James COWAN

Total number of appointments 16, 16 active appointments

CAPITA JUSTICE & SECURE SERVICES HOLDINGS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1974
Appointed on
8 October 2021
Resigned on
2 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

EDUCATION SOFTWARE SOLUTIONS LTD

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role ACTIVE
Director
Date of birth
March 1974
Appointed on
14 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

BARRACHD LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1974
Appointed on
26 January 2017
Resigned on
6 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

METACHARGE LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
March 1974
Appointed on
26 January 2017
Nationality
British
Occupation
Director

CLINICAL SOLUTIONS INTERNATIONAL LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1974
Appointed on
26 January 2017
Resigned on
5 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

MARRAKECH ( U.K.) LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1974
Appointed on
26 January 2017
Resigned on
1 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

CLINICAL SOLUTIONS FINANCE LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1974
Appointed on
26 January 2017
Resigned on
5 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

AMT-SYBEX LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1974
Appointed on
26 January 2017
Resigned on
1 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

CLINICAL SOLUTIONS HOLDINGS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1974
Appointed on
26 January 2017
Resigned on
5 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

BRENTSIDE COMMUNICATIONS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1974
Appointed on
26 January 2017
Resigned on
2 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

CLINICAL SOLUTIONS ACQUISITION LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1974
Appointed on
26 January 2017
Resigned on
5 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

RETAIN INTERNATIONAL (HOLDINGS) LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1974
Appointed on
26 January 2017
Resigned on
2 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

CLINICAL SOLUTIONS IP LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1974
Appointed on
26 January 2017
Resigned on
5 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA SECURE INFORMATION SOLUTIONS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1974
Appointed on
26 January 2017
Resigned on
2 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

RETAIN INTERNATIONAL LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1974
Appointed on
26 January 2017
Resigned on
2 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

PAY360 LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1974
Appointed on
26 January 2017
Resigned on
6 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000