KENNETH MAXWELL JAMIESON

Total number of appointments 6, 2 active appointments

FOUNDRY 2 RTM COMPANY LIMITED

Correspondence address
UNIT 1 PARSONAGE BUSINESS CENTRE CHURCH STREET, TICEHURST, EAST SUSSEX, TN5 7DL
Role ACTIVE
Director
Date of birth
May 1940
Appointed on
18 November 2019
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode TN5 7DL £584,000

ALEXANDER GROWTH CAPITAL LIMITED

Correspondence address
14 BUTLER STREET WEST, BRADFORD, ENGLAND, BD3 0BG
Role ACTIVE
Director
Date of birth
May 1940
Appointed on
16 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BD3 0BG £150,000


THE BARNBETH TRUST

Correspondence address
38/39 BUCKLERSBURY, HITCHIN, HERTFORDSHIRE, SG5 1BG
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
28 November 2010
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG5 1BG £383,000

REAL DIGITAL INTERNATIONAL LIMITED

Correspondence address
WHITE LODGE 85A BUCKINGHAM ROAD, SHOREHAM-BY-SEA, WEST SUSSEX, BN43 5UD
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
5 April 2007
Resigned on
17 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN43 5UD £992,000

MILLINGTON ASSOCIATES LIMITED

Correspondence address
1 UPPER GLADSTONE ROAD, CHESHAM, BUCKINGHAMSHIRE, HP5 3AF
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
4 August 2000
Resigned on
29 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP5 3AF £390,000

DORMANT (2005) LIMITED

Correspondence address
WHITE LODGE 85A BUCKINGHAM ROAD, SHOREHAM-BY-SEA, WEST SUSSEX, BN43 5UD
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
14 September 1992
Resigned on
29 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN43 5UD £992,000