John Joseph MAY
Total number of appointments 79, 44 active appointments
FASHION ART LTD
- Correspondence address
- 49 Rye Road, London, England, SE15 3AX
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 12 July 2024
Average house price in the postcode SE15 3AX £600,000
BUSINESS BUYERS UK LTD
- Correspondence address
- 167 Great Portland Street, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 29 March 2023
NYCE INTERNATIONAL PLC
- Correspondence address
- 1 Thorn Road, Blaydon-On-Tyne, England, NE21 5FE
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 17 February 2022
Average house price in the postcode NE21 5FE £195,000
KEY METALS GROUP LTD
- Correspondence address
- C/O First Sentinel, 72 Charlotte Street, London, United Kingdom, W1T 4QQ
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 4 February 2022
PROCARD LTD
- Correspondence address
- 10 10 Molasses Row, Plantation Wharf, London, England, SW11 3UX
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 24 January 2022
FITNESS PODS LTD
- Correspondence address
- 50 Jermyn Street, London, England, SW1Y 6LX
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 27 July 2020
Average house price in the postcode SW1Y 6LX £4,189,000
THE HUNSLET WOLVES LTD
- Correspondence address
- Hunslet Rlfc Middleton Grove, Leeds, England, LS11 5DJ
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 12 June 2020
OUTSIZE CAPITAL LIMITED
- Correspondence address
- 50 Jermyn Street, London, England, SW1Y 6LX
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 4 May 2020
Average house price in the postcode SW1Y 6LX £4,189,000
SILVER UNIQORN LTD
- Correspondence address
- 50 Jermyn Street, London, United Kingdom, SW1Y 6LX
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 9 December 2019
Average house price in the postcode SW1Y 6LX £4,189,000
THE GENESIS INITIATIVE AFRICA LTD
- Correspondence address
- Curzon House Church Road, Windlesham, Surrey, United Kingdom, GU20 6BH
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 5 November 2019
Average house price in the postcode GU20 6BH £940,000
UNIQORN MEDIA LIMITED
- Correspondence address
- 50 Jermyn Street, London, United Kingdom, SW1Y 6LX
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 6 August 2019
Average house price in the postcode SW1Y 6LX £4,189,000
XRAPPLIED LTD
- Correspondence address
- 50 Jermyn Street, London, England, SW1Y 6LX
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 15 July 2019
Average house price in the postcode SW1Y 6LX £4,189,000
NEVADA GOLD LTD
- Correspondence address
- 50 Jermyn Street, London, United Kingdom, SW1Y 6LX
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 12 July 2019
Average house price in the postcode SW1Y 6LX £4,189,000
HEMP.IM LTD
- Correspondence address
- 50 Jermyn Street, London, United Kingdom, SW1Y 6LX
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 28 June 2019
Average house price in the postcode SW1Y 6LX £4,189,000
IGNITE AFRICA LTD
- Correspondence address
- 50 Jermyn Street, London, United Kingdom, SW1Y 6LX
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 26 June 2019
Average house price in the postcode SW1Y 6LX £4,189,000
THE MORANI CONSERVANCY LIMITED
- Correspondence address
- 50 Jermyn Street, London, England, SW1Y 6LX
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 23 April 2019
Average house price in the postcode SW1Y 6LX £4,189,000
M6 LIMITED
- Correspondence address
- 50 Jermyn Street, London, England, SW1Y 6LX
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 11 December 2018
Average house price in the postcode SW1Y 6LX £4,189,000
MINDFLAIR PLC
- Correspondence address
- 9th Floor 107 Cheapside, London, England, EC2V 6DN
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 18 December 2014
- Resigned on
- 31 March 2024
INDEPENDENCE RESOURCES PLC
- Correspondence address
- Second Floor Stanmore House 29-30 St James's Street, London, United Kingdom, SW1A 1HB
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 16 May 2011
- Resigned on
- 16 April 2014
KOSOVO GENESIS INITIATIVE LIMITED
- Correspondence address
- 2 Belmont Mews, Camberley, Surrey, United Kingdom, GU15 2PH
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 15 March 2011
Average house price in the postcode GU15 2PH £405,000
DEFENCE ASSET SOLUTIONS LIMITED
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 1 October 2008
Average house price in the postcode GU15 2BH £1,056,000
MOBCAST LIMITED
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 21 July 2008
Average house price in the postcode GU15 2BH £1,056,000
CITY & WESTMINSTER CORPORATE FINANCE LLP
- Correspondence address
- 2 Belmont Mews, Camberley, GU15 2PH
- Role ACTIVE
- llp-designated-member
- Date of birth
- July 1948
- Appointed on
- 1 December 2007
Average house price in the postcode GU15 2PH £405,000
HARRELL HOTELS (EUROPE) LTD.
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 29 March 2007
Average house price in the postcode GU15 2BH £1,056,000
RED LEOPARD MANAGEMENT LIMITED
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 14 February 2007
Average house price in the postcode GU15 2BH £1,056,000
SCORE TEK LIMITED
- Correspondence address
- 2 Belmont Mews, Camberley, Surrey, United Kingdom, GU15 2BH
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 28 December 2006
Average house price in the postcode GU15 2BH £1,056,000
RED LEOPARD HOLDINGS PLC
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 29 November 2006
Average house price in the postcode GU15 2BH £1,056,000
FIRST LEIGHTON PLC
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 4 October 2006
Average house price in the postcode GU15 2BH £1,056,000
HEALTHSPAC LIMITED
- Correspondence address
- 2 Belmont Mews, Camberley, Surrey, GU15 2PH
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 13 April 2006
Average house price in the postcode GU15 2PH £405,000
CITY & WESTMINSTER CONSULTANTS LLP
- Correspondence address
- 50 Jermyn Street, London, England, SW1Y 6LX
- Role ACTIVE
- llp-designated-member
- Date of birth
- July 1948
- Appointed on
- 10 April 2006
Average house price in the postcode SW1Y 6LX £4,189,000
K&M FINANCIAL GROUP LIMITED
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 30 November 2005
Average house price in the postcode GU15 2BH £1,056,000
K&M CHINA LIMITED
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 29 November 2005
Average house price in the postcode GU15 2BH £1,056,000
K &M RUSSIA LIMITED
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 29 November 2005
Average house price in the postcode GU15 2BH £1,056,000
K&M INDIA LIMITED
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 29 November 2005
Average house price in the postcode GU15 2BH £1,056,000
ENTERPRISE 24/7 LIMITED
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 21 September 2005
- Resigned on
- 14 November 2024
Average house price in the postcode GU15 2BH £1,056,000
READ2WRITE LIMITED
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 15 August 2005
Average house price in the postcode GU15 2BH £1,056,000
MEDIA WORLD NETWORKS LIMITED
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 2 August 2005
Average house price in the postcode GU15 2BH £1,056,000
THE LISA MAY FOUNDATION
- Correspondence address
- 49 Rye Road, London, England, SE15 3AX
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 21 February 2005
Average house price in the postcode SE15 3AX £600,000
MAJOR BROADCASTING CORPORATION LIMITED
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 15 December 2003
Average house price in the postcode GU15 2BH £1,056,000
COOLCHARM GOLD MINING COMPANY LTD.
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 25 September 2003
Average house price in the postcode GU15 2BH £1,056,000
AUDIOTEL (UK) LIMITED
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 31 January 2003
- Resigned on
- 30 November 2005
Average house price in the postcode GU15 2BH £1,056,000
THE GENESIS INITIATIVE LIMITED
- Correspondence address
- 2 Belmont Mews, Camberley, Surrey, GU15 2PH
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 8 March 1999
Average house price in the postcode GU15 2PH £405,000
THE TIME TRAVELLER COMPANY LIMITED
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 21 August 1996
Average house price in the postcode GU15 2BH £1,056,000
THE SMALL BUSINESS BUREAU LIMITED
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role ACTIVE
- director
- Date of birth
- July 1948
- Appointed on
- 28 January 1995
Average house price in the postcode GU15 2BH £1,056,000
FASHION ART LTD
- Correspondence address
- 50 Jermyn Street, London, England, SW1Y 6LX
- Role RESIGNED
- director
- Date of birth
- July 1948
- Appointed on
- 17 September 2019
- Resigned on
- 10 November 2019
Average house price in the postcode SW1Y 6LX £4,189,000
IONIAN PELLO TECH LIMITED
- Correspondence address
- C/O Saffrey Champness 71 Queen Victoria Street, London, England, EC4V 4BE
- Role RESIGNED
- director
- Date of birth
- July 1948
- Appointed on
- 21 May 2018
- Resigned on
- 21 June 2019
AERO OPTIMAL LIMITED
- Correspondence address
- 2 Belmont Mews, Camberley, Surrey, England, GU15 2PH
- Role RESIGNED
- director
- Date of birth
- July 1948
- Appointed on
- 18 December 2015
- Resigned on
- 8 September 2017
Average house price in the postcode GU15 2PH £405,000
HOWDEN TURBO UK LIMITED
- Correspondence address
- 1 Kimpton Road, Luton, United Kingdom, LU1 3LD
- Role RESIGNED
- director
- Date of birth
- July 1948
- Appointed on
- 19 October 2015
- Resigned on
- 23 November 2015
Average house price in the postcode LU1 3LD £49,395,000
SPECIALIST ENERGY GROUP TRUSTEE LIMITED
- Correspondence address
- 1 Kimpton Road, Luton, United Kingdom, LU1 3LD
- Role RESIGNED
- director
- Date of birth
- July 1948
- Appointed on
- 16 July 2012
- Resigned on
- 31 August 2017
Average house price in the postcode LU1 3LD £49,395,000
INTERNATIONAL CONSOLIDATED MINERALS (PERU) LIMITED
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role RESIGNED
- director
- Date of birth
- July 1948
- Appointed on
- 8 December 2008
- Resigned on
- 17 September 2009
Average house price in the postcode GU15 2BH £1,056,000
INTERNATIONAL CONSOLIDATED MINERALS LIMITED
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role
- director
- Date of birth
- July 1948
- Appointed on
- 8 December 2008
Average house price in the postcode GU15 2BH £1,056,000
INTERNATIONAL CONSOLIDATED MINERALS (UK) LIMITED
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role RESIGNED
- director
- Date of birth
- July 1948
- Appointed on
- 8 December 2008
- Resigned on
- 17 September 2009
Average house price in the postcode GU15 2BH £1,056,000
BURY STREET SERVICES LIMITED
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role
- director
- Date of birth
- July 1948
- Appointed on
- 5 August 2008
Average house price in the postcode GU15 2BH £1,056,000
BORN2INVEST LTD
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role RESIGNED
- director
- Date of birth
- July 1948
- Appointed on
- 21 July 2008
- Resigned on
- 28 March 2014
Average house price in the postcode GU15 2BH £1,056,000
TAGHMEN ARGENTINA LIMITED
- Correspondence address
- 2 Belmont Mews, Camberley, Surrey, GU15 2BH
- Role RESIGNED
- director
- Date of birth
- July 1948
- Appointed on
- 2 November 2007
- Resigned on
- 16 March 2012
Average house price in the postcode GU15 2BH £1,056,000
PETROLATINA ENERGY LIMITED
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role RESIGNED
- director
- Date of birth
- July 1948
- Appointed on
- 2 November 2007
- Resigned on
- 16 March 2012
Average house price in the postcode GU15 2BH £1,056,000
PETROLATINA (CA) LIMITED
- Correspondence address
- 2 Belmont Mews, Camberley, Surrey, GU15 2BH
- Role RESIGNED
- director
- Date of birth
- July 1948
- Appointed on
- 2 November 2007
- Resigned on
- 16 March 2012
Average house price in the postcode GU15 2BH £1,056,000
CITY & WESTMINSTER ADVISERS LIMITED
- Correspondence address
- 2 Belmont Mews, Camberley, Surrey, England, GU15 2PH
- Role
- director
- Date of birth
- July 1948
- Appointed on
- 14 February 2006
Average house price in the postcode GU15 2PH £405,000
SOUTHBANK UK LIMITED
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role RESIGNED
- director
- Date of birth
- July 1948
- Appointed on
- 30 January 2006
- Resigned on
- 31 August 2017
Average house price in the postcode GU15 2BH £1,056,000
THE MORANI PRESERVE LTD.
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role RESIGNED
- director
- Date of birth
- July 1948
- Appointed on
- 20 January 2006
- Resigned on
- 4 May 2016
Average house price in the postcode GU15 2BH £1,056,000
STONEBURN LIMITED
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role RESIGNED
- director
- Date of birth
- July 1948
- Appointed on
- 28 October 2005
- Resigned on
- 30 November 2005
Average house price in the postcode GU15 2BH £1,056,000
LAZY DRAGON LTD
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role RESIGNED
- director
- Date of birth
- July 1948
- Appointed on
- 15 August 2005
- Resigned on
- 11 June 2019
Average house price in the postcode GU15 2BH £1,056,000
THE ASSOCIATION OF PERSONAL PROPERTY SEARCHERS
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role RESIGNED
- director
- Date of birth
- July 1948
- Appointed on
- 10 May 2005
- Resigned on
- 23 January 2006
Average house price in the postcode GU15 2BH £1,056,000
PSG SOLUTIONS LIMITED
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role RESIGNED
- director
- Date of birth
- July 1948
- Appointed on
- 5 May 2005
- Resigned on
- 10 January 2006
Average house price in the postcode GU15 2BH £1,056,000
PATERSONS FINANCIAL SERVICES LTD
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role RESIGNED
- director
- Date of birth
- July 1948
- Appointed on
- 18 February 2005
- Resigned on
- 1 December 2005
Average house price in the postcode GU15 2BH £1,056,000
EXTREME MOBILE COATINGS CORP LTD.
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role
- director
- Date of birth
- July 1948
- Appointed on
- 28 July 2004
- Resigned on
- 13 August 2008
Average house price in the postcode GU15 2BH £1,056,000
PSG CONNECT LIMITED
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role RESIGNED
- director
- Date of birth
- July 1948
- Appointed on
- 23 June 2004
- Resigned on
- 30 November 2005
Average house price in the postcode GU15 2BH £1,056,000
MOORE & BUCKLE (FLEXIBLE PACKAGING) LIMITED
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role RESIGNED
- director
- Date of birth
- July 1948
- Appointed on
- 15 April 2004
- Resigned on
- 30 November 2005
Average house price in the postcode GU15 2BH £1,056,000
ROCHDALE DEVELOPMENT COMPANY LIMITED
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role RESIGNED
- director
- Date of birth
- July 1948
- Appointed on
- 15 April 2004
- Resigned on
- 30 November 2005
Average house price in the postcode GU15 2BH £1,056,000
THE MORANI CONSERVANCY LIMITED
- Correspondence address
- 2 Belmont Mews, Camberley, Surrey, United Kingdom, GU15 2PH
- Role RESIGNED
- director
- Date of birth
- July 1948
- Appointed on
- 27 October 2003
- Resigned on
- 30 October 2017
Average house price in the postcode GU15 2PH £405,000
TIOGA DESIGN SERVICES LTD
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role RESIGNED
- director
- Date of birth
- July 1948
- Appointed on
- 31 January 2003
- Resigned on
- 30 November 2005
Average house price in the postcode GU15 2BH £1,056,000
SR (KENSINGTON) LIMITED
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role RESIGNED
- director
- Date of birth
- July 1948
- Appointed on
- 31 January 2003
- Resigned on
- 30 November 2005
Average house price in the postcode GU15 2BH £1,056,000
CROMA SECURITY SOLUTIONS GROUP PLC
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role RESIGNED
- director
- Date of birth
- July 1948
- Appointed on
- 31 October 2002
- Resigned on
- 5 April 2005
Average house price in the postcode GU15 2BH £1,056,000
EUROCITY (CRAWLEY) LIMITED
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role RESIGNED
- director
- Date of birth
- July 1948
- Appointed on
- 20 March 2002
- Resigned on
- 29 May 2002
Average house price in the postcode GU15 2BH £1,056,000
TOMCO ENERGY PLC
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role RESIGNED
- director
- Date of birth
- July 1948
- Appointed on
- 22 October 2001
- Resigned on
- 14 July 2011
Average house price in the postcode GU15 2BH £1,056,000
GRO PROPERTIES LIMITED
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role RESIGNED
- director
- Date of birth
- July 1948
- Appointed on
- 24 August 2001
- Resigned on
- 24 September 2002
Average house price in the postcode GU15 2BH £1,056,000
GROUND RENT OPPORTUNITIES LIMITED
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role RESIGNED
- director
- Date of birth
- July 1948
- Appointed on
- 24 August 2001
- Resigned on
- 24 September 2002
Average house price in the postcode GU15 2BH £1,056,000
SRG REALISATIONS (2017) PLC
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role RESIGNED
- director
- Date of birth
- July 1948
- Appointed on
- 25 January 2000
- Resigned on
- 30 November 2005
Average house price in the postcode GU15 2BH £1,056,000
HEALTHCARE ENTERPRISE GROUP PLC
- Correspondence address
- 2 Belmont Way, Camberley, Surrey, GU15 2BH
- Role RESIGNED
- director
- Date of birth
- July 1948
- Appointed on
- 9 March 1999
- Resigned on
- 29 October 1999
Average house price in the postcode GU15 2BH £1,056,000