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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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