JAMES PARSONS

Total number of appointments 21, 2 active appointments

ASCENT HISPANIC RESOURCES UK LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, UNITED KINGDOM, EC4A 3TW
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
13 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

SOUND ENERGY PLC

Correspondence address
1ST FLOOR, 4 PEMBROKE ROAD, SEVENOAKS, ENGLAND, TN13 1XR
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
10 October 2012
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode TN13 1XR £1,803,000


SOUND ENERGY NEW VENTURES LIMITED

Correspondence address
1ST FLOOR, 4 PEMBROKE ROAD, SEVENOAKS, KENT, UNITED KINGDOM, TN13 1XR
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
21 February 2019
Resigned on
7 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN13 1XR £1,803,000

ECHO ENERGY BOLIVIA (OP CO 2) UK LTD

Correspondence address
66 NORTH QUAY, GREAT YARMOUTH, NORFOLK, UNITED KINGDOM, NR30 1HE
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
10 May 2017
Resigned on
1 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

ECHO ENERGY BOLIVIA (HOLD CO 1) UK LTD

Correspondence address
66 NORTH QUAY, GREAT YARMOUTH, NORFOLK, UNITED KINGDOM, NR30 1HE
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
9 May 2017
Resigned on
1 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

ECHO ENERGY BOLIVIA (OP CO 1) UK LTD

Correspondence address
66 NORTH QUAY, GREAT YARMOUTH, NORFOLK, UNITED KINGDOM, NR30 1HE
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
9 May 2017
Resigned on
1 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

ECHO ENERGY BOLIVIA (HOLD CO 2) UK LTD

Correspondence address
66 NORTH QUAY, GREAT YARMOUTH, NORFOLK, UNITED KINGDOM, NR30 1HE
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
9 May 2017
Resigned on
1 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

ECHO ENERGY HOLDINGS (UK) LTD

Correspondence address
45 BEECH STREET, LONDON, UNITED KINGDOM, EC2Y 8AD
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
5 May 2017
Resigned on
1 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2Y 8AD £29,543,000

SOUND ENERGY MERIDJA LIMITED

Correspondence address
1ST FLOOR, 4 PEMBROKE ROAD, SEVENOAKS, KENT, ENGLAND, TN13 1XR
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
10 May 2016
Resigned on
16 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN13 1XR £1,803,000

SOUND ENERGY MOROCCO SOUTH LIMITED

Correspondence address
1ST FLOOR, 4 PEMBROKE ROAD, SEVENOAKS, KENT, ENGLAND, TN13 1XR
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
19 February 2016
Resigned on
16 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN13 1XR £1,803,000

CORO EUROPE LIMITED

Correspondence address
THE JUNCTION STATION ROAD, WATFORD, HERTFORDSHIRE, ENGLAND, WD17 1EU
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
30 November 2012
Resigned on
4 May 2018
Nationality
BRITISH
Occupation
NONE

INTER TERMINALS DENMARK LIMITED

Correspondence address
PRIORY HOUSE 60 STATION ROAD, REDHILL, SURREY, UNITED KINGDOM, RH1 1PE
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
6 June 2011
Resigned on
11 January 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

EXOLUM-TS LTD

Correspondence address
PRIORY HOUSE, 60 STATION ROAD, REDHILL, SURREY, RH1 1PE
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
10 March 2009
Resigned on
11 January 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CUMBRIAN STORAGE LIMITED

Correspondence address
FOREST LODGE, 12 GREENHURST LANE, OXTED, SURREY, RH8 0LB
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
8 December 2006
Resigned on
27 June 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RH8 0LB £1,149,000

EXOLUM SEAL SANDS LTD

Correspondence address
PRIORY HOUSE, 60 STATION ROAD, REDHILL, SURREY, RH1 1PE
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
8 December 2006
Resigned on
15 July 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

EXOLUM TYNESIDE LTD

Correspondence address
PRIORY HOUSE, 60 STATION ROAD, REDHILL,SURREY, RH1 1PE
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
8 December 2006
Resigned on
15 July 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

SIMON GRANGEMOUTH LIMITED

Correspondence address
PRIORY HOUSE, 60 STATION ROAD, REDHILL, SURREY, RH1 1PE
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
8 December 2006
Resigned on
15 July 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CHEMICALS & OIL STORAGE MANAGEMENT LIMITED

Correspondence address
PRIORY HOUSE, 60 STATION ROAD, REDHILL, SURREY, RH1 1PE
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
8 December 2006
Resigned on
15 July 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

EXOLUM TERMINALS LTD

Correspondence address
PRIORY HOUSE 60 STATION ROAD, REDHILL, SURREY, RH1 1PE
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
8 December 2006
Resigned on
15 July 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

EXOLUM RIVERSIDE LTD

Correspondence address
PRIORY HOUSE 60 STATION ROAD, REDHILL, SURREY, RH1 1PE
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
8 December 2006
Resigned on
15 July 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

EXOLUM IMMINGHAM LTD

Correspondence address
PRIORY HOUSE, 60 STATION ROAD, REDHILL, SURREY, RH1 1PE
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
8 December 2006
Resigned on
15 July 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR