Ian James HUCKLE

Total number of appointments 20, 10 active appointments

NFOQUE ADVISORY SERVICES UK LTD

Correspondence address
19 The Circle, Queen Elizabeth Street, London, England, SE1 2JE
Role ACTIVE
director
Date of birth
November 1960
Appointed on
24 April 2023
Resigned on
23 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SE1 2JE £5,368,000

N WORLD UK LIMITED

Correspondence address
19 The Circle, Queen Elizabeth Street, London, England, SE1 2JE
Role ACTIVE
director
Date of birth
November 1960
Appointed on
20 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 2JE £5,368,000

THH INVESTMENTS LIMITED

Correspondence address
1 Argyle Road, Barnet, England, EN5 4DX
Role ACTIVE
director
Date of birth
November 1960
Appointed on
18 January 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN5 4DX £1,607,000

BUSINESS DATA PARTNERS UK LIMITED

Correspondence address
Cobalt Business Exchange Cobalt Park Way, Wallsend, Tyne And Wear, England, NE28 9NZ
Role ACTIVE
director
Date of birth
November 1960
Appointed on
5 June 2017
Nationality
British
Occupation
Director

BUSINESS DATA PARTNERS HOLDINGS LIMITED

Correspondence address
Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT
Role ACTIVE
director
Date of birth
November 1960
Appointed on
10 April 2017
Resigned on
30 January 2021
Nationality
British
Occupation
Director

BUSINESS DATA PARTNERS LIMITED

Correspondence address
Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT
Role ACTIVE
director
Date of birth
November 1960
Appointed on
23 October 2014
Resigned on
30 January 2021
Nationality
British
Occupation
Director

JAT PROPERTIES LTD

Correspondence address
1 Argyle Road, Barnet, United Kingdom, EN5 4DX
Role ACTIVE
director
Date of birth
November 1960
Appointed on
6 December 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode EN5 4DX £1,607,000

ARGYLE CONSULTANCY LTD

Correspondence address
1 Argyle Road, Barnet, United Kingdom, EN5 4DX
Role ACTIVE
director
Date of birth
November 1960
Appointed on
12 October 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN5 4DX £1,607,000

RJH PROFESSIONAL LETTINGS LIMITED

Correspondence address
1 Argyle Road, Barnet, Hertfordshire, EN5 4DX
Role ACTIVE
director
Date of birth
November 1960
Appointed on
12 March 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode EN5 4DX £1,607,000

BUSINESS & DECISION MANAGEMENT CONSULTANCY LIMITED

Correspondence address
7 Camberwell Way, Doxford International Business, Park, Sunderland, Sr33xn
Role ACTIVE
director
Date of birth
November 1960
Appointed on
26 March 2007
Resigned on
13 February 2012
Nationality
British
Occupation
Company Director

OLD FOLD MANOR GOLF CLUB LIMITED

Correspondence address
1 Argyle Road, Barnet, England, EN5 4DX
Role RESIGNED
director
Date of birth
November 1960
Appointed on
10 October 2016
Resigned on
3 October 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode EN5 4DX £1,607,000

BUSINESS & DECISION (UK) LIMITED

Correspondence address
Cbx Central Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ
Role RESIGNED
director
Date of birth
November 1960
Appointed on
4 February 2016
Resigned on
16 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NE27 0QJ £5,627,000

CASMACO LIMITED

Correspondence address
Cbx Central Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ
Role RESIGNED
director
Date of birth
November 1960
Appointed on
4 January 2016
Resigned on
16 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NE27 0QJ £5,627,000

CASMACO LIMITED

Correspondence address
1 Argyle Road, Barnet, Hertfordshire, United Kingdom, EN5 4DX
Role RESIGNED
director
Date of birth
November 1960
Appointed on
26 January 2012
Resigned on
2 February 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode EN5 4DX £1,607,000

INDEPENDENT COMPUTER SYSTEMS LIMITED

Correspondence address
7 Camberwell Way, Doxford International Business Park, Sunderland, England, SR3 3XN
Role
director
Date of birth
November 1960
Appointed on
3 April 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode SR3 3XN £6,011,000

INFORTE LIMITED

Correspondence address
7 Camberwell Way, Doxford International Business, Park, Sunderland, SR3 3XN
Role
director
Date of birth
November 1960
Appointed on
19 June 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode SR3 3XN £6,011,000

BUSINESS & DECISION (EUROPE) LTD

Correspondence address
7 Camberwell Way, Doxford International Business, Park, Sunderland, SR3 3XN
Role RESIGNED
director
Date of birth
November 1960
Appointed on
13 February 2006
Resigned on
27 February 2012
Nationality
British
Occupation
Ceo

Average house price in the postcode SR3 3XN £6,011,000

DOMINO SYSTEMS LTD

Correspondence address
7 Camberwell Way, Doxford International Business, Park, Sunderland, SR3 3XN
Role
director
Date of birth
November 1960
Appointed on
30 April 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode SR3 3XN £6,011,000

BUSINESS & DECISION (UK) LIMITED

Correspondence address
Cobalt Business Exchange Cobalt Park Way, Wallsend, Tyne And Wear, United Kingdom, NE28 9NZ
Role RESIGNED
director
Date of birth
November 1960
Appointed on
22 September 2003
Resigned on
27 February 2012
Nationality
British
Occupation
Accountant

SOPRA GROUP LIMITED

Correspondence address
30 Old Broad Street, London, England, EC2N 1HT
Role RESIGNED
director
Date of birth
November 1960
Appointed on
12 July 2000
Resigned on
14 October 2013
Nationality
British
Occupation
Accountant