James Andrew HAMPER
Total number of appointments 16, 4 active appointments
W1M WEALTH MANAGEMENT LIMITED
- Correspondence address
- Two Fitzroy Place 8 Mortimer Street, London, England, W1T 3JJ
- Role ACTIVE
- director
- Date of birth
- May 1975
- Appointed on
- 18 June 2019
- Resigned on
- 28 June 2024
Average house price in the postcode W1T 3JJ £334,000
W1M ASSET MANAGEMENT LIMITED
- Correspondence address
- Two Fitzroy Place 8 Mortimer Street, London, England, W1T 3JJ
- Role ACTIVE
- director
- Date of birth
- May 1975
- Appointed on
- 18 June 2019
- Resigned on
- 28 June 2024
Average house price in the postcode W1T 3JJ £334,000
W1M GROUP LIMITED
- Correspondence address
- Two Fitzroy Place 8 Mortimer Street, London, England, W1T 3JJ
- Role ACTIVE
- director
- Date of birth
- May 1975
- Appointed on
- 25 May 2018
- Resigned on
- 28 June 2024
Average house price in the postcode W1T 3JJ £334,000
JAH ADVISORY LIMITED
- Correspondence address
- 41 KINGSTON STREET, CAMBRIDGE, CB1 2NU
- Role ACTIVE
- Director
- Date of birth
- May 1975
- Appointed on
- 6 September 2016
- Nationality
- IRISH,SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode CB1 2NU £546,000
FENCHURCH NOMINEES LIMITED
- Correspondence address
- 14 ST GEORGE STREET, LONDON, ENGLAND, W1S 1FE
- Role RESIGNED
- Director
- Date of birth
- May 1975
- Appointed on
- 17 January 2014
- Resigned on
- 16 May 2016
- Nationality
- IRISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1S 1FE £106,000
KH COMPANY SECRETARIES LIMITED
- Correspondence address
- 14 ST GEORGE STREET, LONDON, ENGLAND, W1S 1FE
- Role RESIGNED
- Director
- Date of birth
- May 1975
- Appointed on
- 17 January 2014
- Resigned on
- 16 May 2016
- Nationality
- IRISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1S 1FE £106,000
R.B.NOMINEES LIMITED
- Correspondence address
- 14 ST. GEORGE STREET, LONDON, ENGLAND, W1S 1FE
- Role RESIGNED
- Director
- Date of birth
- May 1975
- Appointed on
- 28 March 2011
- Resigned on
- 23 August 2012
- Nationality
- IRISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1S 1FE £106,000
KBIM STANDBY NOMINEES LIMITED
- Correspondence address
- 14 ST. GEORGE STREET, LONDON, ENGLAND, W1S 1FE
- Role RESIGNED
- Director
- Date of birth
- May 1975
- Appointed on
- 28 March 2011
- Resigned on
- 16 May 2016
- Nationality
- IRISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1S 1FE £106,000
NORMAN NOMINEES LIMITED
- Correspondence address
- 14 ST GEORGE STREET, LONDON, ENGLAND, W1S 1FE
- Role RESIGNED
- Director
- Date of birth
- May 1975
- Appointed on
- 28 March 2011
- Resigned on
- 28 August 2012
- Nationality
- IRISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1S 1FE £106,000
FENCHURCH NOMINEES LIMITED
- Correspondence address
- 14 ST GEORGE STREET, LONDON, ENGLAND, W1S 1FE
- Role RESIGNED
- Director
- Date of birth
- May 1975
- Appointed on
- 28 March 2011
- Resigned on
- 28 August 2012
- Nationality
- IRISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1S 1FE £106,000
ROBERT BENSON, LONSDALE & CO. (CANADA) LIMITED
- Correspondence address
- 14 ST GEORGE STREET, LONDON, ENGLAND, W1S 1FE
- Role RESIGNED
- Director
- Date of birth
- May 1975
- Appointed on
- 28 March 2011
- Resigned on
- 16 May 2016
- Nationality
- IRISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1S 1FE £106,000
LANGBOURN NOMINEES LIMITED
- Correspondence address
- 14 ST GEORGE STREET, LONDON, ENGLAND, W1S 1FE
- Role RESIGNED
- Director
- Date of birth
- May 1975
- Appointed on
- 28 March 2011
- Resigned on
- 16 May 2016
- Nationality
- IRISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1S 1FE £106,000
KBPB NOMINEES LIMITED
- Correspondence address
- 14 ST. GEORGE STREET, LONDON, ENGLAND, W1S 1FE
- Role RESIGNED
- Director
- Date of birth
- May 1975
- Appointed on
- 28 March 2011
- Resigned on
- 16 May 2016
- Nationality
- IRISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1S 1FE £106,000
FRANK NOMINEES LIMITED
- Correspondence address
- 14 ST. GEORGE STREET, LONDON, ENGLAND, ENGLAND, W1S 1FE
- Role RESIGNED
- Director
- Date of birth
- May 1975
- Appointed on
- 28 March 2011
- Resigned on
- 16 May 2016
- Nationality
- IRISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1S 1FE £106,000
KH COMPANY SECRETARIES LIMITED
- Correspondence address
- 14 ST GEORGE STREET, LONDON, ENGLAND, W1S 1FE
- Role RESIGNED
- Director
- Date of birth
- May 1975
- Appointed on
- 26 February 2010
- Resigned on
- 23 August 2012
- Nationality
- IRISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1S 1FE £106,000
KLEINWORT BENSON FARMLAND TRUST (MANAGERS) LIMITED
- Correspondence address
- 14 ST. GEORGE STREET, LONDON, ENGLAND, W1S 1FE
- Role RESIGNED
- Director
- Date of birth
- May 1975
- Appointed on
- 26 February 2010
- Resigned on
- 16 May 2016
- Nationality
- IRISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1S 1FE £106,000