James Andrew CANE
Total number of appointments 24, 7 active appointments
GREENLY'S HOLDINGS LTD
- Correspondence address
- 26 Bellevue Road, London, SW13 0BJ
- Role ACTIVE
- director
- Date of birth
- June 1952
- Appointed on
- 3 August 2025
- Resigned on
- 18 December 1992
Average house price in the postcode SW13 0BJ £2,198,000
PORTLAND, DIXON LIMITED
- Correspondence address
- 26 Bellevue Road, London, SW13 0BJ
- Role ACTIVE
- director
- Date of birth
- June 1952
- Appointed on
- 3 August 2025
Average house price in the postcode SW13 0BJ £2,198,000
GREENLY'S 1918 LIMITED
- Correspondence address
- Barleycroft Barleycroft, Windacres Farm Lane. Rudgwick, Rudgwick Horsham, W Sussex, United Kingdom, RH12 3XQ
- Role ACTIVE
- director
- Date of birth
- June 1952
- Appointed on
- 15 March 2023
Average house price in the postcode RH12 3XQ £558,000
GREENLY'S HOLDINGS LTD
- Correspondence address
- 26 Bellevue Road, Barnes, London, England, SW13 0BJ
- Role ACTIVE
- director
- Date of birth
- June 1952
- Appointed on
- 25 May 2020
Average house price in the postcode SW13 0BJ £2,198,000
LAMDA ENTERPRISES LIMITED
- Correspondence address
- 155 Talgarth Road, London, W14 9DA
- Role ACTIVE
- director
- Date of birth
- June 1952
- Appointed on
- 26 November 2015
- Resigned on
- 20 October 2017
Average house price in the postcode W14 9DA £1,790,000
LAMDA LIMITED
- Correspondence address
- 155 Talgarth Road, London, W14 9DA
- Role ACTIVE
- director
- Date of birth
- June 1952
- Appointed on
- 1 December 2008
- Resigned on
- 20 October 2017
Average house price in the postcode W14 9DA £1,790,000
PORTLAND, DIXON LIMITED
- Correspondence address
- 26 BELLEVUE ROAD, LONDON, SW13 0BJ
- Role ACTIVE
- Director
- Date of birth
- June 1952
- Appointed on
- 31 December 1991
- Nationality
- ENGLISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SW13 0BJ £2,198,000
SHANTAMAN HOLDINGS LIMITED
- Correspondence address
- Decimal Place Chiltern Avenue, Amersham, Buckinghamshire, England, HP6 5FG
- Role RESIGNED
- director
- Date of birth
- June 1952
- Appointed on
- 29 June 2018
- Resigned on
- 11 December 2018
Average house price in the postcode HP6 5FG £16,099,000
KCR (KITE) LIMITED
- Correspondence address
- 82 St. John Street, London, England, EC1M 4JN
- Role RESIGNED
- director
- Date of birth
- June 1952
- Appointed on
- 29 June 2018
- Resigned on
- 6 August 2019
ANGLO AFRICAN OIL & GAS PLC
- Correspondence address
- 27/28 Eastcastle Street, London, W1W 8DH
- Role RESIGNED
- director
- Date of birth
- June 1952
- Appointed on
- 25 July 2016
- Resigned on
- 18 March 2020
Average house price in the postcode W1W 8DH £38,000
K&C (OSPREY) LIMITED
- Correspondence address
- 82 St. John Street, London, England, EC1M 4JN
- Role RESIGNED
- director
- Date of birth
- June 1952
- Appointed on
- 26 May 2016
- Resigned on
- 6 August 2019
K&C REIT LIMITED
- Correspondence address
- 82 St. John Street, London, England, EC1M 4JN
- Role
- director
- Date of birth
- June 1952
- Appointed on
- 26 May 2016
THE QUEEN'S CLUB LIMITED
- Correspondence address
- Palliser Rd, West Kensington, London, W14 9EQ
- Role RESIGNED
- director
- Date of birth
- June 1952
- Appointed on
- 24 March 2016
- Resigned on
- 28 March 2019
QC GROUND LIMITED
- Correspondence address
- Palliser Road, West Kensington, London, W14 9EQ
- Role RESIGNED
- director
- Date of birth
- June 1952
- Appointed on
- 24 March 2016
- Resigned on
- 28 March 2019
QC HOLDINGS LIMITED
- Correspondence address
- Palliser Road, West Kensington, London, W14 9EQ
- Role RESIGNED
- director
- Date of birth
- June 1952
- Appointed on
- 23 March 2016
- Resigned on
- 28 March 2019
K&C (NEWBURY) LIMITED
- Correspondence address
- 26 Bellevue Road, Barnes, London, United Kingdom, SW13 0BJ
- Role RESIGNED
- director
- Date of birth
- June 1952
- Appointed on
- 16 July 2015
- Resigned on
- 6 August 2019
Average house price in the postcode SW13 0BJ £2,198,000
K&C (COLEHERNE) LIMITED
- Correspondence address
- 26 Bellevue Road, London, England, SW13 0BJ
- Role RESIGNED
- director
- Date of birth
- June 1952
- Appointed on
- 3 July 2015
- Resigned on
- 6 August 2019
Average house price in the postcode SW13 0BJ £2,198,000
KCR RESIDENTIAL REIT PLC
- Correspondence address
- 26 Bellevue Road, London, England, SW13 0BJ
- Role RESIGNED
- director
- Date of birth
- June 1952
- Appointed on
- 22 September 2014
- Resigned on
- 6 August 2019
Average house price in the postcode SW13 0BJ £2,198,000
THE CONSERVATOIRE FOR DANCE AND DRAMA
- Correspondence address
- Tavistock House Tavistock Square, London, United Kingdom, WC1H 9JJ
- Role RESIGNED
- director
- Date of birth
- June 1952
- Appointed on
- 27 November 2013
- Resigned on
- 11 October 2017
CHINA FOOD COMPANY PLC
- Correspondence address
- 26 Bellevue Road, London, SW13 0BJ
- Role RESIGNED
- director
- Date of birth
- June 1952
- Appointed on
- 2 May 2007
- Resigned on
- 10 December 2007
Average house price in the postcode SW13 0BJ £2,198,000
THE PRIMARY CARE PARTNERSHIP LIMITED
- Correspondence address
- 26 Bellevue Road, London, SW13 0BJ
- Role
- director
- Date of birth
- June 1952
- Appointed on
- 25 February 2003
- Resigned on
- 8 October 2003
Average house price in the postcode SW13 0BJ £2,198,000
PHL BEST PRACTICE SERVICES LIMITED
- Correspondence address
- 26 Bellevue Road, London, SW13 0BJ
- Role RESIGNED
- director
- Date of birth
- June 1952
- Appointed on
- 10 February 2003
- Resigned on
- 16 January 2004
Average house price in the postcode SW13 0BJ £2,198,000
ASHLEY HOUSE PLC.
- Correspondence address
- 26 Bellevue Road, London, SW13 0BJ
- Role RESIGNED
- director
- Date of birth
- June 1952
- Appointed on
- 15 May 2002
- Resigned on
- 16 January 2004
Average house price in the postcode SW13 0BJ £2,198,000
CAMPBELL LUTYENS & CO. LTD
- Correspondence address
- 26 Bellevue Road, London, SW13 0BJ
- Role RESIGNED
- director
- Date of birth
- June 1952
- Appointed on
- 6 June 2001
- Resigned on
- 31 October 2002
Average house price in the postcode SW13 0BJ £2,198,000