JAMES MARTIN STORER

Total number of appointments 45, 1 active appointments

STORER CONSULTANTS LTD

Correspondence address
CHESTNUT LODGE ROCK ROAD, ROCK, WADEBRIDGE, ENGLAND, PL27 6NW
Role ACTIVE
Director
Date of birth
September 1957
Appointed on
6 November 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PL27 6NW £813,000


ANIMI HOLDINGS LIMITED

Correspondence address
ROSANNE HOUSE 3RD FLOOR, PARKWAY, WELWYN GARDEN CITY, HERTFORDSHIRE, UNITED KINGDOM, AL8 6HG
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
24 January 2012
Resigned on
29 August 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode AL8 6HG £2,341,000

JOHN LAING TRAINING LIMITED

Correspondence address
ROSANNE HOUSE 3RD FLOOR, PARKWAY, WELWYN GARDEN CITY, HERTFORDSHIRE, UNITED KINGDOM, AL8 6HG
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
24 January 2012
Resigned on
29 August 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode AL8 6HG £2,341,000

PINEWOOD DRIVE (NEW HAW) MANAGEMENT LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
30 September 2008
Resigned on
21 February 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE3 0DX £964,000

ROSE COURT (E10) MANAGEMENT LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
17 September 2008
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE3 0DX £964,000

VINCENT PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
17 September 2008
Resigned on
30 November 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE3 0DX £964,000

INGLEWOOD (CROWN DALE) MANAGEMENT COMPANY LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
17 September 2008
Resigned on
16 November 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE3 0DX £964,000

JOHN LAING TRAINING LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
16 September 2003
Resigned on
28 November 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE3 0DX £964,000

JOHN LAING INFRASTRUCTURE LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
28 April 2003
Resigned on
23 September 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE3 0DX £964,000

CARILLION INTEGRATED SERVICES LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
20 March 2003
Resigned on
24 September 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE3 0DX £964,000

JOHN LAING SOCIAL INFRASTRUCTURE LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
27 January 2003
Resigned on
24 September 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE3 0DX £964,000

LAING INVESTMENTS MANAGEMENT SERVICES LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
27 January 2003
Resigned on
23 September 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE3 0DX £964,000

JOHN LAING INVESTMENTS LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
27 January 2003
Resigned on
24 September 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE3 0DX £964,000

LAING INVESTMENTS MANAGEMENT SERVICES (CANADA) LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
6 February 2002
Resigned on
2 December 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE3 0DX £964,000

LAING INVESTMENTS MANAGEMENT SERVICES (EUROPE) LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
6 February 2002
Resigned on
2 December 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE3 0DX £964,000

JOHN LAING TRAINING LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
6 February 2002
Resigned on
1 November 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE3 0DX £964,000

REGENTER B3 LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
6 February 2002
Resigned on
2 December 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE3 0DX £964,000

REGENTER B3 HOLDCO LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
6 February 2002
Resigned on
2 December 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE3 0DX £964,000

LYNHER LODGE MANAGEMENT LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
29 July 2001
Resigned on
8 May 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE3 0DX £964,000

BEECHCROFT DEVELOPMENTS LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
24 March 2000
Resigned on
1 November 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SE3 0DX £964,000

BEECHCROFT UK LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
24 March 2000
Resigned on
1 November 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SE3 0DX £964,000

JOHN LAING HOMES LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
5 December 1996
Resigned on
1 November 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE3 0DX £964,000

LAING HOMES LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
23 September 1996
Resigned on
1 November 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE3 0DX £964,000

PERSIMMON HOMES (EAST SCOTLAND) LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
22 August 1995
Resigned on
26 February 1996
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SE3 0DX £964,000

ANJOK 31 LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
21 August 1995
Resigned on
26 February 1996
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SE3 0DX £964,000

ANJOK 28 LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
21 August 1995
Resigned on
26 February 1996
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SE3 0DX £964,000

ANJOK 172 LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
21 August 1995
Resigned on
26 February 1996
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SE3 0DX £964,000

TUDOR JENKINS & COMPANY LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
21 August 1995
Resigned on
26 February 1996
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SE3 0DX £964,000

COMBEN GROUP LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
21 August 1995
Resigned on
26 February 1996
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SE3 0DX £964,000

IDEAL HOMES (UK) LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
21 August 1995
Resigned on
26 February 1996
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SE3 0DX £964,000

IDEAL HOMES SCOTLAND LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
21 August 1995
Resigned on
26 February 1996
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SE3 0DX £964,000

TRAFALGAR HOUSE EUROPE RESORTS LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
21 August 1995
Resigned on
26 February 1996
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SE3 0DX £964,000

IDEAL HOMES HOLDINGS LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
21 August 1995
Resigned on
26 February 1996
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SE3 0DX £964,000

IDEAL HOMES MIDLANDS LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
21 August 1995
Resigned on
26 February 1996
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SE3 0DX £964,000

E.F.G.H. LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
21 August 1995
Resigned on
26 February 1996
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SE3 0DX £964,000

ASPECT HOMES LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
21 August 1995
Resigned on
26 February 1996
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SE3 0DX £964,000

PERSIMMON RESIDENTIAL LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
21 August 1995
Resigned on
26 February 1996
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SE3 0DX £964,000

IDEAL HOMES SERVICES LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
21 August 1995
Resigned on
26 February 1996
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SE3 0DX £964,000

ANJOK TWO LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
21 August 1995
Resigned on
26 February 1996
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SE3 0DX £964,000

BRUCE FLETCHER (LEICESTER) LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
21 August 1995
Resigned on
26 February 1996
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SE3 0DX £964,000

DATBLYGWYR DOROTHEA LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
21 August 1995
Resigned on
26 February 1996
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SE3 0DX £964,000

ORCHARD ROW LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
21 August 1995
Resigned on
26 February 1996
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SE3 0DX £964,000

E.F.G.H. NOMINEES LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
21 August 1995
Resigned on
26 February 1996
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SE3 0DX £964,000

IDEAL HOMES ANGLIA LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
21 August 1995
Resigned on
26 February 1996
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SE3 0DX £964,000

PERSIMMON HOMES (WALES) LIMITED

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
21 August 1995
Resigned on
26 February 1996
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SE3 0DX £964,000