JAMES OLIVER BENFIELD

Total number of appointments 18, 11 active appointments

CW LIGHTING TECHNOLOGY GROUP LIMITED

Correspondence address
FINSBURY CIRCUS HOUSE 15 FINSBURY CIRCUS, LONDON, UNITED KINGDOM, EC2M 7EB
Role ACTIVE
Director
Date of birth
June 1974
Appointed on
10 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2M 7EB £125,000

CAV SYSTEMS HOLDINGS LIMITED

Correspondence address
Unit 1a, Linden Park Number One Industrial Estate, Consett, County Durham, England, DH8 6SZ
Role ACTIVE
director
Date of birth
June 1974
Appointed on
28 April 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode DH8 6SZ £94,000

CAV SYSTEMS GROUP LIMITED

Correspondence address
Unit 1a, Linden Park Number One Industrial Estate, Consett, County Durham, England, DH8 6SZ
Role ACTIVE
director
Date of birth
June 1974
Appointed on
27 April 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode DH8 6SZ £94,000

CAV SYSTEMS LIMITED

Correspondence address
Unit 1a, Linden Park Number One Industrial Estate, Consett, County Durham, England, DH8 6SZ
Role ACTIVE
director
Date of birth
June 1974
Appointed on
7 April 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode DH8 6SZ £94,000

CLEARWATER TECHNOLOGY HOLDCO LIMITED

Correspondence address
The Silverworks 67-71 Northwood Street, Birmingham, West Midlands, B3 1TX
Role ACTIVE
director
Date of birth
June 1974
Appointed on
8 January 2015
Nationality
British
Occupation
Director

Average house price in the postcode B3 1TX £341,000

BCPE II FP GP LIMITED

Correspondence address
FINSBURY CIRCUS HOUSE 15 FINSBURY CIRCUS, LONDON, UNITED KINGDOM, EC2M 7EB
Role ACTIVE
Director
Date of birth
June 1974
Appointed on
17 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2M 7EB £125,000

BCPE II GP LIMITED

Correspondence address
FINSBURY CIRCUS HOUSE 15 FINSBURY CIRCUS, LONDON, UNITED KINGDOM, EC2M 7EB
Role ACTIVE
Director
Date of birth
June 1974
Appointed on
17 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2M 7EB £125,000

GBCP VII B GP LIMITED

Correspondence address
FINSBURY CIRCUS HOUSE 15 FINSBURY CIRCUS, LONDON, UNITED KINGDOM, EC2M 7EB
Role ACTIVE
Director
Date of birth
June 1974
Appointed on
13 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2M 7EB £125,000

GBCP VII (GENERAL PARTNER) LIMITED

Correspondence address
FINSBURY CIRCUS HOUSE 15 FINSBURY CIRCUS, LONDON, UNITED KINGDOM, EC2M 7EB
Role ACTIVE
Director
Date of birth
June 1974
Appointed on
13 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2M 7EB £125,000

TECHNOLOGY GROWTH FUND (GENERAL PARTNER) LIMITED

Correspondence address
FINSBURY CIRCUS HOUSE 15 FINSBURY CIRCUS, LONDON, UNITED KINGDOM, EC2M 7EB
Role ACTIVE
Director
Date of birth
June 1974
Appointed on
13 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2M 7EB £125,000

BAIRD CAPITAL PARTNERS EUROPE LIMITED

Correspondence address
FINSBURY CIRCUS HOUSE 15 FINSBURY CIRCUS, LONDON, UNITED KINGDOM, EC2M 7EB
Role ACTIVE
Director
Date of birth
June 1974
Appointed on
1 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2M 7EB £125,000


CW LIGHTING TECHNOLOGY MIDCO LIMITED

Correspondence address
FINSBURY CIRCUS HOUSE 15 FINSBURY CIRCUS, LONDON, UNITED KINGDOM, EC2M 7EB
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
1 September 2017
Resigned on
24 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2M 7EB £125,000

CW LIGHTING TECHNOLOGY LIMITED

Correspondence address
FINSBURY CIRCUS HOUSE 15 FINSBURY CIRCUS, LONDON, UNITED KINGDOM, EC2M 7EB
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
10 August 2017
Resigned on
24 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2M 7EB £125,000

WHL 2013 LIMITED

Correspondence address
MINT HOUSE 77 MANSELL STREET, LONDON, UNITED KINGDOM, E1 8AF
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
6 November 2013
Resigned on
15 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

WHL 2013 HOLDINGS LIMITED

Correspondence address
MINT HOUSE 77 MANSELL STREET, LONDON, UNITED KINGDOM, E1 8AF
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
1 November 2013
Resigned on
15 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

ALPHA FMC GROUP HOLDINGS LIMITED

Correspondence address
MINT HOUSE 77 MANSELL STREET, LONDON, UNITED KINGDOM, E1 8AF
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
4 June 2013
Resigned on
5 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

NIGEL WRIGHT GROUP HOLDINGS LIMITED

Correspondence address
MINT HOUSE, 77 MANSELL STREET, LONDON, E1 8AF
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
19 August 2009
Resigned on
26 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

GABBRO PRECISION HOLDINGS LIMITED

Correspondence address
MINT HOUSE, 77 MANSELL STREET, LONDON, E1 8AF
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
18 December 2007
Resigned on
13 August 2012
Nationality
BRITISH
Occupation
DIRECTOR