JAMES MCADAM

Total number of appointments 6, no active appointments


RATNERS TRUSTEES LIMITED

Correspondence address
FLAT 143 3 WHITEHALL COURT, LONDON, SW1A 2EL
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
1 March 1993
Resigned on
9 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1A 2EL £2,852,000

UK FASHION AND TEXTILE ASSOCIATION LTD

Correspondence address
FLAT 143 3 WHITEHALL COURT, LONDON, SW1A 2EL
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
30 May 1992
Resigned on
29 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1A 2EL £2,852,000

BISLEY OFFICE EQUIPMENT LIMITED

Correspondence address
FLAT 143 3 WHITEHALL COURT, LONDON, SW1A 2EL
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
28 February 1992
Resigned on
30 November 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1A 2EL £2,852,000

F.C. BROWN (STEEL EQUIPMENT) LIMITED

Correspondence address
FLAT 143 3 WHITEHALL COURT, LONDON, SW1A 2EL
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
28 February 1992
Resigned on
30 November 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1A 2EL £2,852,000

SIGNET GROUP LIMITED

Correspondence address
FLAT 143 3 WHITEHALL COURT, LONDON, SW1A 2EL
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
10 January 1992
Resigned on
9 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1A 2EL £2,852,000

COATS PATONS LIMITED

Correspondence address
TARA 222 THAMESIDE, LALEHAM VILLAGE, STAINES, MIDDLESEX, TW18 1UQ
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
28 September 1988
Resigned on
3 June 1991
Nationality
BRITISH
Occupation
TEXTILE MANUFACTURER

Average house price in the postcode TW18 1UQ £1,721,000