JAMES MCSORLEY

Total number of appointments 6, no active appointments


ABERNEDD POWER COMPANY LIMITED

Correspondence address
57 MARCUS AVENUE, SOUTHEND ON SEA, ESSEX, SS1 3LE
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
10 March 2008
Resigned on
21 May 2009
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode SS1 3LE £648,000

RWE COGEN UK (HYTHE) LIMITED

Correspondence address
57 MARCUS AVENUE, SOUTHEND ON SEA, ESSEX, SS1 3LE
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
16 August 2007
Resigned on
18 November 2009
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode SS1 3LE £648,000

ENIGMA INDUSTRIAL SERVICES LTD

Correspondence address
105 SAINT JAMES AVENUE, SOUTHEND ON SEA, ESSEX, SS1 3LL
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
10 May 2000
Resigned on
10 November 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 3LL £719,000

FK MULTISERVICES LIMITED

Correspondence address
105 SAINT JAMES AVENUE, SOUTHEND ON SEA, ESSEX, SS1 3LL
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
31 January 2000
Resigned on
10 November 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 3LL £719,000

FINCHAM INSULATIONS LIMITED

Correspondence address
105 SAINT JAMES AVENUE, SOUTHEND ON SEA, ESSEX, SS1 3LL
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
31 January 2000
Resigned on
10 November 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 3LL £719,000

BRIAN WILLEY (SOUTHERN) LIMITED

Correspondence address
57 MARCUS AVENUE, SOUTHEND ON SEA, ESSEX, SS1 3LE
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
31 January 2000
Resigned on
10 November 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 3LE £648,000