JAMES MARK CROSS

Total number of appointments 19, 2 active appointments

JACROSS LTD

Correspondence address
155 ROSENDALE ROAD, WEST DULWICH, LONDON, UNITED KINGDOM, SE21 8HE
Role ACTIVE
Director
Date of birth
June 1959
Appointed on
1 June 2021
Nationality
BRITISH
Occupation
NHS PRACTICE MANAGER

Average house price in the postcode SE21 8HE £1,526,000

SCA ASSURED LIMITED

Correspondence address
155 ROSENDALE ROAD, LONDON, ENGLAND, SE21 8HE
Role ACTIVE
Director
Date of birth
June 1959
Appointed on
3 June 2016
Nationality
ENGLISH
Occupation
ACCOUTNANT

Average house price in the postcode SE21 8HE £1,526,000


CROYDON GP COLLABORATIVE LIMITED

Correspondence address
155 ROSENDALE ROAD, LONDON, ENGLAND, SE21 8HE
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
3 February 2016
Resigned on
1 September 2020
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode SE21 8HE £1,526,000

CENTRE 70

Correspondence address
46 KNIGHTS HILL, LONDON, SE27 0JD
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
30 April 2013
Resigned on
21 September 2017
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE27 0JD £413,000

LUTON RAMP LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
28 July 2009
Resigned on
30 October 2010
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode TW14 8HA £24,193,000

MENZIES AVIATION LIMITED

Correspondence address
155 ROSENDALE ROAD, WEST DULWICH, LONDON, SE21 8HE
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
15 February 2008
Resigned on
12 March 2008
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode SE21 8HE £1,526,000

LONDON CARGO HANDLING LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
30 November 2007
Resigned on
30 October 2010
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode TW14 8HA £24,193,000

THE LONDON CARGO CENTRE LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
30 November 2007
Resigned on
30 October 2010
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode TW14 8HA £24,193,000

WYNG GROUP LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
30 November 2007
Resigned on
30 October 2010
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode TW14 8HA £24,193,000

WYNG ROADFLIGHT LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
30 November 2007
Resigned on
30 October 2010
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode TW14 8HA £24,193,000

MENZIES AVIATION (NL) LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
10 May 2007
Resigned on
30 October 2010
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode TW14 8HA £24,193,000

MENZIES CLIENT SOLUTIONS LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
10 May 2007
Resigned on
30 October 2010
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode TW14 8HA £24,193,000

MENZIES AVIATION (UK) LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
10 May 2007
Resigned on
30 October 2010
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode TW14 8HA £24,193,000

MENZIES AVIATION (SANTO DOMINGO) LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
10 May 2007
Resigned on
30 October 2010
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode TW14 8HA £24,193,000

MENZIES AVIATION HOLDINGS LIMITED

Correspondence address
155 ROSENDALE ROAD, WEST DULWICH, LONDON, SE21 8HE
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
28 June 2004
Resigned on
11 May 2006
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode SE21 8HE £1,526,000

MENZIES AVIATION LIMITED

Correspondence address
155 ROSENDALE ROAD, WEST DULWICH, LONDON, SE21 8HE
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
28 June 2004
Resigned on
11 May 2006
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode SE21 8HE £1,526,000

TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED

Correspondence address
155 ROSENDALE ROAD, WEST DULWICH, LONDON, SE21 8HE
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
26 July 1996
Resigned on
17 February 1998
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode SE21 8HE £1,526,000

NOTNEEDED NO. 144 LIMITED

Correspondence address
155 ROSENDALE ROAD, WEST DULWICH, LONDON, SE21 8HE
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
30 June 1996
Resigned on
17 February 1998
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode SE21 8HE £1,526,000

THE LAKELAND VILLAGE LIMITED

Correspondence address
114 SUNNYHILL ROAD, STREATHAM, LONDON, SW16 2UL
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
27 June 1996
Resigned on
30 September 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW16 2UL £614,000