JAMES THOMAS CONYBEARE-CROSS
Total number of appointments 23, 17 active appointments
NUCLEUS TRAINING LIMITED
- Correspondence address
- 1 GILTSPUR STREET, LONDON, ENGLAND, EC1A 9DD
- Role ACTIVE
- Director
- Date of birth
- August 1961
- Appointed on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
Average house price in the postcode EC1A 9DD £22,430,000
NUCLEUS SAFETY TRAINING LIMITED
- Correspondence address
- 1 GILTSPUR STREET, LONDON, ENGLAND, EC1A 9DD
- Role ACTIVE
- Director
- Date of birth
- August 1961
- Appointed on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
Average house price in the postcode EC1A 9DD £22,430,000
GENII ENGINEERING & TECHNOLOGY TRAINING LIMITED
- Correspondence address
- 1 Giltspur Street, London, England, EC1A 9DD
- Role ACTIVE
- director
- Date of birth
- August 1961
- Appointed on
- 12 May 2017
- Resigned on
- 31 May 2023
Average house price in the postcode EC1A 9DD £22,430,000
CUMBRIA ATA LIMITED
- Correspondence address
- 1 Giltspur Street, London, London, England, EC1A 9DD
- Role ACTIVE
- director
- Date of birth
- August 1961
- Appointed on
- 12 May 2017
- Resigned on
- 31 May 2023
Average house price in the postcode EC1A 9DD £22,430,000
E3LEARNING UK LTD
- Correspondence address
- Giltspur House 5-6 Giltspur Street, London, England, EC1A 9DE
- Role ACTIVE
- director
- Date of birth
- August 1961
- Appointed on
- 8 November 2016
- Resigned on
- 28 July 2023
Average house price in the postcode EC1A 9DE £843,000
RADIOWAVES SCHOOLS LIMITED
- Correspondence address
- Giltspur House 5-6 Giltspur Street, London, England, EC1A 9DE
- Role ACTIVE
- director
- Date of birth
- August 1961
- Appointed on
- 10 June 2016
- Resigned on
- 17 May 2023
Average house price in the postcode EC1A 9DE £843,000
DIGITALME LIMITED
- Correspondence address
- Giltspur House 5-6 Giltspur Street, London, England, EC1A 9DE
- Role ACTIVE
- director
- Date of birth
- August 1961
- Appointed on
- 10 June 2016
- Resigned on
- 17 May 2023
Average house price in the postcode EC1A 9DE £843,000
CITY AND GUILDS FOR BUSINESS LIMITED
- Correspondence address
- GILTSPUR HOUSE 5-6 GILTSPUR STREET, LONDON, ENGLAND, EC1A 9DE
- Role ACTIVE
- Director
- Date of birth
- August 1961
- Appointed on
- 27 November 2015
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
Average house price in the postcode EC1A 9DE £843,000
THE OXFORD GROUP CONSULTING AND TRAINING LIMITED
- Correspondence address
- Giltspur House 5-6 Giltspur Street, London, England, EC1A 9DE
- Role ACTIVE
- director
- Date of birth
- August 1961
- Appointed on
- 31 January 2015
- Resigned on
- 28 April 2023
Average house price in the postcode EC1A 9DE £843,000
THE OXFORD GROUP CONSULTING AND TRAINING HOLDING COMPANY LIMITED
- Correspondence address
- Giltspur House 5-6 Giltspur Street, London, England, EC1A 9DE
- Role ACTIVE
- director
- Date of birth
- August 1961
- Appointed on
- 31 January 2015
- Resigned on
- 28 April 2023
Average house price in the postcode EC1A 9DE £843,000
CITY AND GUILDS KINEO LIMITED
- Correspondence address
- Giltspur House 5-6 Giltspur Street, London, England, EC1A 9DE
- Role ACTIVE
- director
- Date of birth
- August 1961
- Appointed on
- 30 November 2012
- Resigned on
- 28 April 2023
Average house price in the postcode EC1A 9DE £843,000
GUILDCO LIMITED
- Correspondence address
- GILTSPUR HOUSE 5-6 GILTSPUR STREET, LONDON, ENGLAND, EC1A 9DE
- Role ACTIVE
- Director
- Date of birth
- August 1961
- Appointed on
- 9 August 2011
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
Average house price in the postcode EC1A 9DE £843,000
NPTC
- Correspondence address
- Giltspur House 5-6 Giltspur Street, London, England, EC1A 9DE
- Role ACTIVE
- director
- Date of birth
- August 1961
- Appointed on
- 9 August 2011
- Resigned on
- 31 May 2023
Average house price in the postcode EC1A 9DE £843,000
LEARNING ASSISTANT LIMITED
- Correspondence address
- 1 RUTLAND COURT, EDINBURGH, MIDLOTHIAN, EH3 8EY
- Role ACTIVE
- Director
- Date of birth
- August 1961
- Appointed on
- 9 August 2011
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
CITY AND GUILDS INTERNATIONAL LIMITED
- Correspondence address
- Giltspur House 5-6 Giltspur Street, London, England, EC1A 9DE
- Role ACTIVE
- director
- Date of birth
- August 1961
- Appointed on
- 9 August 2011
- Resigned on
- 19 June 2023
Average house price in the postcode EC1A 9DE £843,000
CITY AND GUILDS ENTERPRISES LTD.
- Correspondence address
- Giltspur House 5-6 Giltspur Street, London, England, EC1A 9DE
- Role ACTIVE
- director
- Date of birth
- August 1961
- Appointed on
- 9 August 2011
- Resigned on
- 17 May 2023
Average house price in the postcode EC1A 9DE £843,000
CBX LIMITED
- Correspondence address
- 100 HURLINGHAM ROAD, LONDON, UNITED KINGDOM, SW6 3NR
- Role ACTIVE
- Director
- Date of birth
- August 1961
- Appointed on
- 13 January 2011
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode SW6 3NR £1,529,000
CAPITAL TALENT BOX LIMITED
- Correspondence address
- EALING,HAMMERSMITH & WL COLLEGE GLIDDON ROAD, LONDON, UNITED KINGDOM, W14 9BL
- Role RESIGNED
- Director
- Date of birth
- August 1961
- Appointed on
- 4 February 2015
- Resigned on
- 31 July 2017
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
TOTARA LEARNING (EUROPE) LIMITED
- Correspondence address
- GROUND FLOOR 19 NEW ROAD, BRIGHTON, UNITED KINGDOM, BN1 1UF
- Role RESIGNED
- Director
- Date of birth
- August 1961
- Appointed on
- 18 September 2013
- Resigned on
- 1 June 2015
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
Average house price in the postcode BN1 1UF £1,068,000
CITY AND GUILDS FOR BUSINESS LIMITED
- Correspondence address
- 1 GILTSPUR STREET, LONDON, UNITED KINGDOM, EC1A 9DD
- Role RESIGNED
- Director
- Date of birth
- August 1961
- Appointed on
- 9 August 2011
- Resigned on
- 18 March 2015
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
Average house price in the postcode EC1A 9DD £22,430,000
GLOBAL HEALTH PARTNERSHIPS
- Correspondence address
- 1 WIMPOLE STREET, LONDON, UNITED KINGDOM, W1G 0AE
- Role RESIGNED
- Director
- Date of birth
- August 1961
- Appointed on
- 18 August 2010
- Resigned on
- 30 September 2013
- Nationality
- BRITISH
- Occupation
- CFO
SOLENT LANDING MANAGEMENT COMPANY LIMITED
- Correspondence address
- 21 SOLENT LANDING, BEACH ROAD, BEMBRIDGE, ISLE OF WIGHT, PO35 5NZ
- Role RESIGNED
- Director
- Date of birth
- August 1961
- Appointed on
- 28 September 2007
- Resigned on
- 1 October 2012
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode PO35 5NZ £539,000
PUBLICIS HEALTHCARE COMMUNICATIONS GROUP LIMITED
- Correspondence address
- 5 CHALDON ROAD, LONDON, SW6 7NH
- Role RESIGNED
- Director
- Date of birth
- August 1961
- Appointed on
- 1 November 1991
- Resigned on
- 17 August 1995
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SW6 7NH £1,179,000