Alexander Hay Laidlaw SMITH

Total number of appointments 9, 2 active appointments

BUCCLEUCH PROPERTY (BECKTON) LIMITED

Correspondence address
Buccleuch Estate Office Weekley, Kettering, Northants, United Kingdom, NN16 9UP
Role ACTIVE
director
Date of birth
June 1972
Appointed on
26 November 2019
Nationality
British
Occupation
Chartered Surveyor

BUCCLEUCH PROPERTY (BEDFORD) LIMITED

Correspondence address
BUCCLEUCH ESTATE OFFICE WEEKLEY, KETTERING, NORTHANTS, UNITED KINGDOM, NN16 9UP
Role ACTIVE
Director
Date of birth
June 1972
Appointed on
12 June 2019
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

BRANDED HOTEL MANAGEMENT LIMITED

Correspondence address
VERNON HOUSE VERNON DRIVE, BAKEWELL, DERBYSHIRE, UNITED KINGDOM, DE45 1FZ
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
6 February 2013
Resigned on
17 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE45 1FZ £1,445,000

HARROP HOTELS LTD

Correspondence address
CRESTA COURT HOTEL CHURCH STREET, ALTRINCHAM, CHESHIRE, WA14 4DP
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
4 February 2013
Resigned on
23 March 2017
Nationality
BRITISH
Occupation
SURVEYOR

CRESTA COURT HOTEL PROPERTY LIMITED

Correspondence address
CRESTA COURT HOTEL CHURCH STREET, ALTRINCHAM, CHESHIRE, WA14 4DP
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
11 December 2012
Resigned on
23 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

LONGROSE MANAGEMENT LIMITED

Correspondence address
157 WHIRLOWDALE ROAD, MILLHOUSES, SHEFFIELD, S7 2LA
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
3 July 2008
Resigned on
17 March 2016
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode S7 2LA £450,000

SHEFFIELD BUSINESS PARK PHASE 2 LIMITED

Correspondence address
157 WHIRLOWDALE ROAD, MILLHOUSES, SHEFFIELD, S7 2LA
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
16 February 2005
Resigned on
17 June 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode S7 2LA £450,000

SHEFFIELD BUSINESS CENTRE LIMITED

Correspondence address
157 WHIRLOWDALE ROAD, MILLHOUSES, SHEFFIELD, S7 2LA
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
21 December 2004
Resigned on
17 June 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode S7 2LA £450,000

SHEFFIELD BUSINESS PARK LIMITED

Correspondence address
18 ESPLANADE TERRACE, EDINBURGH, EH15 2ES
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
1 December 2002
Resigned on
17 June 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR