Alan James JORDAN

Total number of appointments 18, 6 active appointments

CARGOSTORE WORLDWIDE TRADING LIMITED

Correspondence address
The Old Exchange 12 Compton Road, London, England, SW19 7QD
Role ACTIVE
director
Date of birth
December 1958
Appointed on
1 May 2017
Resigned on
19 April 2023
Nationality
Irish
Occupation
None

Average house price in the postcode SW19 7QD £1,201,000

BEACON BUSINESS LIMITED

Correspondence address
HINDHEAD BRAE TILFORD ROAD, HINDHEAD, SURREY, UNITED KINGDOM, GU26 6SJ
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
15 May 2012
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU26 6SJ £1,211,000

ROWDEN REALISATIONS 4 LIMITED

Correspondence address
ARLINGTON BUSINESS PARK, THEALE, READING, BERKSHIRE, RG7 4SD
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
21 September 2010
Nationality
IRISH
Occupation
CHIEF FINANCIAL OFFICER

CLUBLINK LTD

Correspondence address
HINDHEAD BRAE TILFORD ROAD, HINDHEAD, SURREY, GU26 6SJ
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
7 April 2010
Nationality
IRISH
Occupation
NONE

Average house price in the postcode GU26 6SJ £1,211,000

ID DATA LIMITED

Correspondence address
Hindhead Brae, Tilford Road, Hindhead, Surrey, GU26 6SJ
Role ACTIVE
director
Date of birth
December 1958
Appointed on
18 June 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode GU26 6SJ £1,211,000

BOOTERSTOWN MANAGEMENT LIMITED

Correspondence address
HINDHEAD BRAE, TILFORD ROAD, HINDHEAD, SURREY, GU26 6SJ
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
10 January 2001
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode GU26 6SJ £1,211,000


HILLARY BIDCO LIMITED

Correspondence address
EVEREST HOUSE SOPERS ROAD, CUFFLEY, POTTERS BAR, HERTFORDSHIRE, EN6 4SG
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
21 August 2014
Resigned on
31 March 2016
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode EN6 4SG £5,688,000

AMDEGA LIMITED

Correspondence address
NICHOLAS HOUSE SOPERS ROAD, CUFFLEY, HERTFORDSHIRE, UNITED KINGDOM, EN6 4SG
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
22 December 2011
Resigned on
31 March 2016
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode EN6 4SG £5,688,000

E REALISATIONS 2020 LIMITED

Correspondence address
EVEREST HOUSE, SOPERS ROAD, CUFFLEY, POTTERS BAR, HERTFORDSHIRE, EN6 4SG
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
22 December 2011
Resigned on
31 March 2016
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode EN6 4SG £5,688,000

FLEET TRUSTEES LIMITED

Correspondence address
HYDREX HOUSE SERBERT WAY, PORTISHEAD, BRISTOL, UNITED KINGDOM, BS20 7GD
Role
Director
Date of birth
December 1958
Appointed on
21 September 2010
Nationality
IRISH
Occupation
CHIEF FINANCIAL OFFICER

JAMES CROW & SONS LIMITED

Correspondence address
C/O HYDREX EQUIPMENT (UK) LIMITED DUNTILLAND ROAD, SALSBURGH, NORTH LANARKSHIRE, UNITED KINGDOM, ML7 4NZ
Role
Director
Date of birth
December 1958
Appointed on
21 September 2010
Nationality
IRISH
Occupation
GROUP FINANCE DIRECTOR

JORDAN LINDOP MANAGEMENT ASSOCIATES LLP

Correspondence address
HINDHEAD BRAE, TILFORD ROAD, HINDHEAD, GU26 6SJ
Role RESIGNED
LLPDMEM
Date of birth
December 1958
Appointed on
15 January 2008
Resigned on
9 March 2018
Nationality
IRISH

Average house price in the postcode GU26 6SJ £1,211,000

INCODIA INTERNATIONAL LTD

Correspondence address
HINDHEAD BRAE, TILFORD ROAD, HINDHEAD, SURREY, GU26 6SJ
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
6 October 2003
Resigned on
1 June 2007
Nationality
IRISH
Occupation
CO DIRECTOR

Average house price in the postcode GU26 6SJ £1,211,000

OPTISCAN GRAPHICS LIMITED

Correspondence address
HINDHEAD BRAE, TILFORD ROAD, HINDHEAD, SURREY, GU26 6SJ
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
6 October 2003
Resigned on
1 June 2007
Nationality
IRISH
Occupation
CO DIRECTOR

Average house price in the postcode GU26 6SJ £1,211,000

ROCOCO PRESS LIMITED(THE)

Correspondence address
HINDHEAD BRAE, TILFORD ROAD, HINDHEAD, SURREY, GU26 6SJ
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
6 October 2003
Resigned on
1 June 2007
Nationality
IRISH
Occupation
CO DIRECTOR

Average house price in the postcode GU26 6SJ £1,211,000

CPI CARD GROUP - LIVERPOOL LIMITED

Correspondence address
HINDHEAD BRAE, TILFORD ROAD, HINDHEAD, SURREY, GU26 6SJ
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
29 June 2001
Resigned on
1 June 2007
Nationality
IRISH
Occupation
CO DIRECTOR

Average house price in the postcode GU26 6SJ £1,211,000

PAC DIGIMEDIA LIMITED

Correspondence address
HINDHEAD BRAE, TILFORD ROAD, HINDHEAD, SURREY, GU26 6SJ
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
25 May 2001
Resigned on
1 June 2007
Nationality
IRISH
Occupation
CO DIRECTOR

Average house price in the postcode GU26 6SJ £1,211,000

PLASBOARD HOLDINGS LIMITED

Correspondence address
HINDHEAD BRAE, TILFORD ROAD, HINDHEAD, SURREY, GU26 6SJ
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
25 May 2001
Resigned on
1 June 2007
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU26 6SJ £1,211,000