Alexis Hannah SMITH

Total number of appointments 6, 5 active appointments

PEMBERTON AI LTD

Correspondence address
30 Upper High Street, Thame, Oxfordshire, England, OX9 3EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
25 June 2019
Nationality
British
Occupation
Director

IMG AI OPERATIONS LTD

Correspondence address
130 OLD STREET, LONDON, ENGLAND, EC1V 9BD
Role ACTIVE
Director
Date of birth
July 1979
Appointed on
25 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1V 9BD £2,000

AI HOLDINGS LIMITED

Correspondence address
THE OAKLEY KIDDERMINSTER ROAD, DROITWICH, WORCESTERSHIRE, UNITED KINGDOM, WR9 9AY
Role ACTIVE
Director
Date of birth
July 1979
Appointed on
24 August 2018
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR9 9AY £3,312,000

IMG AI LIMITED

Correspondence address
THE OAKLEY KIDDERMINSTER ROAD, DROITWICH, WORCESTERSHIRE, UNITED KINGDOM, WR9 9AY
Role ACTIVE
Director
Date of birth
July 1979
Appointed on
1 August 2018
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR9 9AY £3,312,000

CLEVER CLOGS IP LTD

Correspondence address
THE OAKLEY KIDDERMINSTER ROAD, DROITWICH, WORCESTERSHIRE, UNITED KINGDOM, WR9 9AY
Role ACTIVE
Director
Date of birth
July 1979
Appointed on
13 May 2016
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode WR9 9AY £3,312,000


THE FLOOD PARTNERSHIP LTD

Correspondence address
FIRST FLOOR 60-62 HIGH STREET, LONDON, UNITED KINGDOM, SL1 7JT
Role RESIGNED
Director
Date of birth
July 1979
Appointed on
16 November 2016
Resigned on
8 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 7JT £620,000