Alexander Gordon Kelso HAMILTON

Total number of appointments 20, 9 active appointments

WEST CHELSEA SQUARE PRIVATE ROADWAY LIMITED

Correspondence address
Forum House First Floor, 15-18 Lime Street, London, England, EC3M 7AN
Role ACTIVE
director
Date of birth
August 1945
Appointed on
27 March 2018
Resigned on
29 June 2021
Nationality
British
Occupation
Company Director

NEDGROUP INVESTMENTS (UK) LIMITED

Correspondence address
MILLENNIUM BRIDGE HOUSE LAMBETH HILL, LONDON, EC4V 4GG
Role ACTIVE
Director
Date of birth
August 1945
Appointed on
26 May 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

PETRA DIAMONDS UK TREASURY LIMITED

Correspondence address
52-53 CONDUIT STREET, LONDON, UNITED KINGDOM, W1S 2YX
Role ACTIVE
Director
Date of birth
August 1945
Appointed on
31 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

PETRA DIAMONDS US$ TREASURY PLC

Correspondence address
52-53 CONDUIT STREET, LONDON, UNITED KINGDOM, W1S 2YX
Role ACTIVE
Director
Date of birth
August 1945
Appointed on
31 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

RIVER ENERGY JV UK LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1945
Appointed on
1 November 2014
Resigned on
31 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 2AX £274,000

ATRIUM UNDERWRITING GROUP LIMITED

Correspondence address
Room 790 Lloyd's Building, 1 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
August 1945
Appointed on
16 April 2014
Resigned on
31 March 2023
Nationality
British
Occupation
Non-Executive Director

ATRIUM UNDERWRITERS LIMITED

Correspondence address
Room 790 Lloyd's Building, 1 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
August 1945
Appointed on
16 April 2014
Resigned on
31 March 2023
Nationality
British
Occupation
Non-Executive Director

NEDBANK PRIVATE WEALTH LIMITED

Correspondence address
51 Chelsea Square, London, SW3 6LH
Role ACTIVE
director
Date of birth
August 1945
Appointed on
11 December 2008
Resigned on
16 November 2021
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode SW3 6LH £12,753,000

CHELSEA SQUARE GARDEN LIMITED

Correspondence address
51 Chelsea Square, London, SW3 6LH
Role ACTIVE
director
Date of birth
August 1945
Appointed on
9 October 2003
Resigned on
14 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 6LH £12,753,000


SIR OSWALD STOLL FOUNDATION(THE)

Correspondence address
THE SIR OSWALD STOLL MANSIONS, 446 FULHAM ROAD, LONDON, SW6 1DT
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
19 September 2011
Resigned on
29 November 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

NORTHAMBER PLC

Correspondence address
NAMBER HOUSE 23 DAVIS ROAD, CHESSINGTON, SURREY, UNITED KINGDOM, KT9 1HS
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
17 December 2010
Resigned on
12 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BEAZLEY FURLONGE LIMITED

Correspondence address
51 CHELSEA SQUARE, LONDON, SW3 6LH
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
1 January 2010
Resigned on
27 March 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW3 6LH £12,753,000

BARLOWORLD HOLDINGS LIMITED

Correspondence address
GROUND FLOOR, STATESMAN HOUSE, STAFFERTON WAY, MAIDENHEAD, BERKSHIRE, SL6 1AD
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
6 March 2007
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 1AD £632,000

BEAZLEY GROUP LIMITED

Correspondence address
51 CHELSEA SQUARE, LONDON, SW3 6LH
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
8 September 2006
Resigned on
9 June 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW3 6LH £12,753,000

DELOITTE LLP

Correspondence address
DELOITTE & TOUCHE LLP, STONECUTTER COURT 1 STONECUTTER ST, LONDON, EC4A 4TR
Role RESIGNED
LLPMEM
Date of birth
August 1945
Appointed on
31 July 2003
Resigned on
31 May 2006
Nationality
NATIONALITY UNKNOWN

ACTION ON ADDICTION TRADING LIMITED

Correspondence address
51 CHELSEA SQUARE, LONDON, SW3 6LH
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
7 September 1999
Resigned on
15 May 2007
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode SW3 6LH £12,753,000

AONA

Correspondence address
51 CHELSEA SQUARE, LONDON, SW3 6LH
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
29 July 1996
Resigned on
16 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 6LH £12,753,000

THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE

Correspondence address
19 ELM PARK ROAD, LONDON, SW3 6BP
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
15 December 1993
Resigned on
4 April 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW3 6BP £8,393,000

ST.GEORGES HILL GOLF CLUB LIMITED

Correspondence address
19 ELM PARK ROAD, LONDON, SW3 6BP
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
17 March 1992
Resigned on
1 November 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW3 6BP £8,393,000

THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE

Correspondence address
19 ELM PARK ROAD, LONDON, SW3 6BP
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
1 November 1991
Resigned on
11 November 1992
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW3 6BP £8,393,000