ALEXANDER LEONARD JOHN PRATT

Total number of appointments 16, 8 active appointments

THE CLARE FOUNDATION LTD

Correspondence address
SUNLEY HOUSE (4TH FLOOR) OXFORD ROAD, AYLESBURY, BUCKINGHAMSHIRE, ENGLAND, HP19 8EZ
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
1 October 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SERIOUS READERS LTD

Correspondence address
15 Faraday Road, Rabans Lane Industrial Area, Aylesbury, England, HP19 8RY
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 March 2015
Nationality
British
Occupation
Managing Director

ABODE2 LIMITED

Correspondence address
30 Upper High Street, Thame, Oxfordshire, England, OX9 3EZ
Role ACTIVE
director
Date of birth
January 1963
Appointed on
7 March 2014
Resigned on
2 July 2021
Nationality
British
Occupation
Managing Director

SERIOUS PUBLISHING LIMITED

Correspondence address
Unit 15 Faraday Road, Rabans Lane Industrial Area, Aylesbury, England, HP19 8RY
Role ACTIVE
director
Date of birth
January 1963
Appointed on
6 November 2012
Nationality
British
Occupation
Managing Director

SUNALEX LIMITED

Correspondence address
BILDASBOT COTTAGE, DUNSMORE, AYLESBURY, BUCKINGHAMSHIRE, HP22 6QH
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
25 March 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP22 6QH £1,078,000

SERIOUS BRANDS LIMITED

Correspondence address
30 UPPER HIGH STREET, THAME, OXFORDSHIRE, ENGLAND, OX9 3EZ
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
31 March 1992
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

U.K. ALEX LIMITED

Correspondence address
BILDASBOT COTTAGE, DUNSMORE, AYLESBURY, BUCKINGHAMSHIRE, HP22 6QH
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
16 November 1991
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HP22 6QH £1,078,000

SUNNEX (U.K.) LIMITED

Correspondence address
BILDASBOT COTTAGE, DUNSMORE, AYLESBURY, BUCKINGHAMSHIRE, HP22 6QH
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
16 November 1991
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HP22 6QH £1,078,000


THE BUSINESS BOARD NETWORK LIMITED

Correspondence address
ENTERPRISE HOUSE, 30 BILLING ROAD, 30 BILLING ROAD, NORTHAMPTON, ENGLAND, NN1 5DQ
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
15 July 2014
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN1 5DQ £508,000

NGAGE SOLUTIONS LIMITED

Correspondence address
THE SAUNDERTON ESTATE WYCOMBE ROAD, SAUNDERTON, BUCKS, HP14 4BF
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
24 April 2012
Resigned on
22 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

FSE C.I.C.

Correspondence address
RIVERSIDE HOUSE 4 MEADOWS BUSINESS PARK, STATION APPROACH, BLACKWATER, CAMBERLEY, SURREY, UNITED KINGDOM, GU17 9AB
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
24 February 2010
Resigned on
12 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BUCKINGHAMSHIRE ADVANTAGE

Correspondence address
BILDASBOT COTTAGE, DUNSMORE, AYLESBURY, BUCKINGHAMSHIRE, HP22 6QH
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
25 February 2008
Resigned on
25 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP22 6QH £1,078,000

BUCKINGHAMSHIRE BUSINESS FIRST

Correspondence address
THE SAUNDERTON ESTATE WYCOMBE ROAD, SAUNDERTON, BUCKS, HP14 4BF
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
13 September 2007
Resigned on
14 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NGAGE BUSINESS SERVICES LIMITED

Correspondence address
BILDASBOT COTTAGE, DUNSMORE, AYLESBURY, BUCKINGHAMSHIRE, HP22 6QH
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
20 July 2006
Resigned on
30 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP22 6QH £1,078,000

BUCKINGHAMSHIRE BUSINESS FIRST

Correspondence address
BILDASBOT COTTAGE, DUNSMORE, AYLESBURY, BUCKINGHAMSHIRE, HP22 6QH
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
9 November 2000
Resigned on
9 December 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP22 6QH £1,078,000

NGAGE SOLUTIONS LIMITED

Correspondence address
BILDASBOT COTTAGE, DUNSMORE, AYLESBURY, BUCKINGHAMSHIRE, HP22 6QH
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
15 August 2000
Resigned on
23 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP22 6QH £1,078,000