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
Nationality
British
Occupation
Independent Trustee Director

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Finance Professional

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
Nationality
British
Occupation
Chartered Accountant - Retired

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

GRIDFAME LIMITED

Correspondence address
76 Gerard Road, Barnes, London, SW13 9QQ
Role
director
Date of birth
July 1957
Appointed on
18 December 1998
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW13 9QQ £2,753,000