ALASTAIR JAMES WEINEL

Total number of appointments 12, 1 active appointments

ENSCO 1322 LIMITED

Correspondence address
NEWBURY HOUSE 20 KINGS ROAD WEST, NEWBURY, BERKSHIRE, ENGLAND, RG14 5XR
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
4 April 2019
Nationality
BRITISH
Occupation
INVESTOR DIRECTOR

Average house price in the postcode RG14 5XR £4,425,000


KITE MIDCO LTD

Correspondence address
WINCHESTER HOUSE OXFORD SCIENCE PARK, HEATLEY ROAD, OXFORD, ENGLAND, OX4 4GE
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
1 October 2018
Resigned on
12 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4GE £232,000

HATCH DIGITAL GROUP LIMITED

Correspondence address
1 FORBURY SQUARE, READING, ENGLAND, RG1 3BB
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
26 June 2017
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
BANKER

THINVENTORY GROUP HOLDINGS LIMITED

Correspondence address
LDC FIRST FLOOR 1 FORBURY SQUARE, READING, ENGLAND, RG1 4BB
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
3 August 2016
Resigned on
31 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG1 4BB £715,000

BLUESTONE INVESTMENT HOLDINGS LIMITED

Correspondence address
NEWNHAM MILL NEWNHAM ROAD, CAMBRIDGE, ENGLAND, CB3 9EY
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
27 April 2016
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CB3 9EY £2,121,000

PROPERTY SOFTWARE HOLDINGS LIMITED

Correspondence address
LDC IST FLOOR, 1 FORBURY SQUARE, READING, ENGLAND, RG1 4BB
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
17 December 2013
Resigned on
28 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG1 4BB £715,000

THE TRAINING GRP HOLDINGS LIMITED

Correspondence address
BEGBIES TRAYNOR 31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
4 October 2013
Resigned on
18 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

PEGASUS NEW HOMES LIMITED

Correspondence address
11 BOTTRELLS LANE, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4EX
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
11 May 2007
Resigned on
25 May 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode HP8 4EX £1,209,000

PENGLAIS INVESTMENTS LIMITED

Correspondence address
11 BOTTRELLS LANE, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4EX
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
12 December 2005
Resigned on
30 November 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode HP8 4EX £1,209,000

MORRIS GROUP LIMITED

Correspondence address
11 BOTTRELLS LANE, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4EX
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
31 March 2004
Resigned on
27 January 2009
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode HP8 4EX £1,209,000

WARD HOMES GROUP LIMITED

Correspondence address
135 BISHOPSGATE, LONDON, EC2M 3YR
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
12 July 2002
Resigned on
14 November 2003
Nationality
BRITISH
Occupation
BANKER

COLLEGE COURT (EALING) MANAGEMENT LIMITED

Correspondence address
19 COLLEGE COURT, EALING, LONDON, W5 2PY
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
12 January 1994
Resigned on
17 October 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W5 2PY £664,000