Download leads from Nexok and grow your business. Find out more

Mr James Andrew Henderson

British – Born 71 years ago (December 1952)

Mr James Andrew Henderson
13 Marlings Park Avenue
Chislehurst
Kent
BR7 6QN

Current appointments

Resigned appointments

26

Closed appointments

Companies

Company NameWrigley Foster Media Direct Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1992 (same day as company formation)
Appointment Duration4 months (Resigned 22 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Marlings Park Avenue
Chislehurst
Kent
BR7 6QN
Registered Company Address
Mercury House
19-21 Chapel Street
Marlow
Bucks
SL7 3HN
Company NameSiren Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2007 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 07 August 2009)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
13 Marlings Park Avenue
Chislehurst
Kent
BR7 6QN
Registered Company Address
45 Broadwick Street
London
W1F 9QW
Company NameBandstand UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (4 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (Resigned 11 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor
27-29, Berwick Street
London
W1F 8RQ
Registered Company Address
3rd Floor
27-29, Berwick Street
London
W1F 8RQ
Company NameClassic And Vintage Cars Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1991 (2 years, 4 months after company formation)
Appointment Duration5 years, 7 months (Resigned 20 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Marlings Park Avenue
Chislehurst
Kent
BR7 6QN
Registered Company Address
14 Basing Close
Thames Ditton
Surrey
KT7 0NY
Company NameKurran & Co Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1991 (5 years, 10 months after company formation)
Appointment Duration5 years, 7 months (Resigned 30 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Marlings Park Avenue
Chislehurst
Kent
BR7 6QN
Registered Company Address
C/O Totem Group Limited
12 Sutton Row
London
W1V 5FH
Company NameJanuary Design Partnership Limited(The)
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1991 (7 years, 12 months after company formation)
Appointment Duration5 years, 6 months (Resigned 30 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Marlings Park Avenue
Chislehurst
Kent
BR7 6QN
Registered Company Address
12 Sutton Row
London
W1V 5FH
Company NameTotem Consultancy Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1991 (1 year, 9 months after company formation)
Appointment Duration5 years, 6 months (Resigned 30 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Marlings Park Avenue
Chislehurst
Kent
BR7 6QN
Registered Company Address
12 Sutton Row
London
W1V 5FH
Company NameOTM Facilities Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1991 (10 years, 9 months after company formation)
Appointment Duration5 years, 6 months (Resigned 30 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Marlings Park Avenue
Chislehurst
Kent
BR7 6QN
Registered Company Address
12 Goslett Yard
London
WC2H 0EQ
Company NameBytebuy Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1991 (4 years, 6 months after company formation)
Appointment Duration5 years, 6 months (Resigned 30 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Marlings Park Avenue
Chislehurst
Kent
BR7 6QN
Registered Company Address
11-13 Macklin Street
Covent Garden London
WC2B 5NH
Company NameCompany Publications Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1991 (7 years, 1 month after company formation)
Appointment Duration5 years, 6 months (Resigned 30 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Marlings Park Avenue
Chislehurst
Kent
BR7 6QN
Registered Company Address
C/O Otm Group Ltd
12 Sutton Row
London
W1V 5FW
Company NameFields Park 2000 Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1992 (7 years after company formation)
Appointment Duration5 years, 5 months (Resigned 30 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Marlings Park Avenue
Chislehurst
Kent
BR7 6QN
Registered Company Address
Fields Park 2000 Ltd
19 Fields Park Road
Newport
NP9 5BA
Wales
Company NameConcept Print & Display Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1992 (9 years, 2 months after company formation)
Appointment Duration5 years, 4 months (Resigned 30 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Marlings Park Avenue
Chislehurst
Kent
BR7 6QN
Registered Company Address
Gable House
239 Regents Park Road
Finchley
London
N3 3LF
Company NameB52 Couriers Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1992 (1 year after company formation)
Appointment Duration5 years, 3 months (Resigned 30 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Marlings Park Avenue
Chislehurst
Kent
BR7 6QN
Registered Company Address
Third Floor
12 Sutton Row
London
W1V 5FH
Company NameC G W Soho Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1992 (6 months, 1 week after company formation)
Appointment Duration5 years (Resigned 30 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Marlings Park Avenue
Chislehurst
Kent
BR7 6QN
Registered Company Address
1 Battersea Church Road
London
SW11 3LY
Company NameSales Design Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1992 (7 years, 8 months after company formation)
Appointment Duration4 years, 6 months (Resigned 30 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Marlings Park Avenue
Chislehurst
Kent
BR7 6QN
Registered Company Address
C/O Totem Group
12 Sutton Row
London
W1V 5FH
Company NameTotem Facilities (Heathrow) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1993 (3 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (Resigned 30 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Marlings Park Avenue
Chislehurst
Kent
BR7 6QN
Registered Company Address
143 Charrington Cross Road
London
WC2H 0CH
Company NameTotem Group Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1993 (2 months after company formation)
Appointment Duration3 years, 7 months (Resigned 30 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Marlings Park Avenue
Chislehurst
Kent
BR7 6QN
Registered Company Address
12 Sutton Row
London
W1V 5FH
Company NameSpring O'Brien Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1995 (1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (Resigned 30 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Marlings Park Avenue
Chislehurst
Kent
BR7 6QN
Registered Company Address
36 Charlwood Road
London
SW15 1PW
Company NameCPI UK Holdings Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1995 (7 months, 2 weeks after company formation)
Appointment Duration1 day (Resigned 27 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Marlings Park Avenue
Chislehurst
Kent
BR7 6QN
Registered Company Address
107 Boston Road
Gorse Hill
Leicester
LE4 1AW
Company NameLink Marketing Display Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (2 months after company formation)
Appointment DurationResigned same day (Resigned 27 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Marlings Park Avenue
Chislehurst
Kent
BR7 6QN
Registered Company Address
35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
Company NameEveasset Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1995 (2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 09 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Marlings Park Avenue
Chislehurst
Kent
BR7 6QN
Registered Company Address
4th Floor Pinnacle House
17-25 Hartfield Road
London
SW19 3SE
Company NameTunim 1997 Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1995 (3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (Resigned 22 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Marlings Park Avenue
Chislehurst
Kent
BR7 6QN
Registered Company Address
3 The Crescent
Barnet
Hertfordshire
EN5 5QQ
Company NameEtarcatner Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1995 (2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (Resigned 30 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Marlings Park Avenue
Chislehurst
Kent
BR7 6QN
Registered Company Address
76 New Cavendish Street
London
W1M 7LB
Company NameGluke Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1995 (3 days after company formation)
Appointment Duration1 year, 8 months (Resigned 30 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Marlings Park Avenue
Chislehurst
Kent
BR7 6QN
Registered Company Address
15 Greek Street
London
W1V 5LF
Company NameTotem Investments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1996 (2 months, 2 weeks after company formation)
Appointment Duration12 months (Resigned 30 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Marlings Park Avenue
Chislehurst
Kent
BR7 6QN
Registered Company Address
12 Sutton Row
London
W1V 5FH
Company NameBrand Identity Group Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1998 (same day as company formation)
Appointment Duration5 years, 10 months (Resigned 14 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Marlings Park Avenue
Chislehurst
Kent
BR7 6QN
Registered Company Address
8 New Yatt Road
Witney
Oxford
Oxfordshire
OX8 6NZ

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing