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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Company Officer

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Manager

Average house price in the postcode SW13 0BJ £2,198,000