JAMES MARK COLIN GILCHRIST

Total number of appointments 14, 5 active appointments

STEELROCK EDUCATION BUSINESS PARTNERSHIP C.I.C.

Correspondence address
12 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7QD
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
13 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STEELROCK VENTURES LIMITED

Correspondence address
MUTUAL HOUSE 70 CONDUIT STREET, LONDON, ENGLAND, W1S 2GF
Role ACTIVE
Director
Appointed on
12 June 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W1S 2GF £127,314,000

STEELROCK CAPITAL LIMITED

Correspondence address
12 UPPER BERKELEY STREET, LONDON, ENGLAND, W1H 7QD
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
14 July 2011
Nationality
BRITISH
Occupation
NONE

A P OIL & GAS LIMITED

Correspondence address
62 HOLLAND PARK, LONDON, UNITED KINGDOM, W11 3SJ
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
16 February 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W11 3SJ £2,247,000

NO 62 HOLLAND PARK LIMITED

Correspondence address
FLAT 8 62 HOLLAND PARK, LONDON, W11 3SJT
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
21 September 1993
Nationality
BRITISH
Occupation
LAWYER

OKB BUILD GROUP LTD

Correspondence address
130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, UNITED KINGDOM, W1D 5EU
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
17 April 2015
Resigned on
3 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

AMLIB SERVICES LIMITED

Correspondence address
FLAT 8 62 HOLLAND PARK, LONDON, W11 3SJT
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
8 May 2008
Resigned on
20 August 2008
Nationality
BRITISH
Occupation
SOLICITOR

AMLIB SERVICES LIMITED

Correspondence address
FLAT 8 62 HOLLAND PARK, LONDON, W11 3SJT
Role RESIGNED
Secretary
Date of birth
June 1966
Appointed on
8 May 2008
Resigned on
20 August 2008
Nationality
BRITISH

TETOIL LIMITED

Correspondence address
62 HOLLAND PARK, LONDON, W11 3SJ
Role RESIGNED
Secretary
Date of birth
June 1966
Appointed on
19 December 2005
Resigned on
29 March 2006
Nationality
BRITISH

Average house price in the postcode W11 3SJ £2,247,000

BALTIC HYDROCARBONS LIMITED

Correspondence address
62 HOLLAND PARK, LONDON, W11 3SJ
Role RESIGNED
Secretary
Date of birth
June 1966
Appointed on
28 October 2005
Resigned on
29 March 2006
Nationality
BRITISH

Average house price in the postcode W11 3SJ £2,247,000

BALTIC PETROLEUM (E&P) LIMITED

Correspondence address
62 HOLLAND PARK, LONDON, W11 3SJ
Role RESIGNED
Secretary
Date of birth
June 1966
Appointed on
10 August 2005
Resigned on
29 March 2006
Nationality
BRITISH

Average house price in the postcode W11 3SJ £2,247,000

PAN EUROPEAN OIL TERMINALS LIMITED

Correspondence address
62 HOLLAND PARK, LONDON, W11 3SJ
Role RESIGNED
Secretary
Date of birth
June 1966
Appointed on
10 August 2005
Resigned on
29 March 2006
Nationality
BRITISH

Average house price in the postcode W11 3SJ £2,247,000

CASPIAN FINANCE LIMITED

Correspondence address
62 HOLLAND PARK, LONDON, W11 3SJ
Role RESIGNED
Secretary
Date of birth
June 1966
Appointed on
8 August 2005
Resigned on
29 March 2006
Nationality
BRITISH

Average house price in the postcode W11 3SJ £2,247,000

ATLAS PROJECT MANAGEMENT LIMITED

Correspondence address
FLAT 8 62 HOLLAND PARK, LONDON, W11 3SJT
Role RESIGNED
Secretary
Date of birth
June 1966
Appointed on
14 July 1997
Resigned on
1 August 1997
Nationality
BRITISH