James William CRONIN

Total number of appointments 27, 23 active appointments

GMP TALENT SOLUTIONS LTD

Correspondence address
3rd Floor Marmion House, 3 Copenhagen Street, Worcester, Worcestershire, United Kingdom, WR1 2HB
Role ACTIVE
director
Date of birth
September 1988
Appointed on
3 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode WR1 2HB £316,000

GMP RECRUITMENT AGENCY LTD

Correspondence address
Suite 2, 3rd Floor Office, Marmion House 1 Copenhagen Street, Worcester, Worcestershire, United Kingdom, WR1 2HB
Role ACTIVE
director
Date of birth
September 1988
Appointed on
5 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode WR1 2HB £316,000

FREDERICK HARLAN GROUP LTD

Correspondence address
9 Jacomb Road, Lower Broadheath, Worcester, England, WR2 6QW
Role ACTIVE
director
Date of birth
September 1988
Appointed on
24 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WR2 6QW £280,000

FOREVER AND ALWAYS LIMITED

Correspondence address
9 Hebb Street, Worcester, England, WR1 3HT
Role ACTIVE
director
Date of birth
September 1988
Appointed on
3 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WR1 3HT £355,000

GMP RECRUITMENT GROUP HOLDINGS LIMITED

Correspondence address
Suite 2, 3rd Floor Office Marmion House, 1 Copenhagen Street, Worcester, England, WR1 2HB
Role ACTIVE
director
Date of birth
September 1988
Appointed on
15 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode WR1 2HB £316,000

KIIRO LIMITED

Correspondence address
131 Lichfield Street Walsall, Birmingham, West Midlands, England, WS1 1SL
Role ACTIVE
director
Date of birth
September 1988
Appointed on
5 May 2023
Resigned on
22 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode WS1 1SL £490,000

THE RECRUITMENT COMPANY (MIDLANDS) LTD

Correspondence address
Suit 2, 3rd Floor Office Marmion House, 1 Copenhagen Street, Worcester, United Kingdom, WR1 2HB
Role ACTIVE
director
Date of birth
September 1988
Appointed on
30 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode WR1 2HB £316,000

TEMP SOURCE LIMITED

Correspondence address
10th Floor 60 Church Street, Birmingham, West Midlands, England, B3 2DJ
Role ACTIVE
director
Date of birth
September 1988
Appointed on
21 March 2023
Resigned on
23 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode B3 2DJ £20,884,000

API RECRUITMENT LTD

Correspondence address
2 Elgar Court, Martin Hussingtree, Worcester, England, WR3 8TY
Role ACTIVE
director
Date of birth
September 1988
Appointed on
11 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WR3 8TY £528,000

KHS PERSONNEL LIMITED

Correspondence address
131 Lichfield Street Walsall, Birmingham, West Midlands, England, WS1 1SL
Role ACTIVE
director
Date of birth
September 1988
Appointed on
8 April 2022
Resigned on
23 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode WS1 1SL £490,000

BRIDGE RECRUITMENT LIMITED

Correspondence address
131 Lichfield Street Walsall, Birmingham, West Midlands, England, WS1 1SL
Role ACTIVE
director
Date of birth
September 1988
Appointed on
8 April 2022
Resigned on
23 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode WS1 1SL £490,000

THE KIDDERMINSTER GOLF CLUB (2017) LIMITED

Correspondence address
The Club House Russell Road, Kidderminster, Worcestershire, England, DY10 3HT
Role ACTIVE
director
Date of birth
September 1988
Appointed on
14 March 2022
Resigned on
1 October 2022
Nationality
British
Occupation
Commercial Director

Average house price in the postcode DY10 3HT £558,000

HARLAN LC LIMITED

Correspondence address
59-61 Charlotte Street, Birmingham, United Kingdom, B3 1PX
Role ACTIVE
director
Date of birth
September 1988
Appointed on
17 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode B3 1PX £553,000

KIT YOUR STAFF LTD

Correspondence address
2 Elgar Court, Martin Hussingtree, Worcester, England, WR3 8TY
Role ACTIVE
director
Date of birth
September 1988
Appointed on
17 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode WR3 8TY £528,000

FREDERICK HARLAN LTD

Correspondence address
2 Elgar Court, Martin Hussingtree, Worcester, England, WR3 8TY
Role ACTIVE
director
Date of birth
September 1988
Appointed on
29 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode WR3 8TY £528,000

ROCKET STAFFING GROUP LIMITED

Correspondence address
131 Lichfield Street, Walsall, United Kingdom, WS1 1SL
Role ACTIVE
director
Date of birth
September 1988
Appointed on
10 October 2019
Resigned on
19 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode WS1 1SL £490,000

CAPITAL OUTSOURCING GROUP LIMITED

Correspondence address
10th Floor 60 Church Street, Birmingham, West Midlands, United Kingdom, B3 2DJ
Role ACTIVE
director
Date of birth
September 1988
Appointed on
31 July 2019
Resigned on
22 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode B3 2DJ £20,884,000

GMP RECRUITMENT LIMITED

Correspondence address
2nd Floor 120 Colmore Row, Birmingham, B3 3BD
Role ACTIVE
director
Date of birth
September 1988
Appointed on
13 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode B3 3BD £4,914,000

CLEMENTINES CAKES LIMITED

Correspondence address
4 High Street, Bewdley, United Kingdom, DY12 2DH
Role ACTIVE
director
Date of birth
September 1988
Appointed on
17 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode DY12 2DH £343,000

JWC PORTFOLIO LIMITED

Correspondence address
The Studio 1 Comberton Road, Kidderminster, England, DY10 1UA
Role ACTIVE
director
Date of birth
September 1988
Appointed on
11 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode DY10 1UA £237,000

HILL HOUSE (ELGAR COURT) MANAGEMENT COMPANY LIMITED

Correspondence address
Tudor House 2 Elgar Court, Drury Lane, Martin Hussingtree, Worcester, England, WR3 8TY
Role ACTIVE
director
Date of birth
September 1988
Appointed on
13 August 2018
Nationality
British
Occupation
Commercial Director

Average house price in the postcode WR3 8TY £528,000

ROO PROPERTIES LTD

Correspondence address
2 Elgar Court Martin Hussingtree, Worcester, England, WR3 8TY
Role ACTIVE
director
Date of birth
September 1988
Appointed on
4 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode WR3 8TY £528,000

TUDOR CONSULTANCY LIMITED

Correspondence address
Co Clearview Accountants Ltd 25 Church Street, Kidderminster, England, DY10 2AW
Role ACTIVE
director
Date of birth
September 1988
Appointed on
29 September 2017
Nationality
British
Occupation
Consultant

Average house price in the postcode DY10 2AW £220,000


KIIRO LIMITED

Correspondence address
131 Lichfield Street, Walsall, West Midlands, WS1 1SL
Role RESIGNED
director
Date of birth
September 1988
Appointed on
24 September 2018
Resigned on
18 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode WS1 1SL £490,000

TENSTAR PERSONNEL LIMITED

Correspondence address
Unit 6, Sutherland House Matlock Road, Coventry, United Kingdom, CV1 4JQ
Role RESIGNED
director
Date of birth
September 1988
Appointed on
27 April 2018
Resigned on
16 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CV1 4JQ £119,000

INSIGHT DEVELOPMENT & CONSULTANCY LTD

Correspondence address
Unit 3 Sutherland House, Coventry, Warkwickshire, United Kingdom, CV1 4JQ
Role RESIGNED
director
Date of birth
September 1988
Appointed on
27 April 2018
Resigned on
16 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CV1 4JQ £119,000

OCSOR GROUP LIMITED

Correspondence address
3 Union Place, Worcester, United Kingdom, WR3 7DX
Role RESIGNED
director
Date of birth
September 1988
Appointed on
8 July 2015
Resigned on
18 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode WR3 7DX £263,000