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

Mr James Coyle

British – Born 67 years ago (August 1956)

Mr James Coyle
25 Gresham Street
London
EC2V 7HN

Current appointments

Resigned appointments

20

Closed appointments

Companies

Company NameNational Youth Choir Of Scotland
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2005 (9 years, 6 months after company formation)
Appointment Duration8 years, 3 months (Resigned 28 February 2014)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
14 Grange View
Linlithgow
West Lothian
EH49 7HY
Scotland
Registered Company Address
The Savoy House, 3rd Floor (Centre)
140 Sauchiehall Street
Glasgow
G2 3DH
Scotland
Company NameIntelligent Processing Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (8 years, 11 months after company formation)
Appointment Duration2 years, 9 months (Resigned 21 February 2012)
Assigned Occupation Division Finance Director
Addresses
Correspondence Address
14 Grange View
Linlithgow
West Lothian
EH49 7HY
Scotland
Registered Company Address
Enigma
Wavendon Business Park
Milton Keynes
MK17 8LX
Company NameVocalink Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2010 (2 years, 10 months after company formation)
Appointment Duration5 years, 4 months (Resigned 01 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Drake House, Three Rivers Court
Homestead
Rickmansworth
Hertfordshire
WD3 1FX
Registered Company Address
1 Angel Lane
London
EC4R 3AB
Company NameBank Of Scotland Foundation
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (8 years, 2 months after company formation)
Appointment Duration5 years, 1 month (Resigned 27 July 2015)
Assigned Occupation Group Chief Accountant
Addresses
Correspondence Address
14 Grange View
Linlithgow
West Lothian
EH49 7HY
Scotland
Registered Company Address
The Mound
Edinburgh
EH1 1YZ
Scotland
Company NameScottish Financial Enterprise
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2011 (24 years, 11 months after company formation)
Appointment Duration3 years, 11 months (Resigned 07 May 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Lloyds Banking Group 7th Floor 25 Gresham Street
London
EC2V 7HN
Registered Company Address
24 Melville Street
Edinburgh
EH3 7NS
Scotland
Company NameLloyds Bank (I.D.) Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (64 years, 3 months after company formation)
Appointment Duration3 years, 9 months (Resigned 30 April 2015)
Assigned Occupation Divisional Finance Director. Group Operations
Addresses
Correspondence Address
25 Gresham Street
London
EC2V 7HN
Registered Company Address
25 Gresham Street
London
EC2V 7HN
Company NameLloyds Bank (Colonial & Foreign) Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (89 years, 6 months after company formation)
Appointment Duration3 years, 9 months (Resigned 30 April 2015)
Assigned Occupation Divisional Finance Director. Group Operations
Addresses
Correspondence Address
25 Gresham Street
London
EC2V 7HN
Registered Company Address
25 Gresham Street
London
EC2V 7HN
Company NameGresham Nominee 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (Resigned 30 April 2015)
Assigned Occupation Divisional Finance Director. Group Operations
Addresses
Correspondence Address
25 Gresham Street
London
EC2V 7HN
Registered Company Address
25 Gresham Street
London
EC2V 7HN
Company NameGresham Nominee 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (Resigned 30 April 2015)
Assigned Occupation Divisional Finance Director. Group Operations
Addresses
Correspondence Address
25 Gresham Street
London
EC2V 7HN
Registered Company Address
25 Gresham Street
London
EC2V 7HN
Company NameHSBC Bank Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2015 (113 years, 8 months after company formation)
Appointment Duration3 years (Resigned 06 August 2018)
Assigned Occupation Non-Executive Director
Addresses
Correspondence Address
8 Canada Square
London
E14 5HQ
Registered Company Address
8 Canada Square
London
E14 5HQ
Company NameScottish Water Business Stream Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2016 (8 years, 10 months after company formation)
Appointment Duration5 years, 7 months (Resigned 31 March 2022)
Assigned Occupation Non-Executive Director
Addresses
Correspondence Address
Castle House
6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Registered Company Address
The Bridge 6 Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
Company NameScottish Water Horizons Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2016 (8 years, 11 months after company formation)
Appointment Duration5 years, 5 months (Resigned 31 March 2022)
Assigned Occupation Non-Executive Director
Addresses
Correspondence Address
Castle House
6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Registered Company Address
The Bridge 6 Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
Company NameWorld First UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2017 (13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (Resigned 13 February 2019)
Assigned Occupation Non-Executive Director
Addresses
Correspondence Address
Millbank Tower 21-24 Millbank
London
SW1P 4QP
Registered Company Address
Millbank Tower
21-24 Millbank
London
SW1P 4QP
Company NameSupply@Me Capital Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2021 (21 years, 8 months after company formation)
Appointment Duration4 months, 1 week (Resigned 04 March 2022)
Assigned Occupation Non-Executive Chairman
Addresses
Correspondence Address
27/28 Eastcastle Street
London
W1W 8DH
Registered Company Address
27/28 Eastcastle Street
London
W1W 8DH
Company NameLloyds Bank (Branches) Nominees Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (76 years, 11 months after company formation)
Appointment Duration3 years, 9 months (Resigned 30 April 2015)
Assigned Occupation Divisional Finance Director. Group Operations
Addresses
Correspondence Address
25 Gresham Street
London
EC2V 7HN
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameLloyds Bank (Stock Exchange Branch) Nominees Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (85 years, 8 months after company formation)
Appointment Duration3 years, 9 months (Resigned 30 April 2015)
Assigned Occupation Divisional Finance Director. Group Operations
Addresses
Correspondence Address
25 Gresham Street
London
EC2V 7HN
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameWest Nominees Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (83 years, 11 months after company formation)
Appointment Duration3 years, 9 months (Resigned 30 April 2015)
Assigned Occupation Divisional Finance Director. Group Operations
Addresses
Correspondence Address
25 Gresham Street
London
EC2V 7HN
Registered Company Address
25 Gresham Street
London
EC2V 7HN
Company NameMarketing Edinburgh Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2012 (1 year, 9 months after company formation)
Appointment Duration10 months (Resigned 13 September 2013)
Assigned Occupation Group Chief Accountant
Addresses
Correspondence Address
1a Glenfinlas Street
Edinburgh
EH3 6AQ
Scotland
Registered Company Address
56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Company NameHBOS Insurance & Investment Group Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2012 (16 years, 7 months after company formation)
Appointment Duration2 years, 4 months (Resigned 30 April 2015)
Assigned Occupation Divisional Finance Director. Group Operations
Addresses
Correspondence Address
25 Gresham Street
London
EC2V 7HN
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCapital 1945 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2001 (56 years, 2 months after company formation)
Appointment Duration6 years, 8 months (Resigned 05 December 2007)
Assigned Occupation Group Chief Accountant
Addresses
Correspondence Address
14 Grange View
Linlithgow
West Lothian
EH49 7HY
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF

Appointment Timeline

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