James Cameron KELLY
Total number of appointments 38, 16 active appointments
CORPORATE INNOVATIONS GROUP TRUSTEES LIMITED
- Correspondence address
- Orchard House, Hopcraft Lane Deddington, Banbury, Oxfordshire, England, OX15 0TD
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 17 October 2023
Average house price in the postcode OX15 0TD £700,000
MELVILLE GARAGE MANAGEMENT LIMITED
- Correspondence address
- 10-12 Barnes High Street, London, England, SW13 9LW
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 25 June 2021
- Resigned on
- 29 February 2024
Average house price in the postcode SW13 9LW £756,000
THE PHOTOGRAPHERS' GALLERY LIMITED
- Correspondence address
- 16-18 Ramillies Street, London, W1F 7LW
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 22 February 2021
- Resigned on
- 4 December 2023
CITY AND GUILDS OF LONDON ART SCHOOL LIMITED
- Correspondence address
- 124 Kennington Park Road, Kennington, London, England, SE11 4DJ
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 30 July 2019
Average house price in the postcode SE11 4DJ £839,000
HUMAN LOVE WORLDWIDE LIMITED
- Correspondence address
- Eighth Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3AQ
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 26 January 2018
BONHAMS BROOKS PS&N LIMITED
- Correspondence address
- Montpelier Galleries Montpelier Street, London, SW7 1HH
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 21 November 2017
- Resigned on
- 11 September 2018
COWSHED CONSULTING LIMITED
- Correspondence address
- 5 Egliston Lawns 13 Egliston Road, London, England, SW15 1AL
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 3 August 2017
Average house price in the postcode SW15 1AL £1,911,000
2H RESTAURANTS LIMITED
- Correspondence address
- 14 Welbeck Street, London, United Kingdom, W1G 9XU
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 1 December 2015
Average house price in the postcode W1G 9XU £826,000
KIOYAR LTD
- Correspondence address
- 14 Welbeck Street, London, United Kingdom, W1G 9XU
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 10 September 2015
- Resigned on
- 31 July 2017
Average house price in the postcode W1G 9XU £826,000
THE QUAY RESTAURANT LIMITED
- Correspondence address
- 14 Welbeck Street, London, United Kingdom, W1G 9XU
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 17 September 2014
- Resigned on
- 31 July 2017
Average house price in the postcode W1G 9XU £826,000
PRINTS AND EDITIONS LIMITED
- Correspondence address
- 14 Welbeck Street, London, United Kingdom, W1G 9XU
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 14 March 2014
- Resigned on
- 31 July 2017
Average house price in the postcode W1G 9XU £826,000
DROP OUT PICTURES LIMITED
- Correspondence address
- 14 Welbeck Street, London, United Kingdom, W1G 9XU
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 23 February 2012
- Resigned on
- 31 July 2017
Average house price in the postcode W1G 9XU £826,000
NAIVETY LIMITED
- Correspondence address
- 14 Welbeck Street, London, United Kingdom, W1G 9XU
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 6 May 2011
- Resigned on
- 31 July 2017
Average house price in the postcode W1G 9XU £826,000
HIAC LIMITED
- Correspondence address
- Eighth Floor 6 New Street Square, New Fetter Lane, London, England, EC4A 3AQ
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 21 April 2011
- Resigned on
- 31 July 2017
LYCAE LIMITED
- Correspondence address
- 14 Welbeck Street, London, United Kingdom, W1G 9XU
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 15 March 2011
- Resigned on
- 31 July 2017
Average house price in the postcode W1G 9XU £826,000
SCIENCE LIMITED (JERSEY)
- Correspondence address
- 14 Welbeck Street, London, W1G 9XU
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 1 April 2010
Average house price in the postcode W1G 9XU £826,000
PS & N (HOLDINGS) LIMITED
- Correspondence address
- Eighth Floor 6 New Street Square, New Fetter Lane, London, England, EC4A 3AQ
- Role RESIGNED
- director
- Date of birth
- July 1957
- Appointed on
- 21 November 2017
- Resigned on
- 31 December 2018
BONHAMS HOLDINGS LIMITED
- Correspondence address
- Montpelier Galleries, Montpelier Street, London, SW7 1HH
- Role RESIGNED
- director
- Date of birth
- July 1957
- Appointed on
- 21 November 2017
- Resigned on
- 11 September 2018
VICTOR MARA LTD
- Correspondence address
- 14 Welbeck Street, London, United Kingdom, W1G 9XU
- Role RESIGNED
- director
- Date of birth
- July 1957
- Appointed on
- 6 March 2015
- Resigned on
- 31 July 2017
Average house price in the postcode W1G 9XU £826,000
HANOVER TERRACE LTD
- Correspondence address
- 14 Welbeck Street, London, United Kingdom, W1G 9XU
- Role RESIGNED
- director
- Date of birth
- July 1957
- Appointed on
- 7 October 2014
- Resigned on
- 31 July 2017
Average house price in the postcode W1G 9XU £826,000
LYCAENIDAE LIMITED
- Correspondence address
- 14 Welbeck Street, London, England, W1G 9XU
- Role RESIGNED
- director
- Date of birth
- July 1957
- Appointed on
- 7 October 2014
- Resigned on
- 31 July 2017
Average house price in the postcode W1G 9XU £826,000
FOR GIVING CIC
- Correspondence address
- 14 Welbeck Street, London, W1G 9XU
- Role RESIGNED
- director
- Date of birth
- July 1957
- Appointed on
- 5 July 2012
- Resigned on
- 31 July 2017
Average house price in the postcode W1G 9XU £826,000
ARCANE RESTAURANTS LIMITED
- Correspondence address
- 14 Welbeck Street, London, England, W1G 9XU
- Role RESIGNED
- director
- Date of birth
- July 1957
- Appointed on
- 12 November 2010
- Resigned on
- 31 July 2017
Average house price in the postcode W1G 9XU £826,000
VICTIM
- Correspondence address
- 14 Welbeck Street, London, W1G 9XU
- Role RESIGNED
- director
- Date of birth
- July 1957
- Appointed on
- 2 November 2010
- Resigned on
- 19 December 2017
Average house price in the postcode W1G 9XU £826,000
RESIGN LIMITED
- Correspondence address
- 14 Welbeck Street, London, England, W1G 9XU
- Role RESIGNED
- director
- Date of birth
- July 1957
- Appointed on
- 1 April 2010
- Resigned on
- 31 July 2017
Average house price in the postcode W1G 9XU £826,000
PRINTS AND EDITIONS LIMITED
- Correspondence address
- 14 Welbeck Street, London, England, W1G 9XU
- Role RESIGNED
- director
- Date of birth
- July 1957
- Appointed on
- 1 April 2010
- Resigned on
- 31 July 2017
Average house price in the postcode W1G 9XU £826,000
SCIENCE (UK) LIMITED
- Correspondence address
- 14 Welbeck Street, London, W1G 9XU
- Role RESIGNED
- director
- Date of birth
- July 1957
- Appointed on
- 1 April 2010
- Resigned on
- 31 July 2017
Average house price in the postcode W1G 9XU £826,000
OTHER CRITERIA LIMITED
- Correspondence address
- 14 Welbeck Street, London, England, W1G 9XU
- Role RESIGNED
- director
- Date of birth
- July 1957
- Appointed on
- 1 April 2010
- Resigned on
- 31 July 2017
Average house price in the postcode W1G 9XU £826,000
COW SHED MANAGEMENT LIMITED
- Correspondence address
- Gerard Road Barnes, London, United Kingdom, SW13 9QQ
- Role
- director
- Date of birth
- July 1957
- Appointed on
- 21 December 2009
Average house price in the postcode SW13 9QQ £2,753,000
NEW STREET SQUARE NOMINEES LTD
- Correspondence address
- Eighth Floor 6 New Street Square, London, EC4A 3AQ
- Role RESIGNED
- director
- Date of birth
- July 1957
- Appointed on
- 24 October 2008
- Resigned on
- 31 March 2010
STACOURT LIMITED
- Correspondence address
- 76 Gerard Road, Barnes, London, SW13 9QQ
- Role RESIGNED
- director
- Date of birth
- July 1957
- Appointed on
- 18 December 2003
- Resigned on
- 21 April 2004
Average house price in the postcode SW13 9QQ £2,753,000
NEW STREET SQUARE DIRECTORS LTD
- Correspondence address
- Eighth Floor, 6 New Street Square, London, EC4A 3AQ
- Role RESIGNED
- director
- Date of birth
- July 1957
- Appointed on
- 16 July 2002
- Resigned on
- 31 March 2010
WOODBOURNE NOMINEES LIMITED
- Correspondence address
- Eighth Floor, 6 New Street Square, London, EC4A 3AQ
- Role RESIGNED
- director
- Date of birth
- July 1957
- Appointed on
- 21 September 2000
- Resigned on
- 31 March 2010
PROSPECT SECRETARIES LIMITED
- Correspondence address
- Eighth Floor, 6 New Street Square, London, EC4A 3AQ
- Role RESIGNED
- director
- Date of birth
- July 1957
- Appointed on
- 21 September 2000
- Resigned on
- 31 March 2010
PROSPECT NOMINEES LIMITED
- Correspondence address
- Eighth Floor, 6 New Street Square, London, EC4A 3AQ
- Role RESIGNED
- director
- Date of birth
- July 1957
- Appointed on
- 21 September 2000
- Resigned on
- 31 March 2010
R&H TRANSITION LIMITED
- Correspondence address
- Eighth Floor, 6 New Street Square, London, EC4A 3AQ
- Role RESIGNED
- director
- Date of birth
- July 1957
- Appointed on
- 21 September 2000
- Resigned on
- 31 March 2010
GRIDFAME LIMITED
- Correspondence address
- 76 Gerard Road, Barnes, London, SW13 9QQ
- Role
- director
- Date of birth
- July 1957
- Appointed on
- 18 December 1998
Average house price in the postcode SW13 9QQ £2,753,000
ACREACT LIMITED
- Correspondence address
- 76 Gerard Road, Barnes, London, SW13 9QQ
- Role
- director
- Date of birth
- July 1957
- Appointed on
- 8 December 1998
Average house price in the postcode SW13 9QQ £2,753,000