JAMES JOHN WINTERBOTHAM

Total number of appointments 15, 5 active appointments

TRUNK TEK LIMITED

Correspondence address
51 OCKENDON ROAD, LONDON, ENGLAND, N1 3NL
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
21 August 2018
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode N1 3NL £1,478,000

ELEPHANT EDUCATION LIMITED

Correspondence address
51 OCKENDON ROAD, LONDON, ENGLAND, N1 3NL
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N1 3NL £1,478,000

ARBOREAL INNOVATIONS LTD

Correspondence address
48 OAKLEY ROAD, LONDON, ENGLAND, N1 3LS
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
25 October 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N1 3LS £1,090,000

INDIA ADVISORY PARTNERS LIMITED

Correspondence address
30 BUCKINGHAM GATE, LONDON, UNITED KINGDOM, SW1E 6NN
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
9 January 2014
Nationality
BRITISH
Occupation
CONSULTANT

INTERNATIONAL ADVISORY PARTNERS LIMITED

Correspondence address
48 OAKLEY ROAD, LONDON, N1 3LS
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
1 July 1998
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode N1 3LS £1,090,000


THE SO AND SO ARTS CLUB CIC

Correspondence address
43 GWENDWR ROAD, LONDON, MIDDLESEX, W14 9BG
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
1 July 2016
Resigned on
31 January 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W14 9BG £633,000

AFRICA ADVISORY PARTNERS LIMITED

Correspondence address
CAPITAL HOUSE 42 WESTON STREET, LONDON, ENGLAND, SE1 3QD
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
19 September 2013
Resigned on
23 November 2018
Nationality
BRITISH
Occupation
PARTNER, CORPORATE ADVISORY BUSINESS

OCEAN DIAL ASSET MANAGEMENT LIMITED

Correspondence address
48 OAKLEY ROAD, LONDON, N1 3LS
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
7 December 2005
Resigned on
20 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 3LS £1,090,000

CELLPHONE TUTOR LIMITED

Correspondence address
48 OAKLEY ROAD, LONDON, N1 3LS
Role
Director
Date of birth
July 1958
Appointed on
19 October 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 3LS £1,090,000

PUNDIT LIMITED

Correspondence address
48 OAKLEY ROAD, LONDON, N1 3LS
Role
Director
Date of birth
July 1958
Appointed on
17 May 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 3LS £1,090,000

PAPER KITE PRODUCTIONS LIMITED

Correspondence address
48 OAKLEY ROAD, LONDON, N1 3LS
Role
Director
Date of birth
July 1958
Appointed on
17 May 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 3LS £1,090,000

ANGEL TUTORS LIMITED

Correspondence address
48 OAKLEY ROAD, LONDON, N1 3LS
Role
Director
Date of birth
July 1958
Appointed on
17 May 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 3LS £1,090,000

INDIA ANGEL PARTNERS LIMITED

Correspondence address
48 OAKLEY ROAD, LONDON, N1 3LS
Role
Director
Date of birth
July 1958
Appointed on
17 May 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 3LS £1,090,000

INDATA FINANCIAL INFORMATION LIMITED

Correspondence address
48 OAKLEY ROAD, LONDON, N1 3LS
Role
Director
Date of birth
July 1958
Appointed on
17 May 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 3LS £1,090,000

LAZARD & CO., LIMITED

Correspondence address
48 OAKLEY ROAD, LONDON, N1 3LS
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
1 January 1995
Resigned on
31 August 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 3LS £1,090,000