Alexander Duncan Graham DOUGLAS

Total number of appointments 14, 9 active appointments

NORFOLK AD HOLDING LIMITED

Correspondence address
6th Floor St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD
Role ACTIVE
director
Date of birth
June 1952
Appointed on
27 May 2021
Nationality
British
Occupation
Director

J S FAIREY WILL TRUSTEE LIMITED

Correspondence address
ALEXANDRA HOUSE ST JOHNS STREET, SALISBURY, WILTSHIRE, UNITED KINGDOM, SP1 2SB
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
18 March 2021
Nationality
BRITISH
Occupation
RETIRED CHARTERED SURVEYOR

Average house price in the postcode SP1 2SB £661,000

THE COUNTRY HOUSE GROUP LIMITED

Correspondence address
Ellenborough House Wellington Street, Cheltenham, England, GL50 1YD
Role ACTIVE
director
Date of birth
June 1952
Appointed on
1 May 2019
Resigned on
29 September 2022
Nationality
British
Occupation
Chair Person

CORBIERE RENEWABLES LIMITED

Correspondence address
The Little Mynde Mynde Park, Much Dewchurch, Hereford, United Kingdom, HR2 8DN
Role ACTIVE
director
Date of birth
June 1952
Appointed on
28 January 2015
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode HR2 8DN £7,841,000

RAYNHAM FARM COMPANY (AD) LIMITED

Correspondence address
Estate Office Hall Farm House, East Raynham, Fakenham, Norfolk, United Kingdom, NR21 7EE
Role ACTIVE
director
Date of birth
June 1952
Appointed on
24 September 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode NR21 7EE £825,000

RAYNHAM TRUST COMPANY NUMBER TWO LIMITED

Correspondence address
Raynham Farm Co Ltd Estate Office Hall Farm House, East Raynham, Fakenham, Norfolk, England, NR21 7EE
Role ACTIVE
director
Date of birth
June 1952
Appointed on
17 June 2013
Nationality
British
Occupation
Retired

Average house price in the postcode NR21 7EE £825,000

RAYNHAM TRUST COMPANY NUMBER ONE LIMITED

Correspondence address
Raynham Farm Co Ltd Estate Office Hall Farm House, East Raynham, Fakenham, Norfolk, England, NR21 7EE
Role ACTIVE
director
Date of birth
June 1952
Appointed on
17 June 2013
Nationality
British
Occupation
Retired

Average house price in the postcode NR21 7EE £825,000

GLANUSK MANAGEMENT LIMITED

Correspondence address
LITTLE MYNDE MYNDE PARK, MUCH DEWCHURCH, HEREFORDSHIRE, UNITED KINGDOM, HR2 8DN
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
24 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode HR2 8DN £7,841,000

GLANUSK EVENTS LLP

Correspondence address
LITTLE MYNDE MYNDE PARK, MUCH DEWCHURCH, HEREFORDSHIRE, UNITED KINGDOM, HR2 8DN
Role ACTIVE
LLPDMEM
Date of birth
June 1952
Appointed on
20 March 2006
Nationality
BRITISH

Average house price in the postcode HR2 8DN £7,841,000


GOTWICK LIMITED

Correspondence address
TY CORED, CRICKHOWELL, POWYS, NP8 1SH
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
8 April 2005
Resigned on
1 April 2009
Nationality
BRITISH
Occupation
LAND AGENT

KNIGHT FRANK LLP

Correspondence address
TY-CORED, GLANUSK PARK ESTATE, CRICKHOWELL, NP8 1SH
Role RESIGNED
LLPMEM
Date of birth
June 1952
Appointed on
3 November 2003
Resigned on
31 March 2013
Nationality
BRITISH

ASHCOMBE FARMING LIMITED

Correspondence address
TY CORED, CRICKHOWELL, POWYS, NP8 1SH
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
15 January 2002
Resigned on
12 November 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

GLYMPTON ESTATES LIMITED

Correspondence address
TY CORED, CRICKHOWELL, POWYS, NP8 1SH
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
3 March 1997
Resigned on
27 March 2019
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

GLYMPTON FARMS LIMITED

Correspondence address
TY CORED, CRICKHOWELL, POWYS, NP8 1SH
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
7 November 1992
Resigned on
27 March 2019
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR