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
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
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
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
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
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
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