James Maxwell EBEL

Total number of appointments 9, 9 active appointments

PROCO LLP

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
llp-member
Date of birth
December 1973
Appointed on
7 November 2022

JX4 PROPERTIES LIMITED

Correspondence address
21 Links Drive, Elstree, Borehamwood, Hertfordshire, United Kingdom, WD6 3PP
Role ACTIVE
director
Date of birth
December 1973
Appointed on
31 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode WD6 3PP £1,558,000

NEWMARK HDH HOLDINGS LIMITED

Correspondence address
125 Park Avenue, New York, United States, NY 10017
Role ACTIVE
director
Date of birth
December 1973
Appointed on
28 March 2018
Resigned on
19 July 2023
Nationality
British
Occupation
Surveyor

RAYCLIFF WHITECHAPEL LLP

Correspondence address
21 Links Drive, Elstree, Borehamwood, United Kingdom, WD6 3PP
Role ACTIVE
llp-designated-member
Date of birth
December 1973
Appointed on
26 May 2017

Average house price in the postcode WD6 3PP £1,558,000

RAYCLIFF WHITECHAPEL HOLDINGS LLP

Correspondence address
21 Links Drive, Elstree, Borehamwood, United Kingdom, WD6 3PP
Role ACTIVE
llp-designated-member
Date of birth
December 1973
Appointed on
26 May 2017

Average house price in the postcode WD6 3PP £1,558,000

38 LAMBS CONDUIT LLP

Correspondence address
44 Southampton Buildings, London, United Kingdom, WC2A 1AP
Role ACTIVE
llp-designated-member
Date of birth
December 1973
Appointed on
21 March 2013

Average house price in the postcode WC2A 1AP £96,346,000

PARK REGIS BIRMINGHAM LLP

Correspondence address
Rsm Restructuring Advisory Llp Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN
Role ACTIVE
llp-member
Date of birth
December 1973
Appointed on
5 April 2012

Average house price in the postcode GU1 1UN £39,300,000

ELYSIAN FUELS 6 LLP

Correspondence address
21 Links Drive, Elstree, Borehamwood, Hertfordshire, United Kingdom, WD6 3PP
Role ACTIVE
llp-member
Date of birth
December 1973
Appointed on
29 February 2012

Average house price in the postcode WD6 3PP £1,558,000

NEWMARK HDH LIMITED

Correspondence address
125 Park Avenue, New York, United States, NY 10017
Role ACTIVE
director
Date of birth
December 1973
Appointed on
1 July 2005
Resigned on
19 July 2023
Nationality
British
Occupation
Chartered Surveyor