Alexander James THOMPSON
  • Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Alexander James THOMPSON

    Natural Person

    TitleMr
    First NameAlexander
    Middle NamesJames
    Last NameTHOMPSON
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active4
    Inactive18
    Resigned13
    Total35

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    HOME FARM BIDDESTONE LTDSep 04, 2023ActiveCompany DirectorDirector
    Caledonian Road
    N7 9DQ London
    361
    England
    EnglandBritish
    WINDMILL GROUP HOLDINGS LIMITEDFeb 23, 2021ActiveCompany DirectorDirector
    Cherwell Mews
    SW11 1AF London
    1
    England
    EnglandBritish
    CHERWELL CAPABILITY GREEN LIMITEDOct 12, 2018DissolvedDirectorDirector
    SW11 1AF London
    1 Cherwell Mews
    England
    EnglandBritish
    UNCHARTED WINE COMPANY LTD.Nov 23, 2017ActiveCompany DirectorDirector
    40 The Oval
    E2 9DT London
    Unit 56 Containerville
    England
    EnglandBritish
    RAEDWALD WINE LTDJul 11, 2017DissolvedDirectorDirector
    SW11 1AF London
    1 Cherwell Mews
    England
    EnglandBritish
    CHERWELL YORK ROAD LIMITEDFeb 09, 2017DissolvedDirectorDirector
    Cherwell Mews
    SW11 4HN London
    1
    EnglandBritish
    CHERWELL WOODLANDS WAY LIMITEDJun 20, 2013ActiveProperty DeveloperDirector
    Cherwell Mews
    SW11 1AF London
    1
    United Kingdom
    United KingdomBritish
    CHERWELL (2 NORTHCOTE MEWS) LIMITEDJun 08, 2011DissolvedDirectorDirector
    Dye House Lane
    GU28 0LF Duncton
    Point House
    West Sussex
    United Kingdom
    United KingdomBritish
    CHERWELL (36 BATHGATE ROAD) LIMITEDNov 16, 2009DissolvedDirectorDirector
    Ivory House, Plantation Wharf,
    Clove Hitch Quay
    SW113TN London
    14
    United Kingdom
    United KingdomBritish
    CHERWELL GARDENERS LIMITEDJul 28, 2009DissolvedDirectorDirector
    Point House
    Dye House Lane Duncton
    GU28 0LF Petworth
    West Sussex
    United KingdomBritish
    CHERWELL (BALHAM) LIMITEDDec 19, 2008DissolvedDirectorDirector
    Point House
    Dye House Lane Duncton
    GU28 0LF Petworth
    West Sussex
    United KingdomBritish
    CHERWELL LONDON LIMITEDDec 10, 2008DissolvedDirectorDirector
    Point House
    Dye House Lane Duncton
    GU28 0LF Petworth
    West Sussex
    United KingdomBritish
    CHERWELL WANDSWORTH LIMITEDAug 26, 2008DissolvedDirectorDirector
    Point House
    Dye House Lane Duncton
    GU28 0LF Petworth
    West Sussex
    United KingdomBritish
    CHERWELL (9 LANCASTER GARDENS) LIMITEDAug 19, 2008DissolvedDirectorDirector
    Point House
    Dye House Lane Duncton
    GU28 0LF Petworth
    West Sussex
    United KingdomBritish
    CHERWELL ART LLPMay 12, 2008DissolvedLLP Designated Member
    Dye House Lane
    Duncton
    GU28 0LF Petworth
    Point House
    West Sussex
    United Kingdom
    CHERWELL (3 QUEENS RIDE) LIMITEDApr 30, 2008DissolvedProperty DeveloperDirector
    Point House
    Dye House Lane Duncton
    GU28 0LF Petworth
    West Sussex
    United KingdomBritish
    CHERWELL (7 BATHGATE ROAD) LIMITEDApr 30, 2008DissolvedDirectorDirector
    Point House
    Dye House Lane Duncton
    GU28 0LF Petworth
    West Sussex
    United KingdomBritish
    CHERWELL (11 LANCASTER GARDENS) LIMITEDJan 16, 2007DissolvedProperty DeveloperDirector
    Point House
    Dye House Lane Duncton
    GU28 0LF Petworth
    West Sussex
    United KingdomBritish
    CHERWELL (16 PARKSIDE AVENUE) LIMITEDJan 09, 2007DissolvedProperty DeveloperDirector
    Point House
    Dye House Lane Duncton
    GU28 0LF Petworth
    West Sussex
    United KingdomBritish
    CHERWELL 37 SUDBROOKE LIMITEDDec 01, 2006DissolvedProperty DeveloperDirector
    Point House
    Dye House Lane Duncton
    GU28 0LF Petworth
    West Sussex
    United KingdomBritish
    CHERWELL PENINSULA PROPERTIES LIMITEDFeb 15, 2006DissolvedProperty DeveloperDirector
    Point House
    Dye House Lane Duncton
    GU28 0LF Petworth
    West Sussex
    United KingdomBritish
    CHERWELL NEW HOMES LIMITEDJun 03, 2004DissolvedDirectorDirector
    Point House
    Dye House Lane Duncton
    GU28 0LF Petworth
    West Sussex
    United KingdomBritish
    CHERWELL GROUP LTDMay 14, 1996Mar 19, 2021ActiveCompany DirectorSecretary
    Cherwell Mews
    SW11 1AF London
    1
    British
    CHERWELL GROUP LTDMay 14, 1996Mar 19, 2021ActiveCompany DirectorDirector
    Cherwell Mews
    SW11 1AF London
    1
    EnglandBritish
    CHERWELL INVESTMENTS LIMITEDMay 14, 1996Mar 19, 2021ActiveCompany DirectorSecretary
    Cherwell Mews
    SW11 1AF London
    1
    British
    CHERWELL INVESTMENTS LIMITEDMay 14, 1996Mar 19, 2021ActiveCompany DirectorDirector
    Cherwell Mews
    SW11 1AF London
    1
    EnglandBritish
    CHERWELL ESTATES LIMITEDFeb 21, 1994Mar 19, 2021ActiveCompany SecretarySecretary
    Cherwell Mews
    SW11 1AF London
    1
    British
    CHERWELL ESTATES LIMITEDMay 19, 1993Mar 19, 2021ActiveCompany SecretaryDirector
    Cherwell Mews
    SW11 1AF London
    1
    EnglandBritish
    LITCHFIELD SEARCH LTDJul 05, 2012Nov 20, 2014ActiveCompany DirectorDirector
    38 Newtown Road
    GU30 7DX Liphook
    Newtown House
    Hampshire
    United Kingdom
    United KingdomBritish
    CHERWELL PARKSIDE GARDENS LTDMay 01, 2008Nov 20, 2012ActiveDirectorDirector
    Point House
    Dye House Lane Duncton
    GU28 0LF Petworth
    West Sussex
    United KingdomBritish
    CHERWELL GROUP CONSTRUCTION LIMITEDMar 10, 2006Nov 16, 2012ActiveProperty DeveloperDirector
    Point House
    Dye House Lane Duncton
    GU28 0LF Petworth
    West Sussex
    United KingdomBritish
    CHERWELL (24 ARTHUR ROAD) LTD.Aug 30, 2007Jul 13, 2011DissolvedProperty DeveloperDirector
    Point House
    Dye House Lane Duncton
    GU28 0LF Petworth
    West Sussex
    United KingdomBritish
    CHERWELL OLD PARK AVENUE LTD.Mar 05, 2010Mar 05, 2010DissolvedDirectorDirector
    Ivory House Clove Hitch Quay
    Plantation Wharf
    SW113TN London
    14
    United Kingdom
    United KingdomBritish
    INDIGOSCOTT 31B ARTERBERRY ROAD LIMITEDMar 23, 2007Jun 05, 2008ActiveProperty DeveloperDirector
    Point House
    Dye House Lane Duncton
    GU28 0LF Petworth
    West Sussex
    United KingdomBritish
    DAYMIND LIMITEDJun 16, 1999Apr 14, 2000ActiveSecretary
    15 Heslop Road
    SW12 London
    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