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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Insurance Executive

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Insurance

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
President

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
Nationality
British
Occupation
President

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
Nationality
British
Occupation
P&C Insurance Executive