• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • James Douglas AGNEW - Page 2

    Natural Person

    TitleMr
    First NameJames
    Middle NamesDouglas
    Last NameAGNEW
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active14
    Inactive4
    Resigned35
    Total53

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    SOURCE BIOSCIENCE (HEALTHCARE) LIMITEDApr 27, 2017May 12, 2017ActiveFund ManagerDirector
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    United KingdomBritish
    ESSENDEN LIMITEDAug 07, 2015Apr 12, 2017ActiveFund ManagerDirector
    5 St. Georges Road
    SW19 4DR London
    St Georges House
    England
    United KingdomBritish
    INDOOR BOWLING EQUITY LIMITEDJun 02, 2015Apr 12, 2017ActiveFund ManagerDirector
    5 St. Georges Road
    SW19 4DR London
    St Georges House
    England
    United KingdomBritish
    INDOOR BOWLING ACQUISITIONS LIMITEDJun 02, 2015Apr 12, 2017ActiveFund ManagerDirector
    5 St. Georges Road
    SW19 4DR London
    St Georges House
    England
    United KingdomBritish
    BIONOSTICS HOLDINGS LIMITEDDec 05, 2007Jul 19, 2013DissolvedFund ManagerDirector
    Top Floor Flat
    176 Sutherland Avenue
    W9 1HR London
    United KingdomBritish
    BOOMERANG MEDIA GROUP LIMITEDOct 12, 2006Dec 28, 2012ActiveFund ManagerDirector
    Top Floor Flat
    176 Sutherland Avenue
    W9 1HR London
    United KingdomBritish
    BOOMERANG MEDIA LIMITEDFeb 07, 2006Dec 28, 2012ActiveFund ManagerDirector
    Top Floor Flat
    176 Sutherland Avenue
    W9 1HR London
    United KingdomBritish
    INNOVATIVE GIFTS (GLOBAL) LIMITEDFeb 15, 2007Jun 24, 2011DissolvedFund ManagementDirector
    Barlby Road
    W10 6AN London
    23
    United Kingdom
    United KingdomBritish
    SIRVIS IT HOLDINGS LIMITEDJul 31, 2008Jul 15, 2010ActiveFund ManagerDirector
    Top Floor Flat
    176 Sutherland Avenue
    W9 1HR London
    United KingdomBritish
    LINETEX SALES & INSTALLATIONS LIMITEDJul 13, 2010Jul 14, 2010ActiveFund ManagerDirector
    Ashbourne Road
    Blackbrook
    DE56 2DB Belper
    Blackbrook House
    Derbyshire
    United KingdomBritish
    TECHNOLOGY MANAGEMENT GROUP LIMITEDJul 13, 2010Jul 14, 2010ActiveFund AmangerDirector
    Ashbourne Road
    Blackbrook
    DE56 2DB Belper
    Blackbrook House
    Derbyshire
    United KingdomBritish
    PACKPRESS LIMITEDJul 13, 2010Jul 14, 2010ActiveFund ManagerDirector
    Ashbourne Road
    Blackbrook
    DE56 2DB Belper
    Blackbrook House
    Derbyshire
    United Kingdom
    United KingdomBritish
    ESTEEM MANAGED SERVICES LIMITEDJul 13, 2010Jul 14, 2010ActiveFund ManagerDirector
    Ashbourne Road
    Blackbrook
    DE56 2DB Belper
    Blackbrook House
    Derbyshire
    United Kingdom
    United KingdomBritish
    LINETEX LIMITEDJul 13, 2010Jul 14, 2010ActiveFund ManagerDirector
    Ashbourne Road
    Blackbrook
    DE56 2DB Belper
    Blackbrook House
    Derbyshire
    United KingdomBritish
    A.T.M. LIMITEDJul 13, 2010Jul 14, 2010ActiveFund ManagerDirector
    Ashbourne Road
    Blackbrook
    DE56 2DB Belper
    Blackbrook House
    Derbyshire
    United KingdomBritish
    SIRVIS IT LIMITEDOct 17, 2008Jul 14, 2010ActiveFund ManagerDirector
    Blackbrook House
    Ashbourne Road Blackbrook
    DE56 2DB Belper
    Derbyshire
    United KingdomBritish
    176 SUTHERLAND AVENUE LIMITEDAug 19, 2006Sep 10, 2009ActiveFund ManagerDirector
    Top Floor Flat
    176 Sutherland Avenue
    W9 1HR London
    United KingdomBritish
    SIRVIS IT HOLDINGS LIMITEDJul 31, 2008Nov 11, 2008ActiveFund ManagerSecretary
    Top Floor Flat
    176 Sutherland Avenue
    W9 1HR London
    British

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0