JAMES PHILIP LEWIS OGDEN

Total number of appointments 57, 1 active appointments

CAMBRIDGE MEWS MANAGEMENT LIMITED

Correspondence address
C/O STAMP JACKSON & PROCTER, SOLICITORS 4 TRIUNE C, MONKS CROSS DRIVE, HUNTINGTON, YORK, ENGLAND, YO32 9GZ
Role ACTIVE
Director
Date of birth
October 1961
Appointed on
10 December 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO32 9GZ £4,975,000


NIMBUSCARE LIMITED

Correspondence address
MOORGATE HOUSE CLIFTON MOOR GATE, YORK, UNITED KINGDOM, YO30 4WY
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
22 May 2015
Resigned on
19 January 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO30 4WY £787,000

NOT STUDIO LIMITED

Correspondence address
MOORGATE HOUSE CLIFTON MOOR GATE, YORK, UNITED KINGDOM, YO30 4WY
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
29 April 2015
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO30 4WY £787,000

NOT GROUP LIMITED

Correspondence address
MOORGATE HOUSE CLIFTON MOOR GATE, YORK, UNITED KINGDOM, YO30 4WY
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
28 April 2015
Resigned on
29 April 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO30 4WY £787,000

EBOR PROPERTIES LIMITED

Correspondence address
HARROWELLS LLP MOORGATE HOUSE, CLIFTON MOORGATE, YORK, ENGLAND, YO30 4WY
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
15 August 2012
Resigned on
16 August 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO30 4WY £787,000

YORKSHIRE VENTURES (FUNDING SOLUTIONS) LIMITED

Correspondence address
MOORGATE HOUSE CLIFTON MOORGATE, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO30 4WY
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
18 April 2012
Resigned on
4 May 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO30 4WY £787,000

SCHUSTER ENGINEERING UK LIMITED

Correspondence address
MOORGATE HOUSE CLIFTON MOORGATE, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO30 4WY
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
18 April 2012
Resigned on
9 August 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO30 4WY £787,000

WHITE GABLES PROPERTIES LIMITED

Correspondence address
MOORGATE HOUSE CLIFTON MOOR GATE, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO30 4WY
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
9 March 2012
Resigned on
16 April 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO30 4WY £787,000

ROSE CENTRE BUSINESS PARK LIMITED

Correspondence address
MOORGATE HOUSE CLIFTON MOOR GATE, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO30 4WY
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
9 March 2012
Resigned on
4 April 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO30 4WY £787,000

THAI BOXING STORE (UK) LTD

Correspondence address
MOORGATE HOUSE CLIFTON MOOR GATE, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO30 4WY
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
11 November 2011
Resigned on
28 February 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO30 4WY £787,000

C G PROPERTIES (YORK) LIMITED

Correspondence address
MOORGATE HOUSE CLIFTON MOORGATE, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO30 4WY
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
11 November 2011
Resigned on
1 March 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO30 4WY £787,000

GSP DISTRIBUTION LIMITED

Correspondence address
MOORGATE HOUSE CLIFTON MOORGATE, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO30 4WY
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
1 November 2011
Resigned on
18 November 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO30 4WY £787,000

VIRIDIAN FX LIMITED

Correspondence address
MOORGATE HOUSE CLIFTON MOORGATE, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO30 4WY
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
28 October 2011
Resigned on
18 November 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO30 4WY £787,000

CARR HALL ESTATES LIMITED

Correspondence address
MOORGATE HOUSE CLIFTON MOORGATE, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO30 4WY
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
28 October 2011
Resigned on
14 December 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO30 4WY £787,000

KILVINGTON HALL PROPERTIES LIMITED

Correspondence address
MOORGATE HOUSE CLIFTON MOORGATE, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO30 4WY
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
23 September 2011
Resigned on
25 October 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO30 4WY £787,000

AVRO INVESTMENTS

Correspondence address
MOORGATE HOUSE CLIFTON MOORGATE, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO30 4WY
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
17 August 2011
Resigned on
17 November 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO30 4WY £787,000

WELLINGTON MEWS (MATLOCK) MANAGEMENT COMPANY LIMITED

Correspondence address
MOORGATE HOUSE CLIFTON MOORGATE, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO30 4WY
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
15 April 2011
Resigned on
13 February 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO30 4WY £787,000

HIGHFIELD GRANGE MANAGEMENT LIMITED

Correspondence address
MOORGATE HOUSE CLIFTON MOORGATE, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO30 4WY
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
22 March 2011
Resigned on
12 April 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO30 4WY £787,000

YORK TAP LIMITED

Correspondence address
MOORGATE HOUSE CLIFTON MOOR GATE, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO30 4WY
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
22 March 2011
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO30 4WY £787,000

DUTCH NURSERIES LIMITED

Correspondence address
MOORGATE HOUSE CLIFTON MOORGATE, YORK, NORTH YORKSHIRE, YO30 4WY
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
29 June 2010
Resigned on
4 November 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO30 4WY £787,000

SCY ENTERPRISE LTD

Correspondence address
MOORGATE HOUSE CLIFTON MOORGATE, YORK, NORTH YORKSHIRE, YO30 4WY
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
15 June 2010
Resigned on
3 August 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO30 4WY £787,000

ALLIED INSULATORS LIMITED

Correspondence address
MOORGATE HOUSE CLIFTON MOORGATE, YORK, NORTH YORKSHIRE, YO30 4WY
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
15 June 2010
Resigned on
20 August 2010
Nationality
BRITISH
Occupation
SOLICTOR

Average house price in the postcode YO30 4WY £787,000

ETTRICKHALL LIMITED

Correspondence address
MOORGATE HOUSE CLIFTON MOORGATE, YORK, NORTH YORKSHIRE, YO30 4WY
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
15 June 2010
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO30 4WY £787,000

TFK PROPERTY LIMITED

Correspondence address
OAKDENE, FORGE CLOSE, MELBOURNE, EAST RIDING OF YORKSHIRE, YO42 4QS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
3 September 2009
Resigned on
13 January 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO42 4QS £479,000

PARK COURT PROPERTY MANAGEMENT COMPANY (YORK) LIMITED

Correspondence address
OAKDENE, FORGE CLOSE, MELBOURNE, EAST RIDING OF YORKSHIRE, YO42 4QS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
23 July 2009
Resigned on
16 November 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO42 4QS £479,000

SCIENCE CITY YORK LIMITED

Correspondence address
OAKDENE, FORGE CLOSE, MELBOURNE, EAST RIDING OF YORKSHIRE, YO42 4QS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
5 March 2007
Resigned on
5 March 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO42 4QS £479,000

GLYTECH LIMITED

Correspondence address
OAKDENE, FORGE CLOSE, MELBOURNE, EAST RIDING OF YORKSHIRE, YO42 4QS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
16 June 2006
Resigned on
8 March 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO42 4QS £479,000

CHESHIRE PLUMBING SUPPLIES LIMITED

Correspondence address
OAKDENE, FORGE CLOSE, MELBOURNE, EAST RIDING OF YORKSHIRE, YO42 4QS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
16 June 2006
Resigned on
22 September 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO42 4QS £479,000

HOME FARM PUDDINGTON MANAGEMENT LIMITED

Correspondence address
OAKDENE, FORGE CLOSE, MELBOURNE, EAST RIDING OF YORKSHIRE, YO42 4QS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
31 January 2006
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO42 4QS £479,000

NEOCEUTICALS LIMITED

Correspondence address
OAKDENE, FORGE CLOSE, MELBOURNE, EAST RIDING OF YORKSHIRE, YO42 4QS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
12 April 2005
Resigned on
5 December 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO42 4QS £479,000

THE CLIFTON MOOR BUSINESS ASSOCIATION

Correspondence address
OAKDENE, FORGE CLOSE, MELBOURNE, EAST RIDING OF YORKSHIRE, YO42 4QS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
2 May 2003
Resigned on
27 August 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO42 4QS £479,000

ST DENYS COTTAGES LIMITED

Correspondence address
OAKDENE, FORGE CLOSE, MELBOURNE, EAST RIDING OF YORKSHIRE, YO42 4QS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
17 December 2002
Resigned on
17 February 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO42 4QS £479,000

ST MARYS (YORK) MANAGEMENT COMPANY LIMITED

Correspondence address
OAKDENE, FORGE CLOSE, MELBOURNE, EAST RIDING OF YORKSHIRE, YO42 4QS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
7 November 2002
Resigned on
31 January 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO42 4QS £479,000

PEPIK LIMITED

Correspondence address
OAKDENE, FORGE CLOSE, MELBOURNE, EAST RIDING OF YORKSHIRE, YO42 4QS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
4 September 2002
Resigned on
20 September 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO42 4QS £479,000

INOVAIR LIMITED

Correspondence address
OAKDENE, FORGE CLOSE, MELBOURNE, EAST RIDING OF YORKSHIRE, YO42 4QS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
4 September 2002
Resigned on
22 November 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO42 4QS £479,000

CAROLINE'S RAINBOW FOUNDATION

Correspondence address
OAKDENE, FORGE CLOSE, MELBOURNE, EAST RIDING OF YORKSHIRE, YO42 4QS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
3 September 2002
Resigned on
9 October 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO42 4QS £479,000

NUTRITION EXPRESS LIMITED

Correspondence address
OAKDENE, FORGE CLOSE, MELBOURNE, EAST RIDING OF YORKSHIRE, YO42 4QS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
5 February 2002
Resigned on
15 April 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO42 4QS £479,000

BUSINESS NETWORK (UK) LIMITED

Correspondence address
OAKDENE, FORGE CLOSE, MELBOURNE, EAST RIDING OF YORKSHIRE, YO42 4QS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
5 February 2002
Resigned on
1 May 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO42 4QS £479,000

DIGITAL MARKETING LTD

Correspondence address
OAKDENE, FORGE CLOSE, MELBOURNE, EAST RIDING OF YORKSHIRE, YO42 4QS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
5 October 2001
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO42 4QS £479,000

AQUAPOINT LIMITED

Correspondence address
OAKDENE, FORGE CLOSE, MELBOURNE, EAST RIDING OF YORKSHIRE, YO42 4QS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
4 October 2001
Resigned on
15 March 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO42 4QS £479,000

NSA (VENTURES) LIMITED

Correspondence address
OAKDENE, FORGE CLOSE, MELBOURNE, EAST RIDING OF YORKSHIRE, YO42 4QS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
4 October 2001
Resigned on
22 May 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO42 4QS £479,000

ST PETERS GROVE MANAGEMENT COMPANY LIMITED

Correspondence address
OAKDENE, FORGE CLOSE, MELBOURNE, EAST RIDING OF YORKSHIRE, YO42 4QS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
25 September 2001
Resigned on
2 January 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO42 4QS £479,000

BEECHWOOD ESTATES (YORKSHIRE) LIMITED

Correspondence address
OAKDENE, FORGE CLOSE, MELBOURNE, EAST RIDING OF YORKSHIRE, YO42 4QS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
1 August 2001
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO42 4QS £479,000

YORK MINSTER MYSTERY PLAYS

Correspondence address
OAKDENE, FORGE CLOSE, MELBOURNE, EAST RIDING OF YORKSHIRE, YO42 4QS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
19 May 2001
Resigned on
18 October 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO42 4QS £479,000

YORK PROFESSIONALS

Correspondence address
OAKDENE, FORGE CLOSE, MELBOURNE, EAST RIDING OF YORKSHIRE, YO42 4QS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
12 February 2001
Resigned on
8 March 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO42 4QS £479,000

MOBILE STORAGE SYSTEMS LIMITED

Correspondence address
OAKDENE, FORGE CLOSE, MELBOURNE, EAST RIDING OF YORKSHIRE, YO42 4QS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
22 November 1999
Resigned on
11 August 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO42 4QS £479,000

W R DUNN & CO. LIMITED

Correspondence address
OAKDENE, FORGE CLOSE, MELBOURNE, EAST RIDING OF YORKSHIRE, YO42 4QS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
20 August 1999
Resigned on
27 February 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO42 4QS £479,000

WRA TRAVEL LTD

Correspondence address
OAKDENE, FORGE CLOSE, MELBOURNE, EAST RIDING OF YORKSHIRE, YO42 4QS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
22 January 1999
Resigned on
10 April 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO42 4QS £479,000

RHOMBERG SERSA UK LIMITED

Correspondence address
OAKDENE, FORGE CLOSE, MELBOURNE, EAST RIDING OF YORKSHIRE, YO42 4QS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
22 January 1999
Resigned on
10 May 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO42 4QS £479,000

THE OLIVER GROUP LIMITED

Correspondence address
OAKDENE, FORGE CLOSE, MELBOURNE, EAST RIDING OF YORKSHIRE, YO42 4QS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
6 July 1998
Resigned on
1 January 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO42 4QS £479,000

YORK MINSTER MYSTERY PLAYS

Correspondence address
OAKDENE, FORGE CLOSE, MELBOURNE, EAST RIDING OF YORKSHIRE, YO42 4QS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
11 March 1998
Resigned on
1 October 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO42 4QS £479,000

YORK AGAINST CANCER TRADING COMPANY LIMITED

Correspondence address
OAKDENE, FORGE CLOSE, MELBOURNE, EAST RIDING OF YORKSHIRE, YO42 4QS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
18 July 1997
Resigned on
11 September 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO42 4QS £479,000

TRINITY HOUSE DEVELOPMENTS LIMITED

Correspondence address
OAKDENE, FORGE CLOSE, MELBOURNE, EAST RIDING OF YORKSHIRE, YO42 4QS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
7 December 1995
Resigned on
12 April 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO42 4QS £479,000

WITHERING ENTERPRISES LIMITED

Correspondence address
OAKDENE, FORGE CLOSE, MELBOURNE, EAST RIDING OF YORKSHIRE, YO42 4QS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
31 August 1995
Resigned on
29 September 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO42 4QS £479,000

HOME & MOTORSAVE (PERTON) LIMITED

Correspondence address
OAKDENE, FORGE CLOSE, MELBOURNE, EAST RIDING OF YORKSHIRE, YO42 4QS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
17 June 1994
Resigned on
20 June 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO42 4QS £479,000

HOME & MOTORSAVE LIMITED

Correspondence address
OAKDENE, FORGE CLOSE, MELBOURNE, EAST RIDING OF YORKSHIRE, YO42 4QS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
10 May 1994
Resigned on
15 January 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO42 4QS £479,000

FRIENDS OF NATURE LIMITED

Correspondence address
OAKDENE, FORGE CLOSE, MELBOURNE, EAST RIDING OF YORKSHIRE, YO42 4QS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
31 January 1992
Resigned on
23 December 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO42 4QS £479,000