James Donald SMITH

Total number of appointments 50, 50 active appointments

TFP TELECOMS 2 LIMITED

Correspondence address
Soapworks Ordsall Lane, Salford, England, M5 3TT
Role ACTIVE
director
Date of birth
February 1977
Appointed on
19 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode M5 3TT £278,000

TALKTALK FINCO 2 LIMITED

Correspondence address
Soapworks Ordsall Lane, Salford, M5 3TT
Role ACTIVE
director
Date of birth
February 1977
Appointed on
14 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode M5 3TT £278,000

VIRTUAL1 COMMUNICATIONS LIMITED

Correspondence address
Soapworks Ordsall Lane, Salford, United Kingdom, M5 3TT
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode M5 3TT £278,000

TIPICALL LIMITED

Correspondence address
Soapworks Ordsall Lane, Salford, United Kingdom, M5 3TT
Role ACTIVE
director
Date of birth
February 1977
Appointed on
23 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode M5 3TT £278,000

TALKTALK MIDCO LIMITED

Correspondence address
Soapworks Ordsall Lane, Salford, United Kingdom, M5 3TT
Role ACTIVE
director
Date of birth
February 1977
Appointed on
17 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode M5 3TT £278,000

TALKTALK FINCO LIMITED

Correspondence address
Soapworks Ordsall Lane, Salford, United Kingdom, M5 3TT
Role ACTIVE
director
Date of birth
February 1977
Appointed on
17 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode M5 3TT £278,000

TALKTALK HOLDINGS LIMITED

Correspondence address
Soapworks Ordsall Lane, Salford, United Kingdom, M5 3TT
Role ACTIVE
director
Date of birth
February 1977
Appointed on
17 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode M5 3TT £278,000

TALKTALK TELECOM LIMITED

Correspondence address
Soapworks Ordsall Lane, Salford, United Kingdom, M5 3TT
Role ACTIVE
director
Date of birth
February 1977
Appointed on
17 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode M5 3TT £278,000

ORIGIN COMMUNICATIONS LIMITED

Correspondence address
Soapworks Ordsall Lane, Salford, England, M5 3TT
Role ACTIVE
director
Date of birth
February 1977
Appointed on
17 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode M5 3TT £278,000

OB TELECOM LIMITED

Correspondence address
Soapworks Ordsall Lane, Salford, England, M5 3TT
Role ACTIVE
director
Date of birth
February 1977
Appointed on
17 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode M5 3TT £278,000

VIRTUAL1 LIMITED

Correspondence address
6th Floor Alphabeta, 14-18 Finsbury Square, London, England, EC2A 1BR
Role ACTIVE
director
Date of birth
February 1977
Appointed on
17 April 2023
Nationality
British
Occupation
Director

TALKTALK BUSINESS DIRECT LIMITED

Correspondence address
Soapworks Ordsall Lane, Salford, United Kingdom, M5 3TT
Role ACTIVE
director
Date of birth
February 1977
Appointed on
17 April 2023
Resigned on
29 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode M5 3TT £278,000

TALKTALK COMMUNICATIONS LIMITED

Correspondence address
Soapworks Ordsall Lane, Salford, United Kingdom, M5 3TT
Role ACTIVE
director
Date of birth
February 1977
Appointed on
17 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode M5 3TT £278,000

TALKTALK CORPORATE LIMITED

Correspondence address
Soapworks Ordsall Lane, Salford, United Kingdom, M5 3TT
Role ACTIVE
director
Date of birth
February 1977
Appointed on
17 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode M5 3TT £278,000

TALKTALK GROUP LIMITED

Correspondence address
Soapworks Ordsall Lane, Salford, United Kingdom, M5 3TT
Role ACTIVE
director
Date of birth
February 1977
Appointed on
17 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode M5 3TT £278,000

TISCALI UK LIMITED

Correspondence address
Soapworks Ordsall Lane, Salford, United Kingdom, M5 3TT
Role ACTIVE
director
Date of birth
February 1977
Appointed on
17 April 2023
Resigned on
13 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode M5 3TT £278,000

TALKTALK TV ENTERTAINMENT LIMITED

Correspondence address
Soapworks Ordsall Lane, Salford, United Kingdom, M5 3TT
Role ACTIVE
director
Date of birth
February 1977
Appointed on
17 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode M5 3TT £278,000

TALKTALK TELECOM HOLDINGS LIMITED

Correspondence address
Soapworks Ordsall Lane, Salford, United Kingdom, M5 3TT
Role ACTIVE
director
Date of birth
February 1977
Appointed on
17 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode M5 3TT £278,000

TALKTALK TELECOM GROUP LIMITED

Correspondence address
Soapworks Ordsall Lane, Salford, United Kingdom, M5 3TT
Role ACTIVE
director
Date of birth
February 1977
Appointed on
17 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode M5 3TT £278,000

CPW NETWORK SERVICES LIMITED

Correspondence address
Soapworks Ordsall Lane, Salford, United Kingdom, M5 3TT
Role ACTIVE
director
Date of birth
February 1977
Appointed on
17 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode M5 3TT £278,000

TELCO HOLDINGS LIMITED

Correspondence address
Soapworks Ordsall Lane, Salford, United Kingdom, M5 3TT
Role ACTIVE
director
Date of birth
February 1977
Appointed on
17 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode M5 3TT £278,000

ADVENTURE TELECOM LTD

Correspondence address
Soapworks Ordsall Lane, Salford, United Kingdom, M5 3TT
Role ACTIVE
director
Date of birth
February 1977
Appointed on
17 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode M5 3TT £278,000

TALKTALK BRANDS LIMITED

Correspondence address
Soapworks Ordsall Lane, Salford, United Kingdom, M5 3TT
Role ACTIVE
director
Date of birth
February 1977
Appointed on
17 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode M5 3TT £278,000

CAPRICORN LOW CARBON SOLUTIONS LIMITED

Correspondence address
Wellington House 4th Floor, 125 The Strand, London, United Kingdom, WC2R 0AP
Role ACTIVE
director
Date of birth
February 1977
Appointed on
25 November 2021
Resigned on
11 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2R 0AP £284,000

CAPRICORN ENERGY INVESTMENTS LIMITED

Correspondence address
50 Lothian Road, Edinburgh, Scotland, EH3 9BY
Role ACTIVE
director
Date of birth
February 1977
Appointed on
12 August 2021
Resigned on
11 April 2023
Nationality
British
Occupation
Director

CAPRICORN PRODUCTION II LIMITED

Correspondence address
50 Lothian Road, Edinburgh, Scotland, EH3 9BY
Role ACTIVE
director
Date of birth
February 1977
Appointed on
3 June 2021
Resigned on
11 April 2023
Nationality
British
Occupation
Director

CAPRICORN PRODUCTION I LIMITED

Correspondence address
50 Lothian Road, Edinburgh, Scotland, EH3 9BY
Role ACTIVE
director
Date of birth
February 1977
Appointed on
2 June 2021
Resigned on
11 April 2023
Nationality
British
Occupation
Director

CAPRICORN PRODUCTION (HOLDINGS) LIMITED

Correspondence address
50 Lothian Road, Edinburgh, Scotland, EH3 9BY
Role ACTIVE
director
Date of birth
February 1977
Appointed on
2 June 2021
Resigned on
11 April 2023
Nationality
British
Occupation
Director

WALDORF REAL ESTATE LIMITED

Correspondence address
Wellington House 4th Floor, 125 The Strand, London, United Kingdom, WC2R 0AP
Role ACTIVE
director
Date of birth
February 1977
Appointed on
27 February 2021
Resigned on
2 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2R 0AP £284,000

CAPRICORN EGYPT LIMITED

Correspondence address
Wellington House 4th Floor, 125 The Strand, London, United Kingdom, WC2R 0AP
Role ACTIVE
director
Date of birth
February 1977
Appointed on
3 July 2020
Resigned on
11 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2R 0AP £284,000

CAPRICORN EGYPT (HOLDING) LIMITED

Correspondence address
Wellington House 4th Floor, 125 The Strand, London, United Kingdom, WC2R 0AP
Role ACTIVE
director
Date of birth
February 1977
Appointed on
2 July 2020
Resigned on
11 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2R 0AP £284,000

CAPRICORN SENEGAL (HOLDING) LIMITED

Correspondence address
4th Floor Wellington House, 125 Strand, London, United Kingdom, WC2R 0AP
Role ACTIVE
director
Date of birth
February 1977
Appointed on
16 May 2019
Resigned on
11 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2R 0AP £284,000

CAPRICORN OFFSHORE EXPLORATION LIMITED

Correspondence address
50 Lothian Road, Edinburgh, Scotland, EH3 9BY
Role ACTIVE
director
Date of birth
February 1977
Appointed on
12 December 2018
Resigned on
11 April 2023
Nationality
British
Occupation
Director

CAPRICORN CÔTE D’IVOIRE LIMITED

Correspondence address
50 Lothian Road, Edinburgh, Scotland, EH3 9BY
Role ACTIVE
director
Date of birth
February 1977
Appointed on
21 May 2018
Resigned on
11 April 2023
Nationality
British
Occupation
Director

CAPRICORN AMERICAS LIMITED

Correspondence address
50 Lothian Road, Edinburgh, EH3 9BY
Role ACTIVE
director
Date of birth
February 1977
Appointed on
6 February 2017
Resigned on
11 April 2023
Nationality
British
Occupation
Director

CAPRICORN PETROLEUM LIMITED

Correspondence address
50 Lothian Road, Fourth Floor, Edinburgh, Scotland, EH3 9BY
Role ACTIVE
director
Date of birth
February 1977
Appointed on
15 May 2014
Resigned on
11 April 2023
Nationality
British
Occupation
Director

CAPRICORN RESOURCES MANAGEMENT LIMITED

Correspondence address
50 Lothian Road, Fourth Floor, Edinburgh, Scotland, EH3 9BY
Role ACTIVE
director
Date of birth
February 1977
Appointed on
15 May 2014
Resigned on
11 April 2023
Nationality
British
Occupation
Director

NAUTICAL HOLDINGS LIMITED

Correspondence address
50 Lothian Road, Fourth Floor, Edinburgh, Scotland, EH3 9BY
Role ACTIVE
director
Date of birth
February 1977
Appointed on
15 May 2014
Resigned on
11 April 2023
Nationality
British
Occupation
Director

CAIRN UK HOLDINGS LIMITED

Correspondence address
50 Lothian Road, Edinburgh, Midlothian, EH3 9BY
Role ACTIVE
director
Date of birth
February 1977
Appointed on
15 May 2014
Resigned on
11 April 2023
Nationality
British
Occupation
Director

CAPRICORN ENERGY HOLDINGS LIMITED

Correspondence address
50 Lothian Road, Fourth Floor, Edinburgh, Scotland, EH3 9BY
Role ACTIVE
director
Date of birth
February 1977
Appointed on
15 May 2014
Resigned on
11 April 2023
Nationality
British
Occupation
Director

CAPRICORN SENEGAL LIMITED

Correspondence address
50 Lothian Road, Fourth Floor, Edinburgh, Scotland, EH3 9BY
Role ACTIVE
director
Date of birth
February 1977
Appointed on
15 May 2014
Resigned on
11 April 2023
Nationality
British
Occupation
Director

UAH LIMITED

Correspondence address
50 Lothian Road, Fourth Floor, Edinburgh, Scotland, EH3 9BY
Role ACTIVE
director
Date of birth
February 1977
Appointed on
15 May 2014
Resigned on
11 April 2023
Nationality
British
Occupation
Director

CAPRICORN ENERGY PLC

Correspondence address
50 Lothian Road, Fourth Floor, Edinburgh, Scotland, EH3 9BY
Role ACTIVE
director
Date of birth
February 1977
Appointed on
15 May 2014
Resigned on
1 February 2023
Nationality
British
Occupation
Chief Financial Officer

CAPRICORN EXPLORATION AND DEVELOPMENT COMPANY LIMITED

Correspondence address
C/O Grant Thornton Uk Llp 110 Queen Street, Glasgow, G1 3BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
15 May 2014
Resigned on
11 April 2023
Nationality
British
Occupation
Director

CAPRICORN IRELAND LIMITED

Correspondence address
50 Lothian Road, Fourth Floor, Edinburgh, Scotland, EH3 9BY
Role ACTIVE
director
Date of birth
February 1977
Appointed on
15 May 2014
Resigned on
11 April 2023
Nationality
British
Occupation
Director

CAPRICORN SPAIN LIMITED

Correspondence address
50 Lothian Road, Fourth Floor, Edinburgh, Scotland, EH3 9BY
Role ACTIVE
director
Date of birth
February 1977
Appointed on
15 May 2014
Resigned on
11 April 2023
Nationality
British
Occupation
Director

CAPRICORN OIL LIMITED

Correspondence address
50 Lothian Road, Fourth Floor, Edinburgh, Scotland, EH3 9BY
Role ACTIVE
director
Date of birth
February 1977
Appointed on
15 May 2014
Resigned on
11 April 2023
Nationality
British
Occupation
Director

CAPRICORN ENERGY UK LIMITED

Correspondence address
50 Lothian Road, Fourth Floor, Edinburgh, Scotland, EH3 9BY
Role ACTIVE
director
Date of birth
February 1977
Appointed on
15 May 2014
Resigned on
11 April 2023
Nationality
British
Occupation
Director

CAPRICORN ENERGY SEARCH LIMITED

Correspondence address
50 Lothian Road, Fourth Floor, Edinburgh, Scotland, EH3 9BY
Role ACTIVE
director
Date of birth
February 1977
Appointed on
15 May 2014
Resigned on
11 April 2023
Nationality
British
Occupation
Director

CAPRICORN MAURITANIA LIMITED

Correspondence address
50 Lothian Road, Fourth Floor, Edinburgh, Scotland, EH3 9BY
Role ACTIVE
director
Date of birth
February 1977
Appointed on
15 May 2014
Resigned on
11 April 2023
Nationality
British
Occupation
Director