Jamie Duncan MCGILVRAY

Total number of appointments 13, 12 active appointments

JAM FINANCIAL SERVICES LTD

Correspondence address
Unit 2 99-101 Kingsland Road, London, England, E2 8AG
Role ACTIVE
director
Date of birth
May 1983
Appointed on
20 May 2022
Nationality
British
Occupation
Business Development Director

Average house price in the postcode E2 8AG £1,028,000

VERSA ASSOCIATES LTD

Correspondence address
9 Corbets Tey Road, Upminster, Essex, England, RM14 2AP
Role ACTIVE
director
Date of birth
May 1983
Appointed on
19 May 2022
Nationality
British
Occupation
Business Development

Average house price in the postcode RM14 2AP £176,000

TM SPACES LTD

Correspondence address
Unit 2 99-101 Kingsland Road, London, England, E2 8AG
Role ACTIVE
director
Date of birth
May 1983
Appointed on
27 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode E2 8AG £1,028,000

COLAB SPACES GROUP LIMITED

Correspondence address
9 Corbets Tey Road, Upminster, Essex, England, RM14 2AP
Role ACTIVE
director
Date of birth
May 1983
Appointed on
8 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2AP £176,000

ALBJAM ASSET MANAGEMENT LTD

Correspondence address
30 Station Lane, Hornchurch, Essex, England, RM12 6NJ
Role ACTIVE
director
Date of birth
May 1983
Appointed on
8 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM12 6NJ £520,000

GROSVENOR PROPERTY FINANCE LTD

Correspondence address
30 Station Lane, Hornchurch, Essex, England, RM12 6NJ
Role ACTIVE
director
Date of birth
May 1983
Appointed on
9 June 2017
Nationality
British
Occupation
Business Advisor

Average house price in the postcode RM12 6NJ £520,000

SARKNIC C.I.C.

Correspondence address
Unit 2 99-101 Kingsland Road, London, United Kingdom, E2 8AG
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode E2 8AG £1,028,000

ALBJAM SERVICES LTD

Correspondence address
30 Station Lane, Hornchurch, England, RM12 6NJ
Role ACTIVE
director
Date of birth
May 1983
Appointed on
9 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode RM12 6NJ £520,000

POSITIVE ENTERTAINMENT LTD

Correspondence address
9 Corbets Tey Road, Upminster, Essex, England, RM14 2AP
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 February 2015
Nationality
British
Occupation
Business Development Manager

Average house price in the postcode RM14 2AP £176,000

HOXTON SERVICES LLP

Correspondence address
9 Corbets Tey Road, Upminster, Essex, England, RM14 2AP
Role ACTIVE
llp-member
Date of birth
May 1983
Appointed on
1 January 2015

Average house price in the postcode RM14 2AP £176,000

VERSA ACCOUNTANTS LTD

Correspondence address
9 Corbets Tey Road, Upminster, Essex, England, RM14 2AP
Role ACTIVE
director
Date of birth
May 1983
Appointed on
25 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2AP £176,000

MCGILVRAY CONSULTANCY LTD

Correspondence address
9 Corbets Tey Road, Upminster, England, RM14 2AP
Role ACTIVE
director
Date of birth
May 1983
Appointed on
13 January 2012
Nationality
British
Occupation
Consultant

Average house price in the postcode RM14 2AP £176,000


P J MARKS & CO LTD

Correspondence address
1156 Drysdale Street, Hoxton, London, N1 6ND
Role RESIGNED
director
Date of birth
May 1983
Appointed on
12 January 2018
Resigned on
12 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode N1 6ND £816,000