ALEXANDER JAMES SPARK

Total number of appointments 13, 10 active appointments

I R GROUP LIMITED

Correspondence address
6 BREWHOUSE YARD, LONDON, ENGLAND, EC1V 4DG
Role ACTIVE
Director
Date of birth
January 1972
Appointed on
15 July 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC1V 4DG £665,000

EMAXOL LIMITED

Correspondence address
6 BREWHOUSE YARD, LONDON, ENGLAND, EC1V 4DG
Role ACTIVE
Director
Date of birth
January 1972
Appointed on
15 July 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC1V 4DG £665,000

ADDISON INVESTMENTS LIMITED

Correspondence address
6 BREWHOUSE YARD, LONDON, ENGLAND, EC1V 4DG
Role ACTIVE
Director
Date of birth
January 1972
Appointed on
15 July 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC1V 4DG £665,000

ADDISON CORPORATE MARKETING LIMITED

Correspondence address
Rose Court 2 Southwark Bridge Road, London, England, SE1 9HS
Role ACTIVE
director
Date of birth
January 1972
Appointed on
15 July 2015
Nationality
British
Occupation
Chartered Accountant

SET CREATIVE UK LIMITED

Correspondence address
Parchment House 1st Floor, 13 Northburgh Street, London, England, EC1V 0JP
Role ACTIVE
director
Date of birth
January 1972
Appointed on
25 June 2015
Resigned on
19 December 2023
Nationality
British
Occupation
Director / Chartered Accountant

TUTSSELS ENTERPRISE IG LIMITED

Correspondence address
6 BREWHOUSE YARD, LONDON, EC1V 4DG
Role ACTIVE
Director
Date of birth
January 1972
Appointed on
22 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1V 4DG £665,000

FITCH DESIGN CONSULTANTS LIMITED

Correspondence address
Sea Containers 18 Upper Ground, London, United Kingdom, SE1 9GL
Role ACTIVE
director
Date of birth
January 1972
Appointed on
1 November 2013
Resigned on
19 June 2023
Nationality
British
Occupation
Chartered Accountant

FITCH: QATAR LIMITED

Correspondence address
SEA CONTAINERS 18 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9GL
Role ACTIVE
Director
Date of birth
January 1972
Appointed on
1 November 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SUPERUNION LIMITED

Correspondence address
Sea Containers 18 Upper Ground, London, England, SE1 9PD
Role ACTIVE
director
Date of birth
January 1972
Appointed on
1 February 2008
Nationality
British
Occupation
Aca

THE BRAND UNION HOLDINGS LTD

Correspondence address
8 UPPER TOOTING PARK, LONDON, SW17 7SW
Role ACTIVE
Director
Date of birth
January 1972
Appointed on
11 October 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW17 7SW £912,000


FITCH WORLDWIDE LIMITED

Correspondence address
SEA CONTAINERS 18 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9GL
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
1 November 2013
Resigned on
5 May 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DIGITLONDON LIMITED

Correspondence address
6 BREWHOUSE YARD, LONDON, ENGLAND, EC1V 4DG
Role
Director
Date of birth
January 1972
Appointed on
4 April 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC1V 4DG £665,000

SJS MANAGEMENT SERVICES LIMITED

Correspondence address
8 UPPER TOOTING PARK, LONDON, SW17 7SW
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
15 February 2006
Resigned on
9 June 2020
Nationality
BRITISH
Occupation
ACA

Average house price in the postcode SW17 7SW £912,000