Alexander Charles Winter SHEFFIELD

Total number of appointments 23, 10 active appointments

HEAT MIDCO 2 LIMITED

Correspondence address
11 Staple Inn, London, United Kingdom, WC1V 7QH
Role ACTIVE
director
Date of birth
July 1977
Appointed on
15 October 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Investment Director

HEAT MIDCO LIMITED

Correspondence address
11 Staple Inn, London, United Kingdom, WC1V 7QH
Role ACTIVE
director
Date of birth
July 1977
Appointed on
13 October 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Investment Director

I HEART STUDIOS LTD

Correspondence address
6th Floor Charlotte Building 17 Gresse Street, London, United Kingdom, W1T 1QL
Role ACTIVE
director
Date of birth
July 1977
Appointed on
20 June 2020
Resigned on
29 November 2021
Nationality
British
Occupation
Investment Director

I HEART STUDIOS GROUP LTD

Correspondence address
6th Floor Charlotte Building 17 Gresse Street, London, United Kingdom, W1T 1QL
Role ACTIVE
director
Date of birth
July 1977
Appointed on
19 June 2020
Resigned on
29 November 2021
Nationality
British
Occupation
Investment Director

AIR HOLDCO LIMITED

Correspondence address
UNIT 4 HARELAW INDUSTRIAL ESTATE, HARELAW, NEAR STANLEY, CO DURHAM, UNITED KINGDOM, DH9 8UJ
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
21 January 2020
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

TRUEMAN PARENT A LIMITED

Correspondence address
31 Southampton Row, London, England, WC1B 5HJ
Role ACTIVE
director
Date of birth
July 1977
Appointed on
22 December 2017
Resigned on
21 December 2021
Nationality
British
Occupation
Director

TRUEMAN HOLDCO LIMITED

Correspondence address
31 Southampton Row, London, United Kingdom, WC1B 5HJ
Role ACTIVE
director
Date of birth
July 1977
Appointed on
11 December 2017
Resigned on
21 December 2021
Nationality
British
Occupation
None

OVAL HOLDCO LTD

Correspondence address
31 Southampton Row, London, United Kingdom, WC1B 5HJ
Role ACTIVE
director
Date of birth
July 1977
Appointed on
22 June 2017
Resigned on
24 June 2021
Nationality
British
Occupation
Director

I HEART STUDIOS CREATIVE IMAGE SOLUTIONS LIMITED

Correspondence address
100 Clements Road, Block J Unit 409, London, United Kingdom, SE16 4DG
Role ACTIVE
director
Date of birth
July 1977
Appointed on
4 December 2015
Resigned on
29 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE16 4DG £15,889,000

CHILTERN CAPITAL NOMINEES LIMITED

Correspondence address
11 STAPLE INN, LONDON, ENGLAND, WC1V 7QH
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
18 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

VIMA GROUP HOLDINGS LIMITED

Correspondence address
ARMADA HOUSE TELEPHONE AVENUE, BRISTOL, UNITED KINGDOM, BS1 4BQ
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
5 July 2019
Resigned on
29 April 2020
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

CYBIT GROUP LIMITED

Correspondence address
31 SOUTHAMPTON ROW, LONDON, UNITED KINGDOM, WC1B 5HJ
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
8 November 2018
Resigned on
1 May 2019
Nationality
BRITISH
Occupation
NONE

HAMSARD 3389 LIMITED

Correspondence address
3RD FLOOR PREMIERE HOUSE, ELSTREE WAY, BOREHAMWOOD, UNITED KINGDOM, WD6 1JH
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
4 April 2016
Resigned on
25 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD6 1JH £12,887,000

GREENFORD FACILITIES LIMITED

Correspondence address
GSM LONDON STUDY CENTRE 56 TABARD STREET, LONDON, SE1 4LG
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
1 September 2015
Resigned on
11 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 4LG £861,000

CLIPPER GROUP LIMITED

Correspondence address
GSM LONDON STUDY CENTRE 56 TABARD STREET, LONDON, UNITED KINGDOM, SE1 4LG
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
19 June 2014
Resigned on
21 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 4LG £861,000

GSM EDUCATIONAL TRUST

Correspondence address
GSM LONDON STUDY CENTRE 56 TABARD STREET, LONDON, ENGLAND, SE1 4LG
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
6 November 2012
Resigned on
21 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 4LG £861,000

GREENFORD FACILITIES LIMITED

Correspondence address
GSM LONDON STUDY CENTRE 56 TABARD STREET, LONDON, ENGLAND, SE1 4LG
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
4 July 2012
Resigned on
21 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 4LG £861,000

GSM LONDON HOLDINGS LIMITED

Correspondence address
25 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1H 0EX
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
1 April 2011
Resigned on
21 August 2015
Nationality
BRITISH
Occupation
NONE

GSM LONDON SERVICES LIMITED

Correspondence address
25 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1H 0EX
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
1 April 2011
Resigned on
21 August 2015
Nationality
BRITISH
Occupation
NONE

GSM LONDON LIMITED

Correspondence address
MERIDIAN HOUSE ROYAL HILL, GREENWICH, LONDON, SE10 8RT
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
1 April 2011
Resigned on
21 August 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE10 8RT £1,224,000

PEARSON IN PRACTICE TECHNOLOGY LIMITED

Correspondence address
14 BUCKINGHAM STREET, LONDON, WC2N 6DF
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
3 December 2008
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode WC2N 6DF £2,921,000

PEARSON IN PRACTICE SKILLS BASED LEARNING LIMITED

Correspondence address
14 BUCKINGHAM STREET, LONDON, WC2N 6DF
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
21 November 2007
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2N 6DF £2,921,000

ADOLPHUS TOWERS LIMITED

Correspondence address
FLAT 1 27 ADOLPHUS ROAD, LONDON, N4 2AT
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
1 March 2000
Resigned on
14 November 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N4 2AT £592,000