ALNERY INCORPORATIONS NO. 1 LIMITED

6 officers / 12 resignations

EKUÉ, Hervé Roland Adade

Correspondence address
One Bishops Square, London, E1 6AD
Role ACTIVE
director
Date of birth
January 1972
Appointed on
1 May 2024
Nationality
French
Occupation
Avocat

AL-GAROUSHA, Khalid Soleiman

Correspondence address
One Bishops Square, London, E1 6AD
Role ACTIVE
director
Date of birth
November 1971
Appointed on
1 May 2024
Nationality
British
Occupation
Solicitor

BROWNE, Richard Kimberley John

Correspondence address
One Bishops Square, London, E1 6AD
Role ACTIVE
director
Date of birth
May 1968
Appointed on
13 September 2021
Resigned on
15 July 2024
Nationality
British
Occupation
Solicitor

PRICE, Gareth David

Correspondence address
One Bishops Square, London, E1 6AD
Role ACTIVE
director
Date of birth
September 1971
Appointed on
1 May 2020
Resigned on
10 July 2023
Nationality
British
Occupation
Solicitor

DEJONGHE, Willem Michel Georges Clara

Correspondence address
One Bishops Square, London, E1 6AD
Role ACTIVE
director
Date of birth
February 1961
Appointed on
1 May 2008
Resigned on
30 April 2024
Nationality
Belgian
Occupation
Lawyer

CRANFIELD, Richard William Lionel

Correspondence address
One Bishops Square, London, E1 6AD
Role ACTIVE
director
Date of birth
January 1956
Appointed on
16 May 2000
Resigned on
14 September 2021
Nationality
British
Occupation
Solicitor

BALLHEIMER, ANDREW MARK

Correspondence address
ONE BISHOPS SQUARE, LONDON, E1 6AD
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
1 May 2016
Resigned on
30 April 2020
Nationality
BRITISH
Occupation
SOLICITOR

MCCALLUM, HEATHER

Correspondence address
ONE BISHOPS SQUARE, LONDON, E1 6AD
Role RESIGNED
Secretary
Appointed on
31 July 2003
Resigned on
8 January 2014
Nationality
BRITISH

BERINGER, GUY GIBSON

Correspondence address
ONE BISHOPS SQUARE, LONDON, E1 6AD
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
16 May 2000
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
SOLICITOR

MORLEY, DAVID HOWARD

Correspondence address
ONE BISHOPS SQUARE, LONDON, E1 6AD
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
16 May 2000
Resigned on
30 April 2016
Nationality
BRITISH
Occupation
SOLICITOR

RINK, JOHN STUART

Correspondence address
2 CAMP VIEW, WIMBLEDON, SW19 4UL
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
14 July 1994
Resigned on
18 April 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW19 4UL £4,104,000

KENNEDY, JOHN MAXWELL

Correspondence address
16 KENSINGTON PARK ROAD, LONDON, W11 3BU
Role RESIGNED
Director
Date of birth
July 1934
Appointed on
29 March 1992
Resigned on
14 July 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W11 3BU £6,062,000

HEWAT, ANGUS DAVIDSON

Correspondence address
SHERBURNE HOUSE, EARTHAM, CHICHESTER, WEST SUSSEX, PO18 0LP
Role RESIGNED
Director
Date of birth
June 1930
Appointed on
29 March 1992
Resigned on
13 March 1992
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO18 0LP £2,100,000

HERBERT, ANTHONY JAMES

Correspondence address
12 PERRYMEAD STREET, LONDON, SW6 3SP
Role RESIGNED
Director
Date of birth
March 1940
Appointed on
29 March 1992
Resigned on
15 May 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 3SP £3,572,000

ROUSE, EDWARD GEORGE

Correspondence address
20 LODGE FIELD ROAD, CHESTFIELD, WHITSTABLE, KENT, CT5 3RF
Role RESIGNED
Secretary
Appointed on
29 March 1992
Resigned on
31 July 2003
Nationality
BRITISH

Average house price in the postcode CT5 3RF £806,000

TUDOR JOHN, WILLIAM

Correspondence address
WILLIAN BURY, WILLIAN, LETCHWORTH, HERTS, SG6 2AF
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
29 March 1992
Resigned on
13 December 1999
Nationality
BRITISH
Occupation
SOLICITOR

WALFORD, CHRISTOPHER RUPERT

Correspondence address
ROSE COTTAGE BANK MILL, BERKHAMSTED, HERTFORDSHIRE, HP4 2ER
Role RESIGNED
Director
Date of birth
October 1935
Appointed on
29 March 1992
Resigned on
15 August 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP4 2ER £874,000

WOOD, PHILIP RICHARD

Correspondence address
KNOWLE GRANGE HOUND HOUSE ROAD, SHERE, GUILDFORD, SURREY, GU5 9JH
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
29 March 1992
Resigned on
15 May 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU5 9JH £3,694,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company