James Alistair Burnley, Director BRUCE

Total number of appointments 12, 11 active appointments

PAGAC URBAN HOLDING (UK) LTD

Correspondence address
Devon House, 58 St. Katharine's Way, London St. Katharines Way, London, England, E1W 1JP
Role ACTIVE
director
Date of birth
February 1978
Appointed on
8 March 2024
Resigned on
28 May 2024
Nationality
British
Occupation
Director

J.H.& F.W.GREEN LIMITED

Correspondence address
Sussex House Quarry Lane, Chichester, West Sussex, England, PO19 8PE
Role ACTIVE
director
Date of birth
February 1978
Appointed on
1 November 2023
Nationality
British
Occupation
Director

DAVID COVER AND SON LIMITED

Correspondence address
Sussex House, Quarry Lane, Chichester, West Sussex, PO19 8PE
Role ACTIVE
director
Date of birth
February 1978
Appointed on
1 November 2023
Nationality
British
Occupation
Director

BURO HAPPOLD ENGINEERS LIMITED

Correspondence address
Camden Mill, Lower Bristol Road, Bath, BA2 3DQ
Role ACTIVE
director
Date of birth
February 1978
Appointed on
30 July 2021
Resigned on
30 September 2022
Nationality
British
Occupation
Financial Director

Average house price in the postcode BA2 3DQ £500,000

CROWD DYNAMICS INTERNATIONAL LIMITED

Correspondence address
BURO HAPPOLD Camden Mill 230 Lower Bristol Road, Bath, England, BA2 3DQ
Role ACTIVE
director
Date of birth
February 1978
Appointed on
21 May 2021
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode BA2 3DQ £500,000

VANGUARDIA LIMITED

Correspondence address
BURO HAPPOLD Camden Mill 230 Lower Bristol Road, Bath, England, BA2 3DQ
Role ACTIVE
director
Date of birth
February 1978
Appointed on
21 May 2021
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode BA2 3DQ £500,000

HAPPOLD LLP

Correspondence address
Camden Mill, Lower Bristol Road, Bath, Somerset, BA2 3DQ
Role ACTIVE
llp-designated-member
Date of birth
February 1978
Appointed on
1 May 2021
Resigned on
28 September 2022

Average house price in the postcode BA2 3DQ £500,000

WESTBOURNE HOUSE SCHOOL EDUCATIONAL TRUST LIMITED

Correspondence address
Mount Pleasant House Level Mare Lane, Eastergate, Chichester, England, PO20 3SB
Role ACTIVE
director
Date of birth
February 1978
Appointed on
26 June 2020
Nationality
British
Occupation
Cfo

Average house price in the postcode PO20 3SB £1,002,000

BURO HAPPOLD CONSULTING ENGINEERS LIMITED

Correspondence address
Camden Mill, Lower Bristol Road, Bath, BA2 3DQ
Role ACTIVE
director
Date of birth
February 1978
Appointed on
29 July 2019
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode BA2 3DQ £500,000

BURO HAPPOLD LIMITED

Correspondence address
Camden Mill, Lower Bristol Road, Bath, Somerset, BA2 3DQ
Role ACTIVE
director
Date of birth
February 1978
Appointed on
20 December 2018
Resigned on
5 October 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode BA2 3DQ £500,000

BURO HAPPOLD ENGINEERS LIMITED

Correspondence address
Camden Mill, Lower Bristol Road, Bath, BA2 3DQ
Role ACTIVE
director
Date of birth
February 1978
Appointed on
5 March 2018
Resigned on
1 May 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode BA2 3DQ £500,000


MAN VS MACHINE LIMITED

Correspondence address
27 Farm Street, London, W1J 5RJ
Role RESIGNED
director
Date of birth
February 1978
Appointed on
23 October 2015
Resigned on
28 February 2018
Nationality
British
Occupation
Accountant