JAMES NICHOLAS OPPENHEIM

Total number of appointments 13, 6 active appointments

KELLOCK MANAGEMENT LIMITED

Correspondence address
17 LANSDOWNE ROAD, LONDON, UNITED KINGDOM, W11 3AG
Role ACTIVE
Director
Date of birth
June 1947
Appointed on
28 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W11 3AG £8,264,000

PRECIS 1234 LIMITED

Correspondence address
33 LOWNDES STREET, LONDON, UNITED KINGDOM, SW1X 9HX
Role ACTIVE
Director
Date of birth
June 1947
Appointed on
27 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 9HX £7,801,000

BRIFOR LIMITED

Correspondence address
33 KING STREET, LONDON, UNITED KINGDOM, SW1Y 6RJ
Role ACTIVE
Director
Date of birth
June 1947
Appointed on
2 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 6RJ £425,000

SCOTTISH GENERAL HOLDINGS LIMITED

Correspondence address
33 KING STREET, LONDON, SW1Y 6RJ
Role ACTIVE
Director
Date of birth
June 1947
Appointed on
23 October 1995
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SW1Y 6RJ £425,000

OPPENHEIM FOUNDATION(THE)

Correspondence address
33 LOWNDES STREET, LONDON, ENGLAND, SW1X 9HX
Role ACTIVE
Director
Date of birth
June 1947
Appointed on
31 December 1991
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SW1X 9HX £7,801,000

BRITISH FOREIGN & COLONIAL LIMITED

Correspondence address
33 KING STREET, LONDON, SW1Y 6RJ
Role ACTIVE
Director
Date of birth
June 1947
Appointed on
15 September 1991
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SW1Y 6RJ £425,000


EISHKEN LIMITED

Correspondence address
33 KING STREET, LONDON, ENGLAND, SW1Y 6RJ
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
6 June 2014
Resigned on
20 March 2015
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SW1Y 6RJ £425,000

EISHKEN NOMINEES LIMITED

Correspondence address
EISHKEN LODGE EISHKEN, ISLE OF LEWIS, SCOTLAND, HS2 9LQ
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
10 June 2011
Resigned on
19 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

UISENIS POWER LIMITED

Correspondence address
EDF ENERGY G S O BUSINESS PARK, EAST KILBRIDE, GLASGOW, SCOTLAND, G74 5PG
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
18 November 2010
Resigned on
8 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

ESSENDEN LIMITED

Correspondence address
3RD FLOOR 2 & 4 ST. GEORGES ROAD, WIMBLEDON, LONDON, UNITED KINGDOM, SW19 4DP
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
16 March 2009
Resigned on
7 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 4DP £17,255,000

GEORGICA LIMITED

Correspondence address
33 KING STREET, LONDON, SW1Y 6RJ
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
30 August 2000
Resigned on
26 May 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 6RJ £425,000

EISHKEN ESTATE LIMITED

Correspondence address
33 KING STREET, LONDON, SW1Y 6RJ
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
21 November 1989
Resigned on
15 July 1993
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SW1Y 6RJ £425,000

ARGYLE TRUST LIMITED

Correspondence address
17 LANSDOWNE ROAD, LONDON, W11 3AG
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
25 April 1989
Resigned on
11 March 1991
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W11 3AG £8,264,000