JAMES BRETT GREENBURY

Total number of appointments 19, 8 active appointments

THE DEEDS DEPOSITORY LIMITED

Correspondence address
5 POOLE ROAD, BOURNEMOUTH, DORSET, BH2 5QL
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
29 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

WHISTL GROUP HOLDINGS LIMITED

Correspondence address
Network House Third Avenue, Marlow, United Kingdom, SL7 1EY
Role ACTIVE
director
Date of birth
April 1961
Appointed on
23 October 2015
Resigned on
21 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SL7 1EY £8,281,000

INTELLIGENT OFFICE TRANSCRIPTION SERVICES LIMITED

Correspondence address
The E Centre Cooperage Way, Alloa, Scotland, FK10 3LP
Role ACTIVE
director
Date of birth
April 1961
Appointed on
7 May 2014
Resigned on
1 October 2022
Nationality
British
Occupation
Company Director

INTELLIGENT OFFICE UK LIMITED

Correspondence address
The E Centre Cooperage Way, Alloa, Scotland, FK10 3LP
Role ACTIVE
director
Date of birth
April 1961
Appointed on
7 May 2014
Resigned on
1 October 2022
Nationality
British
Occupation
Company Director

IO OUTSOURCING LIMITED

Correspondence address
Intelligent Office Greenside Street, Kilncraigs, Alloa, Clackmannanshire, Scotland, FK10 1EB
Role ACTIVE
director
Date of birth
April 1961
Appointed on
7 May 2014
Resigned on
1 October 2022
Nationality
British
Occupation
Company Director

INTELLIGENT OFFICE CONSULTING SERVICES LIMITED

Correspondence address
The E Centre Cooperage Way, Alloa, Scotland, FK10 3LP
Role ACTIVE
director
Date of birth
April 1961
Appointed on
7 May 2014
Resigned on
1 October 2022
Nationality
British
Occupation
Company Director

P2G.COM WORLDWIDE LIMITED

Correspondence address
The Cube Coe Street, Bolton, England, BL3 6BU
Role ACTIVE
director
Date of birth
April 1961
Appointed on
13 September 2012
Resigned on
12 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BL3 6BU £43,000

BACSC LIMITED

Correspondence address
OSBORNE HOUSE 143-145 STANWELL ROAD, ASHFORD, MIDDLESEX, UNITED KINGDOM, TW15 3QN
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
18 January 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW15 3QN £607,000


CAJ MERCIAN HOLDINGS LIMITED

Correspondence address
2 PARK ROAD, RICHMOND, LONDON, UNITED KINGDOM, TW10 6NS
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
23 December 2016
Resigned on
3 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW10 6NS £2,706,000

EL SUPPORT SERVICES LIMITED

Correspondence address
5TH FLOOR VALIANT BUILDING 14 SOUTH PARADE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 5QS
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
15 June 2015
Resigned on
4 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS1 5QS £1,305,000

SPECIAL MAIL SERVICES LTD

Correspondence address
6 MONTAGUE ROAD, RICHMOND, SURREY, TW10 6QW
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
1 September 2006
Resigned on
11 February 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW10 6QW £3,609,000

DX (EBT TRUSTEES) LIMITED

Correspondence address
6 MONTAGUE ROAD, RICHMOND, SURREY, TW10 6QW
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
31 August 2006
Resigned on
16 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW10 6QW £3,609,000

DX ELECTRONIC SERVICES LIMITED

Correspondence address
6 MONTAGUE ROAD, RICHMOND, SURREY, TW10 6QW
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
30 August 2006
Resigned on
16 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6QW £3,609,000

DX SERVICES LIMITED

Correspondence address
6 MONTAGUE ROAD, RICHMOND, SURREY, TW10 6QW
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
23 August 2006
Resigned on
16 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6QW £3,609,000

DX HOLDINGS LIMITED

Correspondence address
6 MONTAGUE ROAD, RICHMOND, SURREY, TW10 6QW
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
30 June 2006
Resigned on
16 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW10 6QW £3,609,000

DX SECURE MAIL LIMITED

Correspondence address
6 MONTAGUE ROAD, RICHMOND, SURREY, TW10 6QW
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
30 June 2006
Resigned on
16 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW10 6QW £3,609,000

HOLIDAYBREAK LIMITED

Correspondence address
HARTFORD MANOR GREENBANK LANE, NORTHWICH, CHESHIRE, UNITED KINGDOM, CW8 1HW
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
1 January 2005
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW8 1HW £1,819,000

MAILSOURCE UK MANAGEMENT LIMITED

Correspondence address
6 MONTAGUE ROAD, RICHMOND, SURREY, TW10 6QW
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
7 November 1997
Resigned on
2 September 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW10 6QW £3,609,000

GPL 2024 REALISATIONS LIMITED

Correspondence address
6 MONTAGUE ROAD, RICHMOND, SURREY, TW10 6QW
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
11 December 1995
Resigned on
4 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW10 6QW £3,609,000