James Anthony Christopher HANBURY

Total number of appointments 13, 6 active appointments

REG (UK) LTD

Correspondence address
Nesley Down Hooks House Lane, Tetbury, Gloucestershire, England, GL8 8UA
Role ACTIVE
director
Date of birth
June 1964
Appointed on
6 December 2019
Resigned on
2 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode GL8 8UA £822,000

DIGITAL TRIBE HOLDINGS LIMITED

Correspondence address
THE LIGHT BOX, UNIT 202 111 POWER ROAD, LONDON, ENGLAND, W4 5PY
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
12 July 2019
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode W4 5PY £26,464,000

SEED EQUITY SPV LLP

Correspondence address
35 BALLARDS LANE, LONDON, UNITED KINGDOM, N3 1XW
Role ACTIVE
LLPMEM
Date of birth
June 1964
Appointed on
20 March 2014
Nationality
BRITISH

5, BINA GARDENS LIMITED

Correspondence address
5 BINA GARDENS, LONDON, UNITED KINGDOM, SW5 0LD
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
25 February 2014
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode SW5 0LD £1,686,000

JACH MANAGEMENT LTD

Correspondence address
NESLEY DOWN HOOKSHOUSE LANE, TETBURY, GLOUCESTERSHIRE, UNITED KINGDOM, GL8 8UA
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
27 August 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode GL8 8UA £822,000

24 EARDLEY CRESCENT FREEHOLD LIMITED

Correspondence address
62 GRANTS CLOSE, LONDON, NW7 1DE
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
2 August 2012
Nationality
BRITISH
Occupation
PUBLISHING COMPANY DIRECTOR

Average house price in the postcode NW7 1DE £655,000


FUTURE PLC

Correspondence address
QUAY HOUSE THE AMBURY, BATH, BA1 1UA
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
21 October 2016
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

MUJO MECHANICS LIMITED

Correspondence address
1 ST. ANDREW'S HILL, LONDON, UNITED KINGDOM, EC4V 5BY
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
1 March 2014
Resigned on
13 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4V 5BY £996,000

PROFESSIONAL PUBLISHERS ASSOCIATION LTD

Correspondence address
THE OLD RECTORY WEST ILSLEY, NEWBURY, BERKSHIRE, ENGLAND, RG20 7AR
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
1 July 2010
Resigned on
23 February 2012
Nationality
BRITISH
Occupation
MEDIA OWNER

Average house price in the postcode RG20 7AR £1,057,000

CAVENDISH GROUP INTERNATIONAL LIMITED

Correspondence address
WILLOW HOUSE CHURCH ROAD, CHOLSEY, WALLINGFORD, OXFORDSHIRE, OX10 9PR
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
17 August 2007
Resigned on
20 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX10 9PR £1,521,000

XGTF LIMITED

Correspondence address
THE OLD RECTORY WEST ILSLEY, NEWBURY, BERKSHIRE, RG20 7AR
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
12 July 2007
Resigned on
3 July 2013
Nationality
BRITISH
Occupation
PUBLISHING

Average house price in the postcode RG20 7AR £1,057,000

INFOPRO DIGITAL (BIDCO) LIMITED

Correspondence address
THE OLD RECTORY WEST ILSLEY, NEWBURY, BERKSHIRE, RG20 7AR
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
1 February 2007
Resigned on
3 July 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG20 7AR £1,057,000

INFOPRO DIGITAL LIMITED

Correspondence address
THE OLD RECTORY WEST ILSLEY, NEWBURY, BERKSHIRE, RG20 7AR
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
28 September 2000
Resigned on
3 July 2013
Nationality
BRITISH
Occupation
PUBLISHING

Average house price in the postcode RG20 7AR £1,057,000