JAMES EDWARD VICKERMAN

Total number of appointments 9, no active appointments


INTELLIGENT POWER SYSTEMS LIMITED

Correspondence address
UNIT 3 SUMMIT CENTRE SKYPORT DRIVE, HARMONDSWORTH, WEST DRAYTON, MIDDLESEX, UNITED KINGDOM, UB7 0LJ
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
21 October 2010
Resigned on
14 June 2011
Nationality
UK
Occupation
DIRECTOR

Average house price in the postcode UB7 0LJ £44,118,000

NADA-TECH LIMITED

Correspondence address
UNIT 3 SUMMIT CENTRE SKYPORT DRIVE, HARMONDSWORTH, WEST DRAYTON, MIDDLESEX, UNITED KINGDOM, UB7 0LJ
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
21 October 2010
Resigned on
14 June 2011
Nationality
UK
Occupation
DIRECTOR

Average house price in the postcode UB7 0LJ £44,118,000

TURBO POWER SYSTEMS DEVELOPMENT LIMITED

Correspondence address
UNIT 3 SUMMIT CENTRE SKYPORT DRIVE, HARMONDSWORTH, WEST DRAYTON, MIDDLESEX, UNITED KINGDOM, UB7 0LJ
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
21 October 2010
Resigned on
14 June 2011
Nationality
UK
Occupation
DIRECTOR

Average house price in the postcode UB7 0LJ £44,118,000

TURBO POWER SYSTEMS LIMITED

Correspondence address
UNIT 3 HEATHROW SUMMIT CENTRE, SKYPORT DRIVE HATCH LANE, WEST DRAYTON, MIDDLESEX, UB7 0LJ
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
15 June 2010
Resigned on
14 June 2011
Nationality
UK
Occupation
DIRECTOR

Average house price in the postcode UB7 0LJ £44,118,000

MAGNETIC SYSTEMS TECHNOLOGY LIMITED

Correspondence address
11 POOL VIEW, WINTERLEY, SANDBACH, CHESHIRE, CW11 4QZ
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
3 August 2006
Resigned on
13 November 2009
Nationality
UK
Occupation
MANAGING DIRECTOR

Average house price in the postcode CW11 4QZ £566,000

POWERFIELD LIMITED

Correspondence address
11 POOL VIEW, WINTERLEY, SANDBACH, CHESHIRE, CW11 4QZ
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
28 August 2002
Resigned on
13 November 2009
Nationality
UK
Occupation
MANAGING DIRECTOR VSE

Average house price in the postcode CW11 4QZ £566,000

GENISTICS HOLDINGS LIMITED

Correspondence address
11 POOL VIEW, WINTERLEY, SANDBACH, CHESHIRE, CW11 4QZ
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
19 June 2002
Resigned on
13 November 2009
Nationality
UK
Occupation
MANAGING DIRECTOR

Average house price in the postcode CW11 4QZ £566,000

GENISTICS LIMITED

Correspondence address
11 POOL VIEW, WINTERLEY, SANDBACH, CHESHIRE, CW11 4QZ
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
19 June 2002
Resigned on
13 November 2009
Nationality
UK
Occupation
MANAGING DIRECTOR

Average house price in the postcode CW11 4QZ £566,000

SOUTH & NORTH CHESHIRE CHAMBER OF COMMERCE & INDUSTRY LTD

Correspondence address
62 CHEERBROOK ROAD, WILLASTON, NANTWICH, CHESHIRE, CW5 7EN
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
26 January 1999
Resigned on
18 December 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CW5 7EN £564,000