Stuart Charles KILPATRICK

Total number of appointments 161, 114 active appointments

CMO SUPERSTORES LIMITED

Correspondence address
12-15 Hanger Green, London, United Kingdom, W5 3EL
Role ACTIVE
director
Date of birth
October 1962
Appointed on
5 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W5 3EL £352,000

ULTIMATE RENEWABLES SUPPLIES LTD

Correspondence address
12-15 Hanger Green, London, United Kingdom, W5 3EL
Role ACTIVE
director
Date of birth
October 1962
Appointed on
25 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W5 3EL £352,000

COLLINGBOURNE 270 LIMITED

Correspondence address
Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England, CO5 9SE
Role ACTIVE
director
Date of birth
October 1962
Appointed on
30 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode CO5 9SE £600,000

DIRECT HEATING & PLUMBING MERCHANTS LIMITED

Correspondence address
12-15 Hanger Green, London, United Kingdom, W5 3EL
Role ACTIVE
director
Date of birth
October 1962
Appointed on
4 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode W5 3EL £352,000

ALLOWAY TIMBER LIMITED

Correspondence address
12-15 Hanger Green, London, United Kingdom, W5 3EL
Role ACTIVE
director
Date of birth
October 1962
Appointed on
4 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode W5 3EL £352,000

CHILTERN TIMBER SUPPLIES LIMITED

Correspondence address
12-15 Hanger Green, London, United Kingdom, W5 3EL
Role ACTIVE
director
Date of birth
October 1962
Appointed on
4 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode W5 3EL £352,000

HEVEY BUILDING SUPPLIES LIMITED

Correspondence address
12-15 Hanger Green, London, United Kingdom, W5 3EL
Role ACTIVE
director
Date of birth
October 1962
Appointed on
4 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode W5 3EL £352,000

CONDELL LIMITED

Correspondence address
12-15 Hanger Green, London, United Kingdom, W5 3EL
Role ACTIVE
director
Date of birth
October 1962
Appointed on
4 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode W5 3EL £352,000

FASTLANE INVESTMENTS LIMITED

Correspondence address
12-15 Hanger Green, London, United Kingdom, W5 3EL
Role ACTIVE
director
Date of birth
October 1962
Appointed on
4 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode W5 3EL £352,000

DIRECT HEATING & PLUMBING TRADE COUNTERS LIMITED

Correspondence address
12-15 Hanger Green, London, United Kingdom, W5 3EL
Role ACTIVE
director
Date of birth
October 1962
Appointed on
4 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode W5 3EL £352,000

DH&P HRP HOLDINGS LIMITED

Correspondence address
12-15 Hanger Green, London, United Kingdom, W5 3EL
Role ACTIVE
director
Date of birth
October 1962
Appointed on
4 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode W5 3EL £352,000

AWLC LIMITED

Correspondence address
12-15 Hanger Green, London, United Kingdom, W5 3EL
Role ACTIVE
director
Date of birth
October 1962
Appointed on
4 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode W5 3EL £352,000

EBUILDINGSUPPLIES LTD

Correspondence address
12-15 Hanger Green, London, United Kingdom, W5 3EL
Role ACTIVE
director
Date of birth
October 1962
Appointed on
4 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode W5 3EL £352,000

DH&P TRADE COUNTERS HOLDINGS LIMITED

Correspondence address
12-15 Hanger Green, London, United Kingdom, W5 3EL
Role ACTIVE
director
Date of birth
October 1962
Appointed on
4 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode W5 3EL £352,000

LORDS GROUP VENTURES LIMITED

Correspondence address
12-15 Hanger Green, London, United Kingdom, W5 3EL
Role ACTIVE
director
Date of birth
October 1962
Appointed on
4 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode W5 3EL £352,000

A P P WHOLESALE LIMITED

Correspondence address
12-15 Hanger Green, London, United Kingdom, W5 3EL
Role ACTIVE
director
Date of birth
October 1962
Appointed on
4 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode W5 3EL £352,000

A.W. LUMB (MIDLANDS) LIMITED

Correspondence address
12-15 Hanger Green, London, United Kingdom, W5 3EL
Role ACTIVE
director
Date of birth
October 1962
Appointed on
4 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode W5 3EL £352,000

A.W.LUMB & CO.LIMITED

Correspondence address
12-15 Hanger Green, London, United Kingdom, W5 3EL
Role ACTIVE
director
Date of birth
October 1962
Appointed on
4 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode W5 3EL £352,000

A.W. LUMB (NORTHERN) LIMITED

Correspondence address
12-15 Hanger Green, London, United Kingdom, W5 3EL
Role ACTIVE
director
Date of birth
October 1962
Appointed on
4 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode W5 3EL £352,000

ADVANCE ROOFING SUPPLIES LIMITED

Correspondence address
12-15 Hanger Green, London, United Kingdom, W5 3EL
Role ACTIVE
director
Date of birth
October 1962
Appointed on
4 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode W5 3EL £352,000

ALLOWAY PROPERTIES LIMITED

Correspondence address
12-15 Hanger Green, London, United Kingdom, W5 3EL
Role ACTIVE
director
Date of birth
October 1962
Appointed on
4 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode W5 3EL £352,000

LORDS BUILDERS MERCHANTS HOLDINGS LIMITED

Correspondence address
12-15 Hanger Green, London, United Kingdom, W5 3EL
Role ACTIVE
director
Date of birth
October 1962
Appointed on
4 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode W5 3EL £352,000

PUTNEY BUILDERS MERCHANTS LIMITED

Correspondence address
12-15 Hanger Green, London, United Kingdom, W5 3EL
Role ACTIVE
director
Date of birth
October 1962
Appointed on
4 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode W5 3EL £352,000

ALLOWAY HOLDINGS LIMITED

Correspondence address
12-15 Hanger Green, London, United Kingdom, W5 3EL
Role ACTIVE
director
Date of birth
October 1962
Appointed on
4 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode W5 3EL £352,000

CARBOCLASS LIMITED

Correspondence address
12-15 Hanger Green, London, United Kingdom, W5 3EL
Role ACTIVE
director
Date of birth
October 1962
Appointed on
4 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode W5 3EL £352,000

ALLOWAY TIMBER (SOUTHERN) LIMITED

Correspondence address
12-15 Hanger Green, London, United Kingdom, W5 3EL
Role ACTIVE
director
Date of birth
October 1962
Appointed on
4 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode W5 3EL £352,000

LORDS GROUP TRADING PLC

Correspondence address
Second Floor 12-15 Hanger Green, London, United Kingdom, W5 3EL
Role ACTIVE
director
Date of birth
October 1962
Appointed on
4 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode W5 3EL £352,000

ROTOS 360 LIMITED

Correspondence address
Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
2 March 2021
Resigned on
29 April 2021
Nationality
British
Occupation
Group Finance Director

FATHOM SYSTEMS LIMITED

Correspondence address
Fisher House PO BOX 4, Michaelson Road, Burrow-In-Furness, Cumbria, England, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
12 March 2020
Resigned on
29 April 2021
Nationality
British
Occupation
Company Director

TESTCONSULT LIMITED

Correspondence address
Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 November 2019
Resigned on
29 April 2021
Nationality
British
Occupation
Director

EUROTESTCONSULT UK LTD

Correspondence address
Ruby House 40a Hardwick Grange, Woolston, Warrington, Cheshire, WA1 4RF
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 November 2019
Resigned on
29 April 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode WA1 4RF £6,638,000

MARTEK MARINE LIMITED

Correspondence address
Fisher House PO BOX 4, Barrow-In-Furness, England, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
4 January 2019
Resigned on
29 April 2021
Nationality
British
Occupation
Company Director

MARTEK HOLDINGS LIMITED

Correspondence address
Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
4 January 2019
Resigned on
29 April 2021
Nationality
British
Occupation
Company Director

FORESIGHTHV OPERATIONS LIMITED

Correspondence address
Fisher House PO BOX 4, Michaelson Road, Barrow-In-Furness, Cumbria, England, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
6 December 2017
Nationality
British
Occupation
Director

ELECTRICITY DISTRIBUTION SERVICES LIMITED

Correspondence address
Fisher House Michaelson Road, Barrow-In-Furness, Cumbria, England, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
6 December 2017
Resigned on
29 April 2021
Nationality
British
Occupation
Director

EDS HV SERVICES LTD

Correspondence address
Fisher House PO BOX 4, Michaelson Road, Barrow-In-Furness, Cumbria, England, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
6 December 2017
Nationality
British
Occupation
Director

EDS HV MANAGEMENT LIMITED

Correspondence address
Fisher House PO BOX 4, Michaelson Road, Barrow-In-Furness, Cumbria, England, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
6 December 2017
Resigned on
29 April 2021
Nationality
British
Occupation
Director

HUGHES SUB SURFACE ENGINEERING LIMITED

Correspondence address
Fisher House PO BOX 4, Michaelson Road, Barrow-In-Furness, Cumbria, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
10 August 2016
Resigned on
29 April 2021
Nationality
British
Occupation
Company Director

BUCHAN TECHNICAL SERVICES LIMITED

Correspondence address
Fisher House PO BOX 4, Michaelson Road, Barrow-In-Furness, Cumbria, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
10 August 2016
Resigned on
29 April 2021
Nationality
British
Occupation
Company Director

HUGHES MARINE ENGINEERING LIMITED

Correspondence address
Fisher House PO BOX 4, Michaelson Road, Barrow-In-Furness, Cumbria, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
10 August 2016
Resigned on
29 April 2021
Nationality
British
Occupation
Company Director

JAMES FISHER HOLDINGS UK LIMITED

Correspondence address
Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
12 November 2015
Resigned on
29 April 2021
Nationality
British
Occupation
Director

MOJO MARITIME LIMITED

Correspondence address
Fisher House P.O. Box 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
27 April 2015
Nationality
British
Occupation
Director

INSIGHT MARINE PROJECTS LIMITED

Correspondence address
Fisher House P.O. Box 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
27 April 2015
Nationality
British
Occupation
Director

JAMES FISHER SUBTECH GROUP LIMITED

Correspondence address
Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
25 February 2015
Resigned on
29 April 2021
Nationality
British
Occupation
Director

HIGH TECHNOLOGY SOURCES LIMITED

Correspondence address
Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
15 January 2015
Resigned on
29 April 2021
Nationality
British
Occupation
Director

FENDER CARE MARINE LTD

Correspondence address
Fisher House PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 December 2014
Resigned on
29 April 2021
Nationality
British
Occupation
Finance Director

SCOTLOAD LTD

Correspondence address
North Meadows, Oldmeldrum, Aberdeenshire, AB51 0GQ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 December 2014
Nationality
British
Occupation
Finance Director

PROLEC LIMITED

Correspondence address
Fisher House, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 December 2014
Resigned on
29 April 2021
Nationality
British
Occupation
Finance Director

FENDER CARE MARINE SOLUTIONS LIMITED

Correspondence address
Fisher House PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 December 2014
Resigned on
29 April 2021
Nationality
British
Occupation
Finance Director

JAMES FISHER DEFENCE LIMITED

Correspondence address
Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 December 2014
Resigned on
29 April 2021
Nationality
British
Occupation
Finance Director

FENDER CARE MARINE SERVICES GROUP LIMITED

Correspondence address
Fisher House PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 December 2014
Nationality
British
Occupation
Finance Director

BRITISH ENGINEERING SERVICES ASSET RELIABILITY STRAINSTALL LIMITED

Correspondence address
Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 December 2014
Resigned on
29 April 2021
Nationality
British
Occupation
Finance Director

SCANTECH OFFSHORE UK LIMITED

Correspondence address
Unit 4 Fisher Offshore Base, North Meadows, Oldmeldrum, Aberdeenshire, AB51 0GQ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
24 October 2014
Nationality
British
Occupation
Group Finance Director

SOLMEAD LIMITED

Correspondence address
North Meadows Oldmeldrum, Inverurie, Aberdeenshire, United Kingdom, AB51 0GQ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
24 September 2014
Nationality
British
Occupation
Company Director

SOLVAPLI LIMITED

Correspondence address
Fisher Offshore Unit North Meadows, Oldmeldrum, Inverurie, Aberdeenshire, Scotland, AB51 0GQ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
24 September 2014
Nationality
British
Occupation
Group Finance Director

JF OVERSEAS LIMITED

Correspondence address
Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
19 September 2014
Resigned on
29 April 2021
Nationality
British
Occupation
Director

JAMES FISHER MFE LIMITED

Correspondence address
PO BOX 4 Fisher House, Barrow-In-Furness, Cumbria, England, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
20 June 2014
Resigned on
29 April 2021
Nationality
British
Occupation
Director

JCM SCOTLOAD LTD

Correspondence address
Fisher House P O Box 4, Michaelson Road, Barrow-In-Furness, Cumbria, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
20 June 2014
Resigned on
29 April 2021
Nationality
British
Occupation
Director

CMTL (JF) LIMITED

Correspondence address
Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
19 June 2014
Resigned on
29 April 2021
Nationality
British
Occupation
Director

FENDER CARE LIMITED

Correspondence address
Fisher House PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
28 February 2014
Resigned on
29 April 2021
Nationality
British
Occupation
Director

SUBSEA VISION LIMITED

Correspondence address
Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
24 January 2014
Nationality
British
Occupation
Group Finance Director

OSIRIS UNDERWATER ENGINEERING SERVICES LIMITED

Correspondence address
Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
19 August 2013
Nationality
British
Occupation
Company Director

OSIRIS MARINE SERVICES LIMITED

Correspondence address
James Fisher And Sons Plc Fisher House, PO BOX 4, Barrow In Furness, Cumbria, United Kingdom, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
19 August 2013
Resigned on
29 April 2021
Nationality
British
Occupation
Company Director

JFD LIMITED

Correspondence address
Jfd Westhill Industrial Estate, Enterprise Drive, Westhill, Aberdeen, AB32 6TQ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
5 March 2013
Resigned on
29 April 2021
Nationality
British
Occupation
None

MNP EG LIMITED

Correspondence address
45 Albemarle Street, London, England, W1S 4JL
Role ACTIVE
director
Date of birth
October 1962
Appointed on
22 November 2011
Resigned on
4 June 2021
Nationality
British
Occupation
Director

JAMES FISHER ANGOLA UK LIMITED

Correspondence address
Fisher House, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
11 October 2011
Resigned on
26 November 2015
Nationality
British
Occupation
Director

HTSL GROUP LIMITED

Correspondence address
Fisher House, PO BOX 4, Barrow-In-Furness, Cumbria, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 December 2010
Resigned on
29 April 2021
Nationality
British
Occupation
Director

BRITISH ENGINEERING SERVICES ASSET RELIABILITY MIMIC LIMITED

Correspondence address
Fisher House, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 December 2010
Resigned on
29 April 2021
Nationality
British
Occupation
Director

JAMES FISHER FENDER CARE LIMITED

Correspondence address
Fisher House, PO BOX 4, Barrow-In-Furness, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 December 2010
Nationality
British
Occupation
Director

JAMES FISHER MARINE SERVICES LIMITED

Correspondence address
Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 December 2010
Resigned on
29 April 2021
Nationality
British
Occupation
Director

F.T.EVERARD & SONS LIMITED

Correspondence address
Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 December 2010
Resigned on
29 April 2021
Nationality
British
Occupation
Director

F.T. EVERARD SHIPPING LIMITED

Correspondence address
Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 December 2010
Resigned on
29 April 2021
Nationality
British
Occupation
Director

JAMES FISHER RUMIC LIMITED

Correspondence address
Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 December 2010
Resigned on
29 April 2021
Nationality
British
Occupation
Director

JAMES FISHER AND SONS PUBLIC LIMITED COMPANY

Correspondence address
Fisher House,, P.O Box 4, Barrow In Furness, Cumbria, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 December 2010
Resigned on
29 April 2021
Nationality
British
Occupation
Director

BUCHAN TECHNICAL SERVICES LIMITED

Correspondence address
North Meadows, Oldmeldrum, Aberdeenshire, AB51 0GQ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 December 2010
Nationality
British
Occupation
Director

SCOTTISH NAVIGATION COMPANY LIMITED

Correspondence address
North Meadows, Oldmeldrum, Inverurie Aberdeenshire, AB51 0GQ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 December 2010
Resigned on
29 April 2021
Nationality
British
Occupation
Director

JAMES FISHER (SHIPPING SERVICES) LIMITED

Correspondence address
Fisher House P O Box 4, Barrow In Furness, Cumbria, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 December 2010
Resigned on
29 April 2021
Nationality
British
Occupation
Director

CATTEDOWN WHARVES LIMITED

Correspondence address
Fisher House P O Box 4, Barrow In Furness, Cumbria, England, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 December 2010
Resigned on
29 April 2021
Nationality
British
Occupation
Director

RMSPUMPTOOLS LIMITED

Correspondence address
Fisher House, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 December 2010
Resigned on
29 April 2021
Nationality
British
Occupation
Director

JAMES FISHER TANKSHIPS HOLDINGS LIMITED

Correspondence address
P.O. Box 4, Fisher House, Barrow In Furness, Cumbria, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 December 2010
Resigned on
29 April 2021
Nationality
British
Occupation
Director

JFN LIMITED

Correspondence address
North Meadows Oldmeldrum, Inverurie, Aberdeenshire, Scotland, AB51 0GQ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 December 2010
Resigned on
29 April 2021
Nationality
British
Occupation
Director

JAMES FISHER (ABERDEEN) LIMITED

Correspondence address
Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 December 2010
Resigned on
29 April 2021
Nationality
British
Occupation
Director

REMAC LIMITED

Correspondence address
Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 December 2010
Nationality
British
Occupation
Director

MONYANA ENGINEERING SERVICES LIMITED

Correspondence address
North Meadows, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0GQ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 December 2010
Nationality
British
Occupation
Director

SCANTECH OFFSHORE LIMITED

Correspondence address
Fisher House, P O Box 4, Barrow In Furness, Cumbria, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 December 2010
Resigned on
29 April 2021
Nationality
British
Occupation
Director

APAVE AEROSPACE & DEFENCE UK LTD

Correspondence address
Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 December 2010
Resigned on
29 April 2021
Nationality
British
Occupation
Director

JAMES FISHER AIR SUPPLY NORWAY LIMITED

Correspondence address
Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 December 2010
Nationality
British
Occupation
Director

JAMES FISHER PROPERTIES TWO LIMITED

Correspondence address
Fisher House, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 December 2010
Resigned on
29 April 2021
Nationality
British
Occupation
Director

JF NUCLEAR LIMITED

Correspondence address
Fisher House, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 December 2010
Resigned on
29 April 2021
Nationality
British
Occupation
Director

JAMES FISHER (RO-RO) LIMITED

Correspondence address
Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 December 2010
Nationality
British
Occupation
Director

JAMES FISHER PROPERTIES LIMITED

Correspondence address
North Meadows, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0GQ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 December 2010
Resigned on
29 April 2021
Nationality
British
Occupation
Director

JAMES FISHER OFFSHORE LIMITED

Correspondence address
North Meadows, Oldmeldrum, Aberdeenshire, AB51 0GQ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 December 2010
Resigned on
29 April 2021
Nationality
British
Occupation
Director

JAMES FISHER (CREWING SERVICES) LIMITED

Correspondence address
Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 December 2010
Resigned on
29 April 2021
Nationality
British
Occupation
Director

JAMES FISHER EVERARD LIMITED

Correspondence address
Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 December 2010
Resigned on
29 April 2021
Nationality
British
Occupation
Director

DRIVELINK (MIDLANDS) LTD

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
19 February 2009
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

FASTTRACK MANAGEMENT SERVICES (SOUTH EAST) LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
19 February 2009
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

FASTTRACK MANAGEMENT SERVICES (MIDLANDS) LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
19 February 2009
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

PROSOURCE LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
19 February 2009
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

THE CHARLES DAVIS CONSULTANCY LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
15 January 2009
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

TRAVEL WORLD SELECTION LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
15 January 2009
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

LIME STREET RECRUITMENT LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
15 January 2009
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

TLN 2009 LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
15 January 2009
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

HEALTHCARE FIRST LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
15 January 2009
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

CURA GROUP LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
15 January 2009
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

EMPRESARIA PLC

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
10 July 2008
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

SOCIAL WORK ASSOCIATES LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
8 July 2008
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

DRIVELINK (NETWORK) LTD.

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
8 July 2008
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

DANIEL ALEXANDER INTERNATIONAL LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
8 July 2008
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

MC2 (HATFIELD) LTD

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
25 April 2008
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

ELEMENTIS DORMANTS LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
29 November 2005
Resigned on
26 February 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode TW9 3DQ £2,560,000

RHEOX LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
29 November 2005
Resigned on
26 February 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode TW9 3DQ £2,560,000

ABBEY CHEMICALS LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
29 November 2005
Resigned on
26 February 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode TW9 3DQ £2,560,000

ELEMENTIS SERVICES LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
29 November 2005
Resigned on
26 February 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode TW9 3DQ £2,560,000

ELEMENTIS BENELUX UNLIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
30 June 2005
Resigned on
26 February 2008
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode TW9 3DQ £2,560,000


FORELAND HOLDINGS LIMITED

Correspondence address
Dexter House, 2 Royal Mint Court, London, EC3N 4XX
Role RESIGNED
director
Date of birth
October 1962
Appointed on
13 February 2012
Resigned on
19 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode EC3N 4XX £294,000

FORELAND SHIPPING LIMITED

Correspondence address
Dexter House, 2 Royal Mint Court, London, EC3N 4XX
Role RESIGNED
director
Date of birth
October 1962
Appointed on
13 February 2012
Resigned on
19 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode EC3N 4XX £294,000

AWSM (FSL) LIMITED

Correspondence address
Dexter House, 2 Royal Mint Court, London, EC3N 4XX
Role RESIGNED
director
Date of birth
October 1962
Appointed on
13 February 2012
Resigned on
19 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode EC3N 4XX £294,000

JAMES FISHER AND SONS (SEAFLOOR DYNAMEX) LIMITED

Correspondence address
Fisher House, PO BOX 4 Barrow In Furness, Cumbria, LA14 1HR
Role
director
Date of birth
October 1962
Appointed on
1 December 2010
Nationality
British
Occupation
Director

PUMP TOOLS LIMITED

Correspondence address
North Meadows, Oldmeldrum, Aberdeenshire, AB51 0GQ
Role
director
Date of birth
October 1962
Appointed on
1 December 2010
Nationality
British
Occupation
Director

PLYM SHIPPING & AGENCIES LIMITED

Correspondence address
Fisher House Michaelson Road, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
Role
director
Date of birth
October 1962
Appointed on
1 December 2010
Nationality
British
Occupation
Director

INTERACTIVE MANPOWER SOLUTIONS UK LIMITED

Correspondence address
59 Priory Road, Richmond, Surrey, United Kingdom, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
16 December 2009
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

EMPRESARIA 177 LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role
director
Date of birth
October 1962
Appointed on
24 September 2009
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

TECHNICAL & MANAGEMENT RESOURCES (BRISTOL) LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
19 February 2009
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

DRIVELINK (LONDON) LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
19 February 2009
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

INTERIM MANAGEMENT INTERNATIONAL LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
4 February 2009
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

EMPRESARIA GIT LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
4 February 2009
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

EMPRESARIA GIT HOLDINGS LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
4 February 2009
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

TITAN UK LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
15 January 2009
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

SWA RESOURCES LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
15 January 2009
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

RESOLVE INTERIM SOLUTIONS LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
15 January 2009
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

2ND CITY RESOURCING LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
15 January 2009
Resigned on
18 December 2009
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

TEAM RESOURCING LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
15 January 2009
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

LMA RECRUITMENT LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
15 January 2009
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

MCCALL LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
15 January 2009
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

FASTTRACK MANAGEMENT SERVICES LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
15 January 2009
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

EMR1000 LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
15 January 2009
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

TLN 1003 LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
15 January 2009
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

EMPRESARIA CHINA HOLDINGS LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
15 January 2009
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

GREYCOAT PLACEMENTS LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
15 January 2009
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

TLN 1006 LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
15 January 2009
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

TLN 1004 LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
15 January 2009
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

LUMLEY EMPLOYMENT COMPANY LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
15 January 2009
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

THE RECRUITMENT BUSINESS LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
15 January 2009
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

TLN 1005 LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
15 January 2009
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

MANSION HOUSE RECRUITMENT LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
16 December 2008
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

FASTTRACK MANAGEMENT SERVICES (LEEDS) LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
1 September 2008
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

NMS CZECH HOLDINGS LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
14 August 2008
Resigned on
7 May 2010
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3DQ £2,560,000

HEADWAY LOGISTIC LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
8 July 2008
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

OVAL (888) LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
30 May 2008
Resigned on
7 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

EMPRESARIA GROUP PLC

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
18 April 2008
Resigned on
4 May 2010
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3DQ £2,560,000

ELEMENTIS FINANCE (AUSTRALIA) LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
20 December 2005
Resigned on
26 February 2008
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3DQ £2,560,000

ELEMENTIS LONDON LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
29 November 2005
Resigned on
26 February 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode TW9 3DQ £2,560,000

ELEMENTIS NEW ZEALAND LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
29 November 2005
Resigned on
26 February 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode TW9 3DQ £2,560,000

ELEMENTIS AUSTRALIA LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
29 November 2005
Resigned on
26 February 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode TW9 3DQ £2,560,000

ELEMENTIS GERMANY LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
29 November 2005
Resigned on
26 February 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode TW9 3DQ £2,560,000

ELEMENTIS GROUP LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
29 November 2005
Resigned on
26 February 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode TW9 3DQ £2,560,000

H & C ACQUISITIONS LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
29 November 2005
Resigned on
26 February 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode TW9 3DQ £2,560,000

ELEMENTIS SECURITIES LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
29 November 2005
Resigned on
26 February 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode TW9 3DQ £2,560,000

AGRICHROME LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
29 November 2005
Resigned on
26 February 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode TW9 3DQ £2,560,000

ELEMENTIS HOLDINGS LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
18 August 2005
Resigned on
26 February 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode TW9 3DQ £2,560,000

ELEMENTIS FINANCE (GERMANY) LIMITED

Correspondence address
59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ
Role RESIGNED
director
Date of birth
October 1962
Appointed on
9 August 2005
Resigned on
26 February 2008
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode TW9 3DQ £2,560,000