JAMES STEWART GUNN

Total number of appointments 6, no active appointments


KERMON LIMITED

Correspondence address
BAKERY COTTAGE CHAPEL HILL, SPEEN, BUCKINGHAMSHIRE, HP27 0SL
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
1 July 1997
Resigned on
27 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP27 0SL £1,004,000

DUHIG BERRY LIMITED

Correspondence address
BAKERY COTTAGE CHAPEL HILL, SPEEN, BUCKINGHAMSHIRE, HP27 0SL
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
1 July 1997
Resigned on
27 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP27 0SL £1,004,000

OSI GROUP LIMITED

Correspondence address
BAKERY COTTAGE CHAPEL HILL, SPEEN, BUCKINGHAMSHIRE, HP27 0SL
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
26 June 1997
Resigned on
27 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP27 0SL £1,004,000

NTL (KENT) LIMITED

Correspondence address
4 HURST ROAD, HASSOCKS, WEST SUSSEX, BN6 9NJ
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
1 December 1993
Resigned on
19 June 1995
Nationality
BRITISH
Occupation
FINANCE AND ADMINISTRATION DIR

Average house price in the postcode BN6 9NJ £1,040,000

NTL HOLDINGS (EAST LONDON) LIMITED

Correspondence address
4 HURST ROAD, HASSOCKS, WEST SUSSEX, BN6 9NJ
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
19 October 1993
Resigned on
19 June 1995
Nationality
BRITISH
Occupation
FINANCE AND ADMINISTRATION DIR

Average house price in the postcode BN6 9NJ £1,040,000

NTL ACQUISITION COMPANY LIMITED

Correspondence address
4 HURST ROAD, HASSOCKS, WEST SUSSEX, BN6 9NJ
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
19 October 1993
Resigned on
19 June 1995
Nationality
BRITISH
Occupation
FINANCE AND ADMINISTRATION DIR

Average house price in the postcode BN6 9NJ £1,040,000