JAMES MARTIN WALTON

Total number of appointments 11, 6 active appointments

BEETROOT VENTURES LIMITED

Correspondence address
1 DEFFORD CLOSE, WOKINGHAM, ENGLAND, RG41 1HJ
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
28 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG41 1HJ £662,000

WELLNESS VENTURES LIMITED

Correspondence address
1 DEFFORD CLOSE, WOKINGHAM, ENGLAND, RG41 1HJ
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
30 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG41 1HJ £662,000

CONTINUUM SALES LIMITED

Correspondence address
1 DEFFORD CLOSE, WOKINGHAM, ENGLAND, RG41 1HJ
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
9 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG41 1HJ £662,000

WJ PARTNERSHIP LIMITED

Correspondence address
1 DEFFORD CLOSE, WOKINGHAM, ENGLAND, RG41 1HJ
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
2 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG41 1HJ £662,000

EQUAS CONSULTANCY LIMITED

Correspondence address
30 TOWER VIEW, KINGS HILL, KENT, UNITED KINGDOM, ME19 4UY
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
12 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

ACS REGISTRARS LTD

Correspondence address
30 TOWER VIEW, KINGS HILL, KENT, ENGLAND, ME19 4UY
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
13 February 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

VISLINK LTD

Correspondence address
WATERSIDE HOUSE EARLS COLNE BUSINESS PARK, COLCHESTER, UNITED KINGDOM, CO6 2NS
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
16 March 2017
Resigned on
19 July 2018
Nationality
BRITISH
Occupation
PRESIDENT

LEGACY BROADCAST TECHNOLOGY LIMITED

Correspondence address
MARLBOROUGH HOUSE, CHARNHAM LANE, HUNGERFORD, BERKSHIRE, RG17 0EY
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
13 June 2016
Resigned on
3 February 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode RG17 0EY £493,000

GIGAWAVE LIMITED

Correspondence address
MARLBOROUGH HOUSE CHARNHAM LANE, HUNGERFORD, BERKSHIRE, RG17 0EY
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
13 June 2016
Resigned on
3 February 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode RG17 0EY £493,000

AMPLIFIER TECHNOLOGY LTD

Correspondence address
MARLBOROUGH HOUSE CHARNHAM LANE, HUNGERFORD, BERKSHIRE, RG17 0EY
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
15 April 2016
Resigned on
3 February 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode RG17 0EY £493,000

LEGACY BROADCAST INTERNATIONAL LIMITED

Correspondence address
MARLBOROUGH HOUSE, CHARNHAM LANE, HUNGERFORD, BERKSHIRE, RG17 0EY
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
22 May 2013
Resigned on
3 February 2017
Nationality
BRITISH
Occupation
HEAD OF FINANCE

Average house price in the postcode RG17 0EY £493,000