James Martin Richard HENRY

Total number of appointments 18, 12 active appointments

GROVE FARM NURSERY LIMITED

Correspondence address
Summer Wood Puttenham Heath Road, Compton, Guildford, England, GU3 1DU
Role ACTIVE
secretary
Appointed on
25 October 2021

Average house price in the postcode GU3 1DU £996,000

NEO ENERGY (ZNI) LIMITED

Correspondence address
PINSENT MASONS LLP The Soloist 1 Lanyon Place, Belfast, Northern Ireland, BT1 3LP
Role ACTIVE
director
Date of birth
December 1958
Appointed on
4 March 2016
Resigned on
12 July 2021
Nationality
British
Occupation
Director

NEO ENERGY CENTRAL NORTH SEA LIMITED

Correspondence address
30 St Mary Axe, London, England, EC3A 8BF
Role ACTIVE
director
Date of birth
December 1958
Appointed on
4 March 2016
Resigned on
12 July 2021
Nationality
British
Occupation
Director

NEO ENERGY PATHWAY LIMITED

Correspondence address
30 St Mary Axe, London, England, EC3A 8BF
Role ACTIVE
director
Date of birth
December 1958
Appointed on
30 June 2015
Resigned on
12 July 2021
Nationality
British
Occupation
Accountant

NEO ENERGY (ZOG) LIMITED

Correspondence address
30 St Mary Axe, London, England, EC3A 8BF
Role ACTIVE
director
Date of birth
December 1958
Appointed on
4 April 2014
Resigned on
12 July 2021
Nationality
British
Occupation
Accountant

NEO ENERGY (ZEL) LIMITED

Correspondence address
30 St Mary Axe, London, England, EC3A 8BF
Role ACTIVE
director
Date of birth
December 1958
Appointed on
4 April 2014
Resigned on
12 July 2021
Nationality
British
Occupation
Accountant

NEO ENERGY (ZEX) LIMITED

Correspondence address
30 St Mary Axe, London, England, EC3A 8BF
Role ACTIVE
director
Date of birth
December 1958
Appointed on
4 April 2014
Resigned on
12 July 2021
Nationality
British
Occupation
Accountant

NEO ENERGY (ZNS) LIMITED

Correspondence address
30 St Mary Axe, London, England, EC3A 8BF
Role ACTIVE
director
Date of birth
December 1958
Appointed on
4 April 2014
Resigned on
12 July 2021
Nationality
British
Occupation
Accountant

NEO ENERGY (ZPL) LIMITED

Correspondence address
30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
December 1958
Appointed on
19 March 2014
Resigned on
12 July 2021
Nationality
British
Occupation
Accountant

DSC PORTFOLIO LIMITED

Correspondence address
SUMMER WOOD, PUTTENHAM HEATH ROAD COMPTON, GUILDFORD, SURREY, GU3 1DU
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
27 September 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU3 1DU £996,000

THE INTERNET VIDEO COMPANY LIMITED

Correspondence address
CHANTRY HOUSE 22 UPPERTON ROAD, EASTBOURNE, EAST SUSSEX, UNITED KINGDOM, BN21 1BF
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
23 August 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BN21 1BF £1,818,000

JAMES HENRY ASSOCIATES LIMITED

Correspondence address
SUMMER WOOD, PUTTENHAM HEATH ROAD COMPTON, GUILDFORD, SURREY, GU3 1DU
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
1 May 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU3 1DU £996,000


ONE-DYAS EXPLORATION UK LIMITED

Correspondence address
ATHENA HOUSE ATHENA DRIVE, TACHBROOK PARK, WARWICK, WARWICKSHIRE, ENGLAND, CV34 6RL
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
30 August 2010
Resigned on
5 April 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

NEO ENERGY (ZEX) LIMITED

Correspondence address
FIRST FLOOR HAYS HOUSE MILLMEAD, GUILDFORD, SURREY, UNITED KINGDOM, GU2 4HJ
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
8 July 2009
Resigned on
23 May 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU2 4HJ £7,938,000

NEO ENERGY (ZNS) LIMITED

Correspondence address
FIRST FLOOR HAYS HOUSE MILLMEAD, GUILDFORD, SURREY, UNITED KINGDOM, GU2 4HJ
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
8 July 2009
Resigned on
23 May 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU2 4HJ £7,938,000

NEO ENERGY (ZEL) LIMITED

Correspondence address
SUMMER WOOD, PUTTENHAM HEATH ROAD COMPTON, GUILDFORD, SURREY, GU3 1DU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
13 November 2008
Resigned on
10 June 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU3 1DU £996,000

NEO ENERGY (ZOG) LIMITED

Correspondence address
FIRST FLOOR HAYS HOUSE MILLMEAD, GUILDFORD, SURREY, UNITED KINGDOM, GU2 4HJ
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
1 November 2007
Resigned on
23 May 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU2 4HJ £7,938,000

C. I. INVESTOR SERVICES

Correspondence address
SUMMER WOOD, PUTTENHAM HEATH ROAD COMPTON, GUILDFORD, SURREY, GU3 1DU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
25 September 1997
Resigned on
3 September 1999
Nationality
BRITISH
Occupation
MANAGER FINANCIAL SERVICES IND

Average house price in the postcode GU3 1DU £996,000