James Marcus Henry MOIR

Total number of appointments 23, 23 active appointments

WOODLAND KITCHENS (N.I.) LIMITED

Correspondence address
4 Portna Road, Rasharkin, Ballymena, County Antrim, BT44 8SX
Role ACTIVE
director
Date of birth
January 1965
Appointed on
19 April 2024
Nationality
British
Occupation
Director

WILLEY ESTATES (1994) NO.2 COMPANY LTD

Correspondence address
The Estate Office Willey, Broseley, Shropshire, United Kingdom, TF12 5JN
Role ACTIVE
director
Date of birth
January 1965
Appointed on
6 November 2023
Nationality
British
Occupation
Director

WILLEY ESTATES (1994) NO.1 COMPANY LTD

Correspondence address
The Estate Office Willey, Broseley, Shropshire, United Kingdom, TF12 5JN
Role ACTIVE
director
Date of birth
January 1965
Appointed on
6 November 2023
Nationality
British
Occupation
Director

WILLEY ESTATES (1950) NO.2 COMPANY LIMITED

Correspondence address
The Estate Office Willey, Broseley, Shropshire, TF12 5JN
Role ACTIVE
director
Date of birth
January 1965
Appointed on
6 November 2023
Nationality
British
Occupation
Director

WILLEY ESTATES (1950) NO.1 COMPANY LTD

Correspondence address
The Estate Office Willey, Broseley, Shropshire, TF12 5JN
Role ACTIVE
director
Date of birth
January 1965
Appointed on
6 November 2023
Nationality
British
Occupation
Director

ALFRED H. KNIGHT HOLDINGS LIMITED

Correspondence address
Alfred H Knight Group Headquarters (Uk), Kings Business Park, Kings Drive, Prescot, United Kingdom, L34 1PJ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 April 2023
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode L34 1PJ £5,268,000

HIGHGATE CAPITAL INVESTMENTS LIMITED

Correspondence address
1 Kings Avenue, London, United Kingdom, N21 3NA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
30 June 2022
Resigned on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode N21 3NA £553,000

HWM (2025) LTD

Correspondence address
Slittingmill Recycling Centre Eckington Road, Staveley, Chesterfield, Derbyshire, England, S43 3YQ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
30 June 2022
Resigned on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode S43 3YQ £268,000

HOPKINSON RECLAMATION LIMITED

Correspondence address
Slittingmill Recycling Centre Eckington Road, Staveley, Chesterfield, Derbyshire, England, S43 3YQ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
30 June 2022
Resigned on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode S43 3YQ £268,000

CHESTERFIELD SKIP HIRE LIMITED

Correspondence address
Slittingmill Recycling Centre Eckington Road, Staveley, Chesterfield, Derbyshire, S43 3YQ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
30 June 2022
Resigned on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode S43 3YQ £268,000

HOPKINSON WASTE HOLDINGS LTD

Correspondence address
Slittingmill Recycling Centre Staveley Lane, Staveley, Chesterfield, England, S43 3YQ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
30 June 2022
Resigned on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode S43 3YQ £268,000

SNFRL LIMITED

Correspondence address
1 Kings Avenue, London, United Kingdom, N21 3NA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
30 June 2022
Resigned on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode N21 3NA £553,000

PREFORMED WINDINGS HOLDING LIMITED

Correspondence address
Unit C Waleswood Way, Wales, Sheffield, England, S26 5NU
Role ACTIVE
director
Date of birth
January 1965
Appointed on
28 October 2020
Resigned on
31 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode S26 5NU £2,226,000

BLAZE SIGNS LIMITED

Correspondence address
Patricia Way, Pysons Road, Broadstairs, Kent,, CT10 2XZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
2 September 2020
Resigned on
28 February 2022
Nationality
British
Occupation
Director

BLAZE SIGNS HOLDINGS LIMITED

Correspondence address
Patricia Way, Pysons Road, Broadstairs, Kent, CT10 2XZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
2 September 2020
Resigned on
28 February 2022
Nationality
British
Occupation
Director

CYGNIA MAINTENANCE LIMITED

Correspondence address
Patricia Way Pysons Road, Broadstairs, Kent, England, CT10 2XZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
2 September 2020
Resigned on
28 February 2022
Nationality
British
Occupation
Director

BLAZE BIDCO LIMITED

Correspondence address
36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
Role ACTIVE
director
Date of birth
January 1965
Appointed on
20 August 2020
Resigned on
28 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode CV32 4LY £679,000

HEXCITE HOLDINGS LIMITED

Correspondence address
36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
Role ACTIVE
director
Date of birth
January 1965
Appointed on
19 August 2020
Resigned on
28 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode CV32 4LY £679,000

KESSLERS INTERNATIONAL LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
January 1965
Appointed on
22 January 2020
Resigned on
28 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 9SG £2,624,000

HEXCITE GROUP LIMITED

Correspondence address
36 Hamilton Terrace, Leamington Spa, Warwickshire, England, CV32 4LY
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 July 2019
Resigned on
28 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CV32 4LY £679,000

SHUTTERCRAFT HOLDINGS LIMITED

Correspondence address
Minton House Minton, Church Stretton, Shropshire, United Kingdom, SY6 6PS
Role ACTIVE
director
Date of birth
January 1965
Appointed on
29 March 2019
Nationality
British
Occupation
Chairman

Average house price in the postcode SY6 6PS £546,000

SHUTTERCRAFT LIMITED

Correspondence address
Minton House Minton, Church Stretton, Shropshire, United Kingdom, SY6 6PS
Role ACTIVE
director
Date of birth
January 1965
Appointed on
29 March 2019
Nationality
British
Occupation
Chairman

Average house price in the postcode SY6 6PS £546,000

MELTECH CRE HOLDINGS LIMITED

Correspondence address
Blackburn Technology Management Centre Challenge Way, Blackburn, Lancashire, United Kingdom, BB1 5QB
Role ACTIVE
director
Date of birth
January 1965
Appointed on
23 February 2011
Nationality
British
Occupation
Co Director

Average house price in the postcode BB1 5QB £1,182,000