James Vaughan ARROWSMITH
Total number of appointments 27, 26 active appointments
WONDER BIDCO LIMITED
- Correspondence address
- Units 20 & 21 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, United Kingdom, GL7 6JJ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 3 March 2025
Average house price in the postcode GL7 6JJ £1,902,000
WONDER TOPCO LIMITED
- Correspondence address
- Units 20 & 21 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, United Kingdom, GL7 6JJ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 3 March 2025
Average house price in the postcode GL7 6JJ £1,902,000
EASBY GROUP BIDCO LIMITED
- Correspondence address
- 4 Bailey Court Colburn Business Park, Catterick Garrison, North Yorkshire, England, DL9 4QL
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 19 July 2024
Average house price in the postcode DL9 4QL £291,000
EASBY GROUP MIDCO LIMITED
- Correspondence address
- 4 Bailey Court Colburn Business Park, Catterick Garrison, North Yorkshire, England, DL9 4QL
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 19 July 2024
Average house price in the postcode DL9 4QL £291,000
EASBY GROUP TOPCO LIMITED
- Correspondence address
- 4 Bailey Court Colburn Business Park, Catterick Garrison, North Yorkshire, England, DL9 4QL
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 19 July 2024
Average house price in the postcode DL9 4QL £291,000
NV1 CP LIMITED
- Correspondence address
- C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 31 March 2024
Average house price in the postcode NE4 5DE £598,000
NV2 CP LIMITED
- Correspondence address
- C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 31 March 2024
Average house price in the postcode NE4 5DE £598,000
CHEMIGRAPHIC (BIDCO) LIMITED
- Correspondence address
- Forbury Court Forbury Road, Reading, England, RG1 1SB
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 28 March 2022
Average house price in the postcode RG1 1SB £510,000
CHEMIGRAPHIC (TOPCO) LIMITED
- Correspondence address
- Forbury Court Forbury Road, Reading, England, RG1 1SB
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 28 March 2022
Average house price in the postcode RG1 1SB £510,000
NVM MEMBER 2 LIMITED
- Correspondence address
- C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 31 March 2018
Average house price in the postcode NE4 5DE £598,000
NVM MEMBER 1 LIMITED
- Correspondence address
- C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 31 March 2018
Average house price in the postcode NE4 5DE £598,000
DALE POWER SOLUTIONS LIMITED
- Correspondence address
- Salter Road, Eastfield Industrial Estate, Scarborough, YO11 3DU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 2 February 2018
- Resigned on
- 16 June 2023
DEPS HOLDINGS LIMITED
- Correspondence address
- Eastfield Industrial Estate Salter Road, Scarborough, North Yorkshire, United Kingdom, YO11 3DU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 2 February 2018
- Resigned on
- 16 June 2023
DEPS GROUP LIMITED
- Correspondence address
- Eastfield Industrial Estate Salter Road, Scarborough, North Yorkshire, United Kingdom, YO11 3DU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 2 February 2018
- Resigned on
- 16 June 2023
DALE ERSKINE POWER SOLUTIONS LIMITED
- Correspondence address
- Eastfield Industrial Estate Salter Road, Scarborough, North Yorkshire, YO11 3DU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 2 February 2018
- Resigned on
- 16 June 2023
WELDEX (INTERNATIONAL) OFFSHORE HOLDINGS LIMITED
- Correspondence address
- 18-20 Harbour Road, Inverness, IV1 1UA
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 30 November 2016
- Resigned on
- 9 December 2021
NVM PRIVATE EQUITY LLP
- Correspondence address
- C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1968
- Appointed on
- 12 January 2015
Average house price in the postcode NE4 5DE £598,000
PROJECT SPA LIMITED
- Correspondence address
- Northumberland House Princess Square, Newcastle Upon Tyne, NE1 8ER
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 15 August 2012
- Resigned on
- 26 May 2016
Average house price in the postcode NE1 8ER £40,575,000
LINEUP SYSTEMS LIMITED
- Correspondence address
- Forbury Court 12 Forbury Road, Reading, England, RG1 1SB
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 23 December 2011
- Resigned on
- 2 March 2023
Average house price in the postcode RG1 1SB £510,000
VOLUMATIC HOLDINGS LIMITED
- Correspondence address
- Forbury Court 12 Forbury Road, Reading, RG1 1SB
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 22 April 2010
- Resigned on
- 25 March 2024
Average house price in the postcode RG1 1SB £510,000
PROJECT NVM EBT LIMITED
- Correspondence address
- Time Central 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 27 November 2009
NVM GROUP LIMITED
- Correspondence address
- Time Central 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 26 November 2009
PROJECT NVM LIMITED
- Correspondence address
- Time Central 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 9 September 2009
S & P COIL PRODUCTS LIMITED
- Correspondence address
- Spc House, Evington Valley Road, Leicester, Leicestershire, LE5 5LU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 29 April 2008
- Resigned on
- 1 April 2014
Average house price in the postcode LE5 5LU £1,512,000
NVM NOMINEES LIMITED
- Correspondence address
- C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 16 November 2007
Average house price in the postcode NE4 5DE £598,000
NVM PE LIMITED
- Correspondence address
- C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 22 October 2007
Average house price in the postcode NE4 5DE £598,000
LANNER GROUP LIMITED
- Correspondence address
- 12 Forbury Road, Reading, Berkshire, RG1 1SB
- Role RESIGNED
- director
- Date of birth
- March 1968
- Appointed on
- 11 March 2010
- Resigned on
- 15 January 2019
Average house price in the postcode RG1 1SB £510,000