WILLIAM JAMES BUCHAN

Total number of appointments 18, 3 active appointments

SJWS SERVICES HOLDINGS LTD

Correspondence address
4-6 York Street, London, United Kingdom, W1U 6QD
Role ACTIVE
director
Date of birth
April 1959
Appointed on
9 November 2016
Resigned on
31 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1U 6QD £989,000

HEXADEX LIMITED

Correspondence address
THE OLD COURT HOUSE, 24 MARKET STREET, GAINSBOROUGH, LINCOLNSHIRE, DN21 2BE
Role ACTIVE
Director
Date of birth
April 1959
Appointed on
24 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN21 2BE £234,000

SJWS SERVICES LTD

Correspondence address
4-6 York Street, London, United Kingdom, W1U 6QD
Role ACTIVE
director
Date of birth
April 1959
Appointed on
24 January 2012
Resigned on
31 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1U 6QD £989,000


JOHNSTON PRESS PLC

Correspondence address
272 BATH STREET, GLASGOW, G2 4JR
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
1 June 2017
Resigned on
19 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

ASSISTED LIVING SOUTH WEST (PROPCO) LIMITED

Correspondence address
SOUTHGATE HOUSE ARCHER STREET, DARLINGTON, COUNTY DURHAM, DL3 6AH
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
1 January 2009
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DL3 6AH £1,419,000

PRINCIPLE CARE LIMITED

Correspondence address
SOUTHGATE HOUSE ARCHER STREET, DARLINGTON, COUNTY DURHAM, DL3 6AH
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
1 January 2009
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DL3 6AH £1,419,000

ASHBOURNE GROUP UK LIMITED

Correspondence address
THE CASTLE BUSINESS PARK LOMOND COURT, GROUND FLOOR, UNIT 2, STIRLING, SCOTLAND, FK9 4TU
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
1 January 2009
Resigned on
15 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

NETWORKING CARE PARTNERSHIPS (SOUTH WEST) LIMITED

Correspondence address
SOUTHGATE HOUSE, ARCHER STREET, DARLINGTON, COUNTY DURHAM, DL3 6AH
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
1 January 2009
Resigned on
9 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DL3 6AH £1,419,000

ACAENA LIMITED

Correspondence address
LOMOND COURT, GROUND FLOOR, UNIT 2, THE CASTLE PARK BUSINESS PARK, STIRLING, SCOTLAND, FK9 4TU
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
1 January 2009
Resigned on
15 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

H&H CARE HOME INVESTMENTS LIMITED

Correspondence address
ZONE G SALAMANDER QUIDY WEST, PARK LANE, HAREFIELD, MIDDLESEX, UB9 6NZ
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
1 January 2009
Resigned on
13 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB9 6NZ £8,502,000

SOUTHERN CROSS HEALTHCARE GROUP PLC

Correspondence address
SOUTHGATE HOUSE, ARCHER STREET, DARLINGTON, COUNTY DURHAM, DL3 6AH
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
1 January 2009
Resigned on
15 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DL3 6AH £1,419,000

ASHBOURNE HOMES LIMITED

Correspondence address
THE CASTLE BUSINESS PARK LOMOND COURT, GROUND FLOOR UNIT 2, STIRLING, SCOTLAND, FK9 4TU
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
1 January 2009
Resigned on
15 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

ATLAS HEALTHCARE (SOUTH WEST) LIMITED

Correspondence address
SOUTHGATE HOUSE, ARCHER STREET, DARLINGTON, COUNTY DURHAM, DL3 6AH
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
1 January 2009
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DL3 6AH £1,419,000

NETWORKING CARE PROPERTIES LIMITED

Correspondence address
1 EMPEROR WAY, EXETER BUSINESS PARK, EXETER, DEVON, UNITED KINGDOM, EX1 3QS
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
1 January 2009
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX1 3QS £793,000

IMAGINATIVE PROPERTIES (UK) LIMITED

Correspondence address
WINKWORTH GRANGE, HASCOMBE ROAD SOUTH MUNSTEAD, GODALMING, SURREY, GU8 4AD
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
15 July 2008
Resigned on
7 January 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode GU8 4AD £2,871,000

LONDON INTERNATIONAL EXHIBITION CENTRE HOLDINGS PLC

Correspondence address
WINKWORTH GRANGE, HASCOMBE ROAD SOUTH MUNSTEAD, GODALMING, SURREY, GU8 4AD
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
17 January 2002
Resigned on
2 May 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode GU8 4AD £2,871,000

LONDON INTERNATIONAL EXHIBITION CENTRE PLC

Correspondence address
WINKWORTH GRANGE, HASCOMBE ROAD SOUTH MUNSTEAD, GODALMING, SURREY, GU8 4AD
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
17 January 2002
Resigned on
2 May 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode GU8 4AD £2,871,000

LIFE LIMITED

Correspondence address
WINKWORTH GRANGE, HASCOMBE ROAD SOUTH MUNSTEAD, GODALMING, SURREY, GU8 4AD
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
1 December 2000
Resigned on
21 May 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU8 4AD £2,871,000