ALEXANDER EASTON

Total number of appointments 11, 2 active appointments

DERBY DEVELOPMENTS LIMITED

Correspondence address
CLIFF HOUSE SOUTH PARK, SEVENOAKS, UNITED KINGDOM, TN13 1EL
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
4 April 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TN13 1EL £2,382,000

INTERACTIVE SPV LLP

Correspondence address
12 ASHBROOK WALK LYTCHETT MINSTER, POOLE, DORSET, UNITED KINGDOM, BH16 6HY
Role ACTIVE
LLPDMEM
Date of birth
July 1965
Appointed on
5 August 2011
Nationality
BRITISH

Average house price in the postcode BH16 6HY £846,000


TAHITI SHIPPING LIMITED

Correspondence address
7 & 8 CHURCH STREET, WIMBORNE, DORSET, ENGLAND, BH21 1JH
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
5 April 2018
Resigned on
18 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH21 1JH £167,000

PHICO THERAPEUTICS LIMITED

Correspondence address
BERTARELLI BUILDING BOURN HALL, HIGH STREET, BOURN, CAMBRIDGESHIRE, UNITED KINGDOM, CB23 2TN
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
1 January 2017
Resigned on
15 August 2018
Nationality
BRITISH
Occupation
N/A

Average house price in the postcode CB23 2TN £6,588,000

NAU SECURITIES LTD

Correspondence address
2 EATON GATE, LONDON, SW1W 9BJ
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
5 December 2016
Resigned on
17 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 9BJ £5,185,000

ECONAS RENEWABLES LIMITED

Correspondence address
3RD FLOOR, 15 PORTLAND PLACE, LONDON, UNITED KINGDOM, W1B 1PT
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
13 September 2013
Resigned on
28 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

LMR INCENTIVES LIMITED

Correspondence address
1ST FLOOR 55 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1DG
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
12 May 2011
Resigned on
1 May 2012
Nationality
BRITISH
Occupation
BUSINESSMAN

KENT BADMINTON LIMITED

Correspondence address
CLIFF HOUSE SOUTH PARK, SEVENOAKS, KENT, TN13 1EL
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
16 June 2009
Resigned on
9 June 2010
Nationality
BRITISH
Occupation
PRIVATE EQUITY INVESTOR

Average house price in the postcode TN13 1EL £2,382,000

PMM PARTNERS LLP

Correspondence address
ROYAL TRUST HOUSE 54-56 JERMYN STREET, LONDON, ENGLAND, SW1Y 6LX
Role RESIGNED
LLPMEM
Date of birth
July 1965
Appointed on
1 January 2007
Resigned on
26 November 2018
Nationality
BRITISH

Average house price in the postcode SW1Y 6LX £4,616,000

INGENIOUS FILM PARTNERS 2 LLP

Correspondence address
CLIFF HOUSE, SOUTH PARK, SEVENOAKS, TN13 1EL
Role RESIGNED
LLPMEM
Date of birth
July 1965
Appointed on
29 March 2006
Resigned on
6 April 2011
Nationality
BRITISH

Average house price in the postcode TN13 1EL £2,382,000

BREAMORE SOUTHAMPTON LIMITED LIABILITY PARTNERSHIP

Correspondence address
CLIFF HOUSE, SOUTH PARK, SEVENOAKS, TN13 1EL
Role
LLPDMEM
Date of birth
July 1965
Appointed on
4 September 2003
Nationality
BRITISH

Average house price in the postcode TN13 1EL £2,382,000