ALEXANDER DAVID MICHAEL BRUCE

Total number of appointments 16, 6 active appointments

THE RENEGADE PUB CO.1 LIMITED

Correspondence address
MILLSTREAM HOUSE 41 CHURCH STREET, KINTBURY, BERKSHIRE, ENGLAND, RG17 9TR
Role ACTIVE
Director
Date of birth
July 1948
Appointed on
1 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG17 9TR £799,000

RENEGADE BREWERY LIMITED

Correspondence address
WEST BERKSHIRE BREWERY FRILSHAM, YATTENDON, THATCHAM, ENGLAND, RG18 0XT
Role ACTIVE
Director
Date of birth
July 1948
Appointed on
14 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG18 0XT £861,000

THE RENEGADE PUB CO 2 LIMITED

Correspondence address
THE FLOUR BARN FRILSHAM HOME FARM, BUSINESS UNITS, YATTENDON, THATCHAM, BERKSHIRE, UNITED KINGDOM, RG18 0XT
Role ACTIVE
Director
Date of birth
July 1948
Appointed on
21 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG18 0XT £861,000

GREEN FIELDS FARM SHOP LIMITED

Correspondence address
COBBS FARM SHOP BATH ROAD, HUNGERFORD, BERKSHIRE, ENGLAND, RG17 0SP
Role ACTIVE
Director
Date of birth
July 1948
Appointed on
15 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG17 0SP £2,126,000

COUNTRY FOOD & DINING (3) LIMITED

Correspondence address
COBBS FARM SHOP BATH ROAD, HUNGERFORD, BERKSHIRE, UNITED KINGDOM, RG17 0SP
Role ACTIVE
Director
Date of birth
July 1948
Appointed on
2 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG17 0SP £2,126,000

COUNTRY FOOD & DINING (2) LIMITED

Correspondence address
COBBS FARM SHOP BATH ROAD, HUNGERFORD, ENGLAND, RG17 0SP
Role ACTIVE
Director
Date of birth
July 1948
Appointed on
4 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG17 0SP £2,126,000


ACE HIGH ENTERPRISES LIMITED

Correspondence address
1ST FLOOR 15 YOUNG STREET, LONDON, W8 5EH
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
16 May 2012
Resigned on
17 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 5EH £2,613,000

THE CITY PUB GROUP LIMITED

Correspondence address
1ST FLOOR 15 YOUNG STREET, LONDON, W8 5EH
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
14 December 2011
Resigned on
17 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 5EH £2,613,000

THE CITY PUB COMPANY (WEST) LIMITED

Correspondence address
ESSEL HOUSE 2ND FLOOR, 29 FOLEY STREET, LONDON, ENGLAND, W1W 7TH
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
14 December 2011
Resigned on
17 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1W 7TH £651,000

CAMM & HOOPER LIMITED

Correspondence address
SPINDLEWOOD HIGH STREET, KINTBURY, HUNGERFORD, BERKSHIRE, UNITED KINGDOM, RG17 9TN
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
12 July 2011
Resigned on
11 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG17 9TN £907,000

THE CAPITAL PUB COMPANY LIMITED

Correspondence address
SPINDLEWOOD 50 HIGH STREET, KINTBURY, BERKSHIRE, RG17 9TN
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
23 June 2008
Resigned on
26 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG17 9TN £907,000

TAYVIN 360 LIMITED

Correspondence address
HONEYSUCKLE COTTAGE, KINTBURY, BERKSHIRE, RG17 9SU
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
2 April 2007
Resigned on
23 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG17 9SU £782,000

CERISCO LIMITED

Correspondence address
HONEYSUCKLE COTTAGE, KINTBURY, BERKSHIRE, RG17 9SU
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
2 March 2007
Resigned on
23 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG17 9SU £782,000

THE ASSOCIATION OF GOVERNING BODIES OF INDEPENDENT SCHOOLS

Correspondence address
HONEYSUCKLE COTTAGE, KINTBURY, BERKSHIRE, RG17 9SU
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
18 October 2004
Resigned on
27 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG17 9SU £782,000

THE CAPITAL PUB COMPANY LIMITED

Correspondence address
HONEYSUCKLE COTTAGE, KINTBURY, BERKSHIRE, RG17 9SU
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
21 December 2000
Resigned on
23 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG17 9SU £782,000

QAS ENTERPRISES LIMITED

Correspondence address
HONEYSUCKLE COTTAGE, KINTBURY, BERKSHIRE, RG17 9SU
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
8 September 2000
Resigned on
6 July 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode RG17 9SU £782,000