Alexander Edward CHESTERMAN

Total number of appointments 15, 10 active appointments

IMPERIAL CARS OF SWANWICK LIMITED

Correspondence address
40 Churchway, London, United Kingdom, NW1 1LW
Role ACTIVE
director
Date of birth
January 1970
Appointed on
13 July 2020
Resigned on
6 December 2023
Nationality
British
Occupation
Director

CARSAZ LIMITED

Correspondence address
Imperial House Botleigh Grange Office Campus, Hedge End, Southampton, England, SO30 2AF
Role ACTIVE
director
Date of birth
January 1970
Appointed on
13 July 2020
Resigned on
6 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode SO30 2AF £7,232,000

CPL 1 REALISATIONS LIMITED

Correspondence address
40 Churchway, London, United Kingdom, NW1 1LW
Role ACTIVE
director
Date of birth
January 1970
Appointed on
13 July 2020
Resigned on
6 December 2023
Nationality
British
Occupation
Director

IMPERIAL CAR SUPERMARKETS LIMITED

Correspondence address
40 Churchway, London, United Kingdom, NW1 1LW
Role ACTIVE
director
Date of birth
January 1970
Appointed on
13 July 2020
Resigned on
6 December 2023
Nationality
British
Occupation
Director

CHL 1 REALISATIONS LIMITED

Correspondence address
40 Churchway, London, United Kingdom, NW1 1LW
Role ACTIVE
director
Date of birth
January 1970
Appointed on
7 February 2020
Resigned on
6 December 2023
Nationality
British
Occupation
Director

CL 1 REALISATIONS LTD

Correspondence address
40 Churchway, London, United Kingdom, NW1 1LW
Role ACTIVE
director
Date of birth
January 1970
Appointed on
15 October 2018
Resigned on
6 December 2023
Nationality
British
Occupation
Director

AEC HOLDINGS LTD

Correspondence address
Unit 2, Pondtail Farm Coolham Road, West Grinstead, Horsham, West Sussex, England, RH13 8LN
Role ACTIVE
director
Date of birth
January 1970
Appointed on
17 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode RH13 8LN £846,000

ZEPHYR HOLDCO LIMITED

Correspondence address
40 Churchway, London, United Kingdom, NW1 1LW
Role ACTIVE
director
Date of birth
January 1970
Appointed on
6 September 2018
Resigned on
1 September 2020
Nationality
British
Occupation
Director

DEVALINK LIMITED

Correspondence address
8 ULVERSTON ROAD, FLAT C, LONDON, ENGLAND, E17 4BW
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
26 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E17 4BW £518,000

HOOPLA LIMITED

Correspondence address
40 Churchway, London, England, NW1 1LW
Role ACTIVE
director
Date of birth
January 1970
Appointed on
5 September 2006
Nationality
British
Occupation
Company Director

USWITCH LIMITED

Correspondence address
HARLEQUIN BUILDING 65 SOUTHWARK STREET, LONDON, ENGLAND, SE1 0HR
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
16 July 2015
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 0HR £66,307,000

DEVALINK LIMITED

Correspondence address
SOMERLESE COURTENAY AVENUE, LONDON, ENGLAND, N6 4LP
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
26 February 2014
Resigned on
26 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N6 4LP £13,422,000

PERKBOX LIMITED

Correspondence address
20 EVERINGTON STREET, LONDON, LONDON, UNITED KINGDOM, W6 8DU
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
8 February 2011
Resigned on
15 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 8DU £907,000

ZOOPLA LIMITED

Correspondence address
THE COOPERAGE 5 COPPER ROW, LONDON, ENGLAND, SE1 2LH
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
30 January 2007
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VIDEO ISLAND ENTERTAINMENT LIMITED

Correspondence address
GARDEN FLAT, 28 FROGNAL LANE, LONDON, NW3 7DT
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
31 August 2004
Resigned on
8 September 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7DT £1,414,000