James Edward PALMER

Total number of appointments 23, 22 active appointments

BRAVE NEW WORLD HOLDINGS LTD

Correspondence address
The Hub Sperry Way, Stonehouse Business Park, Stonehouse, United Kingdom, GL10 3UT
Role ACTIVE
director
Date of birth
April 1974
Appointed on
25 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode GL10 3UT £902,000

RUSSELL TELECOM SYSTEMS LIMITED

Correspondence address
The Hub Stonehouse Business Park, Stonehouse, England, GL10 3UT
Role ACTIVE
director
Date of birth
April 1974
Appointed on
1 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode GL10 3UT £902,000

RUSSELL MIDCO 2 LTD

Correspondence address
Communications House The Watermark, Gateshead, England, NE11 9SZ
Role ACTIVE
director
Date of birth
April 1974
Appointed on
1 November 2021
Resigned on
2 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode NE11 9SZ £1,512,000

RUSSELL SYSTEMS TELECOM LIMITED

Correspondence address
The Hub Stonehouse Business Park, Stonehouse, England, GL10 3UT
Role ACTIVE
director
Date of birth
April 1974
Appointed on
1 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode GL10 3UT £902,000

RUSSELL TELECOM LIMITED

Correspondence address
The Hub Stonehouse Business Park, Stonehouse, England, GL10 3UT
Role ACTIVE
director
Date of birth
April 1974
Appointed on
1 November 2021
Resigned on
2 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode GL10 3UT £902,000

JP IT HOLDCO 2 LTD

Correspondence address
The Hub 900 Stonehouse Business Park, Stonehouse, Gloucestershire, United Kingdom, GL10 3UT
Role ACTIVE
director
Date of birth
April 1974
Appointed on
5 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode GL10 3UT £902,000

JP IT TRADER LTD

Correspondence address
The Hub 900 Stonehouse Business Park, Stonehouse, Gloucestershire, England, GL10 3UT
Role ACTIVE
director
Date of birth
April 1974
Appointed on
11 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode GL10 3UT £902,000

FTP GROUP LTD

Correspondence address
The Hub, Unit 900 Stonehouse Business Park, Stonehouse, England, GL10 3UT
Role ACTIVE
director
Date of birth
April 1974
Appointed on
29 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode GL10 3UT £902,000

EVE NETWORKS GROUP LTD

Correspondence address
The Hub, Unit 900 Stonehouse Business Park, Stonehouse, England, GL10 3UT
Role ACTIVE
director
Date of birth
April 1974
Appointed on
29 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode GL10 3UT £902,000

EVE CONNECT LTD

Correspondence address
The Hub, Unit 900 Stonehouse Business Park, Stonehouse, England, GL10 3UT
Role ACTIVE
director
Date of birth
April 1974
Appointed on
29 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode GL10 3UT £902,000

JP INVESTCO 1 LIMITED

Correspondence address
The Hub, Unit 900 Stonehouse Business Park, Stonehouse, England, GL10 3UT
Role ACTIVE
director
Date of birth
April 1974
Appointed on
29 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode GL10 3UT £902,000

ONECOM PARTNERS LIMITED

Correspondence address
Onecom House 4400 Parkway, Whiteley, Fareham, England, PO15 7FJ
Role ACTIVE
director
Date of birth
April 1974
Appointed on
19 August 2020
Resigned on
28 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7FJ £1,113,000

9 GROUP (RETAIL) LTD

Correspondence address
The Hub Unit 900, Stonehouse Business Park, Sperry Way, Stonehouse, England, GL10 3UT
Role ACTIVE
director
Date of birth
April 1974
Appointed on
19 August 2020
Resigned on
28 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode GL10 3UT £902,000

UKN GROUP LIMITED

Correspondence address
C/O The Hub Stonehouse Business Park, Stonehouse, England, GL10 3UT
Role ACTIVE
director
Date of birth
April 1974
Appointed on
5 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode GL10 3UT £902,000

LEADING EDGE TECHNOLOGY LIMITED

Correspondence address
Lan2lan House 2 Brook Way, Brook Way, Leatherhead, Surrey, England, KT22 7NA
Role ACTIVE
director
Date of birth
April 1974
Appointed on
5 December 2019
Resigned on
27 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode KT22 7NA £943,000

LAN 2 LAN LIMITED

Correspondence address
Ellenborough House Wellington Street, Cheltenham, England, GL50 1YD
Role ACTIVE
director
Date of birth
April 1974
Appointed on
5 December 2019
Nationality
British
Occupation
Director

F2P (GROUP) LTD

Correspondence address
Onecom House 4400 Parkway, Whiteley, Fareham, England, PO15 7FJ
Role ACTIVE
director
Date of birth
April 1974
Appointed on
22 July 2019
Resigned on
28 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7FJ £1,113,000

ROWANBURN INVESTMENTS LIMITED

Correspondence address
Clarendon House 42 Clarence Street, Cheltenham, Gloucestershire, United Kingdom, GL50 3PL
Role ACTIVE
director
Date of birth
April 1974
Appointed on
26 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode GL50 3PL £451,000

TELCO 1 LTD

Correspondence address
The Hub Stonehouse Business Park, Stonehouse, Gloucestershire, United Kingdom
Role ACTIVE
director
Date of birth
April 1974
Appointed on
21 November 2018
Resigned on
20 September 2023
Nationality
British
Occupation
Director

NK MEDIA LTD

Correspondence address
Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom, GL7 1US
Role ACTIVE
director
Date of birth
April 1974
Appointed on
8 May 2018
Resigned on
4 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode GL7 1US £27,837,000

FREE TO PERFORM TECHNOLOGY GROUP LTD

Correspondence address
Ellenborough House Wellington Street, Cheltenham, England, GL50 1YD
Role ACTIVE
director
Date of birth
April 1974
Appointed on
19 February 2018
Nationality
British
Occupation
Director

JP INVESTCO 6 LTD

Correspondence address
Ellenborough House Wellington Street, Cheltenham, England, GL50 1YD
Role ACTIVE
director
Date of birth
April 1974
Appointed on
19 February 2018
Nationality
British
Occupation
Director

9 GROUP (HOLDINGS) LTD

Correspondence address
Onecom House 4400 Parkway, Whiteley, Fareham, England, PO15 7FJ
Role RESIGNED
director
Date of birth
April 1974
Appointed on
26 November 2020
Resigned on
28 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7FJ £1,113,000