James Michael SHINDLER
Natural Person
Title | Mr |
---|---|
First Name | James |
Middle Names | Michael |
Last Name | SHINDLER |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 9 |
Inactive | 5 |
Resigned | 5 |
Total | 19 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
CORNERSTONE GLOBAL (TW3) LIMITED | Mar 27, 2025 | Active | Director | Director | 30 Broadwick Street W1F 8JB London 5th Floor United Kingdom | United Kingdom | British | |
CORNERSTONE GLOBAL (NW7) (3) LIMITED | Mar 11, 2025 | Active | Company Director | Director | 5th Floor W1F 8JB London 30 Broadwick Street England | United Kingdom | British | |
CORNERSTONE GLOBAL (NW7) (4) LIMITED | Mar 10, 2025 | Active | Company Director | Director | Broadwick Street 5th Floor W1F 8JB London 30 England | United Kingdom | British | |
CORNERSTONE GLOBAL (NW7) (2) LIMITED | Apr 19, 2024 | Active | Company Director | Director | Uphill Grove NW7 4NH London 15 England | United Kingdom | British | |
CORNERSTONE GLOBAL (NW7) LIMITED | Apr 02, 2024 | Active | Director | Director | Broadwick Street W1F 8JB London 5th Floor, 30 England | United Kingdom | British | |
CORNERSTONE GLOBAL (E14) LIMITED | Aug 15, 2023 | Active | Director | Director | Broadwick Street W1F 8JB London 5th Floor, 30 England | United Kingdom | British | |
MISHPACHA REAL ESTATE LIMITED | Jul 25, 2022 | Active | Director | Director | High Street EN5 5SU Barnet 159 Hertfordshire United Kingdom | United Kingdom | British | |
B360 RESIDENTIAL LIMITED | Jul 31, 2019 | Active | Director | Director | High Street EN5 5SU Barnet 159 Hertfordshire United Kingdom | United Kingdom | British | |
REDSPUR (BARKING) LIMITED | Oct 04, 2017 | Dissolved | Company Director | Director | Wimpole Street W1G 0EF London 91 England | United Kingdom | British | |
1-3 WENLOCK LLP | Apr 01, 2016 | Dissolved | LLP Designated Member | Loudoun Road St. John's Wood NW8 0DL London 55 United Kingdom | United Kingdom | |||
BREWERY WENLOCK LLP | Apr 01, 2016 | Liquidation | LLP Designated Member | 31st Floor E14 5NR 40 Bank Street C/O Begbies Taylor London | United Kingdom | |||
LONDON & NEWCASTLE (WENLOCK ROAD) LIMITED | Apr 01, 2010 | Dissolved | None | Director | Mortimer Street W1W 7SQ London 73/75 United Kingdom | United Kingdom | British | |
LONDONEWCASTLE LLP | Mar 29, 2010 | Dissolved | LLP Member | 17 Evelyn Yard W1T 1AU London The Courtyard Building | United Kingdom | |||
DOLLAR BAY RESIDENTS LIMITED | Jun 02, 2008 | Dissolved | Property Developer | Director | Bampton Drive NW7 2AY London 22 | United Kingdom | British | |
PROJEKT LDN LTD | Feb 01, 2012 | Mar 20, 2023 | Active | Property Developer | Director | Loudoun Road St John's Wood NW8 0DL London 55 United Kingdom | United Kingdom | British |
LONDON & NEWCASTLE CAPITAL LIMITED | Mar 29, 2010 | Mar 20, 2023 | Liquidation | Property Developer | Director | Wimpole Street W1G 0EF London 91 England | United Kingdom | British |
360 BARKING LLP | Jan 26, 2018 | Aug 15, 2019 | Dissolved | LLP Designated Member | 17 Evelyn Yard W1T 1AU London The Courtyard Building United Kingdom | United Kingdom | ||
DOLLAR BAY MANAGEMENT COMPANY LIMITED | Jun 02, 2008 | Apr 10, 2013 | Active | Property Developer | Director | Bampton Drive NW7 2AY London 22 | United Kingdom | British |
UKI (GOLDHAWK) LIMITED | Apr 01, 2010 | Jul 06, 2011 | Dissolved | None | Director | West Gate W5 1DR London Chelsea House | United Kingdom | 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