James David LARNER

Total number of appointments 44, 40 active appointments

NASMYTH DOUGHTY LIMITED

Correspondence address
Nasmyth Group Limited Nasmyth Building Coventry Road, Exhall, Coventry, CV7 9FT
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 January 2024
Resigned on
16 October 2024
Nationality
British
Occupation
Chartered Accountant

NASMYTH COMPOSITES LIMITED

Correspondence address
Nasmyth House Coventry Road, Exhall, Coventry, Warwickshire, CV7 9FT
Role ACTIVE
director
Date of birth
November 1976
Appointed on
26 October 2023
Resigned on
16 October 2024
Nationality
British
Occupation
Chartered Accountant

NASMYTH ENGINEERING LIMITED

Correspondence address
Nasmyth House Coventry Road, Exhall, Coventry, CV7 9FT
Role ACTIVE
director
Date of birth
November 1976
Appointed on
26 October 2023
Resigned on
16 October 2024
Nationality
British
Occupation
Chartered Accountant

NASMYTH TECHNOLOGIES LIMITED

Correspondence address
Nasmyth House Coventry Road, Exhall, Coventry, West Midlands, CV7 9FT
Role ACTIVE
director
Date of birth
November 1976
Appointed on
26 October 2023
Resigned on
16 October 2024
Nationality
British
Occupation
Chartered Accountant

NASMYTH BULWELL LIMITED

Correspondence address
Nasmyth Group Limited Nasmyth Building Coventry Road, Exhall, Coventry, CV7 9FT
Role ACTIVE
director
Date of birth
November 1976
Appointed on
26 October 2023
Resigned on
16 October 2024
Nationality
British
Occupation
Chartered Accountant

GEB SURFACE TREATMENTS LIMITED

Correspondence address
Nasmyth House Coventry Road, Exhall, Coventry, England, CV7 9FT
Role ACTIVE
director
Date of birth
November 1976
Appointed on
26 October 2023
Resigned on
16 October 2024
Nationality
British
Occupation
Chartered Accountant

NASMYTH COVENTRY LIMITED

Correspondence address
Nasmyth House Coventry Road, Exhall, Coventry, CV7 9FT
Role ACTIVE
director
Date of birth
November 1976
Appointed on
26 October 2023
Resigned on
16 October 2024
Nationality
British
Occupation
Chartered Accountant

EXCEL CALIBRATION & TEST LIMITED

Correspondence address
Nasmyth Group Limited Nasmyth Building Coventry Road, Exhall, Coventry, CV7 9FT
Role ACTIVE
director
Date of birth
November 1976
Appointed on
26 October 2023
Resigned on
16 October 2024
Nationality
British
Occupation
Chartered Accountant

SWIFT & WASS LIMITED

Correspondence address
Nasmyth House Coventry Road, Exhall, Coventry, CV7 9FT
Role ACTIVE
director
Date of birth
November 1976
Appointed on
26 October 2023
Resigned on
16 October 2024
Nationality
British
Occupation
Chartered Accountant

C&M 2016 LIMITED

Correspondence address
Nasmyth Group Limited Nasmyth Building Coventry Road, Exhall, Coventry, CV7 9FT
Role ACTIVE
director
Date of birth
November 1976
Appointed on
26 October 2023
Resigned on
16 October 2024
Nationality
British
Occupation
Chartered Accountant

L.M.D. PROCESS LIMITED

Correspondence address
Nasmyth Group Limited Nasmyth Building Coventry Road, Exhall, Coventry, CV7 9FT
Role ACTIVE
director
Date of birth
November 1976
Appointed on
26 October 2023
Resigned on
16 October 2024
Nationality
British
Occupation
Chartered Accountant

PROFESSIONAL WELDING SERVICES LIMITED

Correspondence address
Nasmyth Group Limited Nasmyth Building Coventry Road, Exhall, Coventry, CV7 9FT
Role ACTIVE
director
Date of birth
November 1976
Appointed on
26 October 2023
Resigned on
16 October 2024
Nationality
British
Occupation
Chartered Accountant

NASMYTH HENTON LIMITED

Correspondence address
Nasmyth Group Limited Nasmyth Building Coventry Road, Exhall, Coventry, CV7 9FT
Role ACTIVE
director
Date of birth
November 1976
Appointed on
26 October 2023
Resigned on
16 October 2024
Nationality
British
Occupation
Chartered Accountant

WEST MIDDLESEX PLATING COMPANY LIMITED

Correspondence address
Nasmyth Group Limited Nasmyth Building Coventry Road, Exhall, Coventry, CV7 9FT
Role ACTIVE
director
Date of birth
November 1976
Appointed on
26 October 2023
Resigned on
16 October 2024
Nationality
British
Occupation
Chartered Accountant

NASMYTH INDUSTRIES LIMITED

Correspondence address
Nasmyth House Coventry Road, Exhall, Coventry, CV7 9FT
Role ACTIVE
director
Date of birth
November 1976
Appointed on
26 October 2023
Resigned on
16 October 2024
Nationality
British
Occupation
Chartered Accountant

NASMYTH IEC LIMITED

Correspondence address
Nasmyth House Coventry Road, Exhall, Coventry, CV7 9FT
Role ACTIVE
director
Date of birth
November 1976
Appointed on
26 October 2023
Resigned on
16 October 2024
Nationality
British
Occupation
Chartered Accountant

NASMYTH ENTERPRISES LIMITED

Correspondence address
Nasmyth House Coventry Road, Exhall, Coventry, West Midlands, CV7 9FT
Role ACTIVE
director
Date of birth
November 1976
Appointed on
26 October 2023
Resigned on
16 October 2024
Nationality
British
Occupation
Chartered Accountant

NASMYTH GROUP LIMITED

Correspondence address
4th Floor, 24 Old Bond Street, London, England, W1S 4AW
Role ACTIVE
director
Date of birth
November 1976
Appointed on
26 October 2023
Resigned on
16 October 2024
Nationality
British
Occupation
Chartered Accountant

SMARTWATER FOUNDATION LIMITED

Correspondence address
Partnership House Central Park, Telford, Shropshire, England, TF2 9TZ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
31 December 2021
Nationality
British
Occupation
Accountant

TAG GUARD LIMITED

Correspondence address
Partnership House Central Park, Telford, England, TF2 9TZ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
11 October 2021
Resigned on
31 October 2022
Nationality
British
Occupation
Accountant

DETERTECH HOLDINGS EUROPE LIMITED

Correspondence address
Partnership House Central Park, Telford, Shropshire, England, TF2 9TZ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
11 October 2021
Resigned on
31 October 2022
Nationality
British
Occupation
Accountant

TAG PRODUCT DEVELOPMENTS LIMITED

Correspondence address
Partnership House Central Park, Telford, Shropshire, England, TF2 9TZ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
11 October 2021
Resigned on
31 October 2022
Nationality
British
Occupation
Accountant

HURST HOLDCO LIMITED

Correspondence address
Partnership House Central Park, Telford, Shropshire, England, TF2 9TZ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 March 2021
Resigned on
31 October 2022
Nationality
British
Occupation
Accountant

HURST BIDCO LIMITED

Correspondence address
Partnership House Central Park, Telford, Shropshire, England, TF2 9TZ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 March 2021
Resigned on
31 October 2022
Nationality
British
Occupation
Accountant

HURST MIDCO LIMITED

Correspondence address
Partnership House Central Park, Telford, Shropshire, England, TF2 9TZ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 March 2021
Resigned on
31 October 2022
Nationality
British
Occupation
Accountant

HURST TOPCO LIMITED

Correspondence address
Partnership House Central Park, Telford, Shropshire, England, TF2 9TZ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 March 2021
Resigned on
31 October 2022
Nationality
British
Occupation
Accountant

THE WILDLIFE TRUST FOR BIRMINGHAM AND THE BLACK COUNTRY LTD

Correspondence address
Centre Of The Earth 42 Norman Street, Birmingham, England, B18 7EP
Role ACTIVE
director
Date of birth
November 1976
Appointed on
16 January 2021
Nationality
British
Occupation
Finance Director

COMPOUND SECURITY SPECIALISTS LTD

Correspondence address
Partnership House Central Park, Telford, Shropshire, England, TF2 9TZ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 December 2020
Resigned on
31 October 2022
Nationality
British
Occupation
Accountant

SMARTWATER HERITAGE LIMITED

Correspondence address
Partnership House Central Park, Telford, Shropshire, England, TF2 9TZ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 May 2020
Nationality
British
Occupation
Accountant

SMARTWATER GROUP LIMITED

Correspondence address
Partnership House Central Park, Telford, Shropshire, England, TF2 9TZ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 May 2020
Resigned on
31 October 2022
Nationality
British
Occupation
Accountant

THEMIS RISK HOLDINGS LIMITED

Correspondence address
Partnership House Central Park, Telford, Shropshire, England, TF2 9TZ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 May 2020
Resigned on
31 October 2022
Nationality
British
Occupation
Accountant

DETERTECH UK LIMITED

Correspondence address
Partnership House Central Park, Telford, Shropshire, England, TF2 9TZ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 May 2020
Resigned on
31 October 2022
Nationality
British
Occupation
Accountant

THEMIS RISK LIMITED

Correspondence address
Partnership House Central Park, Telford, Shropshire, England, TF2 9TZ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 May 2020
Nationality
British
Occupation
Accountant

SMARTWATER TECHNOLOGY INTERNATIONAL LIMITED

Correspondence address
Partnership House Central Park, Telford, Shropshire, England, TF2 9TZ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 May 2020
Nationality
British
Occupation
Accountant

SMARTWATER TECHNOLOGY BOND PLC

Correspondence address
Partnership House Central Park, Telford, Shropshire, England, TF2 9TZ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 May 2020
Nationality
British
Occupation
Accountant

DETERTECH HOLDINGS LIMITED

Correspondence address
Partnership House Central Park, Telford, Shropshire, England, TF2 9TZ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 May 2020
Resigned on
31 October 2022
Nationality
British
Occupation
Accountant

AUTOMOTIVE INSULATIONS LIMITED

Correspondence address
Central Point One Central Park Drive, Rugby, Warwickshire, England, CV23 0WE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 January 2016
Resigned on
31 December 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CV23 0WE £136,000

AUTINS GROUP PLC

Correspondence address
Central Point One Central Park Drive, Rugby, Warwickshire, England, CV23 0WE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 January 2016
Resigned on
31 December 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CV23 0WE £136,000

ACOUSTIC INSULATIONS LIMITED

Correspondence address
Central Point One Central Park Drive, Rugby, Warwickshire, England, CV23 0WE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 January 2016
Resigned on
31 December 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CV23 0WE £136,000

BIRMINGHAM RATHBONE SOCIETY

Correspondence address
Morcom House Ledsam Street, Birmingham, England, B16 8DN
Role ACTIVE
director
Date of birth
November 1976
Appointed on
4 December 2006
Nationality
British
Occupation
Accountant

INDICA AUTOMOTIVE LIMITED

Correspondence address
Central Point One Central Park Drive, Rugby, Warwickshire, CV23 0WE
Role RESIGNED
director
Date of birth
November 1976
Appointed on
21 September 2016
Resigned on
31 December 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CV23 0WE £136,000

SOLAR NONWOVENS LIMITED

Correspondence address
Central Point One Central Park Drive, Rugby, Warwickshire, England, CV23 0WE
Role RESIGNED
director
Date of birth
November 1976
Appointed on
18 January 2016
Resigned on
31 December 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CV23 0WE £136,000

AUTINS TECHNICAL CENTRE LIMITED

Correspondence address
Central Point One Central Park Drive, Rugby, Warwickshire, England, CV23 0WE
Role RESIGNED
director
Date of birth
November 1976
Appointed on
18 January 2016
Resigned on
31 December 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CV23 0WE £136,000

AUTINS LIMITED

Correspondence address
Central Point One Central Park Drive, Rugby, Warwickshire, England, CV23 0WE
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 September 2014
Resigned on
31 December 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CV23 0WE £136,000