Alexander Campbell ANDERSON

Total number of appointments 27, 17 active appointments

THISTLEDOWN COWFORD FARMS LIMITED

Correspondence address
Stoneleigh Events Stoneleigh Park, Kenilworth, Warwickshire, England, CV8 2LZ
Role ACTIVE
director
Date of birth
December 1954
Appointed on
21 March 2018
Nationality
British
Occupation
Director

WILLMARK DEVELOPMENTS LIMITED

Correspondence address
BROOK HOUSE, ASHER LANE BUSINESS PARK ASHER LANE, PENTRICH, DERBY, DERBYSHIRE, UNITED KINGDOM, DE5 3SW
Role ACTIVE
Director
Date of birth
December 1954
Appointed on
8 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

FORMULA TANKER RENTAL LIMITED

Correspondence address
Springfield House North Road, Ellesmere Port, England, CH65 1BA
Role ACTIVE
director
Date of birth
December 1954
Appointed on
19 June 2013
Nationality
British
Occupation
Director

MORLEY LEISURE LIMITED

Correspondence address
Stoneleigh Events Stoneleigh Park, Kenilworth, Warwickshire, England, CV8 2LZ
Role ACTIVE
director
Date of birth
December 1954
Appointed on
31 July 2009
Nationality
British
Occupation
Director

GRANDSTAND CREATIONS LIMITED

Correspondence address
STONELEIGH EVENTS STONELEIGH PARK, KENILWORTH, WARWICKSHIRE, CV8 2LZ
Role ACTIVE
Director
Date of birth
December 1954
Appointed on
11 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

GRANDSTAND - STONELEIGH EVENTS LIMITED

Correspondence address
STONELEIGH EVENTS STONELEIGH PARK, KENILWORTH, WARWICKSHIRE, CV8 2LZ
Role ACTIVE
Director
Date of birth
December 1954
Appointed on
11 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

GRANDSTAND EVENT MANAGEMENT LIMITED

Correspondence address
STONELEIGH EVENTS STONELEIGH PARK, KENILWORTH, WARWICKSHIRE, CV8 2LZ
Role ACTIVE
Director
Date of birth
December 1954
Appointed on
11 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

GRANDSTAND MEDIA LIMITED

Correspondence address
STONELEIGH EVENTS STONELEIGH PARK, KENILWORTH, WARWICKSHIRE, CV8 2LZ
Role ACTIVE
Director
Date of birth
December 1954
Appointed on
11 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

EUROVEIN LIMITED

Correspondence address
BROOK HOUSE ASHER LANE BUSINESS PARK, ASHER LANE, PENTRICH, DERBYSHIRE, ENGLAND, DE5 3SW
Role ACTIVE
Director
Date of birth
December 1954
Appointed on
19 December 2000
Nationality
BRITISH
Occupation
DIRECTOR

BUSINESS CONTROL SOLUTIONS GROUP LIMITED

Correspondence address
30 Fenchurch Street, London, England, EC3M 3BD
Role ACTIVE
director
Date of birth
December 1954
Appointed on
23 November 1999
Resigned on
22 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3M 3BD £4,154,000

THISTLEDOWN INVESTMENTS LIMITED

Correspondence address
Stoneleigh Events Stoneleigh Park, Kenilworth, Warwickshire, England, CV8 2LZ
Role ACTIVE
director
Date of birth
December 1954
Appointed on
13 November 1998
Nationality
British
Occupation
Director

WILLMARK LIMITED

Correspondence address
The Grove Peache Way, Bramcote, Nottinghamshire, England, NG9 3DX
Role ACTIVE
director
Date of birth
December 1954
Appointed on
14 July 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode NG9 3DX £2,813,000

TSS&P LIMITED

Correspondence address
Stoneleigh Events Stoneleigh Park, Kenilworth, Warwickshire, England, CV8 2LZ
Role ACTIVE
director
Date of birth
December 1954
Appointed on
6 April 1998
Nationality
British
Occupation
Company Director

SPRINGHEALTH LEISURE LIMITED

Correspondence address
2 LACE MARKET SQUARE, NOTTINGHAM, NG1 1PB
Role ACTIVE
Director
Date of birth
December 1954
Appointed on
8 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THISTLEDOWN DEVELOPMENTS LIMITED

Correspondence address
Stoneleigh Events Stoneleigh Park, Kenilworth, Warwickshire, England, CV8 2LZ
Role ACTIVE
director
Date of birth
December 1954
Appointed on
20 November 1997
Nationality
British
Occupation
Company Director

THISTLEDOWN FARMS LIMITED

Correspondence address
Stoneleigh Events Stoneleigh Park, Kenilworth, Warwickshire, England, CV8 2LZ
Role ACTIVE
director
Date of birth
December 1954
Appointed on
27 March 1997
Nationality
British
Occupation
Company Director

THISTLEDOWN PROPERTIES LIMITED

Correspondence address
Stoneleigh Events Stoneleigh Park, Kenilworth, Warwickshire, England, CV8 2LZ
Role ACTIVE
director
Date of birth
December 1954
Appointed on
18 November 1996
Nationality
British
Occupation
Company Director

BUSINESS CONTROL SOLUTIONS TRUSTEES LTD

Correspondence address
COSTOCK GRANGE FARM, NOTTINGHAM ROAD COSTOCK, LOUGHBOROUGH, LEICESTERSHIRE, LE12 6XE
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
20 June 2003
Resigned on
18 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE12 6XE £563,000

BUSINESS CONTROL SOFTWARE LIMITED

Correspondence address
COSTOCK GRANGE FARM, NOTTINGHAM ROAD COSTOCK, LOUGHBOROUGH, LEICESTERSHIRE, LE12 6XE
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
26 March 2001
Resigned on
18 September 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE12 6XE £563,000

PORTERBROOK MAINTENANCE LIMITED

Correspondence address
COSTOCK GRANGE FARM, NOTTINGHAM ROAD COSTOCK, LOUGHBOROUGH, LEICESTERSHIRE, LE12 6XE
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
2 March 1999
Resigned on
30 June 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE12 6XE £563,000

WINEWORLD LONDON LIMITED

Correspondence address
VINOPOLIS 1 BANK END, LONDON, SE1 9BU
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
30 September 1998
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
LEISURE SERVICES BUSINESSMAN

SANTANDER SECRETARIAT SERVICES LIMITED

Correspondence address
COSTOCK GRANGE FARM, NOTTINGHAM ROAD COSTOCK, LOUGHBOROUGH, LEICESTERSHIRE, LE12 6XE
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
3 September 1996
Resigned on
30 June 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE12 6XE £563,000

PORTERBROOK LEASING COMPANY LIMITED

Correspondence address
COSTOCK GRANGE FARM, NOTTINGHAM ROAD COSTOCK, LOUGHBOROUGH, LEICESTERSHIRE, LE12 6XE
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
3 September 1996
Resigned on
30 June 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LE12 6XE £563,000

SANTANDER SECRETARIAT SERVICES LIMITED

Correspondence address
COSTOCK GRANGE FARM, NOTTINGHAM ROAD COSTOCK, LOUGHBOROUGH, LEICESTERSHIRE, LE12 6XE
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
21 June 1995
Resigned on
28 August 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LE12 6XE £563,000

PORTERBROOK LEASING COMPANY LIMITED

Correspondence address
COSTOCK GRANGE FARM, NOTTINGHAM ROAD COSTOCK, LOUGHBOROUGH, LEICESTERSHIRE, LE12 6XE
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
20 July 1994
Resigned on
28 August 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE12 6XE £563,000

CONNECT VEHICLE TECHNOLOGY LIMITED

Correspondence address
KAITNESS HEMP LANE, WIGGINTON, TRING, HERTFORDSHIRE, HP23 6HE
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
17 February 1994
Resigned on
3 June 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP23 6HE £1,095,000

EUROTRAIL UK LIMITED

Correspondence address
KAITNESS HEMP LANE, WIGGINTON, TRING, HERTFORDSHIRE, HP23 6HE
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
17 February 1994
Resigned on
3 June 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP23 6HE £1,095,000