ALEC WILLIAM HAYLEY

Total number of appointments 19, 2 active appointments

CORRIE MACCOLL LIMITED

Correspondence address
50 ST. MARY AXE, 7TH FLOOR, LONDON, UNITED KINGDOM, EC3A 8FR
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
1 October 2018
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

CORRIE MACCOLL RUBBER LTD

Correspondence address
50 ST. MARY AXE, 7TH FLOOR, LONDON, UNITED KINGDOM, EC3A 8FR
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
1 October 2018
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

ARL COMMODITIES LIMITED

Correspondence address
10TH FLOOR 55 OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2M 1RX
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
21 December 2017
Resigned on
20 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

CROP DOCTOR LIMITED

Correspondence address
10TH FLOOR, 55 OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2M 1RX
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
8 December 2017
Resigned on
20 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

IGROW DEVELOPMENT FINANCE LIMITED

Correspondence address
10TH FLOOR 55 OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2M 1RX
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
10 December 2015
Resigned on
20 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

ECOM AGROTRADE HOLDINGS LIMITED

Correspondence address
64 6TH FLOOR, CURZON STREET, LONDON, ENGLAND, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
16 September 2014
Resigned on
20 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 8PE £86,250,000

AOTC LIMITED

Correspondence address
3RD FLOOR 25 BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6HN
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
25 June 2014
Resigned on
27 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

ARMAJARO COFFEE LIMITED

Correspondence address
55, 10TH FLOOR OLD BROAD STREET, LONDON, ENGLAND, EC2M 1RX
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
10 June 2014
Resigned on
20 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

ECOM AGROTRADE LIMITED

Correspondence address
55, 10TH FLOOR OLD BROAD STREET, LONDON, ENGLAND, EC2M 1RX
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
3 June 2014
Resigned on
20 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

ARMAJARO OVERSEAS LIMITED

Correspondence address
55, 10TH FLOOR OLD BROAD STREET, LONDON, ENGLAND, EC2M 1RX
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
29 April 2013
Resigned on
20 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

AXPO UK TRADING LIMITED

Correspondence address
38 THREADNEEDLE STREET, LONDON, UNITED KINGDOM, EC2R 8AY
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
9 November 2009
Resigned on
19 August 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2R 8AY £33,703,000

AXPO UK LIMITED

Correspondence address
38 THREADNEEDLE STREET, LONDON, UNITED KINGDOM, EC2R 8AY
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
23 October 2009
Resigned on
19 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2R 8AY £33,703,000

AGMAN COCOA LIMITED

Correspondence address
PLONKS FARM, CHURCH HILL, SHAMLEY GREEN, GUILDFORD, SURREY, GU5 0UD
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 September 2005
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU5 0UD £1,972,000

AGMAN COCOA LIMITED

Correspondence address
PLONKS FARM, CHURCH HILL, SHAMLEY GREEN, GUILDFORD, SURREY, GU5 0UD
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
19 January 2004
Resigned on
16 December 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU5 0UD £1,972,000

E D & F MAN COFFEE LIMITED

Correspondence address
PLONKS FARM, CHURCH HILL, SHAMLEY GREEN, GUILDFORD, SURREY, GU5 0UD
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
19 January 2004
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU5 0UD £1,972,000

E D & F MAN METALS LIMITED

Correspondence address
PLONKS FARM, CHURCH HILL, SHAMLEY GREEN, GUILDFORD, SURREY, GU5 0UD
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
19 January 2004
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU5 0UD £1,972,000

THE ECU GROUP PUBLIC LIMITED COMPANY

Correspondence address
PLONKS FARM, CHURCH HILL, SHAMLEY GREEN, GUILDFORD, SURREY, GU5 0UD
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
14 May 2003
Resigned on
28 November 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU5 0UD £1,972,000

MCML LIMITED

Correspondence address
PLONKS FARM, CHURCH HILL, SHAMLEY GREEN, GUILDFORD, SURREY, GU5 0UD
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
31 May 2002
Resigned on
31 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU5 0UD £1,972,000

SIP LIMITED

Correspondence address
PLONKS FARM, CHURCH HILL, SHAMLEY GREEN, GUILDFORD, SURREY, GU5 0UD
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
20 June 2001
Resigned on
1 March 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU5 0UD £1,972,000