James Joseph FYFE

Total number of appointments 16, 15 active appointments

TOWER INVESTMENT CORPORATION LIMITED

Correspondence address
107 Freston Road, London, England, W11 4BD
Role ACTIVE
director
Date of birth
September 1954
Appointed on
7 April 2023
Nationality
British
Occupation
Business Consultant

Average house price in the postcode W11 4BD £1,011,000

OYO MOUNTAINIA II UK LIMITED

Correspondence address
Mindspace Properties 9 Appold Street, London, United Kingdom, EC2A 2AP
Role ACTIVE
director
Date of birth
September 1954
Appointed on
25 March 2021
Resigned on
23 January 2023
Nationality
British
Occupation
Business Consultant

SYNERGY SOFTWARE LIMITED

Correspondence address
3 Craven Court Canada Road, Byfleet, West Byfleet, England, KT14 7JL
Role ACTIVE
director
Date of birth
September 1954
Appointed on
7 July 2020
Nationality
British
Occupation
Business Consultant

OYO VACATION HOMES UK LIMITED

Correspondence address
4th Mindspace Properties 114 Whitechapel High Street, The Relay Building, London, England, E1 7PT
Role ACTIVE
director
Date of birth
September 1954
Appointed on
21 October 2019
Resigned on
24 September 2020
Nationality
British
Occupation
Business Consultant

Average house price in the postcode E1 7PT £13,980,000

AURER LIMITED

Correspondence address
The Chapel 26a Munster Road, London, SW6 4EN
Role ACTIVE
director
Date of birth
September 1954
Appointed on
5 August 2019
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SW6 4EN £1,238,000

OYO LATAM HOLDINGS UK LTD

Correspondence address
4th Floor Mindspace Properties 114 Whitechapel High Street, The Relay Building, London, England, E1 7PT
Role ACTIVE
director
Date of birth
September 1954
Appointed on
9 July 2019
Resigned on
14 October 2020
Nationality
British
Occupation
Business Consultant

Average house price in the postcode E1 7PT £13,980,000

OYO MYPREFERRED HOSPITALITY III UK LIMITED

Correspondence address
4th Floor Mindspace Properties 114 Whitechapel High Street, The Relay Building, London, England, E1 7PT
Role ACTIVE
director
Date of birth
September 1954
Appointed on
17 June 2019
Resigned on
25 October 2020
Nationality
British
Occupation
Business Executive

Average house price in the postcode E1 7PT £13,980,000

OYO MYPREFERRED HOSPITALITY II UK LIMITED

Correspondence address
4th Floor Mindspace Properties 114 Whitechapel High Street, The Relay Building, London, England, E1 7PT
Role ACTIVE
director
Date of birth
September 1954
Appointed on
16 May 2019
Resigned on
25 October 2020
Nationality
British
Occupation
Business Consultant

Average house price in the postcode E1 7PT £13,980,000

OYO MOUNTAINIA II UK LIMITED

Correspondence address
3 Shepherd Street, London, England, W1J 7HL
Role ACTIVE
director
Date of birth
September 1954
Appointed on
16 May 2019
Resigned on
25 October 2020
Nationality
British
Occupation
Business Consultant

OYO MOUNTAINIA UK LIMITED

Correspondence address
Mindspace Properties 9 Appold Street, London, United Kingdom, EC2A 2AP
Role ACTIVE
director
Date of birth
September 1954
Appointed on
12 March 2019
Resigned on
26 September 2023
Nationality
British
Occupation
Business Consultant

OYO MYPREFERRED HOSPITALITY UK LIMITED

Correspondence address
124 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
September 1954
Appointed on
8 March 2019
Resigned on
1 July 2023
Nationality
British
Occupation
Business Consultant

OYO ROOMS AND HOSPITALITY UK LTD.

Correspondence address
4th Floor Mindspace Properties 114 Whitechapel High Street, The Relay Building, London, England, E1 7PT
Role ACTIVE
director
Date of birth
September 1954
Appointed on
30 August 2018
Resigned on
24 September 2020
Nationality
British
Occupation
Business Consultant

Average house price in the postcode E1 7PT £13,980,000

OYO HOSPITALITY UK LTD

Correspondence address
4th Floor Mindspace Properties 114 Whitechapel High Street, The Relay Building, London, England, E1 7PT
Role ACTIVE
director
Date of birth
September 1954
Appointed on
28 August 2018
Resigned on
24 September 2020
Nationality
British
Occupation
Business Consultant

Average house price in the postcode E1 7PT £13,980,000

TRIBUTE SHOW PRODUCTIONS LIMITED

Correspondence address
3 Shepherd Street, London, United Kingdom, W1J 7HL
Role ACTIVE
director
Date of birth
September 1954
Appointed on
29 September 2016
Nationality
British
Occupation
Business Consultant

MORE HOUSE TRUST LIMITED

Correspondence address
22-24 Pont Street, London, SW1X 0AA
Role ACTIVE
director
Date of birth
September 1954
Appointed on
24 September 2009
Nationality
British
Occupation
Consultant

Average house price in the postcode SW1X 0AA £1,878,000


LEVANA EDUCATION LIMITED

Correspondence address
3 Shepherd Street, London, United Kingdom, W1J 7HL
Role RESIGNED
director
Date of birth
September 1954
Appointed on
1 February 2017
Resigned on
14 January 2019
Nationality
British
Occupation
Business Executive