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