• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Alistair James WILLEY

    Natural Person

    Title
    First NameAlistair
    Middle NamesJames
    Last NameWILLEY
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive1
    Resigned29
    Total30

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    RUBY PROPERTIES (ENFIELD) LIMITEDSep 14, 2018DissolvedAccountantDirector
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish
    MARKS & SPENCER SIMPLY FOODS LIMITEDSep 14, 2018Jun 27, 2019ActiveAccountantDirector
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish
    RUBY PROPERTIES (TUNBRIDGE) LIMITEDSep 14, 2018Jun 27, 2019ActiveAccountantDirector
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish
    BUSYEXPORT LIMITEDSep 14, 2018Jun 27, 2019ActiveAccountantDirector
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish
    RUBY PROPERTIES (THORNCLIFFE) LIMITEDSep 14, 2018Jun 27, 2019ActiveAccountantDirector
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish
    RUBY PROPERTIES (LONG EATON) LIMITEDSep 14, 2018Jun 27, 2019ActiveAccountantDirector
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish
    MARKS AND SPENCER PROPERTY HOLDINGS LIMITEDSep 14, 2018Jun 27, 2019ActiveAccountantDirector
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish
    AMETHYST LEASING (PROPERTIES) LIMITEDSep 14, 2018Jun 27, 2019ActiveAccountantDirector
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish
    RUBY PROPERTIES (HARDWICK) LIMITEDSep 14, 2018Jun 27, 2019ActiveAccountantDirector
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish
    MARKS AND SPENCER CHESTER LIMITEDSep 14, 2018Jun 27, 2019ActiveAccountantDirector
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish
    RUBY PROPERTIES (CUMBERNAULD) LIMITEDSep 14, 2018Jun 27, 2019ActiveAccountantDirector
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish
    MARKS AND SPENCER (BRADFORD) LIMITEDSep 13, 2018Jun 27, 2019ActiveAccountantDirector
    35 North Wharf Road
    W2 1NW London
    Waterside House
    United Kingdom
    EnglandBritish
    MARKS AND SPENCER 2005 (WARRINGTON GEMINI STORE) LIMITEDMar 31, 2018Jun 27, 2019ActiveAccountantDirector
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish
    MARKS AND SPENCER (PROPERTY INVESTMENTS) LIMITEDMar 31, 2018Jun 27, 2019ActiveAccountantDirector
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish
    MARKS AND SPENCER 2005 (CHESTER STORE) LIMITEDMar 31, 2018Jun 27, 2019ActiveAccountantDirector
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish
    MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES STORE) LIMITEDMar 31, 2018Jun 27, 2019ActiveAccountantDirector
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish
    MARKS AND SPENCER (PROPERTY VENTURES) LIMITEDMar 31, 2018Jun 27, 2019ActiveAccountantDirector
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish
    MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES SATELLITE STORE) LIMITEDMar 31, 2018Jun 27, 2019ActiveAccountantDirector
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish
    SIMPLY FOOD (PROPERTY INVESTMENTS)Mar 31, 2018Jun 27, 2019ActiveAccountantDirector
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish
    MARKS AND SPENCER 2005 (GLASGOW SAUCHIEHALL STORE) LIMITEDMar 31, 2018Jun 27, 2019ActiveAccountantDirector
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish
    MARKS AND SPENCER 2005 (PUDSEY STORE) LIMITEDMar 31, 2018Jun 27, 2019ActiveAccountantDirector
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish
    MARKS AND SPENCER 2005 (HEDGE END STORE) LIMITEDMar 31, 2018Jun 27, 2019ActiveAccountantDirector
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish
    AMETHYST LEASING (HOLDINGS) LIMITEDMar 31, 2018Jun 27, 2019ActiveAccountantDirector
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish
    MARKS AND SPENCER 2005 (CHESTER SATELLITE STORE) LIMITEDMar 31, 2018Jun 27, 2019DissolvedAccountantDirector
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish
    MARKS AND SPENCER 2005 (PARMAN HOUSE KINGSTON STORE) LIMITEDMar 31, 2018Jun 27, 2019ActiveAccountantDirector
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish
    MARKS AND SPENCER SHARED SERVICES LIMITEDMar 31, 2018Jun 27, 2019DissolvedAccountantDirector
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish
    MARKS AND SPENCER 2005 (BROOKLANDS STORE) LIMITEDMar 31, 2018Jun 27, 2019ActiveAccountantDirector
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish
    MARKS AND SPENCER 2005 (KENSINGTON STORE) LIMITEDMar 31, 2018Jun 27, 2019ActiveAccountantDirector
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish
    MARKS AND SPENCER 2005 (FIFE ROAD KINGSTON STORE) LIMITEDMar 31, 2018Jun 27, 2019ActiveAccountantDirector
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish
    SIMPLY FOOD (PROPERTY VENTURES) LIMITEDMar 31, 2018Jun 27, 2019ActiveAccountantDirector
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish

    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