James Macdonald AMIES
Natural Person
| Title | |
|---|---|
| First Name | James |
| Middle Names | Macdonald |
| Last Name | AMIES |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 2 |
| Inactive | 3 |
| Resigned | 2 |
| Total | 7 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| SUE WHIMSTER CURTAINS LIMITED | Sep 27, 2012 | Active | Publishing | Director | Gateway Business Centre Tom Cribb Road SE28 0EZ London Unit 10 | United Kingdom | British | |
| SEIMA PROPERTY LLP | Dec 14, 2010 | Dissolved | LLP Designated Member | Station Road Horsforth LS18 5NT Leeds Sanderson House West Yorkshire | England | |||
| SUE WHIMSTER CURTAINS LIMITED | Sep 03, 2008 | Active | Company Director | Secretary | Gateway Business Centre Tom Cribb Road SE28 0EZ London Unit 10 | British | ||
| WEST MILL POST PRESS LIMITED | Feb 23, 1998 | Dissolved | Publisher | Director | 113 Narbonne Avenue SW4 9LQ London | British | ||
| A J P PUBLISHING LIMITED | Apr 26, 1994 | Dissolved | Publisher | Director | Docking PE31 8WA King's Lynn Manor House Norfolk England | United Kingdom | British | |
| GUILLOTINE CLOTHING LIMITED | Apr 30, 2013 | Nov 19, 2018 | Active | Director | Director | Farm Turnpike Chilmark SP3 5AF Salisbury The Office Manor United Kingdom | England | British |
| APPROVED BUSINESS LIMITED | Dec 24, 2009 | Apr 18, 2013 | Active | Publishing | Director | High Road IG8 0PS Woodford Green 600 Essex United Kingdom | England | 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