JAMES HENRY MIDDLETON TURNBULL

Total number of appointments 10, 7 active appointments

CRADLE ARC PLC

Correspondence address
27-28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role ACTIVE
Director
Date of birth
May 1968
Appointed on
2 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1W 8DH £38,000

DOWNS SYNDROME DIAMOND FOUNDATION LIMITED

Correspondence address
Lynton House 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT
Role ACTIVE
director
Date of birth
May 1968
Appointed on
9 May 2017
Resigned on
25 January 2024
Nationality
British
Occupation
Company Director

NEWMARKET PROPERTY LIMITED

Correspondence address
RAYNOR HOUSE 6 RAYNOR ROAD, FALLINGS PARK, WOLVERHAMPTON, WEST MIDLANDS, UNITED KINGDOM, WV10 9QY
Role ACTIVE
Director
Date of birth
May 1968
Appointed on
5 October 2016
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode WV10 9QY £429,000

TENEBRAE CHOIR TRADING LIMITED

Correspondence address
C/O LAKIN ROSE LIMITED PIONEER HOUSE, VISION PARK, HISTON, CAMBRIDGE, ENGLAND, CB24 9NL
Role ACTIVE
Director
Date of birth
May 1968
Appointed on
27 January 2015
Nationality
BRITISH
Occupation
ENTREPRENEUR

THE TENEBRAE CHOIR

Correspondence address
C/O LAKIN ROSE LIMITED PIONEER HOUSE, VISION PARK, HISTON, CAMBRIDGE, ENGLAND, CB24 9NL
Role ACTIVE
Director
Date of birth
May 1968
Appointed on
27 January 2015
Nationality
BRITISH
Occupation
ENTREPRENEUR

NORTH 33 LTD

Correspondence address
C/O DICKER ECONOMOU & CO ENTERPRISE HOUSE, 2 THE CREST, HENDON, LONDON, UNITED KINGDOM, NW4 2HW
Role ACTIVE
Director
Date of birth
May 1968
Appointed on
21 May 2013
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

RED SAVANNAH ENTERPRISES LIMITED

Correspondence address
ENTERPRISE HOUSE 2 THE CREST, LONDON, UNITED KINGDOM, NW4 2HN
Role ACTIVE
Director
Date of birth
May 1968
Appointed on
24 January 2013
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode NW4 2HN £599,000


THE TENEBRAE CHOIR

Correspondence address
84 WEYMOUTH AVENUE, LONDON, ENGLAND, W5 4SB
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
15 August 2012
Resigned on
10 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W5 4SB £1,093,000

TENEBRAE CHOIR TRADING LIMITED

Correspondence address
84 WEYMOUTH AVENUE, LONDON, UNITED KINGDOM, W5 4SB
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
15 August 2012
Resigned on
10 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W5 4SB £1,093,000

MILIO INTERNATIONAL (UK) LIMITED

Correspondence address
EIGHTH FLOOR 6 NEW STREET SQUARE, NEW FETTER LANE, LONDON, UNITED KINGDOM, EC4A 3AQ
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
16 March 2012
Resigned on
1 June 2018
Nationality
BRITISH
Occupation
BUSINESSMAN