Alexander Charles ROBINSON
Total number of appointments 28, 9 active appointments
COMMERCIAL SERVICES TRADING LTD
- Correspondence address
- Room 1.96, Sessions House County Road, Maidstone, England, ME14 1XQ
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 28 January 2020
- Resigned on
- 30 November 2021
GLOBAL COMMERCIAL SERVICES GROUP LTD
- Correspondence address
- Room 1.96, Sessions House County Road, Maidstone, United Kingdom, ME14 1XQ
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 28 January 2020
- Resigned on
- 30 November 2021
EDSECO LTD
- Correspondence address
- Room 1.96, Sessions House County Road, Maidstone, England, ME14 1XQ
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 28 January 2020
- Resigned on
- 30 November 2021
CANTIUM BUSINESS SOLUTIONS LIMITED
- Correspondence address
- Room 1.96, Sessions House County Road, Maidstone, England, ME14 1XQ
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 28 January 2020
- Resigned on
- 30 November 2021
KENT COUNTY TRADING LIMITED
- Correspondence address
- Room 1.96, Sessions House County Road, Maidstone, England, ME14 1XQ
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 28 January 2020
- Resigned on
- 30 November 2021
COMMERCIAL SERVICES KENT LIMITED
- Correspondence address
- Room 1.96, Sessions House County Road, Maidstone, England, ME14 1XQ
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 28 January 2020
- Resigned on
- 30 November 2021
ALEGRA STRATEGIC LIMITED
- Correspondence address
- SAXTON HOUSE MARTON, MARTON CUM GRAFTON, YORK, ENGLAND, YO51 9QY
- Role ACTIVE
- Director
- Date of birth
- March 1969
- Appointed on
- 6 January 2020
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode YO51 9QY £722,000
JADE DIRECT UK LIMITED
- Correspondence address
- 5 SIR GIL SIMPSON DRIVE, BURNSIDE, CHRISTCHURCH, 8053, NEW ZEALAND
- Role ACTIVE
- Director
- Date of birth
- March 1969
- Appointed on
- 4 April 2014
- Nationality
- BRITISH
- Occupation
- GROUP COMMERCIAL DIRECTOR
JADE SOFTWARE CORPORATION UK LIMITED
- Correspondence address
- 5 SIR GIL SIMPSON DRIVE, BURNSIDE, CHRISTCHURCH, 8053, NEW ZEALAND
- Role ACTIVE
- Director
- Date of birth
- March 1969
- Appointed on
- 4 April 2014
- Nationality
- BRITISH
- Occupation
- GROUP COMMERCIAL DIRECTOR
PEARSON JONES & COMPANY (TRUSTEES) LIMITED
- Correspondence address
- THE BAILEY SKIPTON, SKIPTON, NORTH YORKSHIRE, ENGLAND, BD23 1DN
- Role RESIGNED
- Director
- Date of birth
- March 1969
- Appointed on
- 31 December 2014
- Resigned on
- 11 May 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PEARSON JONES NOMINEES LIMITED
- Correspondence address
- THE BAILEY SKIPTON, SKIPTON, NORTH YORKSHIRE, ENGLAND, BD23 1DN
- Role RESIGNED
- Director
- Date of birth
- March 1969
- Appointed on
- 31 December 2014
- Resigned on
- 11 May 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
NORTH EAST TRUSTEES LIMITED
- Correspondence address
- PEARSON JONES PLC CLAYTON WOOD CLOSE, LEEDS, ENGLAND, LS16 6QE
- Role RESIGNED
- Director
- Date of birth
- March 1969
- Appointed on
- 30 November 2012
- Resigned on
- 11 May 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode LS16 6QE £444,000
CHAPEL TRUSTEES LIMITED
- Correspondence address
- THE BAILEY SKIPTON, NORTH YORKSHIRE, UNITED KINGDOM, BD23 1DN
- Role RESIGNED
- Director
- Date of birth
- March 1969
- Appointed on
- 30 November 2012
- Resigned on
- 30 September 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
YORKSHIRE FACTORS LIMITED
- Correspondence address
- THE BAILEY SKIPTON, NORTH YORKSHIRE, UNITED KINGDOM, BD23 1DN
- Role RESIGNED
- Director
- Date of birth
- March 1969
- Appointed on
- 30 November 2012
- Resigned on
- 30 April 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PACE FINANCIAL SOLUTIONS LIMITED
- Correspondence address
- THE BAILEY SKIPTON, NORTH YORKSHIRE, UNITED KINGDOM, BD23 1DN
- Role RESIGNED
- Director
- Date of birth
- March 1969
- Appointed on
- 30 November 2012
- Resigned on
- 11 May 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PARNELL FISHER CHILD HOLDINGS LIMITED
- Correspondence address
- THE BAILEY SKIPTON, NORTH YORKSHIRE, UNITED KINGDOM, BD23 1DN
- Role RESIGNED
- Director
- Date of birth
- March 1969
- Appointed on
- 30 November 2012
- Resigned on
- 11 May 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PARNELL FISHER CHILD & CO. LIMITED
- Correspondence address
- THE BAILEY SKIPTON, NORTH YORKSHIRE, UNITED KINGDOM, BD23 1DN
- Role RESIGNED
- Director
- Date of birth
- March 1969
- Appointed on
- 30 November 2012
- Resigned on
- 11 May 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PACE MORTGAGE SOLUTIONS LTD
- Correspondence address
- THE BAILEY SKIPTON, NORTH YORKSHIRE, UNITED KINGDOM, BD23 1DN
- Role RESIGNED
- Director
- Date of birth
- March 1969
- Appointed on
- 30 November 2012
- Resigned on
- 11 May 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SKIPTON BUSINESS FINANCE LIMITED
- Correspondence address
- THE BAILEY, SKIPTON, NORTH YORKSHIRE, BD23 1DN
- Role RESIGNED
- Director
- Date of birth
- March 1969
- Appointed on
- 1 August 2009
- Resigned on
- 30 April 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ADMIRAL MORTGAGE COMPANY LIMITED
- Correspondence address
- THE BAILEY, SKIPTON, NORTH YORKSHIRE, BD23 1DN
- Role
- Director
- Date of birth
- March 1969
- Appointed on
- 7 May 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ADVANCE MORTGAGE FUNDING LIMITED
- Correspondence address
- CHURCH BARN, ARKENDALE, KNARESBOROUGH, NORTH YORKSHIRE, HG5 0QT
- Role RESIGNED
- Director
- Date of birth
- March 1969
- Appointed on
- 7 April 2009
- Resigned on
- 30 November 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode HG5 0QT £500,000
BDS MORTGAGE GROUP LIMITED
- Correspondence address
- NEWCASTLE HOUSE ALBANY COURT, NEWCASTLE BUSINESS PARK, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE4 7YB
- Role RESIGNED
- Director
- Date of birth
- March 1969
- Appointed on
- 7 April 2009
- Resigned on
- 30 November 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SKIPTON TRUSTEES LIMITED
- Correspondence address
- CHURCH BARN, ARKENDALE, KNARESBOROUGH, NORTH YORKSHIRE, HG5 0QT
- Role RESIGNED
- Director
- Date of birth
- March 1969
- Appointed on
- 1 January 2009
- Resigned on
- 1 August 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode HG5 0QT £500,000
ABRDN FINANCIAL PLANNING AND ADVICE LIMITED
- Correspondence address
- CHURCH BARN, ARKENDALE, KNARESBOROUGH, NORTH YORKSHIRE, HG5 0QT
- Role RESIGNED
- Director
- Date of birth
- March 1969
- Appointed on
- 1 January 2009
- Resigned on
- 11 May 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode HG5 0QT £500,000
RED ARC ASSURED LIMITED
- Correspondence address
- 11 THE STRAND, LONDON, WC2N 5HR
- Role RESIGNED
- Director
- Date of birth
- March 1969
- Appointed on
- 1 January 2009
- Resigned on
- 29 July 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WC2N 5HR £128,012,000
TALASCEND LIMITED
- Correspondence address
- CHURCH BARN, ARKENDALE, KNARESBOROUGH, NORTH YORKSHIRE, HG5 0QT
- Role RESIGNED
- Director
- Date of birth
- March 1969
- Appointed on
- 7 September 2002
- Resigned on
- 27 August 2003
- Nationality
- BRITISH
- Occupation
- VENTURE CAPITALIST
Average house price in the postcode HG5 0QT £500,000
TALASCEND HOLDINGS LIMITED
- Correspondence address
- CHURCH BARN, ARKENDALE, KNARESBOROUGH, NORTH YORKSHIRE, HG5 0QT
- Role RESIGNED
- Director
- Date of birth
- March 1969
- Appointed on
- 7 September 2002
- Resigned on
- 27 August 2003
- Nationality
- BRITISH
- Occupation
- VENTURE CAPITALIST
Average house price in the postcode HG5 0QT £500,000
WASTE SERVICES GROUP LIMITED
- Correspondence address
- CHURCH BARN, ARKENDALE, KNARESBOROUGH, NORTH YORKSHIRE, HG5 0QT
- Role RESIGNED
- Director
- Date of birth
- March 1969
- Appointed on
- 30 October 2001
- Resigned on
- 23 June 2003
- Nationality
- BRITISH
- Occupation
- VENTURE CAPITALIST
Average house price in the postcode HG5 0QT £500,000