JAMES WILLIAM DUFFY
Total number of appointments 18, no active appointments
COMPANY 26 LIMITED
- Correspondence address
- SUITE 101 H, BUSINESS DESIGN CENTRE 52 UPPER STREET, LONDON, N1 0QH
- Role RESIGNED
- Director
- Appointed on
- 1 June 2015
- Resigned on
- 27 April 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
LOCANDA SICILIANA LTD
- Correspondence address
- 99-101 REGENT STREET, 2ND FLOOR, VICTORY HOUSE, LONDON, ENGLAND, W1B 4EZ
- Role RESIGNED
- Director
- Date of birth
- October 1949
- Appointed on
- 16 October 2012
- Resigned on
- 1 November 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ANGLO MEDICA BALKANS LTD
- Correspondence address
- 38 CRAVEN STREET, LONDON, UNITED KINGDOM, WC2N 5NG
- Role RESIGNED
- Director
- Appointed on
- 8 November 2011
- Resigned on
- 7 March 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WC2N 5NG £1,761,000
OL WORLD LTD
- Correspondence address
- 2ND FLOOR VICTORY HOUSE, 99-101 REGENT STREET, LONDON, ENGLAND, W1B 4EZ
- Role RESIGNED
- Director
- Appointed on
- 7 June 2011
- Resigned on
- 11 October 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
FIVEBFIVE LIMITED
- Correspondence address
- 10 BARLEY MOW PASSAGE, CHISWICK, LONDON, ENGLAND, W4 4PH
- Role RESIGNED
- Director
- Appointed on
- 1 June 2011
- Resigned on
- 31 December 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
NEW LOOK & FASHION LTD
- Correspondence address
- VICTORY HOUSE 2ND FLOOR, 99-101 REGENT STREET, LONDON, W1B 4EZ
- Role RESIGNED
- Director
- Date of birth
- October 1949
- Appointed on
- 28 February 2011
- Resigned on
- 3 November 2014
- Nationality
- BRITISH
- Occupation
- CONSULTANT
UK TECHNOLOGIES WORLD LTD
- Correspondence address
- SUITE 66 BARLEYMOW CENTRE, 10 BARLEYMOW PASSAGE, LONDON, W4 4PH
- Role RESIGNED
- Director
- Appointed on
- 12 January 2011
- Resigned on
- 13 May 2015
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
LONDON CORPORATE ENTERPRISES LIMITED
- Correspondence address
- 2ND FLOOR VICTORY HOUSE, 99-101 REGENT STREET, LONDON, UNITED KINGDOM, W1B 4EZ
- Role RESIGNED
- Director
- Appointed on
- 22 December 2010
- Resigned on
- 21 October 2013
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
ARTOP LIMITED
- Correspondence address
- SUITE 66 BARLEYMOW CENTRE, 10 BARLEYMOW PASSAGE, LONDON, UNITED KINGDOM, W4 4PH
- Role RESIGNED
- Director
- Appointed on
- 21 December 2010
- Resigned on
- 25 November 2013
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
LONDON CORPORATE PROPERTY SERVICES LIMITED
- Correspondence address
- 2ND FLOOR VICTORY HOUSE, 99-101 REGENT STREET, LONDON, UNITED KINGDOM, W1B 4EZ
- Role RESIGNED
- Director
- Date of birth
- October 1949
- Appointed on
- 21 December 2010
- Resigned on
- 19 July 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
LONDON CORPORATE PROPERTIES LTD
- Correspondence address
- 2ND FLOOR VICTORY HOUSE, 99-101 REGENT STREET, LONDON, ENGLAND, W1B 4EZ
- Role RESIGNED
- Director
- Appointed on
- 21 December 2010
- Resigned on
- 22 July 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
PALL MALL ENTERPRISES LIMITED
- Correspondence address
- SUITE 66 BARLEYMOW CENTRE, 10 BARLEYMOW PASSAGE, LONDON, UNITED KINGDOM, W4 4PH
- Role RESIGNED
- Director
- Date of birth
- October 1949
- Appointed on
- 21 December 2010
- Resigned on
- 2 February 2012
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
PALL MALL MANAGEMENT LIMITED
- Correspondence address
- 29 PALL MALL, LONDON, ENGLAND, SW1Y 5LP
- Role RESIGNED
- Director
- Appointed on
- 21 December 2010
- Resigned on
- 5 September 2013
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode SW1Y 5LP £1,756,000
LONDON CORPORATE FISCAL SERVICES LIMITED
- Correspondence address
- SUITE 66 BARLEYMOW CENTRE, 10 BARLEYMOW PASSAGE, LONDON, UNITED KINGDOM, W4 4PH
- Role RESIGNED
- Director
- Date of birth
- October 1949
- Appointed on
- 16 December 2010
- Resigned on
- 28 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
RIPA RESIDENTS SOCIETY LIMITED
- Correspondence address
- 3 MALLARD PLACE, LONDON, TWICKENHAM, ENGLAND, TW1 4SW
- Role RESIGNED
- Director
- Date of birth
- October 1949
- Appointed on
- 15 June 2007
- Resigned on
- 3 February 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode TW1 4SW £906,000
DOUBLE G INVESTMENTS LTD
- Correspondence address
- 3 MALLARD PLACE, LONDON, TWICKENHAM, ENGLAND, TW1 4SW
- Role RESIGNED
- Director
- Date of birth
- October 1949
- Appointed on
- 21 February 2007
- Resigned on
- 2 December 2010
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode TW1 4SW £906,000
CORKS LIMITED
- Correspondence address
- 3 MALLARD PLACE, LONDON, TWICKENHAM, ENGLAND, TW1 4SW
- Role RESIGNED
- Director
- Appointed on
- 21 May 2006
- Resigned on
- 9 June 2011
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode TW1 4SW £906,000
LAMPORT LIMITED
- Correspondence address
- 3 MALLARD PLACE, LONDON, TWICKENHAM, ENGLAND, TW1 4SW
- Role RESIGNED
- Director
- Date of birth
- October 1949
- Appointed on
- 14 September 2004
- Resigned on
- 16 January 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode TW1 4SW £906,000