JAMES EDMUND JOHN STACPOOLE

Total number of appointments 19, 12 active appointments

OXYGEN SOUTH HEATH LIMITED

Correspondence address
MULBERRY WOOD, LITTLE MISSENDEN, BUCKINGHAMSHIRE, UNITED KINGDOM, HP7 0RA
Role ACTIVE
Director
Date of birth
February 1978
Appointed on
24 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP7 0RA £1,365,000

AMPLIO INVESTMENTS LIMITED

Correspondence address
MULBERRY WOOD, LITTLE MISSENDEN, BUCKINGHAMSHIRE, UNITED KINGDOM, HP7 0RA
Role ACTIVE
Director
Date of birth
February 1978
Appointed on
19 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP7 0RA £1,365,000

193-199 HIGH STREET SUTTON LIMITED

Correspondence address
MULBERRY WOOD, LITTLE MISSENDEN, BUCKINGHAMSHIRE, UNITED KINGDOM, HP7 0RA
Role ACTIVE
Director
Date of birth
February 1978
Appointed on
7 October 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP7 0RA £1,365,000

AMPLIO (AMERSHAM) LIMITED

Correspondence address
MULBERRY WOOD, LITTLE MISSENDEN, BUCKINGHAMSHIRE, UNITED KINGDOM, HP7 0RA
Role ACTIVE
Director
Date of birth
February 1978
Appointed on
19 December 2017
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode HP7 0RA £1,365,000

AMPLIO (THE VALE) LIMITED

Correspondence address
MULBERRY WOOD, LITTLE MISSENDEN, BUCKINGHAMSHIRE, UNITED KINGDOM, HP7 0RA
Role ACTIVE
Director
Date of birth
February 1978
Appointed on
13 April 2015
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode HP7 0RA £1,365,000

AMPLIO (THE GEORGE) LIMITED

Correspondence address
BATCHWORTH HOUSE BATCHWORTH PLACE, CHURCH STREET, RICKMANSWORTH, HERTS, WD3 1JE
Role ACTIVE
Director
Date of birth
February 1978
Appointed on
13 January 2014
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode WD3 1JE £4,844,000

AMPLIO (HP16) LIMITED

Correspondence address
MULBERRY WOOD LITTLE MISSENDEN, AMERSHAM, BUCKINGHAMSHIRE, ENGLAND, HP7 0RA
Role ACTIVE
Director
Date of birth
February 1978
Appointed on
8 October 2012
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode HP7 0RA £1,365,000

AMPLIO DEVELOPMENTS LIMITED

Correspondence address
MULBERRY WOOD, LITTLE MISSENDEN, BUCKINGHAMSHIRE, UNITED KINGDOM, HP7 0RA
Role ACTIVE
Director
Date of birth
February 1978
Appointed on
9 August 2011
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode HP7 0RA £1,365,000

THE JOHN STACPOOLE FOUNDATION

Correspondence address
11 BENTINCK STREET, LONDON, ENGLAND, W1U 2EP
Role ACTIVE
Director
Date of birth
February 1978
Appointed on
6 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 2EP £1,963,000

STACDENE HOLDINGS LIMITED

Correspondence address
BATCHWORTH HOUSE CHURCH STREET, BATCHWORTH PLACE, RICKMANSWORTH, HERTS, ENGLAND, WD3 1JE
Role ACTIVE
Director
Date of birth
February 1978
Appointed on
12 March 2008
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode WD3 1JE £4,844,000

J S VENTURES LIMITED

Correspondence address
MULBERRY WOOD, LITTLE MISSENDEN, BUCKINGHAMSHIRE, UNITED KINGDOM, HP7 0RA
Role ACTIVE
Director
Date of birth
February 1978
Appointed on
18 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP7 0RA £1,365,000

STACDENE PROPERTIES LIMITED

Correspondence address
Herschel House 58 Herschel Street, Slough, Berkshire, SL1 1PG
Role ACTIVE
director
Date of birth
February 1978
Appointed on
1 July 2002
Nationality
British
Occupation
Director

Average house price in the postcode SL1 1PG £113,000


AZUR VENTURES LIMITED

Correspondence address
MULBERRY WOOD, LITTLE MISSENDEN, BUCKINGHAMSHIRE, UNITED KINGDOM, HP7 0RA
Role RESIGNED
Director
Date of birth
February 1978
Appointed on
11 October 2017
Resigned on
11 April 2019
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode HP7 0RA £1,365,000

LONDON IRISH RUGBY FOOTBALL GROUND LIMITED

Correspondence address
DELLCROFT STYLECROFT ROAD, CHALFONT ST. GILES, BUCKINGHAMSHIRE, UNITED KINGDOM, HP8 4HX
Role RESIGNED
Director
Date of birth
February 1978
Appointed on
27 September 2007
Resigned on
4 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP8 4HX £946,000

CREST OF LONDON LIMITED

Correspondence address
13 BROOMFIELD ROAD, EALING, LONDON, W13 9AP
Role RESIGNED
Director
Date of birth
February 1978
Appointed on
2 April 2007
Resigned on
10 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W13 9AP £734,000

REGENCY ROOMS LIMITED

Correspondence address
13 BROOMFIELD ROAD, EALING, LONDON, W13 9AP
Role RESIGNED
Director
Date of birth
February 1978
Appointed on
21 January 2004
Resigned on
10 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W13 9AP £734,000

LISR REALISATIONS 2025 LIMITED

Correspondence address
DELLCROFT STYLECROFT ROAD, CHALFONT ST. GILES, BUCKINGHAMSHIRE, UNITED KINGDOM, HP8 4HX
Role RESIGNED
Director
Date of birth
February 1978
Appointed on
17 September 2003
Resigned on
4 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP8 4HX £946,000

LONDON IRISH HOLDINGS LIMITED

Correspondence address
DELLCROFT STYLECROFT ROAD, CHALFONT ST. GILES, BUCKINGHAMSHIRE, UNITED KINGDOM, HP8 4HX
Role RESIGNED
Director
Date of birth
February 1978
Appointed on
17 September 2003
Resigned on
4 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP8 4HX £946,000

CREST TRADING LIMITED

Correspondence address
13 BROOMFIELD ROAD, EALING, LONDON, W13 9AP
Role RESIGNED
Director
Date of birth
February 1978
Appointed on
1 July 2002
Resigned on
10 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W13 9AP £734,000