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