1 4RY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
6 April 2017
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU1 4RY £2,698,000

ANTROBUS INVESTMENTS LIMITED

Correspondence address
BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, SURREY, ENGLAND, GU1 4RY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
31 March 2017
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU1 4RY £2,698,000

INSURANCE ACQUISITIONS HOLDINGS LIMITED

Correspondence address
BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, SURREY, ENGLAND, GU1 4RY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
31 March 2017
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU1 4RY £2,698,000

QUANTUM UNDERWRITING SOLUTIONS LIMITED

Correspondence address
BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, SURREY, ENGLAND, GU1 4RY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
31 March 2017
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU1 4RY £2,698,000

STACKHOUSE POLAND BIDCO LIMITED

Correspondence address
BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, SURREY, ENGLAND, GU1 4RY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
14 March 2017
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 4RY £2,698,000

STACKHOUSE POLAND MIDCO LIMITED

Correspondence address
BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, SURREY, ENGLAND, GU1 4RY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
14 March 2017
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 4RY £2,698,000

STACKHOUSE POLAND HOLDINGS LTD

Correspondence address
BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, SURREY, ENGLAND, GU1 4RY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
14 March 2017
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 4RY £2,698,000

STACKHOUSE POLAND LIMITED

Correspondence address
BLENHEIM HOUSE 1-2 BRIDGE STREET, GUILDFORD, SURREY, ENGLAND, GU1 4RY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
31 December 2016
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode GU1 4RY £2,698,000

WINDMILL TOPCO LIMITED

Correspondence address
VENT-AXIA FLEMING WAY, CRAWLEY, WEST SUSSEX, RH10 9YX
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
21 November 2012
Resigned on
24 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

VENT-AXIA GROUP LIMITED

Correspondence address
VENT AXIA FLEMING WAY, CRAWLEY, WEST SUSSEX, UK, RH10 9YX
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 September 2012
Resigned on
24 January 2014
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

WINDMILL MIDCO LIMITED

Correspondence address
VENT AXIA FLEMING WAY, CRAWLEY, WEST SUSSEX, UK, RH10 9YX
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 September 2012
Resigned on
24 January 2014
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

WINDMILL CLEANCO LIMITED

Correspondence address
VENT AXIA FLEMING WAY, CRAWLEY, WEST SUSSEX, UK, RH10 9YX
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 September 2012
Resigned on
24 January 2014
Nationality
BRITISH
Occupation
CHIEF FINANCIALOFFICER

WINDMILL BIDCO LIMITED

Correspondence address
VENT AXIA FLEMING WAY, CRAWLEY, WEST SUSSEX, UK, RH10 9YX
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 September 2012
Resigned on
24 January 2014
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

VOLUTION VENTILATION GROUP LIMITED

Correspondence address
VENT AXIA FLEMING WAY, CRAWLEY, WEST SUSSEX, UK, RH10 9YX
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 September 2012
Resigned on
24 January 2014
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

VOLUTION HOLDINGS LIMITED

Correspondence address
VENT AXIA FLEMING WAY, CRAWLEY, WEST SUSSEX, UK, RH10 9YX
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 September 2012
Resigned on
24 January 2014
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

VENT-AXIA LIMITED

Correspondence address
VENT AXIA FLEMING WAY, CRAWLEY, WEST SUSSEX, UK, RH10 9YX
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 September 2012
Resigned on
24 January 2014
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

TORIN SIFAN LIMITED

Correspondence address
VENT AXIA FLEMING WAY, CRAWLEY, WEST SUSSEX, UK, RH10 9YX
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 September 2012
Resigned on
24 January 2014
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

TORIN LIMITED

Correspondence address
VENT AXIA FLEMING WAY, CRAWLEY, WEST SUSSEX, UK, RH10 9YX
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 September 2012
Resigned on
24 January 2014
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

ROOF UNITS LIMITED

Correspondence address
VENT AXIA FLEMING WAY, CRAWLEY, WEST SUSSEX, UK, RH10 9YX
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 September 2012
Resigned on
24 January 2014
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

AXIA FANS LIMITED

Correspondence address
VENT AXIA FLEMING WAY, CRAWLEY, WEST SUSSEX, UK, RH10 9YX
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 September 2012
Resigned on
24 January 2014
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

ANDA PRODUCTS LIMITED

Correspondence address
VENT AXIA FLEMING WAY, CRAWLEY, WEST SUSSEX, UK, RH10 9YX
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 September 2012
Resigned on
24 January 2014
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

MANROSE MANUFACTURING LIMITED

Correspondence address
VENT AXIA FLEMING WAY, CRAWLEY, WEST SUSSEX, UK, RH10 9YX
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 September 2012
Resigned on
24 January 2014
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

VENT-AXIA CLEAN AIR SYSTEMS LIMITED

Correspondence address
VENT AXIA FLEMING WAY, CRAWLEY, WEST SUSSEX, UK, RH10 9YX
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 September 2012
Resigned on
24 January 2014
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

CLINICAL SOLUTIONS HOLDINGS LIMITED

Correspondence address
WOODLANDS CHASE, BASHURST HILL, HORSHAM, WEST SUSSEX, RH13 0NY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
14 July 2008
Resigned on
29 May 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH13 0NY £1,349,000

CLINICAL SOLUTIONS IP LIMITED

Correspondence address
WOODLANDS CHASE, BASHURST HILL, HORSHAM, WEST SUSSEX, RH13 0NY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
1 July 2008
Resigned on
29 May 2012
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode RH13 0NY £1,349,000

CLINICAL SOLUTIONS ACQUISITION LIMITED

Correspondence address
WOODLANDS CHASE, BASHURST HILL, HORSHAM, WEST SUSSEX, RH13 0NY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
1 July 2008
Resigned on
29 May 2012
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode RH13 0NY £1,349,000

CLINICAL SOLUTIONS INTERNATIONAL LIMITED

Correspondence address
WOODLANDS CHASE, BASHURST HILL, HORSHAM, WEST SUSSEX, RH13 0NY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
1 July 2008
Resigned on
29 May 2012
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode RH13 0NY £1,349,000

CLINICAL SOLUTIONS FINANCE LIMITED

Correspondence address
WOODLANDS CHASE, BASHURST HILL, HORSHAM, WEST SUSSEX, RH13 0NY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
1 July 2008
Resigned on
29 May 2012
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode RH13 0NY £1,349,000

HARRINGTON BROOKS LIMITED

Correspondence address
WOODLANDS CHASE, BASHURST HILL, HORSHAM, WEST SUSSEX, RH13 0NY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
22 March 2007
Resigned on
6 November 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH13 0NY £1,349,000

BANCBOSTON CAPITAL MONEY MARKETS LIMITED

Correspondence address
WOODLANDS CHASE, BASHURST HILL, HORSHAM, WEST SUSSEX, RH13 0NY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
12 December 2003
Resigned on
31 January 2005
Nationality
BRITISH
Occupation
CHARTERED ACCT

Average house price in the postcode RH13 0NY £1,349,000

AXIS HOLDCO LIMITED

Correspondence address
WOODLANDS CHASE, BASHURST HILL, HORSHAM, WEST SUSSEX, RH13 0NY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
23 May 2002
Resigned on
31 May 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH13 0NY £1,349,000

HSG LIMITED

Correspondence address
WOODLANDS CHASE, BASHURST HILL, HORSHAM, WEST SUSSEX, RH13 0NY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 April 2002
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH13 0NY £1,349,000

FOREST GRANGE (HORSHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
WOODLANDS CHASE, BASHURST HILL, HORSHAM, WEST SUSSEX, RH13 0NY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
12 October 1998
Resigned on
7 January 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH13 0NY £1,349,000

CLARENDON COURT (NOTTINGHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
WOODLANDS CHASE, BASHURST HILL, HORSHAM, WEST SUSSEX, RH13 0NY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
5 May 1992
Resigned on
5 November 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH13 0NY £1,349,000