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

Mr James Victor Church

British – Born 93 years ago (October 1930)

Mr James Victor Church
11 Hamblehyrst
15 Court Downs Road
Beckenham
Kent
BR3 2LL

Current appointments

Resigned appointments

8

Closed appointments

Companies

Company NameAsthma UK
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1994 (4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (Resigned 22 March 1997)
Assigned Occupation Retired
Addresses
Correspondence Address
11 Hamblehyrst
15 Court Downs Road
Beckenham
Kent
BR3 2LL
Registered Company Address
18 Mansell Street
London
E1 8AA
Company NameMunichre Investment Holdings Company
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1991 (3 years, 5 months after company formation)
Appointment Duration4 years (Resigned 28 June 1995)
Assigned Occupation Retired Stock Broker
Addresses
Correspondence Address
11 Hamblehyrst
15 Court Downs Road
Beckenham
Kent
BR3 2LL
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameMunichre Equity Investment Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1991 (3 years, 5 months after company formation)
Appointment Duration4 years (Resigned 28 June 1995)
Assigned Occupation Retired Stock Broker
Addresses
Correspondence Address
11 Hamblehyrst
15 Court Downs Road
Beckenham
Kent
BR3 2LL
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameNHL Second Funding Corporation Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1992 (5 years, 5 months after company formation)
Appointment Duration1 year (Resigned 12 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 Hamblehyrst
15 Court Downs Road
Beckenham
Kent
BR3 2LL
Registered Company Address
1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Company NameNHL Fourth Funding Corporation Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1992 (5 years, 5 months after company formation)
Appointment Duration2 years (Resigned 12 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 Hamblehyrst
15 Court Downs Road
Beckenham
Kent
BR3 2LL
Registered Company Address
St Catherine'S Court, Herbert
Road, Solihull
West Midlands
B91 3QE
Company NameBlue Chip Mortgage Passthrough (No. 1.) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1992 (5 years, 7 months after company formation)
Appointment Duration2 years (Resigned 12 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 Hamblehyrst
15 Court Downs Road
Beckenham
Kent
BR3 2LL
Registered Company Address
St. Catherine'S Court
Herbert Road
Solihull
West Midlands.
B91 3QE
Company NameFinance For Home Loans (4) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1992 (5 years, 7 months after company formation)
Appointment Duration2 years (Resigned 12 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 Hamblehyrst
15 Court Downs Road
Beckenham
Kent
BR3 2LL
Registered Company Address
St.Catherines Court
Herbert Road
Solihull
West Midlands
B91 3QE
Company NameSnelmore Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1996 (3 years, 2 months after company formation)
Appointment Duration23 years, 1 month (Resigned 03 October 2019)
Assigned Occupation Retired
Addresses
Correspondence Address
11 Hamblehyrst
15 Court Downs Road
Beckenham
Kent
BR3 2LL
Registered Company Address
9 Dreadnought Walk
London
SE10 9FP

Appointment Timeline

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