ALEXANDER AGIM DUMA

Total number of appointments 20, 9 active appointments

PICKETT ALBANY LIMITED

Correspondence address
3RD FLOOR, 12 GOUGH SQAURE, LONDON, ENGLAND, EC4A 3DW
Role ACTIVE
Director
Date of birth
March 1946
Appointed on
1 April 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC4A 3DW £33,202,000

PICKETT SLOANE STREET LIMITED

Correspondence address
3RD FLOOR, 12 GOUGH SQAURE, LONDON, ENGLAND, EC4A 3DW
Role ACTIVE
Director
Date of birth
March 1946
Appointed on
1 April 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC4A 3DW £33,202,000

LINTON PHILLIPS LIMITED

Correspondence address
3RD FLOOR, 12 GOUGH SQUARE, LONDON, -, ENGLAND, EC4A 3DW
Role ACTIVE
Director
Date of birth
March 1946
Appointed on
27 November 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC4A 3DW £33,202,000

THE ANGLO-ALBANIAN OLIVE OIL COMPANY LIMITED

Correspondence address
THE OLD MISSION HALL MILL ROAD, BADINGHAM, SUFFOLK, UNITED KINGDOM, IP13 8LF
Role ACTIVE
Director
Date of birth
March 1946
Appointed on
13 November 2012
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode IP13 8LF £585,000

CENTRE FOR ALBANIAN STUDIES LIMITED

Correspondence address
39 DONNE PLACE, CHELSEA, LONDON, SW3 2NH
Role ACTIVE
Director
Date of birth
March 1946
Appointed on
28 August 1998
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode SW3 2NH £3,260,000

METROPOLITAN & WEST COUNTRY ESTATES LIMITED

Correspondence address
39 Donne Place, Chelsea, London, SW3 2NH
Role ACTIVE
director
Date of birth
March 1946
Appointed on
30 March 1998
Resigned on
22 March 2024
Nationality
British
Occupation
Investment Banker

Average house price in the postcode SW3 2NH £3,260,000

PICKETT LIMITED

Correspondence address
3RD FLOOR, 12 GOUGH SQUARE, LONDON, EC4A 3DW
Role ACTIVE
Director
Date of birth
March 1946
Appointed on
24 March 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC4A 3DW £33,202,000

LONDON & NORTHUMBERLAND ESTATES COMPANY LIMITED

Correspondence address
The Regent Suite 1 Old Court Mews, 311a Chase Road, London, England, N14 6JS
Role ACTIVE
director
Date of birth
March 1946
Appointed on
24 March 1998
Nationality
British
Occupation
Investment Banker - Retired

HEADGEAR INVESTMENTS LIMITED

Correspondence address
3RD FLOOR, 12 GOUGH SQUARE, LONDON, ENGLAND, EC4A 3DW
Role ACTIVE
Director
Date of birth
March 1946
Appointed on
24 March 1998
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode EC4A 3DW £33,202,000


LEX & TERM UK LIMITED

Correspondence address
39 DONNE PLACE, CHELSEA, LONDON, SW3 2NH
Role
Director
Date of birth
March 1946
Appointed on
4 February 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW3 2NH £3,260,000

TUNSTALL INVESTMENTS LTD

Correspondence address
39 DONNE PLACE, CHELSEA, LONDON, SW3 2NH
Role
Director
Date of birth
March 1946
Appointed on
1 February 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW3 2NH £3,260,000

IAM CAPITAL GROUP LTD

Correspondence address
13 COULSON STREET, LONDON, SW3 3NG
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
1 January 2003
Resigned on
1 May 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW3 3NG £3,447,000

VALIRX PLC

Correspondence address
13 COULSON STREET, LONDON, SW3 3NG
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
7 January 2002
Resigned on
23 January 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 3NG £3,447,000

THE BRITISH ALBANIAN KOSOVAR COUNCIL LIMITED

Correspondence address
39 DONNE PLACE, CHELSEA, LONDON, SW3 2NH
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
12 August 1998
Resigned on
1 February 2008
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode SW3 2NH £3,260,000

LADY CLARE LIMITED

Correspondence address
13 COULSON STREET, LONDON, SW3 3NG
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
4 March 1998
Resigned on
31 August 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 3NG £3,447,000

HEADGEAR INVESTMENTS LIMITED

Correspondence address
13 COULSON STREET, LONDON, SW3 3NG
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
6 January 1997
Resigned on
29 December 1997
Nationality
BRITISH
Occupation
MERCHANT BANKER

Average house price in the postcode SW3 3NG £3,447,000

ST CLEMENTS CHURCH HALL COMPANY LIMITED

Correspondence address
13 COULSON STREET, LONDON, SW3 3NG
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
6 February 1995
Resigned on
31 July 1997
Nationality
BRITISH
Occupation
FINANCIAL CONSULTANT

Average house price in the postcode SW3 3NG £3,447,000

LADY CLARE LIMITED

Correspondence address
13 COULSON STREET, LONDON, SW3 3NG
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
15 February 1994
Resigned on
28 November 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 3NG £3,447,000

LONDON & NORTHUMBERLAND ESTATES COMPANY LIMITED

Correspondence address
13 COULSON STREET, LONDON, SW3 3NG
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
16 November 1991
Resigned on
1 December 1997
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW3 3NG £3,447,000

PICKETT LIMITED

Correspondence address
13 COULSON STREET, LONDON, SW3 3NG
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
15 June 1991
Resigned on
1 December 1997
Nationality
BRITISH
Occupation
MERCHANT BANKER

Average house price in the postcode SW3 3NG £3,447,000