JAMES EDWARD OURY

Total number of appointments 14, 7 active appointments

TOUCHSTONE CAPITAL GROUP HOLDINGS LIMITED

Correspondence address
10 JOHN STREET, HOLBORN, LONDON, UNITED KINGDOM, WC1N 2EB
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
23 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1N 2EB £4,260,000

ZTSO GLOBAL LTD.

Correspondence address
OFFICE 32 19-21 CRAWFORD STREET, LONDON, UNITED KINGDOM, W1H 1PJ
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
3 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

PACT EUROPE LTD.

Correspondence address
10 JOHN STREET, LONDON, UNITED KINGDOM, WC1 2EB
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
15 February 2018
Nationality
BRITISH
Occupation
LAWYER

IIMPACT HEALTH LIMITED

Correspondence address
10 John Street, London, United Kingdom, WC1N 2EB
Role ACTIVE
director
Date of birth
October 1968
Appointed on
18 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode WC1N 2EB £4,260,000

CHILLIGENCE LIMITED

Correspondence address
10 JOHN STREET, LONDON, ENGLAND, WC1N 2EB
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
25 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1N 2EB £4,260,000

IMPACT ALLIANCE LIMITED

Correspondence address
10 JOHN STREET, LONDON, UNITED KINGDOM, WC1N 2EB
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
10 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1N 2EB £4,260,000

BIO-LIFE TECHNICAL LLP

Correspondence address
10 JOHN STREET, LONDON, WC1N 2EB
Role ACTIVE
LLPDMEM
Date of birth
October 1968
Appointed on
12 April 2005
Nationality
BRITISH

Average house price in the postcode WC1N 2EB £4,260,000


OSIRIS LABS LTD

Correspondence address
10 JOHN STREET, LONDON, LONDON, UNITED KINGDOM, WC1N 2EB
Role
Director
Date of birth
October 1968
Appointed on
16 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1N 2EB £4,260,000

TOUCHSTONE FINANCIAL GROUP HOLDINGS LTD

Correspondence address
10 JOHN STREET, LONDON, UNITED KINGDOM, WC1N 2EB
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
4 December 2015
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1N 2EB £4,260,000

NEW PATH MOLECULAR RESEARCH LTD

Correspondence address
812 EAST 5TH AVENUE, DURANGO, COLORADO 81301, USA
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
5 October 2015
Resigned on
15 May 2017
Nationality
BRITISH
Occupation
LAWYER

APTAMER GROUP PLC

Correspondence address
SUITE 2.80-2.87 BIO CENTRE INNOVATION WAY, HESLINGTON, YORK, NORTH YORKSHIRE, YO10 5NY
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
18 August 2015
Resigned on
15 July 2016
Nationality
BRITISH
Occupation
SOLICITOR

PIVOTAL BIO LTD.

Correspondence address
10 JOHN STREET, LONDON, UNITED KINGDOM, WC1N 2EB
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
21 August 2014
Resigned on
21 July 2015
Nationality
BRITISH
Occupation
SOLICITOR/ACCOUNTANT

Average house price in the postcode WC1N 2EB £4,260,000

ICENI LABS LIMITED

Correspondence address
1 INSIGHT PARK, WELSH ROAD EAST, SOUTHAM, UNITED KINGDOM, CV47 1NE
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
5 March 2014
Resigned on
3 April 2019
Nationality
BRITISH
Occupation
SOLICITOR/ACCOUNTANT

Average house price in the postcode CV47 1NE £639,000

OURY CLARK CONSULTANTS LLP

Correspondence address
14 HARTINGTON ROAD, TWICKENHAM, TW1 3EN
Role RESIGNED
LLPDMEM
Date of birth
October 1968
Appointed on
9 September 2003
Resigned on
17 March 2015
Nationality
BRITISH

Average house price in the postcode TW1 3EN £1,519,000