James Stuart JEFFREY

Total number of appointments 14, 14 active appointments

VUELO FINANCIAL SERVICES UK LIMITED

Correspondence address
222 Regent Street, London, England, W1B 5TR
Role ACTIVE
director
Date of birth
August 1951
Appointed on
1 May 2024
Nationality
British
Occupation
Board Member

VUELO GROUP LIMITED

Correspondence address
222 Regent Street, London, England, W1B 5TR
Role ACTIVE
director
Date of birth
August 1951
Appointed on
17 April 2024
Nationality
British
Occupation
Board Member

TECH JUICE LTD

Correspondence address
209c Bravington Road, London, England, W9 3AR
Role ACTIVE
director
Date of birth
August 1951
Appointed on
25 May 2022
Resigned on
20 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode W9 3AR £629,000

GPCS FUNDING 2023-1 LIMITED

Correspondence address
33 Cannon Street, London, England, EC4M 5SB
Role ACTIVE
director
Date of birth
August 1951
Appointed on
24 June 2020
Resigned on
28 February 2025
Nationality
British
Occupation
Executive Director

GUAVAPAY CREDIT SERVICES LIMITED

Correspondence address
4th Floor, 33 Cannon Street, London, England, EC4M 5SB
Role ACTIVE
director
Date of birth
August 1951
Appointed on
24 June 2020
Resigned on
28 February 2025
Nationality
British
Occupation
Executive Director

SPV FUNDING I LIMITED

Correspondence address
2nd Floor Maritime Place Quayside, Chatham Maritime, Kent, ME4 4QZ
Role ACTIVE
director
Date of birth
August 1951
Appointed on
24 June 2020
Nationality
British
Occupation
Executive Director

Average house price in the postcode ME4 4QZ £5,951,000

GUAVAPAY CS MIDCO LIMITED

Correspondence address
4th Floor, 33 Cannon Street, London, England, EC4M 5SB
Role ACTIVE
director
Date of birth
August 1951
Appointed on
24 June 2020
Resigned on
28 February 2025
Nationality
British
Occupation
Executive Director

GUAVAPAY CREDIT INTERMEDIARY SERVICES LIMITED

Correspondence address
4th Floor, 33 Cannon Street, London, England, EC4M 5SB
Role ACTIVE
director
Date of birth
August 1951
Appointed on
23 June 2020
Resigned on
28 February 2025
Nationality
British
Occupation
Executive Director

MOVEBUBBLE HOMES LIMITED

Correspondence address
66-67 Newman Street, London, England, W1T 3EQ
Role ACTIVE
director
Date of birth
August 1951
Appointed on
8 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1T 3EQ £24,522,000

MOVEBUBBLE MARKETING LIMITED

Correspondence address
66-67 Newman Street, London, United Kingdom, W1T 3EQ
Role ACTIVE
director
Date of birth
August 1951
Appointed on
29 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1T 3EQ £24,522,000

GUAVAPAY CS CORPORATE SERVICES LIMITED

Correspondence address
4th Floor, 33 Cannon Street, London, England, EC4M 5SB
Role ACTIVE
director
Date of birth
August 1951
Appointed on
1 May 2018
Resigned on
28 February 2025
Nationality
British
Occupation
Director

SPEECH INTELLIGENCE LIMITED

Correspondence address
Montague Place Quayside Chatham Maritime, Chatham, Kent, ME4 4QU
Role ACTIVE
director
Date of birth
August 1951
Appointed on
29 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode ME4 4QU £6,201,000

MOVEBUBBLE LIMITED

Correspondence address
Montague Place Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU
Role ACTIVE
director
Date of birth
August 1951
Appointed on
16 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode ME4 4QU £6,201,000

DSXCLOUD LTD

Correspondence address
3rd Floor, 12 East Passage, London, United Kingdom, EC1A 7LP
Role ACTIVE
director
Date of birth
August 1951
Appointed on
26 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 7LP £796,000