JAMES TIMMERMAN MURPHY

Total number of appointments 17, no active appointments


AMEE LTD

Correspondence address
4TH FLOOR, 70-74 CITY ROAD, LONDON, UNITED KINGDOM, EC1Y 2BJ
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
6 July 2012
Resigned on
31 October 2013
Nationality
USA
Occupation
CEO

CARDPOINT LIMITED

Correspondence address
1120 PARK AVE #10C, NYC, 10728 NEW YORK, USA
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
15 May 2008
Resigned on
30 January 2009
Nationality
AMERICAN
Occupation
DIRECTOR

TRANSACSYS TRUSTEES LIMITED

Correspondence address
1120 PARK AVE #10C, NYC, 10728 NEW YORK, USA
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
15 May 2008
Resigned on
30 January 2009
Nationality
AMERICAN
Occupation
DIRECTOR

CARDPOINT TRUSTEES LIMITED

Correspondence address
1120 PARK AVE #10C, NYC, 10728 NEW YORK, USA
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
15 May 2008
Resigned on
30 January 2009
Nationality
AMERICAN
Occupation
DIRECTOR

TAKEPAYMENTS LIMITED

Correspondence address
1120 PARK AVE #10C, NYC, 10728 NEW YORK, USA
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
10 March 2008
Resigned on
30 January 2009
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

ALPHYRA PAYMENT SERVICES LIMITED

Correspondence address
1120 PARK AVE #10C, NYC, 10728 NEW YORK, USA
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
10 March 2008
Resigned on
30 January 2009
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

TRITON PAYMENT SERVICES LIMITED

Correspondence address
1120 PARK AVE #10C, NYC, 10728 NEW YORK, USA
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
10 March 2008
Resigned on
30 January 2009
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

ITG PAYPHONES (UK) LIMITED

Correspondence address
1120 PARK AVE #10C, NYC, 10728 NEW YORK, USA
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
10 March 2008
Resigned on
30 January 2009
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

DUN & BRADSTREET LIMITED

Correspondence address
19 HEREFORD SQUARE, LONDON, SW7 4TS
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
19 February 2001
Resigned on
20 January 2003
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW7 4TS £5,306,000

D & B HOLDINGS (UK)

Correspondence address
19 HEREFORD SQUARE, LONDON, SW7 4TS
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
14 June 2000
Resigned on
19 February 2001
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW7 4TS £5,306,000

DUN & BRADSTREET LIMITED

Correspondence address
19 HEREFORD SQUARE, LONDON, SW7 4TS
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
11 May 1999
Resigned on
19 February 2001
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW7 4TS £5,306,000

NCH MARKETING SERVICES LIMITED

Correspondence address
19 HEREFORD SQUARE, LONDON, SW7 4TS
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
29 October 1996
Resigned on
28 January 1997
Nationality
AMERICAN
Occupation
VICE PRESIDENT & CHIEF FIN OFF

Average house price in the postcode SW7 4TS £5,306,000

DUN & BRADSTREET EUROPEAN BUSINESS INFORMATION CENTER BV

Correspondence address
19 HEREFORD SQUARE, LONDON, SW7 4TS
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
4 April 1995
Resigned on
19 February 2001
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW7 4TS £5,306,000

DUN & BRADSTREET FINANCE LIMITED

Correspondence address
19 HEREFORD SQUARE, LONDON, SW7 4TS
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
6 May 1993
Resigned on
19 February 2001
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW7 4TS £5,306,000

D & B EUROPE LIMITED

Correspondence address
19 HEREFORD SQUARE, LONDON, SW7 4TS
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
6 May 1993
Resigned on
12 November 1999
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW7 4TS £5,306,000

KOSMOS BUSINESS INFORMATION LIMITED

Correspondence address
19 HEREFORD SQUARE, LONDON, SW7 4TS
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
6 May 1993
Resigned on
19 February 2001
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW7 4TS £5,306,000

FINANCIAL TIMES ELECTRONIC PUBLISHING LIMITED

Correspondence address
54 STANFORD ROAD, KENSINGTON, LONDON, W8 5PZ
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
6 May 1993
Resigned on
31 August 1995
Nationality
AMERICAN
Occupation
VICE PRESIDENT & CHIEF FINANCI

Average house price in the postcode W8 5PZ £4,189,000