ALEXANDER KEITH BUSHELL

Total number of appointments 12, 6 active appointments

PHOTON TECH LTD

Correspondence address
UNIT 2 QUERNS BUSINESS CENTRE WHITWORTH ROAD, CIRENCESTER, ENGLAND, GL7 1RT
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
12 September 2020
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

INTERNATIONAL GOLD PARTNERSHIP LTD

Correspondence address
FORT LUTON MAGPIE HALL ROAD, CHATHAM, KENT, UNITED KINGDOM, ME4 5XJ
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
2 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME4 5XJ £314,000

SOLAR GROW GLOBAL LIMITED

Correspondence address
FRIARY COURT 13-21 HIGH STREET, GUILDFORD, ENGLAND, GU1 3DL
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
19 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

UNITED SCHOOL OF INNOVATION LTD

Correspondence address
34-36 HIGH ROAD HIGH STREET HIGH STREET, BARKINGSIDE, ILFORD, UNITED KINGDOM, IG6 2DQ
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
1 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IG6 2DQ £2,165,000

SOLAR GROW LIMITED

Correspondence address
9 VICARAGE ROAD, STARTSHILL AVENUE, GILLINGHAM, KENT, UNITED KINGDOM, ME7 5JA
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
8 November 2017
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode ME7 5JA £200,000

OXYVENT LIMITED

Correspondence address
C7-C8 SPECTRUM BUSINESS CENTRE, ANTHONY'S WAY, ROCHESTER, KENT, UNITED KINGDOM, ME2 4NP
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
12 July 2017
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode ME2 4NP £148,000


ALGAE FUEL PRODUCTION LIMITED

Correspondence address
TOP BARN OFFICES BOWNHILL, WOODCHESTER, STROUD, GLOUCESTERSHIRE, GL5 5PW
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
2 December 2015
Resigned on
4 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

SOCIAL ENERGY SERVICES COMPANY LTD

Correspondence address
10 BLACK JACK STREET, CIRENCESTER, GLOUCESTERSHIRE, ENGLAND, GL7 2AA
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
11 August 2015
Resigned on
24 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL7 2AA £585,000

COCOON PROJECT LIMITED

Correspondence address
TOP BARN OFFICES BOWNHILL FARM, WOODCHESTER, STROUD, GLOUCESTERSHIRE, GL5 5PW
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
10 August 2015
Resigned on
3 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

ALGAE FUEL PRODUCTION LIMITED

Correspondence address
9 VICARAGE ROAD, GILLINGHAM, ENGLAND, ME7 5JA
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
27 May 2014
Resigned on
6 March 2015
Nationality
BRITISH
Occupation
INVENTOR

Average house price in the postcode ME7 5JA £200,000

PERMASTAR LIMITED

Correspondence address
9 VICARAGE ROAD, GILLINGHAM, KENT, ME7 5JA
Role
Director
Date of birth
April 1961
Appointed on
13 March 2007
Nationality
BRITISH
Occupation
DESIGN ENGINEER

Average house price in the postcode ME7 5JA £200,000

NEW UNIVERSAL PRODUCTS LIMITED

Correspondence address
9 VICARAGE ROAD, GILLINGHAM, KENT, ME7 5JA
Role
Director
Date of birth
April 1961
Appointed on
9 January 2006
Nationality
BRITISH
Occupation
INVENTOR

Average house price in the postcode ME7 5JA £200,000