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