JAMES PHIPSON

Total number of appointments 27, 10 active appointments

DA NOMINEES LIMITED

Correspondence address
63 BERMONDSEY STREET, LONDON, ENGLAND, SE1 3XF
Role ACTIVE
Director
Date of birth
May 1975
Appointed on
4 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 3XF £4,951,000

DA SECRETARIAL LIMITED

Correspondence address
63 BERMONDSEY STREET, LONDON, ENGLAND, SE1 3XF
Role ACTIVE
Director
Date of birth
May 1975
Appointed on
1 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 3XF £4,951,000

MORE HOLIDAYS LIMITED

Correspondence address
63 GROSVENOR STREET GROSVENOR STREET, LONDON, ENGLAND, W1K 3JG
Role ACTIVE
Director
Date of birth
May 1975
Appointed on
11 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

CLINK MANAGEMENT SERVICES LIMITED

Correspondence address
63 BERMONDSEY STREET, LONDON, ENGLAND, SE1 3XF
Role ACTIVE
Director
Date of birth
May 1975
Appointed on
26 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 3XF £4,951,000

THOS. AGNEW AND SONS (HOLDINGS) LIMITED

Correspondence address
63 BERMONDSEY STREET, LONDON, ENGLAND, SE1 3XF
Role ACTIVE
Director
Date of birth
May 1975
Appointed on
23 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 3XF £4,951,000

THOS.AGNEW & SONS,LIMITED

Correspondence address
63 BERMONDSEY STREET, LONDON, ENGLAND, SE1 3XF
Role ACTIVE
Director
Date of birth
May 1975
Appointed on
23 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 3XF £4,951,000

FINARTE LTD

Correspondence address
63 BERMONDSEY STREET, LONDON, ENGLAND, SE1 3XF
Role ACTIVE
Director
Date of birth
May 1975
Appointed on
8 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 3XF £4,951,000

CLINK NOMINEES LIMITED

Correspondence address
63 BERMONDSEY STREET, LONDON, ENGLAND, SE1 3XF
Role ACTIVE
Director
Date of birth
May 1975
Appointed on
2 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 3XF £4,951,000

VICTOR WHARF RTM COMPANY LTD

Correspondence address
1 VICTOR WHARF, CLINK STREET, LONDON, UNITED KINGDOM, SE1 8LP
Role ACTIVE
Director
Date of birth
May 1975
Appointed on
13 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 8LP £954,000

CLINK SECRETARIAL LIMITED

Correspondence address
1 VICTOR WHARF, CLINK STREET, LONDON, SE1 9DW
Role ACTIVE
Director
Date of birth
May 1975
Appointed on
17 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9DW £1,106,000


HELPERBY NOMINEES LIMITED

Correspondence address
21 BUNHILL ROW, LONDON, UNITED KINGDOM, EC1Y 8LP
Role
Director
Date of birth
May 1975
Appointed on
7 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1Y 8LP £707,000

MOREALPS LIMITED

Correspondence address
21 BUNHILL ROW, LONDON, UNITED KINGDOM, EC1Y 8LP
Role
Director
Date of birth
May 1975
Appointed on
11 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1Y 8LP £707,000

HDISK TECHNOLOGY LIMITED

Correspondence address
21 BUNHILL ROW, LONDON, UNITED KINGDOM, EC1Y 8LP
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
23 March 2015
Resigned on
20 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1Y 8LP £707,000

HDISK LIMITED

Correspondence address
21 BUNHILL ROW, LONDON, UNITED KINGDOM, EC1Y 8LP
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
17 March 2015
Resigned on
20 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1Y 8LP £707,000

C.B. ISHAM LIMITED

Correspondence address
21 BUNHILL ROW, LONDON, UNITED KINGDOM, EC1Y 8LP
Role
Director
Date of birth
May 1975
Appointed on
30 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1Y 8LP £707,000

ARI ENHANCED LIMITED

Correspondence address
21 BUNHILL ROW, LONDON, UNITED KINGDOM, EC1Y 8LP
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
7 March 2014
Resigned on
6 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1Y 8LP £707,000

ACURIS RISK INTELLIGENCE HOLDINGS LIMITED

Correspondence address
21 BUNHILL ROW, LONDON, UNITED KINGDOM, EC1Y 8LP
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
6 March 2014
Resigned on
6 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1Y 8LP £707,000

AGATA PARK LTD

Correspondence address
21 BUNHILL ROW, LONDON, UNITED KINGDOM, EC1Y 8LP
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
6 January 2014
Resigned on
21 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1Y 8LP £707,000

BLACKCLIFF LIMITED

Correspondence address
CLINK LIMITED GROUND FLOOR, 21 BUNHILL ROW, LONDON, UNITED KINGDOM, EC1Y 8LP
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
18 July 2013
Resigned on
1 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1Y 8LP £707,000

ACURIS RISK INTELLIGENCE LIMITED

Correspondence address
10 QUEEN STREET PLACE, LONDON, ENGLAND, EC4R 1BE
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
8 February 2012
Resigned on
6 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

CLINK SECURITY LIMITED

Correspondence address
21 BUNHILL ROW, LONDON, UNITED KINGDOM, EC1Y 8LP
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
31 January 2012
Resigned on
27 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1Y 8LP £707,000

JT DISTRIBUTION SERVICES LIMITED

Correspondence address
21 BUNHILL ROW, LONDON, UNITED KINGDOM, EC1Y 8LP
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
27 September 2011
Resigned on
1 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1Y 8LP £707,000

CLAZ LTD

Correspondence address
21 BUNHILL ROW, LONDON, UNITED KINGDOM, EC1Y 8LP
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
3 March 2011
Resigned on
1 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1Y 8LP £707,000

QTS CONTRACTS LIMITED

Correspondence address
21 BUNHILL ROW, LONDON, UNITED KINGDOM, EC1Y 8LP
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
13 September 2010
Resigned on
1 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1Y 8LP £707,000

ALBION FIRE AND SECURITY LIMITED

Correspondence address
1 VICTOR WHARF, CLINK STREET, LONDON, SE1 9DW
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
12 March 2009
Resigned on
1 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9DW £1,106,000

ARABELLA DORMAN FINE ART COMMISSIONS LIMITED

Correspondence address
1 VICTOR WHARF, CLINK STREET, LONDON, SE1 9DW
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
16 February 2009
Resigned on
30 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9DW £1,106,000

VERITAS REAL ESTATE LIMITED

Correspondence address
1 VICTOR WHARF, CLINK STREET, LONDON, SE1 9DW
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
27 March 2008
Resigned on
4 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9DW £1,106,000