JAMES TIMOTHY CHAPMAN LONGLEY

Total number of appointments 25, 19 active appointments

BEN'S CREEK RESOURCES LIMITED

Correspondence address
71-75 SHELTON STREET, COVENT GARDEN, LONDON, UNITED KINGDOM, WC2H 9JQ
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
29 April 2021
Nationality
BRITISH
Occupation
DIRECTOR

BEN'S CREEK CARBON LIMITED

Correspondence address
71-75 SHELTON STREET COVENT GARDEN, LONDON, UNITED KINGDOM, WC2H 9JQ
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
29 April 2021
Nationality
BRITISH
Occupation
DIRECTOR

PAPILLON GOLD LIMITED

Correspondence address
71-75 SHELTON STREET COVENT GARDEN, LONDON, UNITED KINGDOM, WC2H 9JQ
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
27 January 2021
Nationality
BRITISH
Occupation
DIRECTOR

ODESSA VENTURES LIMITED

Correspondence address
ANCHOR HOUSE 4, DURHAM STREET, VAUXHALL, LONDON, UNITED KINGDOM, SE11 5JA
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
18 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE11 5JA £438,000

GOLD MINES OF AFRICA LIMITED

Correspondence address
ANCHOR HOUSE 4, DURHAM STREET, VAUXHALL, LONDON, UNITED KINGDOM, SE11 5JA
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
26 August 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE11 5JA £438,000

DCA ACCOUNTANTS LIMITED

Correspondence address
ANCHOR HOUSE 4, DURHAM STREET, VAUXHALL, LONDON, UNITED KINGDOM, SE11 5JA
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
12 August 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE11 5JA £438,000

CHAPMAN LONGLEY LIMITED

Correspondence address
ANCHOR HOUSE 4 DURHAM STREET, VAUXHALL, LONDON, UNITED KINGDOM, SE11 5JA
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
5 February 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE11 5JA £438,000

FANDANGO FACTORING AND FINANCE LIMITED

Correspondence address
ANCHOR HOUSE 4 DURHAM STREET, VAUXHALL, LONDON, UNITED KINGDOM, SE11 5JA
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
22 May 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE11 5JA £438,000

SWALLOW ENERGY LIMITED

Correspondence address
HUDSON HOUSE 8 TAVISTOCK STREET, COVENT GARDEN, LONDON, UNITED KINGDOM, WC2E 7PP
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
10 January 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SINISTER HOLDINGS LIMITED

Correspondence address
ANCHOR HOUSE 4 DURHAM STREET, VAUXHALL, LONDON, ENGLAND, SE11 5JA
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
1 August 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE11 5JA £438,000

DIABLE HOLDINGS LIMITED

Correspondence address
ANCHOR HOUSE 4 DURHAM STREET, VAUXHALL, LONDON, ENGLAND, SE11 5JA
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
16 June 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE11 5JA £438,000

DUKE AND DUKE LIMITED

Correspondence address
ANCHOR HOUSE 4 DURHAM STREET, VAUXHALL, LONDON, ENGLAND, SE11 5JA
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
16 November 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE11 5JA £438,000

STRATEGIC HOLDINGS LIMITED

Correspondence address
ANCHOR HOUSE 4 DURHAM STREET, VAUXHALL, LONDON, ENGLAND, SE11 5JA
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
16 September 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE11 5JA £438,000

NRS POWER LIMITED

Correspondence address
ANCHOR HOUSE 4 DURHAM STREET, VAUXHALL, LONDON, ENGLAND, SE11 5JA
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
7 July 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE11 5JA £438,000

LF FLEXGEN LIMITED

Correspondence address
ANCHOR HOUSE 4 DURHAM STREET, VAUXHALL, LONDON, ENGLAND, SE11 5JA
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
7 July 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE11 5JA £438,000

KI POWER LIMITED

Correspondence address
ANCHOR HOUSE 4 DURHAM STREET, VAUXHALL, LONDON, ENGLAND, SE11 5JA
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
7 July 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE11 5JA £438,000

FC POWERGEN LIMITED

Correspondence address
ANCHOR HOUSE 4 DURHAM STREET, VAUXHALL, LONDON, ENGLAND, SE11 5JA
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
7 July 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE11 5JA £438,000

PLUTUS POWERGEN PLC

Correspondence address
4 Durham Street, London, England, SE11 5JA
Role ACTIVE
director
Date of birth
May 1959
Appointed on
7 February 2013
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SE11 5JA £438,000

DEARDEN CHAPMAN ACCOUNTANTS LIMITED

Correspondence address
ANCHOR HOUSE 4 DURHAM STREET, LONDON, SE11 5JA
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
8 September 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE11 5JA £438,000


FANDANGO HOLDINGS PLC

Correspondence address
ANCHOR HOUSE 4 DURHAM STREET, VAUXHALL, LONDON, ENGLAND, SE11 5JA
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
25 August 2016
Resigned on
23 November 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE11 5JA £438,000

LONGLEYS LINE LIMITED

Correspondence address
ANCHOR HOUSE 4 DURHAM STREET, VAUXHALL, LONDON, ENGLAND, SE11 5JA
Role
Director
Date of birth
May 1959
Appointed on
13 July 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE11 5JA £438,000

BRITANNICA CONSULTING LTD

Correspondence address
SUITE 54 464 EDGWARE ROAD, LONDON, W2 1AH
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
1 November 2015
Resigned on
7 March 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

FLEXIBLE GENERATION LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
3 April 2014
Resigned on
23 February 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1W 8DH £38,000

PHOTOBOX LIMITED

Correspondence address
14 OXFORD ROAD, PUTNEY, LONDON, SW15 2LF
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
21 January 2004
Resigned on
6 April 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW15 2LF £885,000

ECOPROGRESS LIMITED

Correspondence address
33B MARRYAT SQUARE, LONDON, SW6 6UA
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
16 February 1997
Resigned on
24 June 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW6 6UA £931,000