JAMES EDMUND GRENVILLE MAGRAW

Total number of appointments 28, 11 active appointments

WHATS NEXT FOR YOU LTD

Correspondence address
DUDLEY HOUSE ABBEY HILL, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 1LU
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
12 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 1LU £544,000

LACOVIA INTERNATIONAL LIMITED

Correspondence address
DUDLEY HOUSE ABBEY HILL, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 1LU
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
22 March 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CV8 1LU £544,000

FRUIT DIVERSITY LIMITED

Correspondence address
DUDLEY HOUSE ABBEY HILL, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 1LU
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
22 March 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CV8 1LU £544,000

NB. FOOD COMPANY (IP) LIMITED

Correspondence address
21 CHISLEHURST AVENUE, LEICESTER, ENGLAND, LE3 2UG
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
4 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE3 2UG £246,000

FIT HQ LTD

Correspondence address
21 CHISLEHURST AVENUE, LEICESTER, ENGLAND, LE3 2UG
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
4 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE3 2UG £246,000

NUTRITIONALLY BALANCED FOOD COMPANY LIMITED

Correspondence address
21 CHISLEHURST AVENUE, LEICESTER, ENGLAND, LE3 2UG
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
4 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE3 2UG £246,000

TUDOR COVENTRY COMMUNITY INTEREST COMPANY

Correspondence address
RATLEY HOUSE 66 BROADWAY, EARLSDON, COVENTRY, WARWICKSHIRE, UNITED KINGDOM, CV5 6NU
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
18 June 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CV5 6NU £523,000

GRASS ROOTS SPORTS LIMITED

Correspondence address
DUDLEY HOUSE, ABBEY HILL, KENILWORTH, WARWICKSHIRE, CV8 1LU
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
29 April 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CV8 1LU £544,000

SPRINGBOARD MANAGEMENT SOLUTIONS LIMITED

Correspondence address
DUDLEY HOUSE, ABBEY HILL, KENILWORTH, WARWICKSHIRE, CV8 1LU
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
10 January 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CV8 1LU £544,000

PRIMARY SOCCER LIMITED

Correspondence address
DUDLEY HOUSE, ABBEY HILL, KENILWORTH, WARWICKSHIRE, CV8 1LU
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
3 March 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CV8 1LU £544,000

SWEAT THE ASSETS LIMITED

Correspondence address
DUDLEY HOUSE, ABBEY HILL, KENILWORTH, WARWICKSHIRE, CV8 1LU
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
23 February 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CV8 1LU £544,000


WINDHOIST HOLDINGS LIMITED

Correspondence address
1 DUNLOP PLACE, MEADOWHEAD INDUSTRIAL ESTATE, IRVINE, AYRSHIRE, SCOTLAND, KA11 5BJ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
11 October 2019
Resigned on
6 January 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

WINDHOIST LIMITED

Correspondence address
1 DUNLOP PLACE, MEADOWHEAD INDUSTRIAL ESTATE, IRVINE, NORTH AYRSHIRE, KA11 5BJ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
11 October 2019
Resigned on
6 January 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MAGMORA LIMITED

Correspondence address
DUDLEY HOUSE ABBEY HILL, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 1LU
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
15 February 2016
Resigned on
20 October 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CV8 1LU £544,000

LITTLE OAKTREE LTD

Correspondence address
20-21 AVIATION WAY, SOUTHEND ON SEA, ENGLAND, SS2 6UN
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
25 August 2015
Resigned on
12 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS2 6UN £1,191,000

GAULTNEY SOLAR PARK LIMITED

Correspondence address
SATRA TECHNOLOGY CENTRE SATRA HOUSE, KETTERING, ENGLAND, NN16 9JH
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
9 April 2014
Resigned on
31 October 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

EGMANTON SOLAR PARK LIMITED

Correspondence address
SATRA HOUSE ROCKINGHAM ROAD, KETTERING, ENGLAND, NN16 9JH
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
21 October 2013
Resigned on
4 December 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

ROC MAINTENANCE SERVICES LIMITED

Correspondence address
SATRA HOUSE ROCKINGHAM ROAD, KETTERING, ENGLAND, NN16 9JH
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
8 August 2013
Resigned on
24 November 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

FLIT SOLAR PARK LIMITED

Correspondence address
SATRA HOUSE ROCKINGHAM ROAD, KETTERING, ENGLAND, NN16 9JH
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
26 July 2013
Resigned on
1 November 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

ROWLES SOLAR PARK LIMITED

Correspondence address
DUDLEY HOUSE ABBEY HILL, KENILWORTH, UNITED KINGDOM, CV8 1LU
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
19 June 2013
Resigned on
4 November 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CV8 1LU £544,000

ROC ENERGY LIMITED

Correspondence address
SATRA INNOVATION PARK ROCKINGHAM ROAD, KETTERING, NORTHAMPTONSHIRE, ENGLAND, NN16 9JH
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
5 December 2012
Resigned on
24 November 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

4DELIVERY LIMITED

Correspondence address
HAWESWATER HOUSE LINGLEY MERE BUSINESS PARK, LINGLEY GREEN AVENUE, GREAT SANKEY, WARRINGTON, WA5 3LP
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
26 May 2010
Resigned on
9 November 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA5 3LP £6,775,000

SATTVIC-SOLUTIONS LIMITED

Correspondence address
DUDLEY HOUSE, ABBEY HILL, KENILWORTH, WARWICKSHIRE, CV8 1LU
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 March 2004
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CV8 1LU £544,000

WOMEN'S FOOTBALL ASSOCIATION LIMITED(THE)

Correspondence address
25 SOHO SQUARE, LONDON, W1D 4FA
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
11 March 2003
Resigned on
4 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

ENGLAND SOCCER ENTERPRISES LIMITED

Correspondence address
25 SOHO SQUARE, LONDON, W1D 4FA
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
11 March 2003
Resigned on
4 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

FA LEARNING LIMITED

Correspondence address
25 SOHO SQUARE, LONDON, W1D 4FA
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
20 February 2003
Resigned on
4 September 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

THE ENGLISH NATIONAL STADIUM PROPERTY COMPANY LIMITED

Correspondence address
25 SOHO SQUARE, LONDON, W1D 4FA
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
19 February 2003
Resigned on
4 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

NATIONAL FOOTBALL CENTRE LIMITED

Correspondence address
25 SOHO SQUARE, LONDON, W1D 4FA
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
5 November 2002
Resigned on
5 September 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR