ALEXANDER DAVID BALDOCK

Total number of appointments 27, 3 active appointments

CURRYS GROUP LIMITED

Correspondence address
1 PORTAL WAY, LONDON, W3 6RS
Role ACTIVE
Director
Date of birth
November 1970
Appointed on
2 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

CURRYS RETAIL LIMITED

Correspondence address
1 PORTAL WAY, LONDON, W3 6RS
Role ACTIVE
Director
Date of birth
November 1970
Appointed on
2 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

CURRYS PLC

Correspondence address
1 PORTAL WAY, LONDON, W3 6RS
Role ACTIVE
Director
Date of birth
November 1970
Appointed on
3 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

SHOP DIRECT LICENSING LIMITED

Correspondence address
FIRST FLOOR, SKYWAYS HOUSE SPEKE ROAD, SPEKE, LIVERPOOL, UNITED KINGDOM, L70 1AB
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
24 July 2013
Resigned on
31 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

LITTLEWOODS CLEARANCE LIMITED

Correspondence address
FIRST FLOOR SKYWAYS HOUSE SPEKE ROAD, SPEKE, LIVERPOOL, UNITED KINGDOM, L70 1AB
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
24 July 2013
Resigned on
31 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

SHOP DIRECT HOME SHOPPING LIMITED

Correspondence address
FIRST FLOOR SKYWAYS HOUSE SPEKE ROAD, SPEKE, LIVERPOOL, UNITED KINGDOM, L70 1AB
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
3 June 2013
Resigned on
31 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

SHOP DIRECT FINANCE COMPANY LIMITED

Correspondence address
FIRST FLOOR SKYWAYS HOUSE SPEKE ROAD, SPEKE, LIVERPOOL, UNITED KINGDOM, L70 1AB
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
3 June 2013
Resigned on
31 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

THE VERY GROUP LIMITED

Correspondence address
FIRST FLOOR SKYWAYS HOUSE SPEKE ROAD, SPEKE, LIVERPOOL, UNITED KINGDOM, L70 1AB
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
3 June 2013
Resigned on
31 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

LOMBARD & ULSTER LIMITED

Correspondence address
218 WESTBOURNE PARK ROAD, LONDON, W11 1EP
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
23 October 2008
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W11 1EP £1,553,000

FARMING AND AGRICULTURAL FINANCE LIMITED

Correspondence address
218 WESTBOURNE PARK ROAD, LONDON, UNITED KINGDOM, W11 1EP
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
8 August 2008
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W11 1EP £1,553,000

LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY

Correspondence address
218 WESTBOURNE PARK ROAD, LONDON, UNITED KINGDOM, W11 1EP
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
8 August 2008
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W11 1EP £1,553,000

LOMBARD FINANCE LIMITED

Correspondence address
218 WESTBOURNE PARK ROAD, LONDON, UNITED KINGDOM, W11 1EP
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
8 August 2008
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W11 1EP £1,553,000

LOMBARD BUSINESS FINANCE LIMITED

Correspondence address
218 WESTBOURNE PARK ROAD, LONDON, UNITED KINGDOM, W11 1EP
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
8 August 2008
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W11 1EP £1,553,000

ROYSCOT TRUST PUBLIC LIMITED COMPANY

Correspondence address
218 WESTBOURNE PARK ROAD, LONDON, UNITED KINGDOM, W11 1EP
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
8 August 2008
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W11 1EP £1,553,000

LOMBARD LESSORS LIMITED

Correspondence address
218 WESTBOURNE PARK ROAD, LONDON, UNITED KINGDOM, W11 1EP
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
8 August 2008
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W11 1EP £1,553,000

LOMBARD VENTURE LEASING LIMITED

Correspondence address
218 WESTBOURNE PARK ROAD, LONDON, UNITED KINGDOM, W11 1EP
Role
Director
Date of birth
November 1970
Appointed on
8 August 2008
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W11 1EP £1,553,000

LOMBARD TECHNOLOGY SERVICES LIMITED

Correspondence address
218 WESTBOURNE PARK ROAD, LONDON, UNITED KINGDOM, W11 1EP
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
8 August 2008
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W11 1EP £1,553,000

LOMBARD INITIAL LEASING LIMITED

Correspondence address
218 WESTBOURNE PARK ROAD, LONDON, UNITED KINGDOM, W11 1EP
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
8 August 2008
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W11 1EP £1,553,000

LOMBARD BUSINESS LEASING LIMITED

Correspondence address
218 WESTBOURNE PARK ROAD, LONDON, UNITED KINGDOM, W11 1EP
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
8 August 2008
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W11 1EP £1,553,000

LOMBARD NORTH CENTRAL LEASING LIMITED

Correspondence address
218 WESTBOURNE PARK ROAD, LONDON, UNITED KINGDOM, W11 1EP
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
8 August 2008
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W11 1EP £1,553,000

ROYSCOT MOTOR FINANCE LIMITED

Correspondence address
218 WESTBOURNE PARK ROAD, LONDON, UNITED KINGDOM, W11 1EP
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
8 August 2008
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W11 1EP £1,553,000

LOMBARD MARITIME LIMITED

Correspondence address
218 WESTBOURNE PARK ROAD, LONDON, UNITED KINGDOM, W11 1EP
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
8 August 2008
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W11 1EP £1,553,000

CHARTERHOUSE JAPHET CREDIT LIMITED

Correspondence address
218 WESTBOURNE PARK ROAD, LONDON, UNITED KINGDOM, W11 1EP
Role
Director
Date of birth
November 1970
Appointed on
8 August 2008
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W11 1EP £1,553,000

LOMBARD DISCOUNT LIMITED

Correspondence address
218 WESTBOURNE PARK ROAD, LONDON, UNITED KINGDOM, W11 1EP
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
8 August 2008
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W11 1EP £1,553,000

LOMBARD INITIAL FINANCE LIMITED

Correspondence address
218 WESTBOURNE PARK ROAD, LONDON, UNITED KINGDOM, W11 1EP
Role
Director
Date of birth
November 1970
Appointed on
8 August 2008
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W11 1EP £1,553,000

JCB FINANCE (LEASING) LTD

Correspondence address
2 WALLINGFORD AVENUE, LONDON, UNITED KINGDOM, W10 6QB
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
1 August 2008
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR LOMBARD PLC

Average house price in the postcode W10 6QB £3,194,000

JCB FINANCE LTD

Correspondence address
2 WALLINGFORD AVENUE, LONDON, UNITED KINGDOM, W10 6QB
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
1 August 2008
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W10 6QB £3,194,000