JAMES MARTIN MCNALLY

Total number of appointments 18, no active appointments


STRAND CAPITAL NOMINEES LTD

Correspondence address
94 2ND FLOOR, NEW WALK, LEICESTER, --- SELECT A STATE ---, UNITED KINGDOM, LE1 7EA
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
16 September 2013
Resigned on
19 May 2014
Nationality
BRITISH
Occupation
MD

Average house price in the postcode LE1 7EA £819,000

THE SLADES GREEN PARTNERSHIP LLP

Correspondence address
2ND FLOOR, 94 NEW WALK, LEICESTER, UNITED KINGDOM, LE1 7EA
Role RESIGNED
LLPDMEM
Date of birth
March 1950
Appointed on
29 August 2013
Resigned on
1 September 2013
Nationality
BRITISH

Average house price in the postcode LE1 7EA £819,000

IPR CAPITAL LTD

Correspondence address
32 THREADNEEDLE STREET, LONDON, EC2R 8AY
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
8 February 2013
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTABT

Average house price in the postcode EC2R 8AY £33,472,000

LIMEHARBOUR MANAGEMENT LIMITED

Correspondence address
12 HELMET ROW, LONDON, ENGLAND, EC1V 3QJ
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
5 November 2012
Resigned on
22 September 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTABT

Average house price in the postcode EC1V 3QJ £1,680,000

OPTIMA WORLDWIDE GROUP PLC

Correspondence address
4TH FLOOR, 36 SPITAL SQUARE, LONDON, ENGLAND, E1 6DY
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
3 May 2012
Resigned on
25 November 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

OPTIMA WORLDWIDE GROUP BUSINESS SERVICES LIMITED

Correspondence address
2ND FLOOR, 94 NEW WALK, LEICESTER, UNITED KINGDOM, LE1 7EA
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
1 April 2012
Resigned on
25 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE1 7EA £819,000

OWG INVESTMENTS LIMITED

Correspondence address
41 SKYLINES VILLAGE, LIMEHARBOUR, LONDON, ENGLAND, E14 9TS
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
6 December 2011
Resigned on
25 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E14 9TS £687,000

EGR WEALTH LIMITED

Correspondence address
CLINT MILL CORNMARKET, PENRITH, CUMBRIA, ENGLAND, CA11 7HW
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
18 November 2011
Resigned on
31 May 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CAPITAL PLUS PARTNERS LIMITED

Correspondence address
4 FLITCROFT ST LONDON 4 FLITCROFT STREET, LONDON, ENGLAND, WC2H 8DJ
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
10 November 2011
Resigned on
19 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CROWN SPIRITS LIMITED

Correspondence address
15 HIGH GARTH, ESHER, SURREY, KT10 9DN
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
19 September 2008
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT10 9DN £2,274,000

W P A AUDIT LIMITED

Correspondence address
15 HIGH GARTH, ESHER, SURREY, KT10 9DN
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
9 October 2006
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT10 9DN £2,274,000

W P A CONSULTING LIMITED

Correspondence address
15 HIGH GARTH, ESHER, SURREY, KT10 9DN
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
26 May 2006
Resigned on
16 October 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT10 9DN £2,274,000

ZEEP ENERGY LIMITED

Correspondence address
15 HIGH GARTH, ESHER, SURREY, KT10 9DN
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
15 June 2005
Resigned on
29 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT10 9DN £2,274,000

WALDERS LTD

Correspondence address
19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, UNITED KINGDOM, IG8 8HD
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
16 June 2004
Resigned on
1 September 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode IG8 8HD £855,000

NEW PARK HIGHLAND LIMITED

Correspondence address
15 HIGH GARTH, ESHER, SURREY, KT10 9DN
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
21 September 2002
Resigned on
19 April 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT10 9DN £2,274,000

LONDON CAPITAL GROUP LIMITED

Correspondence address
15 HIGH GARTH, ESHER, SURREY, KT10 9DN
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
1 April 2000
Resigned on
31 August 2002
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode KT10 9DN £2,274,000

HIGH GARTH MANAGEMENT COMPANY LIMITED

Correspondence address
15 HIGH GARTH, ESHER, SURREY, KT10 9DN
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
28 May 1991
Resigned on
8 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT10 9DN £2,274,000

DUTCH FINANCIAL TRANSLATIONS (LONDON) LIMITED

Correspondence address
15 HIGH GARTH, ESHER, SURREY, KT10 9DN
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
16 May 1983
Resigned on
20 June 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT10 9DN £2,274,000