Alexander James THOMPSON
Natural Person
Title | Mr |
---|---|
First Name | Alexander |
Middle Names | James |
Last Name | THOMPSON |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 4 |
Inactive | 18 |
Resigned | 13 |
Total | 35 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
HOME FARM BIDDESTONE LTD | Sep 04, 2023 | Active | Company Director | Director | Caledonian Road N7 9DQ London 361 England | England | British | |
WINDMILL GROUP HOLDINGS LIMITED | Feb 23, 2021 | Active | Company Director | Director | Cherwell Mews SW11 1AF London 1 England | England | British | |
CHERWELL CAPABILITY GREEN LIMITED | Oct 12, 2018 | Dissolved | Director | Director | SW11 1AF London 1 Cherwell Mews England | England | British | |
UNCHARTED WINE COMPANY LTD. | Nov 23, 2017 | Active | Company Director | Director | 40 The Oval E2 9DT London Unit 56 Containerville England | England | British | |
RAEDWALD WINE LTD | Jul 11, 2017 | Dissolved | Director | Director | SW11 1AF London 1 Cherwell Mews England | England | British | |
CHERWELL YORK ROAD LIMITED | Feb 09, 2017 | Dissolved | Director | Director | Cherwell Mews SW11 4HN London 1 | England | British | |
CHERWELL WOODLANDS WAY LIMITED | Jun 20, 2013 | Active | Property Developer | Director | Cherwell Mews SW11 1AF London 1 United Kingdom | United Kingdom | British | |
CHERWELL (2 NORTHCOTE MEWS) LIMITED | Jun 08, 2011 | Dissolved | Director | Director | Dye House Lane GU28 0LF Duncton Point House West Sussex United Kingdom | United Kingdom | British | |
CHERWELL (36 BATHGATE ROAD) LIMITED | Nov 16, 2009 | Dissolved | Director | Director | Ivory House, Plantation Wharf, Clove Hitch Quay SW113TN London 14 United Kingdom | United Kingdom | British | |
CHERWELL GARDENERS LIMITED | Jul 28, 2009 | Dissolved | Director | Director | Point House Dye House Lane Duncton GU28 0LF Petworth West Sussex | United Kingdom | British | |
CHERWELL (BALHAM) LIMITED | Dec 19, 2008 | Dissolved | Director | Director | Point House Dye House Lane Duncton GU28 0LF Petworth West Sussex | United Kingdom | British | |
CHERWELL LONDON LIMITED | Dec 10, 2008 | Dissolved | Director | Director | Point House Dye House Lane Duncton GU28 0LF Petworth West Sussex | United Kingdom | British | |
CHERWELL WANDSWORTH LIMITED | Aug 26, 2008 | Dissolved | Director | Director | Point House Dye House Lane Duncton GU28 0LF Petworth West Sussex | United Kingdom | British | |
CHERWELL (9 LANCASTER GARDENS) LIMITED | Aug 19, 2008 | Dissolved | Director | Director | Point House Dye House Lane Duncton GU28 0LF Petworth West Sussex | United Kingdom | British | |
CHERWELL ART LLP | May 12, 2008 | Dissolved | LLP Designated Member | Dye House Lane Duncton GU28 0LF Petworth Point House West Sussex | United Kingdom | |||
CHERWELL (3 QUEENS RIDE) LIMITED | Apr 30, 2008 | Dissolved | Property Developer | Director | Point House Dye House Lane Duncton GU28 0LF Petworth West Sussex | United Kingdom | British | |
CHERWELL (7 BATHGATE ROAD) LIMITED | Apr 30, 2008 | Dissolved | Director | Director | Point House Dye House Lane Duncton GU28 0LF Petworth West Sussex | United Kingdom | British | |
CHERWELL (11 LANCASTER GARDENS) LIMITED | Jan 16, 2007 | Dissolved | Property Developer | Director | Point House Dye House Lane Duncton GU28 0LF Petworth West Sussex | United Kingdom | British | |
CHERWELL (16 PARKSIDE AVENUE) LIMITED | Jan 09, 2007 | Dissolved | Property Developer | Director | Point House Dye House Lane Duncton GU28 0LF Petworth West Sussex | United Kingdom | British | |
CHERWELL 37 SUDBROOKE LIMITED | Dec 01, 2006 | Dissolved | Property Developer | Director | Point House Dye House Lane Duncton GU28 0LF Petworth West Sussex | United Kingdom | British | |
CHERWELL PENINSULA PROPERTIES LIMITED | Feb 15, 2006 | Dissolved | Property Developer | Director | Point House Dye House Lane Duncton GU28 0LF Petworth West Sussex | United Kingdom | British | |
CHERWELL NEW HOMES LIMITED | Jun 03, 2004 | Dissolved | Director | Director | Point House Dye House Lane Duncton GU28 0LF Petworth West Sussex | United Kingdom | British | |
CHERWELL GROUP LTD | May 14, 1996 | Mar 19, 2021 | Active | Company Director | Secretary | Cherwell Mews SW11 1AF London 1 | British | |
CHERWELL GROUP LTD | May 14, 1996 | Mar 19, 2021 | Active | Company Director | Director | Cherwell Mews SW11 1AF London 1 | England | British |
CHERWELL INVESTMENTS LIMITED | May 14, 1996 | Mar 19, 2021 | Active | Company Director | Secretary | Cherwell Mews SW11 1AF London 1 | British | |
CHERWELL INVESTMENTS LIMITED | May 14, 1996 | Mar 19, 2021 | Active | Company Director | Director | Cherwell Mews SW11 1AF London 1 | England | British |
CHERWELL ESTATES LIMITED | Feb 21, 1994 | Mar 19, 2021 | Active | Company Secretary | Secretary | Cherwell Mews SW11 1AF London 1 | British | |
CHERWELL ESTATES LIMITED | May 19, 1993 | Mar 19, 2021 | Active | Company Secretary | Director | Cherwell Mews SW11 1AF London 1 | England | British |
LITCHFIELD SEARCH LTD | Jul 05, 2012 | Nov 20, 2014 | Active | Company Director | Director | 38 Newtown Road GU30 7DX Liphook Newtown House Hampshire United Kingdom | United Kingdom | British |
CHERWELL PARKSIDE GARDENS LTD | May 01, 2008 | Nov 20, 2012 | Active | Director | Director | Point House Dye House Lane Duncton GU28 0LF Petworth West Sussex | United Kingdom | British |
CHERWELL GROUP CONSTRUCTION LIMITED | Mar 10, 2006 | Nov 16, 2012 | Active | Property Developer | Director | Point House Dye House Lane Duncton GU28 0LF Petworth West Sussex | United Kingdom | British |
CHERWELL (24 ARTHUR ROAD) LTD. | Aug 30, 2007 | Jul 13, 2011 | Dissolved | Property Developer | Director | Point House Dye House Lane Duncton GU28 0LF Petworth West Sussex | United Kingdom | British |
CHERWELL OLD PARK AVENUE LTD. | Mar 05, 2010 | Mar 05, 2010 | Dissolved | Director | Director | Ivory House Clove Hitch Quay Plantation Wharf SW113TN London 14 United Kingdom | United Kingdom | British |
INDIGOSCOTT 31B ARTERBERRY ROAD LIMITED | Mar 23, 2007 | Jun 05, 2008 | Active | Property Developer | Director | Point House Dye House Lane Duncton GU28 0LF Petworth West Sussex | United Kingdom | British |
DAYMIND LIMITED | Jun 16, 1999 | Apr 14, 2000 | Active | Secretary | 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