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
Nationality
Irish,South African
Occupation
Chartered Accountant

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
Nationality
Irish,South African
Occupation
Chartered Accountant

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
Nationality
Irish,South African
Occupation
Chartered Accountant

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