KARL JAMES CUTLER

Total number of appointments 36, 11 active appointments

EUROCHEMICAL PRODUCTION LIMITED

Correspondence address
SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE 77A SHENLEY, BOREHAMWOOD, UNITED KINGDOM, WD6 1AG
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
30 September 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WD6 1AG £259,000

JENKOVA CONSULTING LIMITED

Correspondence address
SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE 77A SHENLEY, BOREHAMWOOD, UNITED KINGDOM, WD6 1AG
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
30 September 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WD6 1AG £259,000

ESEL MANAGEMENT LIMITED

Correspondence address
8-12 NEW BRIDGE STREET, LONDON, UNITED KINGDOM, EC4V 6AL
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

INTEGROS VIDEO LAYER LTD.

Correspondence address
8-12 NEW BRIDGE STREET, LONDON, UNITED KINGDOM, EC4V 6AL
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
25 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

MEDIAVENUS LTD

Correspondence address
ANTOHIS 12 OROKLINI, LARNACA, CYPRUS, 7040
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
18 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

FARMDALE PROPERTIES LIMITED

Correspondence address
12 ANTOCHIS STR., VOROKLINI, CYPRUS, 7040
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
5 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

LOCKWAY ENTERPRISES LTD

Correspondence address
69A BRENT STREET, LONDON, ENGLAND, NW4 2EA
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
23 September 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW4 2EA £490,000

ASTRADA LTD

Correspondence address
ANTOHIS12 OROKLINI 7040, LARNACA, CYPRUS, NONE
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
16 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

PRO. R. E. LIMITED

Correspondence address
12 ANTOCHIS STR., VOROKLINI, CYPRUS, 7 040
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
21 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

ARAD LTD

Correspondence address
12, ANTOCHIS STR.,, VOROKLINI, CYPRUS, 7040
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
21 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

ECOTIME SERVICES LIMITED

Correspondence address
12, ANTOCHIS STR.,, VOROKLINI, CYPRUS, 7040
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
21 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

COBARD LIMITED

Correspondence address
FIRST FLOOR OFFICE SENTINEL HOUSE,, SENTINEL SQUARE, BRENT STREET,, LONDON, NW4 2EP
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
15 June 2020
Resigned on
14 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

SEANERGY LTD

Correspondence address
26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
24 August 2016
Resigned on
1 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 4AP £620,000

PRIMA NEGO LIMITED

Correspondence address
26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
24 August 2016
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 4AP £620,000

LONDAR LIMITED

Correspondence address
12 ANTOCHIS STR., VOROKLINI, CYPRUS, 7040
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
4 August 2016
Resigned on
18 October 2018
Nationality
BRITISH
Occupation
CONSULTANT

DIAMONDGEM LIMITED

Correspondence address
12 ANTOCHIS STR., VOROKLINI, CYPRUS, 7040
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
4 August 2016
Resigned on
16 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

KENTISH CAPITAL LIMITED

Correspondence address
12 ANTOCHIS STR., VOROKLINI, CYPRUS, 7040
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
29 July 2016
Resigned on
19 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

SMS LINE MEDIA LTD

Correspondence address
12 ANTOCHIS STR., VOROKLINI, CYPRUS, 7040
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
28 July 2016
Resigned on
19 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

AIRTICKETS LTD

Correspondence address
1 KINGS AVENUE, LONDON, UNITED KINGDOM, N21 3NA
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
8 April 2016
Resigned on
1 December 2018
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode N21 3NA £557,000

BATH RESORTS LIMITED

Correspondence address
KIRKLAND HOUSE 11-15 PETERBOROUGH ROAD, HARROW, MIDDLESEX, UNITED KINGDOM, HA1 2AX
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
15 October 2015
Resigned on
7 December 2015
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode HA1 2AX £458,000

MINT INSTRUMENTS TRADING LIMITED

Correspondence address
FLAT 4 TELEGRAPH HOUSE, 1 - 2 RUTLAND GARDENS, LONDON, ENGLAND, SW7 1BX
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
1 October 2015
Resigned on
19 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 1BX £16,711,000

CHAMPION FINANCE LIMITED

Correspondence address
12, ANTOCHIS STR.,, VOROKLINI, CYPRUS, 7040
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
21 July 2015
Resigned on
10 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

SUNSTAR REALTY LTD

Correspondence address
12 ANTOCHIS STR, VOROKLINIO, 7040, CYPRUS
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
21 July 2015
Resigned on
31 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

CALISSON ASSOCIATES LTD

Correspondence address
SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE 77A SHENLEY, BOREHAMWOOD, UNITED KINGDOM, WD6 1AG
Role
Director
Date of birth
April 1963
Appointed on
17 April 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WD6 1AG £259,000

HERMES KPM INVESTMENTS LIMITED

Correspondence address
WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, UNITED KINGDOM, N12 0DR
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
7 April 2014
Resigned on
17 April 2016
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N12 0DR £453,000

PENINSULA REAL ESTATE INVESTMENT LIMITED

Correspondence address
26 GROSVENOR STREET, MAYFAIR, LONDON, ENGLAND, W1K 4QW
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
8 January 2014
Resigned on
11 August 2015
Nationality
BRITISH
Occupation
CONSULTANT

GLOBAL STRATEGIC IMPLEMENTATION LIMITED

Correspondence address
63 BROAD GREEN, WELLINGBOROUGH, NORTHAMPTONSHIRE, UNITED KINGDOM, NN8 4LQ
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
11 December 2013
Resigned on
20 March 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN8 4LQ £209,000

FIUME ASSETS LIMITED

Correspondence address
1ST FLOOR, 2 WOODBERRY GROVE, FINCHLEY, LONDON, ENGLAND, N12 0DR
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
21 June 2013
Resigned on
22 January 2014
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N12 0DR £453,000

WILDFOX MEDIA LIMITED

Correspondence address
1ST FLOOR, 2 WOODBERRY GROVE, FINCHLEY, LONDON, ENGLAND, N12 0DR
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
4 April 2013
Resigned on
4 April 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N12 0DR £453,000

MOTORACTIVE LTD

Correspondence address
PYLA PANORAMIC VILLAS HOUSE D8, 7080 PYLA, LARNACA, CYPRUS
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
25 March 2013
Resigned on
5 March 2014
Nationality
BRITISH
Occupation
CONSULTANT

MJD LUXURY HOLIDAYS LIMITED

Correspondence address
1ST FLOOR, 2 WOODBERRY GROVE, FINCHLEY, LONDON, ENGLAND, N12 0DR
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
21 March 2013
Resigned on
1 September 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N12 0DR £453,000

VOLCANIQUE RECORDS LIMITED

Correspondence address
6TH FLOOR 25 FARRINGDON STREET, LONDON, UNITED KINGDOM, EC4A 4AB
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
4 March 2013
Resigned on
15 July 2014
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode EC4A 4AB £97,690,000

AIRTICKETS LTD

Correspondence address
40 GRACECHURCH STREET IPLAN, LONDON, UNITED KINGDOM, EC3V 0BT
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
28 February 2013
Resigned on
8 April 2016
Nationality
BRITISH
Occupation
CONSULTANT

LOUISA STREET PROPERTY MANAGEMENT LIMITED

Correspondence address
ALEX HOUSE 260/8 CHAPEL STREET, SALFORD, MANCHESTER, UNITED KINGDOM, M3 5JZ
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
11 February 2013
Resigned on
26 May 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M3 5JZ £68,000

CHPR MARKETING SERVICES LTD

Correspondence address
FIRST FLOOR 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, ENGLAND, N12 0DR
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
10 January 2013
Resigned on
10 January 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N12 0DR £453,000

UNIMORE LIMITED

Correspondence address
WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, ENGLAND, N12 0DR
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
13 December 2012
Resigned on
28 January 2014
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N12 0DR £453,000