JAMES HUGH DAVID MEDDINGS

Total number of appointments 13, 6 active appointments

NITON ASSOCIATES LLP

Correspondence address
89 QUEENSMILL ROAD, LONDON, ENGLAND, SW6 6JR
Role ACTIVE
LLPDMEM
Date of birth
July 1964
Appointed on
27 October 2018
Nationality
BRITISH

Average house price in the postcode SW6 6JR £1,263,000

NITON CAPITAL PARTNERS LLP

Correspondence address
89 QUEENSMILL ROAD, LONDON, ENGLAND, SW6 6JR
Role ACTIVE
LLPDMEM
Date of birth
July 1964
Appointed on
15 October 2018
Nationality
BRITISH

Average house price in the postcode SW6 6JR £1,263,000

SIENNA GOLD LIMITED

Correspondence address
2ND FLOOR LYNTON HOUSE STATION APPROACH, WOKING, ENGLAND, GU22 7PY
Role ACTIVE
Director
Date of birth
July 1964
Appointed on
15 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AVI AIRPARTS LIMITED

Correspondence address
2ND FLOOR, LYNTON HOUSE STATION APPROACH, WOKING, SURREY, ENGLAND, GU22 7PY
Role ACTIVE
Director
Date of birth
July 1964
Appointed on
1 June 2016
Nationality
BRITISH
Occupation
SALES MANAGER

T.L.C. MAINTENANCE LIMITED

Correspondence address
89 QUEENSMILL ROAD, LONDON, ENGLAND, SW6 6JR
Role ACTIVE
Director
Date of birth
July 1964
Appointed on
25 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 6JR £1,263,000

TCL SYSTEMS LIMITED

Correspondence address
585A FULHAM ROAD, FULHAM, LONDON, SW6 5UA
Role ACTIVE
Director
Date of birth
July 1964
Appointed on
30 June 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SW6 5UA £1,408,000


TRANNIES (SCOTLAND) LIMITED

Correspondence address
SUNVIC HOUSE UNITS 1&2 BLOCK 1, CADZOW INDUSTRIAL ESTATE, 251 LOW WATERS ROAD, HAMILTON, SCOTLAND, ML3 7QU
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
17 September 2018
Resigned on
8 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

SUNRAE LIMITED

Correspondence address
UNITS 1 & 2, BLOCK 1 LOWER WATER STREET, HAMILTON, SCOTLAND, ML3 7QU
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
1 July 2017
Resigned on
6 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SIENNA GOLD MARKETING LTD

Correspondence address
JPC FINANCIAL LTD 2ND FLOOR, LYTON HOUSE STATION, WOKING, SURREY, ENGLAND, GU22 7PY
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
1 June 2016
Resigned on
20 March 2017
Nationality
BRITISH
Occupation
SALES MANAGER

FENCLOVE CONTROLLERS LIMITED

Correspondence address
2ND FLOOR, LYNTON HOUSE STATION APPROACH, WOKING, SURREY, ENGLAND, GU22 7PY
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
18 February 2016
Resigned on
28 January 2019
Nationality
BRITISH
Occupation
MARKETING & SOFTWARE PROFESSIONAL

KONETZ TECHNOLOGIES LIMITED

Correspondence address
UNITS 1&2 BLOCK 1 CADZOW INDUSTRIAL ESTATE, 251 LOW WATERS ROAD, HAMILTON, SCOTLAND, ML3 7QU
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
14 December 2015
Resigned on
5 November 2016
Nationality
BRITISH
Occupation
MARKETING AND SOFTWARE PROFESSIONAL

TRANNIES (SCOTLAND) LIMITED

Correspondence address
5 CRANWORTH STREET, GLASGOW CRANWORTH STREET, GLASGOW, UNITED KINGDOM, G12 8BZ
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
14 December 2015
Resigned on
3 September 2018
Nationality
BRITISH
Occupation
MARKETING AND SOFTWARE PROFESSIONAL

TCL SYSTEMS LIMITED

Correspondence address
585A FULHAM ROAD, FULHAM, LONDON, UNITED KINGDOM, SW6 5UA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
30 December 2010
Resigned on
30 December 2010
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SW6 5UA £1,408,000