ALAN BOYD MOUG

Total number of appointments 17, 1 active appointments

A B MOUG LIMITED

Correspondence address
HILL TOP VIEW STOURTON, SHIPSTON-ON-STOUR, UNITED KINGDOM, CV36 5HG
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
31 March 2017
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode CV36 5HG £743,000


SALES-I LIMITED

Correspondence address
31 HOMER ROAD, SOLIHULL, UNITED KINGDOM, B91 3LT
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
8 August 2018
Resigned on
16 September 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SALES-I UK LIMITED

Correspondence address
FLOOR 3, 31 HOMER ROAD, SOLIHULL, ENGLAND, B91 3LT
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
1 April 2018
Resigned on
16 September 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SALES-I BADGER LIMITED

Correspondence address
12 ST. GEORGES SQUARE, LONDON, ENGLAND, SW1V 2HP
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
1 April 2018
Resigned on
16 September 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1V 2HP £1,030,000

5 FIFTEEN LIMITED

Correspondence address
8100 ALEC ISSIGONIS WAY ALEC ISSIGONIS WAY, OXFORD, ENGLAND, OX4 2HU
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
29 July 2016
Resigned on
30 December 2016
Nationality
BRITISH
Occupation
DIRECTOR AND COMPANY SECRETARY

BIDS LIMITED

Correspondence address
3 CHURCH TERRACE FRIARS LANE, LOWER BRAILES, BANBURY, OXFORDSHIRE, OX15 5HU
Role
Director
Date of birth
October 1966
Appointed on
28 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX15 5HU £484,000

INGENTA PLC

Correspondence address
12 ST. GEORGES SQUARE, LONDON, UNITED KINGDOM, SW1V 2HP
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
28 February 2007
Resigned on
30 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1V 2HP £1,030,000

INGENTA UK LIMITED

Correspondence address
12 ST. GEORGES SQUARE, LONDON, UNITED KINGDOM, SW1V 2HP
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
28 February 2007
Resigned on
30 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1V 2HP £1,030,000

INGENTA HOLDINGS LIMITED

Correspondence address
12 ST. GEORGES SQUARE, LONDON, UNITED KINGDOM, SW1V 2HP
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
24 January 2007
Resigned on
30 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1V 2HP £1,030,000

VISTA INTERNATIONAL LIMITED

Correspondence address
12 ST. GEORGES SQUARE, LONDON, UNITED KINGDOM, SW1V 2HP
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
1 August 2003
Resigned on
30 December 2016
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode SW1V 2HP £1,030,000

VISTA COMPUTER SERVICES LIMITED

Correspondence address
8100 ALEC ISSIGONIS WAY, OXFORD BUSINESS PARK NORTH, OXFORD, UNITED KINGDOM, OX4 2HU
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
1 August 2003
Resigned on
30 December 2016
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

VISTA NORTH AMERICA HOLDINGS LIMITED

Correspondence address
12 ST. GEORGES SQUARE, LONDON, UNITED KINGDOM, SW1V 2HP
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
1 August 2003
Resigned on
30 December 2016
Nationality
BRITISH
Occupation
CHIEF FINANCE OFFICER

Average house price in the postcode SW1V 2HP £1,030,000

VISTA HOLDINGS LIMITED

Correspondence address
12 ST. GEORGES SQUARE, LONDON, UNITED KINGDOM, SW1V 2HP
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
1 August 2003
Resigned on
30 December 2016
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SW1V 2HP £1,030,000

TETE A TETE PRODUCTIONS LIMITED

Correspondence address
PUMPMASTERS COTTAGE, PUMPHOUSE CLOSE, ROTHERHITHE, LONDON, SE16 7HS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
18 February 1998
Resigned on
22 October 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE16 7HS £725,000

WESTERN LAWN TENNIS COMPANY, LIMITED

Correspondence address
PUMPMASTERS COTTAGE, PUMPHOUSE CLOSE, ROTHERHITHE, LONDON, SE16 7HS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
22 March 1994
Resigned on
14 December 1995
Nationality
BRITISH
Occupation
CHARTERED ACOUNTANT

Average house price in the postcode SE16 7HS £725,000

CRAWFORD GROUP (HOLDINGS) LIMITED

Correspondence address
PUMPMASTERS COTTAGE, PUMPHOUSE CLOSE, ROTHERHITHE, LONDON, SE16 7HS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
31 October 1991
Resigned on
1 November 1993
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SE16 7HS £725,000

AUTO ELECTRICAL SERVICES (UK) LIMITED

Correspondence address
PUMPMASTERS COTTAGE, PUMPHOUSE CLOSE, ROTHERHITHE, LONDON, SE16 7HS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
1 January 1991
Resigned on
1 November 1993
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SE16 7HS £725,000