PAUL JAMES CARTMELL

Total number of appointments 12, 4 active appointments

TADLEY HOLDINGS LIMITED

Correspondence address
CENTRUM HOUSE 36 STATION ROAD, EGHAM, SURREY, UNITED KINGDOM, TW20 9LF
Role ACTIVE
Director
Appointed on
20 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW20 9LF £508,000

CHILDS FARM LTD

Correspondence address
THE BARN, KESTREL COURT VYNE ROAD, SHERBORNE ST. JOHN, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG24 9HJ
Role ACTIVE
Director
Date of birth
November 1958
Appointed on
30 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG24 9HJ £983,000

MIRADERO LIMITED

Correspondence address
45 ST MARYS GROVE, CHISWICK, LONDON, W4 3LN
Role ACTIVE
Secretary
Date of birth
November 1958
Appointed on
26 February 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3LN £1,611,000

MIRADERO LIMITED

Correspondence address
45 ST MARYS GROVE, CHISWICK, LONDON, W4 3LN
Role ACTIVE
Director
Date of birth
November 1958
Appointed on
26 February 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3LN £1,611,000


BRAVE FUTURES LIMITED

Correspondence address
40 VANSTON PLACE, FULHAM, LONDON, UNITED KINGDOM, SW6 1AX
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
4 July 2011
Resigned on
12 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 1AX £440,000

DMWSL 562 LIMITED

Correspondence address
THE BLUE BUILDING, FULHAM ISLAND, 40 VANSTON PLACE, LONDON, SW6 1AX
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
19 September 2007
Resigned on
12 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 1AX £440,000

DMWSL 567 LIMITED

Correspondence address
THE BLUE BUILDING FULHAM ISLAND, 40 VANSTON PLACE, LONDON, SW6 1AX
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
19 September 2007
Resigned on
12 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 1AX £440,000

DMWSL 564 LIMITED

Correspondence address
THE BLUE BUILDING, FULHAM ISLAND, 40 VANSTON PLACE, LONDON, SW6 1AX
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
19 September 2007
Resigned on
12 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 1AX £440,000

CLOSER TO LIMITED

Correspondence address
45 ST MARYS GROVE, CHISWICK, LONDON, W4 3LN
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
22 June 2000
Resigned on
12 October 2012
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode W4 3LN £1,611,000

THE THINKING BRANDS AGENCY LIMITED

Correspondence address
45 ST MARYS GROVE, CHISWICK, LONDON, W4 3LN
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
22 September 1999
Resigned on
12 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3LN £1,611,000

BRAVE MARKETING LIMITED

Correspondence address
45 ST MARYS GROVE, CHISWICK, LONDON, W4 3LN
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
20 March 1998
Resigned on
12 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3LN £1,611,000

HEY HUMAN LIMITED

Correspondence address
45 ST MARYS GROVE, CHISWICK, LONDON, W4 3LN
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
27 September 1991
Resigned on
12 October 2012
Nationality
BRITISH
Occupation
MARKETING CONSULTANT

Average house price in the postcode W4 3LN £1,611,000