JAMES HENRY WILKINSON



Total number of appointments 75, 3 active appointments

INKLINGS GROUP COMMUNITY INTEREST COMPANY

Correspondence address
WEST HOUSE HIGH STREET, SUTTON COURTENAY, ABINGDON, ENGLAND, OX14 4AW
Role ACTIVE
Director
Date of birth
February 1966
Appointed on
27 January 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX14 4AW £1,012,000

PROXISENSE LIMITED

Correspondence address
2 CHAWLEY PARK, CUMNOR HILL, OXFORD, OXFORDSHIRE, ENGLAND, OX2 9GG
Role ACTIVE
Director
Date of birth
February 1966
Appointed on
21 October 2016
Nationality
BRITISH
Occupation
NONE

COEPTUS 2008 LLP

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, OXON, OX14 4UA
Role ACTIVE
LLPMEM
Date of birth
February 1966
Appointed on
21 April 2008
Nationality
BRITISH

Average house price in the postcode OX14 4UA £642,000


PERSPECTUM LTD

Correspondence address
46 WOODSTOCK ROAD, OXFORD, ENGLAND, OX2 6HT
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
12 September 2019
Resigned on
17 March 2020
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode OX2 6HT £171,000

MARKOR TECHNOLOGY UK LIMITED

Correspondence address
THE GRIDIRON BUILDING, PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
27 June 2017
Resigned on
13 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1C 4AG £4,667,000

ZEGAMI LIMITED

Correspondence address
WESTON LIBRARY BROAD STREET, OXFORD, ENGLAND, OX1 3BG
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
15 January 2016
Resigned on
24 August 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

LONRHO INVESTMENTS LIMITED

Correspondence address
2ND FLOOR 25 BERKELEY SQUARE, LONDON, W1J 6HB
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
11 March 2015
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode W1J 6HB £5,873,000

LONRHO HOLDINGS LIMITED

Correspondence address
2ND FLOOR 25 BERKELEY SQUARE, LONDON, W1J 6HB
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
28 November 2014
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFFICER

Average house price in the postcode W1J 6HB £5,873,000

LONRHO INFRA THREE UK LIMITED

Correspondence address
LEVEL 2, 25 BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6HB
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
15 May 2014
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode W1J 6HB £5,873,000

LONRHO INFRA ONE UK LIMITED

Correspondence address
2ND FLOOR 25 BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6HB
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
5 March 2014
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode W1J 6HB £5,873,000

LONRHO INFRA TWO UK LIMITED

Correspondence address
2ND FLOOR 25 BERKELEY SQUARE, LONDON, W1J 6HB
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
5 March 2014
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode W1J 6HB £5,873,000

LONRHO FOOD SUPPLY CHAIN MANAGEMENT LIMITED

Correspondence address
2ND FLOOR, 25 BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6HB
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
6 January 2014
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode W1J 6HB £5,873,000

LONRHO INFRASTRUCTURE LIMITED

Correspondence address
2ND FLOOR 25 BERKELEY SQUARE, LONDON, W1J 6HB
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
6 January 2014
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode W1J 6HB £5,873,000

LONRHO MARKET EXPANSION SERVICES LIMITED

Correspondence address
2ND FLOOR, 25 BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6HB
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
6 January 2014
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode W1J 6HB £5,873,000

BALFOUR,WILLIAMSON & CO.LIMITED

Correspondence address
2ND FLOOR 25 BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6HB
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
4 December 2013
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode W1J 6HB £5,873,000

LONRHO AFRICA (HOLDINGS) LIMITED

Correspondence address
2ND FLOOR 25 BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6HB
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
15 November 2013
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1J 6HB £5,873,000

LONRHO LIMITED

Correspondence address
2ND FLOOR 25 BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6HN
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
8 October 2013
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

SPORTINGBET HOLDINGS LIMITED

Correspondence address
4TH FLOOR, 45 MOORFIELDS, LONDON, UNITED KINGDOM, EC2Y 9AE
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
25 May 2010
Resigned on
19 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

ROMANGATE LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
30 March 2009
Resigned on
30 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX14 4UA £642,000

SPORTINGBET (IT SERVICES) LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
16 April 2008
Resigned on
19 March 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX14 4UA £642,000

ENTAIN WAVE LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
16 April 2008
Resigned on
19 March 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX14 4UA £642,000

SPORTINGBET (MANAGEMENT SERVICES) LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
16 April 2008
Resigned on
19 March 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX14 4UA £642,000

SPORTING ODDS LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
16 April 2008
Resigned on
19 March 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX14 4UA £642,000

INTERACTIVE SPORTS LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
16 April 2008
Resigned on
19 March 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX14 4UA £642,000

SPORTINGBET LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
1 February 2008
Resigned on
19 March 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX14 4UA £642,000

WARRENDER AIRCRAFT SERVICES LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
18 August 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX14 4UA £642,000

CLEANOLOGIST LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
18 August 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX14 4UA £642,000

JOHNSON GROUP CLEANERS TRUSTEE COMPANY (NO.2) LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
18 August 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX14 4UA £642,000

JSG PLC

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
18 August 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX14 4UA £642,000

CLEANOLOGY LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
18 August 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX14 4UA £642,000

INGENIOUS FILM PARTNERS 2 LLP

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, OXON, OX14 4UA
Role RESIGNED
LLPMEM
Date of birth
February 1966
Appointed on
19 December 2005
Resigned on
6 April 2011
Nationality
BRITISH

Average house price in the postcode OX14 4UA £642,000

MACROCOM (840) LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
11 October 2005
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX14 4UA £642,000

SGP PROPERTY SERVICES LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
11 October 2005
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX14 4UA £642,000

JEEVES OF BELGRAVIA LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
24 June 2005
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX14 4UA £642,000

SEMARA INVESTMENTS LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
24 June 2005
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX14 4UA £642,000

MI HUB LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
24 June 2005
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX14 4UA £642,000

ALEX REID LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
24 June 2005
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX14 4UA £642,000

JOHNSON CLEANERS UK LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
24 June 2005
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX14 4UA £642,000

BELL ROCK WORKPLACE MANAGEMENT LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
24 June 2005
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX14 4UA £642,000

SEMARA CONTRACT SERVICES LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
24 June 2005
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX14 4UA £642,000

INGENIOUS FILM PARTNERS LLP

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, OXON, OX14 4UA
Role RESIGNED
LLPMEM
Date of birth
February 1966
Appointed on
31 March 2005
Resigned on
6 April 2010
Nationality
BRITISH

Average house price in the postcode OX14 4UA £642,000

CLEMATIS CLOTHING LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
31 December 2004
Resigned on
1 August 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX14 4UA £642,000

JOHNSON GROUP PROPERTIES PLC

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
27 September 2004
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX14 4UA £642,000

JOHNSON GROUP INC (UK) LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
27 September 2004
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX14 4UA £642,000

JOHNSON SERVICE GROUP PLC

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
27 September 2004
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX14 4UA £642,000

JOHNSON GROUP MANAGEMENT SERVICES LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
27 September 2004
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX14 4UA £642,000

SEMARA ESTATES LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
27 September 2004
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX14 4UA £642,000

JOHNSON GROUP CLEANERS TRUSTEE COMPANY (NO.1) LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
27 September 2004
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX14 4UA £642,000

BROOKWOOD MEDICAL PUBLICATIONS LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
22 January 2004
Resigned on
10 May 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX14 4UA £642,000

P.J.B. PUBLICATIONS LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
22 January 2004
Resigned on
10 May 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX14 4UA £642,000

INFORMA SIX LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
16 December 2002
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX14 4UA £642,000

T&F INFORMA UK LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
20 November 2002
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX14 4UA £642,000

INFORMA THREE LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
20 November 2002
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
FINANCE DIRETOR

Average house price in the postcode OX14 4UA £642,000

AGRA CEAS CONSULTING LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
11 January 2002
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX14 4UA £642,000

INFORMA GLOBAL MARKETS (EUROPE) LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
22 August 2001
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX14 4UA £642,000

EVANDALE HOLDINGS LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
21 June 2001
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX14 4UA £642,000

INFORMA PROPERTY (COLCHESTER) LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
31 December 1999
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX14 4UA £642,000

INFORMA UK LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
31 December 1999
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX14 4UA £642,000

INFORMA COSEC LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
12 October 1999
Resigned on
23 August 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX14 4UA £642,000

INFORMA HOLDINGS LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
12 October 1999
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX14 4UA £642,000

INFORMA GROUP LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
16 December 1998
Resigned on
10 May 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX14 4UA £642,000

AGROUP LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
25 November 1997
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX14 4UA £642,000

BUSINESS RESEARCH INTERNATIONAL LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
25 November 1997
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX14 4UA £642,000

EMBARK SERVICES LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
25 November 1997
Resigned on
3 July 1998
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX14 4UA £642,000

HORNBUCKLE MITCHELL TRUSTEES LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
25 November 1997
Resigned on
3 July 1998
Nationality
BRITISH
Occupation
FINANCE DIRECTORQ

Average house price in the postcode OX14 4UA £642,000

IHS MARKIT AGRIBUSINESS UK LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
25 November 1997
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX14 4UA £642,000

IBC (TWELVE) LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
25 November 1997
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX14 4UA £642,000

IBC FOURTEEN LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
25 November 1997
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX14 4UA £642,000

IBC MAGAZINES LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
25 November 1997
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX14 4UA £642,000

IBC (TWO) LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
25 November 1997
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX14 4UA £642,000

IBC (TEN) LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
25 November 1997
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX14 4UA £642,000

COMMUNICATIONS INTERNATIONAL LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
25 November 1997
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX14 4UA £642,000

IBC ASIA (CONFERENCES) LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
25 November 1997
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX14 4UA £642,000

IBC (ONE) LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
25 November 1997
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX14 4UA £642,000

GROSVENOR PRESS (HOLDINGS) LIMITED

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
25 November 1997
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX14 4UA £642,000