ALINA HOLDINGS PLC

10 officers / 8 resignations

PORTER, Martyn

Correspondence address
Eastleigh Court Bishopstrow, Warminster, England, BA12 9HW
Role ACTIVE
director
Date of birth
August 1969
Appointed on
20 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode BA12 9HW £699,000

JOHNSTON, Alasdair

Correspondence address
Eastleigh Court Bishopstrow, Warminster, England, BA12 9HW
Role ACTIVE
secretary
Appointed on
7 April 2022

Average house price in the postcode BA12 9HW £699,000

DONELL, Timothy

Correspondence address
Eastleigh Court Bishopstrow, Warminster, England, BA12 9HW
Role ACTIVE
director
Date of birth
May 1981
Appointed on
7 February 2022
Nationality
British
Occupation
Certified Chartered Accountant

Average house price in the postcode BA12 9HW £699,000

EDWARDS, Gareth Maitland

Correspondence address
Eastleigh Court Bishopstrow, Warminster, England, BA12 9HW
Role ACTIVE
director
Date of birth
March 1958
Appointed on
4 October 2019
Resigned on
7 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BA12 9HW £699,000

HEANEY, William Alexander

Correspondence address
65 Grosvenor Street, London, W1K 3JH
Role ACTIVE
director
Date of birth
March 1956
Appointed on
10 November 2016
Resigned on
8 December 2016
Nationality
British
Occupation
Company Secretary/Director

FABER, STEVEN ROBERT

Correspondence address
65 GROSVENOR STREET, LONDON, ENGLAND, W1K 3JH
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
5 July 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

EAST, SIMON JOHN

Correspondence address
65 GROSVENOR STREET, LONDON, W1K 3JH
Role ACTIVE
Director
Date of birth
March 1958
Appointed on
10 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VETCH, NICHOLAS JOHN

Correspondence address
BYWAYS, STEEP, PETERSFIELD, HAMPSHIRE, GU32 1AD
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
30 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU32 1AD £1,821,000

HEANEY, William Alexander

Correspondence address
Clematis Cottage, 14 Deanway, Chalfont St Giles, Buckinghamshire, HP8 4JH
Role ACTIVE
secretary
Appointed on
8 March 2007
Resigned on
30 July 2021
Nationality
British

Average house price in the postcode HP8 4JH £835,000

WHATELEY, John Grahame

Correspondence address
Drayton House Drayton, Belbroughton, Stourbridge, West Midlands, DY9 0DG
Role ACTIVE
director
Date of birth
June 1943
Appointed on
20 December 2004
Resigned on
16 October 2014
Nationality
British
Occupation
Company Director

CUNNINGHAM, ANDREW ROLLAND

Correspondence address
35 MONTAGU AVENUE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE3 4JH
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
30 March 2007
Resigned on
10 September 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NE3 4JH £1,646,000

WHITEHOUSE, VICTORIA ANN

Correspondence address
THE OLD GRANARY, 5 SHURNOCK COURT SALTWAY, FECKENHAM, WORCESTERSHIRE, B96 6JT
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
8 March 2007
Resigned on
5 July 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode B96 6JT £898,000

WHATELEY, JOHN GRAHAME

Correspondence address
DRAYTON HOUSE DRAYTON, BELBROUGHTON, STOURBRIDGE, WEST MIDLANDS, DY9 0DG
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
20 December 2004
Resigned on
16 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GREGORY, NICHOLAS JOHN

Correspondence address
RANDS, RANDS ROAD, HIGH RODING, DUNMOW, ESSEX, CM6 1NH
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
20 December 2004
Resigned on
5 July 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM6 1NH £1,589,000

RILEY, MICHAEL EDWARD

Correspondence address
THE FERRY HOUSE, 34 THORNTON AVENUE, WARSASH, SO31 9FJ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
20 December 2004
Resigned on
5 July 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO31 9FJ £1,222,000

CREDALI, GIUSEPPE ANTONIO

Correspondence address
36 WREN AVENUE, PERTON, WOLVERHAMPTON, WV6 7TS
Role RESIGNED
Secretary
Date of birth
August 1962
Appointed on
20 December 2004
Resigned on
8 March 2007
Nationality
BRITISH

Average house price in the postcode WV6 7TS £372,000

EVERSECRETARY LIMITED

Correspondence address
CENTRAL SQUARE SOUTH, ORCHARD STREET, NEWCASTLE UPON TYNE, NE1 3XX
Role RESIGNED
Secretary
Appointed on
6 December 2004
Resigned on
20 December 2004
Nationality
BRITISH

EVERDIRECTOR LIMITED

Correspondence address
CENTRAL SQUARE SOUTH, ORCHARD STREET, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 1XX
Role RESIGNED
Director
Appointed on
6 December 2004
Resigned on
20 December 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

More Company Information