ALAN DOUGLAS PEPPER

Total number of appointments 36, 1 active appointments

SALAMANDER CONSULTANTS LTD

Correspondence address
20-22 WENLOCK ROAD, LONDON, UNITED KINGDOM, N1 7GU
Role ACTIVE
Director
Date of birth
May 1969
Appointed on
12 January 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SEVENOAKS SERVICED OFFICES LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
17 October 2013
Resigned on
9 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

MERMAID BUSINESS CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
17 October 2013
Resigned on
9 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

MAIDSTONE BUSINESS CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
17 October 2013
Resigned on
9 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

KBC TR LTD

Correspondence address
268 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
17 October 2013
Resigned on
9 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

KBC HOLDINGS LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
17 October 2013
Resigned on
9 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

KBC HARROW LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
17 October 2013
Resigned on
9 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

&OFFICES CANARY WHARF LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
17 October 2013
Resigned on
20 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

CONSORT PROPERTY HOLDINGS LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
17 October 2013
Resigned on
9 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

HEMEL BUSINESS CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
17 October 2013
Resigned on
9 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

DEVELOPMENT UK 33 LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
17 October 2013
Resigned on
9 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

KBC WALLINGTON LTD

Correspondence address
268 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
17 October 2013
Resigned on
9 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

KBC HAYES LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
17 October 2013
Resigned on
9 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

KBC CRAWLEY HOLDINGS LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
17 October 2013
Resigned on
9 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

KBC CRAWLEY

Correspondence address
268 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
17 October 2013
Resigned on
9 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

KBC BECKENHAM LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
17 October 2013
Resigned on
9 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

KASP LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
17 October 2013
Resigned on
9 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

AVANTA SERVICED OFFICE GROUP LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
31 July 2013
Resigned on
9 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

LONDON BELGRAVIA LIMITED

Correspondence address
62 CLARENDON DRIVE, LONDON, UNITED KINGDOM, SW15 1AH
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
3 August 2011
Resigned on
8 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 1AH £1,943,000

HARROW SERVICED OFFICES LIMITED

Correspondence address
62 CLARENDON DRIVE, LONDON, UNITED KINGDOM, SW15 1AH
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
9 June 2010
Resigned on
5 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 1AH £1,943,000

AVANTA EALING LIMITED

Correspondence address
62 CLARENDON DRIVE, LONDON, UNITED KINGDOM, SW15 1AH
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
11 March 2010
Resigned on
9 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 1AH £1,943,000

AVANTA DEVONSHIRE SQUARE LIMITED

Correspondence address
62 CLARENDON DRIVE, LONDON, UNITED KINGDOM, SW15 1AH
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
10 December 2009
Resigned on
9 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 1AH £1,943,000

AVANTA FETTER LANE LIMITED

Correspondence address
62 CLARENDON DRIVE, PUTNEY, LONDON, SW15 1AH
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
13 February 2008
Resigned on
9 September 2016
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW15 1AH £1,943,000

OLD INDIA 123 LIMITED

Correspondence address
62 CLARENDON DRIVE, PUTNEY, LONDON, SW15 1AH
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
31 January 2008
Resigned on
1 July 2013
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW15 1AH £1,943,000

AVANTA LONDON LIMITED

Correspondence address
62 CLARENDON DRIVE, PUTNEY, LONDON, SW15 1AH
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
8 March 2007
Resigned on
9 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 1AH £1,943,000

DUKESBRIDGE HOUSE OFFICES LIMITED

Correspondence address
62 CLARENDON DRIVE, PUTNEY, LONDON, SW15 1AH
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
20 December 2006
Resigned on
9 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 1AH £1,943,000

RESOURCE PARTNERS SPV LIMITED

Correspondence address
32 PENTLOW STREET, LONDON, SW15 1LX
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
21 August 2006
Resigned on
10 January 2007
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW15 1LX £1,239,000

AVANTA MANAGEMENT SERVICES LIMITED

Correspondence address
62 CLARENDON DRIVE, PUTNEY, LONDON, SW15 1AH
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
16 December 2005
Resigned on
9 September 2016
Nationality
BRITISH
Occupation
VENTURE CAPITAL

Average house price in the postcode SW15 1AH £1,943,000

WIMBLEDON CONSERVATIVE PROPERTIES LIMITED

Correspondence address
32 PENTLOW STREET, LONDON, SW15 1LX
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
7 September 2005
Resigned on
29 October 2009
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode SW15 1LX £1,239,000

MACCESS LIMITED

Correspondence address
32 PENTLOW STREET, LONDON, SW15 1LX
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
23 August 2005
Resigned on
13 October 2006
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode SW15 1LX £1,239,000

AVANTA MARGARET STREET LIMITED

Correspondence address
62 CLARENDON DRIVE, PUTNEY, LONDON, SW15 1AH
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
20 June 2005
Resigned on
9 September 2016
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW15 1AH £1,943,000

AVANTA MANAGED OFFICES LIMITED

Correspondence address
62 CLARENDON DRIVE, PUTNEY, LONDON, SW15 1AH
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
20 June 2005
Resigned on
9 September 2016
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW15 1AH £1,943,000

&OFFICES VICTORIA LIMITED

Correspondence address
62 CLARENDON DRIVE, PUTNEY, LONDON, SW15 1AH
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
31 March 2005
Resigned on
11 May 2016
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW15 1AH £1,943,000

HAMILTON BRADSHAW LIMITED

Correspondence address
32 PENTLOW STREET, LONDON, SW15 1LX
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
19 November 2004
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
VENTURE CAPITAL

Average house price in the postcode SW15 1LX £1,239,000

PENDLETON CARE LIMITED

Correspondence address
32 PENTLOW STREET, LONDON, SW15 1LX
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
27 August 2004
Resigned on
25 May 2007
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode SW15 1LX £1,239,000

AVANTA MEDIA VILLAGE LIMITED

Correspondence address
62 CLARENDON DRIVE, PUTNEY, LONDON, SW15 1AH
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
28 May 2004
Resigned on
9 September 2016
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW15 1AH £1,943,000