Alexander Patrick WILLIAMSON
Total number of appointments 42, 27 active appointments
INSPIRING LEARNING LIMITED
- Correspondence address
- C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 27 April 2020
Average house price in the postcode B4 6AT £186,640,000
OUTDOOR EDUCATION (HOLDINGS) LIMITED
- Correspondence address
- 1 JUBILEE STREET, BRIGHTON, ENGLAND, BN1 1GE
- Role ACTIVE
- Director
- Date of birth
- March 1974
- Appointed on
- 24 April 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BN1 1GE £924,000
CB (OLDCO) LIMITED
- Correspondence address
- 1 Jubilee Street, 2nd Floor, Brighton, England, BN1 1GE
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 24 April 2019
- Resigned on
- 17 January 2025
Average house price in the postcode BN1 1GE £924,000
KINGSWOOD EDUCATIONAL GROUP LIMITED
- Correspondence address
- 1 JUBILEE STREET, BRIGHTON, ENGLAND, BN1 1GE
- Role ACTIVE
- Director
- Date of birth
- March 1974
- Appointed on
- 24 April 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BN1 1GE £924,000
LONDON DAY CAMPS LIMITED
- Correspondence address
- 1 Jubilee Street, Brighton, England, BN1 1GE
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 24 April 2019
- Resigned on
- 17 January 2025
Average house price in the postcode BN1 1GE £924,000
KINGSWOOD (ISLE OF WIGHT) LIMITED
- Correspondence address
- 1 JUBILEE STREET, BRIGHTON, ENGLAND, BN1 1GE
- Role ACTIVE
- Director
- Date of birth
- March 1974
- Appointed on
- 24 April 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BN1 1GE £924,000
SKERN LODGE LIMITED
- Correspondence address
- 2nd Floor, 1 Jubilee Street, Brighton, England, BN1 1GE
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 24 April 2019
- Resigned on
- 17 January 2025
Average house price in the postcode BN1 1GE £924,000
KINGSWOOD LEARNING AND LEISURE GROUP LIMITED
- Correspondence address
- C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 24 April 2019
Average house price in the postcode B4 6AT £186,640,000
KINGSWOOD COLOMENDY LIMITED
- Correspondence address
- The Colmore Building 20 Colmore Circus Queensway, Birmingham, B4 6AT
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 24 April 2019
Average house price in the postcode B4 6AT £186,640,000
INSPIRING LEARNING SERVICES LIMITED
- Correspondence address
- C/O Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 24 April 2019
Average house price in the postcode BL6 4SD £40,000
CAMP BEAUMONT ASIA LIMITED
- Correspondence address
- 1 Jubilee Street 2nd Floor, Brighton, England, BN1 1GE
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 24 April 2019
- Resigned on
- 17 January 2025
Average house price in the postcode BN1 1GE £924,000
INSPIRING LEARNING (HOLDINGS) LIMITED
- Correspondence address
- The Colmore Building 20 Colmore Circus Queensway, Birmingham, B4 6AT
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 24 April 2019
Average house price in the postcode B4 6AT £186,640,000
GRADUATION TOPCO LIMITED
- Correspondence address
- 1 JUBILEE STREET, 2ND FLOOR, BRIGHTON, ENGLAND, BN1 1GE
- Role ACTIVE
- Director
- Date of birth
- March 1974
- Appointed on
- 24 April 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BN1 1GE £924,000
GRADUATION MIDCO LIMITED
- Correspondence address
- 1 JUBILEE STREET, 2ND FLOOR, BRIGHTON, ENGLAND, BN1 1GE
- Role ACTIVE
- Director
- Date of birth
- March 1974
- Appointed on
- 24 April 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BN1 1GE £924,000
GRADUATION INTERCO LIMITED
- Correspondence address
- 1 JUBILEE STREET, 2ND FLOOR, BRIGHTON, ENGLAND, BN1 1GE
- Role ACTIVE
- Director
- Date of birth
- March 1974
- Appointed on
- 24 April 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BN1 1GE £924,000
GRADUATION HOLDCO LIMITED
- Correspondence address
- 1 JUBILEE STREET, 2ND FLOOR, BRIGHTON, ENGLAND, BN1 1GE
- Role ACTIVE
- Director
- Date of birth
- March 1974
- Appointed on
- 24 April 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BN1 1GE £924,000
CAMP BEAUMONT DAY CARE LIMITED
- Correspondence address
- 1 Jubilee Street, Brighton, England, BN1 1GE
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 24 April 2019
- Resigned on
- 17 January 2025
Average house price in the postcode BN1 1GE £924,000
BRITANNIA COACH SERVICES LIMITED
- Correspondence address
- C/O Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 24 April 2019
Average house price in the postcode BL6 4SD £40,000
KINGSWOOD DAY CAMPS LIMITED
- Correspondence address
- 1 JUBILEE STREET, BRIGHTON, ENGLAND, BN1 1GE
- Role ACTIVE
- Director
- Date of birth
- March 1974
- Appointed on
- 24 April 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BN1 1GE £924,000
KINGSWOOD CENTRE LIMITED
- Correspondence address
- 1 JUBILEE STREET, BRIGHTON, ENGLAND, BN1 1GE
- Role ACTIVE
- Director
- Date of birth
- March 1974
- Appointed on
- 24 April 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BN1 1GE £924,000
GRADUATION BIDCO LIMITED
- Correspondence address
- The Colmore Building 20 Colmore Circus Queensway, Birmingham, B4 6AT
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 24 April 2019
Average house price in the postcode B4 6AT £186,640,000
BURY MANOR SCHOOL TRUST LIMITED
- Correspondence address
- 9 Donnington Park 85 Birdham Road, Chichester, West Sussex, United Kingdom, PO20 7AJ
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 11 March 2019
- Resigned on
- 4 March 2024
CONSUMER CONSULTING CO LTD
- Correspondence address
- St James' Hall Mill Road, Lancing, West Sussex, England, BN15 0PT
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 25 October 2018
Average house price in the postcode BN15 0PT £540,000
HFL REALISATIONS LIMITED
- Correspondence address
- C/O ERNST & YOUNG LLP, ATRIA ONE 144 MORRISON STRE, EDINBURGH, SCOTLAND, EH3 8EX
- Role ACTIVE
- Director
- Date of birth
- March 1974
- Appointed on
- 20 September 2017
- Nationality
- BRITISH
- Occupation
- CEO
HOUSE OF FRASER (FUNDING) PLC
- Correspondence address
- 1 BRIDGEWATER PLACE WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR
- Role ACTIVE
- Director
- Date of birth
- March 1974
- Appointed on
- 20 September 2017
- Nationality
- BRITISH
- Occupation
- CEO
JAM B REALISATIONS LIMITED
- Correspondence address
- 1 MORE LONDON PLACE, LONDON, SE1 2AF
- Role ACTIVE
- Director
- Date of birth
- March 1974
- Appointed on
- 20 September 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
HOUSE OF FRASER (STORECARD) LIMITED
- Correspondence address
- 1 BRIDGEWATER PLACE WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR
- Role ACTIVE
- Director
- Date of birth
- March 1974
- Appointed on
- 20 September 2017
- Nationality
- BRITISH
- Occupation
- CEO
HOUSE OF FRASER GROUP LIMITED
- Correspondence address
- 27 BAKER STREET, LONDON, W1U 8AH
- Role RESIGNED
- Director
- Date of birth
- March 1974
- Appointed on
- 17 October 2017
- Resigned on
- 13 April 2018
- Nationality
- BRITISH
- Occupation
- CEO
HOUSE OF FRASER GLOBAL RETAIL LIMITED
- Correspondence address
- 27 BAKER STREET, LONDON, W1U 8AH
- Role RESIGNED
- Director
- Date of birth
- March 1974
- Appointed on
- 17 October 2017
- Resigned on
- 10 August 2018
- Nationality
- BRITISH
- Occupation
- CEO
HOUSE OF FRASER (UK & IRELAND) LIMITED
- Correspondence address
- 27 BAKER STREET, LONDON, W1U 8AH
- Role RESIGNED
- Director
- Date of birth
- March 1974
- Appointed on
- 20 September 2017
- Resigned on
- 10 August 2018
- Nationality
- BRITISH
- Occupation
- CEO
KAPSTONE LIMITED
- Correspondence address
- GOODWOOD HOUSE GOODWOOD, CHICHESTER, WEST SUSSEX, ENGLAND, PO18 0PX
- Role RESIGNED
- Director
- Date of birth
- March 1974
- Appointed on
- 18 October 2014
- Resigned on
- 7 June 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
COAST TO CAPITAL LIMITED
- Correspondence address
- 1 BELL LANE, LEWES, EAST SUSSEX, UNITED KINGDOM, BN7 1JU
- Role RESIGNED
- Director
- Date of birth
- March 1974
- Appointed on
- 27 September 2012
- Resigned on
- 30 April 2013
- Nationality
- BRITISH
- Occupation
- GROUP MANAGING DIRECTOR
Average house price in the postcode BN7 1JU £923,000
GOODWOOD SPEEDWEEK LIMITED
- Correspondence address
- GOODWOOD, CHICHESTER, UNITED KINGDOM, PO18 0PX
- Role RESIGNED
- Director
- Date of birth
- March 1974
- Appointed on
- 18 February 2010
- Resigned on
- 7 June 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
GOODWOOD EVENTS COMPANY LIMITED
- Correspondence address
- GOODWOOD HOUSE GOODWOOD, CHICHESTER, WEST SUSSEX, PO18 0PX
- Role RESIGNED
- Director
- Date of birth
- March 1974
- Appointed on
- 19 August 2009
- Resigned on
- 7 June 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
GOODWOOD HOTEL PROPERTY COMPANY LIMITED
- Correspondence address
- GOODWOOD HOUSE GOODWOOD, CHICHESTER, WEST SUSSEX, UNITED KINGDOM, PO18 0PX
- Role RESIGNED
- Director
- Date of birth
- March 1974
- Appointed on
- 14 July 2008
- Resigned on
- 7 June 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
GOODWOOD ROAD RACING COMPANY LIMITED
- Correspondence address
- GOODWOOD, CHICHESTER, WEST SUSSEX, PO18 0PX
- Role RESIGNED
- Director
- Date of birth
- March 1974
- Appointed on
- 14 July 2008
- Resigned on
- 7 June 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
GOODWOOD ESTATE COMPANY LIMITED(THE)
- Correspondence address
- GOODWOOD, CHICHESTER, WEST SUSSEX, PO18 0PX
- Role RESIGNED
- Director
- Date of birth
- March 1974
- Appointed on
- 14 July 2008
- Resigned on
- 7 June 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
GOODWOOD FARMS LIMITED
- Correspondence address
- GOODWOOD, CHICHESTER, WEST SUSSEX, PO18 0PX
- Role RESIGNED
- Director
- Date of birth
- March 1974
- Appointed on
- 14 July 2008
- Resigned on
- 7 June 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
THE GOODWOOD CLUB LIMITED
- Correspondence address
- THE ESTATE OFFICE, GOODWOOD, HOUSE, CHICHESTER, WEST SUSSEX, PO18 0PX
- Role RESIGNED
- Director
- Date of birth
- March 1974
- Appointed on
- 14 July 2008
- Resigned on
- 7 June 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
GOODWOOD RACECOURSE LIMITED
- Correspondence address
- GOODWOOD, CHICHESTER, WEST SUSSEX, PO18 0PX
- Role RESIGNED
- Director
- Date of birth
- March 1974
- Appointed on
- 14 July 2008
- Resigned on
- 7 June 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
GOODWOOD GROUP LIMITED
- Correspondence address
- GOODWOOD, CHICHESTER, WEST SUSSEX, PO18 0PX
- Role RESIGNED
- Director
- Date of birth
- March 1974
- Appointed on
- 14 July 2008
- Resigned on
- 7 June 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
YORK HOUSE HOTEL (EASTBOURNE) LIMITED
- Correspondence address
- HALTON COTTAGE, KIMBLEWORTH GRANGE FARM, POTTERHOUSE LANE, DURHAM, DH2 3QS
- Role RESIGNED
- Director
- Date of birth
- March 1974
- Appointed on
- 12 March 1999
- Resigned on
- 1 July 2004
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT