JAMES ALEXANDER ALLEN

Total number of appointments 36, 3 active appointments

BIRKETTS DIRECTORS LIMITED

Correspondence address
PROVIDENCE HOUSE 141-145 PRINCES STREET, IPSWICH, SUFFOLK, ENGLAND, IP1 1QJ
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
7 March 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode IP1 1QJ £6,988,000

BIRKETTS NOMINEES LIMITED

Correspondence address
22 STATION ROAD, CAMBRIDGE, CAMBRIDGESHIRE, ENGLAND, CB1 2JD
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
23 February 2017
Nationality
BRITISH
Occupation
SOLICITOR

BIRKETTS LLP

Correspondence address
PROVIDENCE HOUSE 141-145 PRINCES STREET, IPSWICH, SUFFOLK, UNITED KINGDOM, IP1 1QJ
Role ACTIVE
LLPDMEM
Date of birth
January 1967
Appointed on
1 August 2012
Nationality
BRITISH

Average house price in the postcode IP1 1QJ £6,988,000


WESTON LONGVILLE SOLAR FARM LIMITED

Correspondence address
MERLIN PLACE MILTON ROAD, CAMBRIDGE, UNITED KINGDOM, CB4 0DP
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
25 May 2012
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB4 0DP £22,685,000

PORTH MAWR LIMITED

Correspondence address
MERLIN PLACE MILTON ROAD, CAMBRIDGE, UNITED KINGDOM, CB4 0DP
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
25 May 2012
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB4 0DP £22,685,000

BURY LANE BAKERY LIMITED

Correspondence address
MERLIN PLACE MILTON ROAD, CAMBRIDGE, UNITED KINGDOM, CB4 0DP
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
25 May 2012
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB4 0DP £22,685,000

ZAPTOBUY LIMITED

Correspondence address
ST JOHN'S INNOVATION CENTRE COWLEY ROAD, CAMBRIDGE, UNITED KINGDOM, CB4 0WS
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
8 March 2012
Resigned on
20 June 2012
Nationality
BRITISH
Occupation
SOLICITOR

EDUCATION PERSONNEL MANAGEMENT HOLDINGS LIMITED

Correspondence address
ST JOHN'S HOUSE ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6EP
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
8 March 2012
Resigned on
15 May 2012
Nationality
BRITISH
Occupation
SOLICITOR

CANALTA U.K. LIMITED

Correspondence address
UNIT 3 PARK FARM BUSINESS CENTRE, FORNHAM ST GENEVIEVE, BURY ST EDMUNDS, SUFFOLK, IP28 6TS
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
8 March 2012
Resigned on
11 May 2012
Nationality
BRITISH
Occupation
SOLICITOR

TCOM LIMITED

Correspondence address
MERLIN PLACE MILTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0DP
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
8 March 2012
Resigned on
24 May 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB4 0DP £22,685,000

LAVANYA PLUS LIMITED

Correspondence address
MERLIN PLACE MILTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB4 0DP
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
2 March 2012
Resigned on
22 March 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB4 0DP £22,685,000

TAP BIOSYSTEMS LIMITED

Correspondence address
MERLIN PLACE MILTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0DP
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
16 March 2011
Resigned on
4 August 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB4 0DP £22,685,000

ARTICULATE TECHNOLOGY LIMITED

Correspondence address
MERLIN PLACE MILTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0DP
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
16 March 2011
Resigned on
29 September 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB4 0DP £22,685,000

PIGEON CAPITAL MANAGEMENT 1 LIMITED

Correspondence address
MERLIN PLACE MILTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0DP
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
16 March 2011
Resigned on
25 July 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB4 0DP £22,685,000

BAYFIELD HOMES LTD

Correspondence address
MERLIN PLACE MILTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0DP
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
16 March 2011
Resigned on
20 July 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB4 0DP £22,685,000

SELF MANAGED CARE LIMITED

Correspondence address
107 CHERRY HINTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB1 7BS
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
16 March 2011
Resigned on
18 April 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB1 7BS £784,000

TORSTONE TECHNOLOGY LIMITED

Correspondence address
MERLIN PLACE MILTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0DP
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
12 January 2011
Resigned on
4 July 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB4 0DP £22,685,000

JOHN HENRY BISCOMM LIMITED

Correspondence address
THE QUORUM BARNWELL ROAD, CAMBRIDGE, CB5 8RE
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
12 January 2011
Resigned on
1 March 2011
Nationality
BRITISH
Occupation
SOLICITOR

ZING VENTURES LIMITED

Correspondence address
MERLIN PLACE MILTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0DP
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
11 January 2011
Resigned on
2 March 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB4 0DP £22,685,000

PENNARD HILL FARM HOLDINGS LIMITED

Correspondence address
MERLIN PLACE MILTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB4 ODP
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
16 December 2010
Resigned on
18 January 2011
Nationality
BRITISH
Occupation
SOLICITOR

STRAUTMANN UK LIMITED

Correspondence address
MERLIN PLACE MILTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0DP
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
17 November 2010
Resigned on
25 March 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB4 0DP £22,685,000

NISECH LIMITED

Correspondence address
MERLIN PLACE MILTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0DP
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
17 November 2010
Resigned on
18 January 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB4 0DP £22,685,000

DANBY MEDICAL LIMITED

Correspondence address
87 RICHFORD STREET, LONDON, ENGLAND, UNITED KINGDOM, W6 7HJ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
16 November 2010
Resigned on
11 January 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W6 7HJ £1,006,000

CUTLACK HOLDINGS LIMITED

Correspondence address
MERLIN PLACE, MILTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0DP
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
16 November 2010
Resigned on
18 January 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB4 0DP £22,685,000

POROMOI LIMITED

Correspondence address
THE GRANARY, HINTON HALL LANE 1 HINTON HALL BARNS, HADDENHAM, ELY, CAMBRIDGESHIRE, CB6 3SZ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
27 July 2009
Resigned on
17 February 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB6 3SZ £831,000

DOODLEHOUSES LIMITED

Correspondence address
THE GRANARY, HINTON HALL LANE 1 HINTON HALL BARNS, HADDENHAM, ELY, CAMBRIDGESHIRE, CB6 3SZ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
27 July 2009
Resigned on
27 November 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB6 3SZ £831,000

THE CAMBRIDGE VENUE COMPANY LIMITED

Correspondence address
THE GRANARY, HINTON HALL LANE 1 HINTON HALL BARNS, HADDENHAM, ELY, CAMBRIDGESHIRE, CB6 3SZ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
13 July 2009
Resigned on
18 November 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB6 3SZ £831,000

OFFICE OF INTERCOLLEGIATE SERVICES LIMITED

Correspondence address
THE GRANARY, HINTON HALL LANE 1 HINTON HALL BARNS, HADDENHAM, ELY, CAMBRIDGESHIRE, CB6 3SZ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
13 July 2009
Resigned on
18 November 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB6 3SZ £831,000

IONTAS LIMITED

Correspondence address
THE GRANARY, HINTON HALL LANE 1 HINTON HALL BARNS, HADDENHAM, ELY, CAMBRIDGESHIRE, CB6 3SZ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
7 January 2009
Resigned on
1 September 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB6 3SZ £831,000

TAYVIN 410 LIMITED

Correspondence address
THE GRANARY, HINTON HALL LANE 1 HINTON HALL BARNS, HADDENHAM, ELY, CAMBRIDGESHIRE, CB6 3SZ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
7 January 2009
Resigned on
20 May 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB6 3SZ £831,000

LANGFORD ARCH PROPERTIES LTD

Correspondence address
THE GRANARY, HINTON HALL LANE 1 HINTON HALL BARNS, HADDENHAM, ELY, CAMBRIDGESHIRE, CB6 3SZ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
7 January 2009
Resigned on
21 April 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB6 3SZ £831,000

YES-SECURE.COM LIMITED

Correspondence address
THE GRANARY, HINTON HALL LANE 1 HINTON HALL BARNS, HADDENHAM, ELY, CAMBRIDGESHIRE, CB6 3SZ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
7 January 2009
Resigned on
6 May 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB6 3SZ £831,000

RECO TRADING LIMITED

Correspondence address
THE GRANARY, HINTON HALL LANE 1 HINTON HALL BARNS, HADDENHAM, ELY, CAMBRIDGESHIRE, CB6 3SZ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
7 January 2009
Resigned on
17 September 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB6 3SZ £831,000

SPERLING RETAIL LIMITED

Correspondence address
THE GRANARY, HINTON HALL LANE 1 HINTON HALL BARNS, HADDENHAM, ELY, CAMBRIDGESHIRE, CB6 3SZ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
7 January 2009
Resigned on
16 March 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB6 3SZ £831,000

TAYLOR VINTERS DIRECTORS LIMITED

Correspondence address
THE GRANARY, HINTON HALL LANE 1 HINTON HALL BARNS, HADDENHAM, ELY, CAMBRIDGESHIRE, CB6 3SZ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
1 October 2004
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB6 3SZ £831,000

ROTAMAT LIMITED

Correspondence address
74 FROME ROAD, TROWBRIDGE, WILTSHIRE, BA14 0DG
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
19 November 1993
Resigned on
6 December 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BA14 0DG £240,000