Julian Timothy JAMES
Total number of appointments 17, 14 active appointments
GURNARD CAPITAL PARTNERS LIMITED
- Correspondence address
- Nightingale House 46-48 East Street, Epsom, Surrey, England, KT17 1HQ
- Role ACTIVE
- director
- Date of birth
- April 1963
- Appointed on
- 9 May 2025
Average house price in the postcode KT17 1HQ £1,143,000
SOMPO HOLDINGS U.K. LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB
- Role ACTIVE
- director
- Date of birth
- April 1963
- Appointed on
- 24 June 2024
Average house price in the postcode EC3R 7BB £1,198,000
ULTIMATE YACHT MANAGEMENT LTD
- Correspondence address
- 35 Randolph Crescent, London, England, W9 1DP
- Role ACTIVE
- director
- Date of birth
- April 1963
- Appointed on
- 14 January 2023
Average house price in the postcode W9 1DP £2,414,000
COWES TOWN WATERFRONT TRUST LIMITED
- Correspondence address
- 35 Randolph Crescent Randolph Crescent, London, England, W9 1DP
- Role ACTIVE
- director
- Date of birth
- April 1963
- Appointed on
- 16 May 2022
Average house price in the postcode W9 1DP £2,414,000
THE MEDUSA TRUST
- Correspondence address
- Holt House Seale Road, Elstead, Godalming, Surrey, GU8 6LF
- Role ACTIVE
- director
- Date of birth
- April 1963
- Appointed on
- 1 January 2021
Average house price in the postcode GU8 6LF £2,810,000
SI INSURANCE (EUROPE), SA
- Correspondence address
- 40, Avenue Monterey, L-2163, Luxembourg
- Role ACTIVE
- director
- Date of birth
- April 1963
- Appointed on
- 1 April 2020
SOMPO WORLDWIDE HOLDINGS LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane 1st Floor, London, England, EC3R 7BB
- Role ACTIVE
- director
- Date of birth
- April 1963
- Appointed on
- 23 March 2020
Average house price in the postcode EC3R 7BB £1,198,000
SOMPO HOLDINGS UK SERVICES LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, England, EC3R 7BB
- Role ACTIVE
- director
- Date of birth
- April 1963
- Appointed on
- 23 March 2020
Average house price in the postcode EC3R 7BB £1,198,000
ENDURANCE GLOBAL WEATHER RISK ADVISORS LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane 1st Floor, London, EC3R 7BB
- Role ACTIVE
- director
- Date of birth
- April 1963
- Appointed on
- 23 March 2020
Average house price in the postcode EC3R 7BB £1,198,000
RIVERSTONE CORPORATE CAPITAL 5 LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, England, EC3R 7BB
- Role ACTIVE
- director
- Date of birth
- April 1963
- Appointed on
- 23 March 2020
- Resigned on
- 19 December 2022
Average house price in the postcode EC3R 7BB £1,198,000
ENDURANCE BUSINESS SERVICES LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, England, EC3R 7BB
- Role ACTIVE
- director
- Date of birth
- April 1963
- Appointed on
- 23 March 2020
Average house price in the postcode EC3R 7BB £1,198,000
SOMPO INTERNATIONAL HOLDINGS (EUROPE) LIMITED
- Correspondence address
- 2 Minster Court, First Floor Mincing Lane, London, EC3R 7BB
- Role ACTIVE
- director
- Date of birth
- April 1963
- Appointed on
- 23 March 2020
Average house price in the postcode EC3R 7BB £1,198,000
RIVERSTONE AT LLOYD'S LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, England, EC3R 7BB
- Role ACTIVE
- director
- Date of birth
- April 1963
- Appointed on
- 11 March 2020
- Resigned on
- 19 December 2022
Average house price in the postcode EC3R 7BB £1,198,000
ENDURANCE WORLDWIDE INSURANCE LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane 1st Floor, London, England, EC3R 7BB
- Role ACTIVE
- director
- Date of birth
- April 1963
- Appointed on
- 11 March 2020
Average house price in the postcode EC3R 7BB £1,198,000
ALLIED WORLD CAPITAL (EUROPE) LIMITED
- Correspondence address
- 20 Fenchurch Street 18th & 19th Floors, London, EC3M 3BY
- Role RESIGNED
- director
- Date of birth
- April 1963
- Appointed on
- 9 March 2015
- Resigned on
- 1 September 2017
AWAC SERVICES COMPANY (IRELAND) LIMITED
- Correspondence address
- 18th-19th Floors 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
- Role RESIGNED
- director
- Date of birth
- April 1963
- Appointed on
- 9 March 2015
- Resigned on
- 18 August 2017
GRAVITY UNDERWRITING LIMITED
- Correspondence address
- 18th - 19th Floors 20 Fenchurch Street, London, EC3M 3BY
- Role RESIGNED
- director
- Date of birth
- April 1963
- Appointed on
- 2 July 2013
- Resigned on
- 1 April 2018