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