ALFRED PATRICK STIRLING

Total number of appointments 32, no active appointments


CITY HOUSE CAPITAL LIMITED

Correspondence address
7 SWALLOW PLACE, LONDON, ENGLAND, W1B 2AG
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
16 October 2012
Resigned on
10 July 2013
Nationality
BRITISH
Occupation
FCA & COMPANY DIRECTOR

RUSSIATELERADIO WORLDWIDE LIMITED

Correspondence address
PO BOX 1295 20 STATION ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8EL
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
13 January 2012
Resigned on
17 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL9 8EL £821,000

DUCHESS STREET CAPITAL LIMITED

Correspondence address
3 SPITAL YARD, SPITAL SQUARE, LONDON, E1 6AQ
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
8 October 2009
Resigned on
31 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

SPACEANDPEOPLE PLC

Correspondence address
3 SPITAL YARD, SPITAL SQUARE, LONDON, E1 6AQ
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
21 June 2007
Resigned on
24 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRESHAM HOUSE LIMITED

Correspondence address
36 ELDER STREET, LONDON, E1 6BT
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
14 June 2006
Resigned on
9 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1 6BT £2,162,000

NEW CAPITAL DEVELOPMENTS LIMITED

Correspondence address
36 ELDER STREET, LONDON, E1 6BT
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
29 October 2004
Resigned on
9 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 6BT £2,162,000

CHARTERMET LIMITED

Correspondence address
36 ELDER STREET, LONDON, E1 6BT
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
16 July 1999
Resigned on
9 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 6BT £2,162,000

DEACON KNOWSLEY LIMITED

Correspondence address
36 ELDER STREET, LONDON, E1 6BT
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
16 July 1999
Resigned on
9 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 6BT £2,162,000

NEWTON ESTATE LIMITED

Correspondence address
36 ELDER STREET, LONDON, E1 6BT
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
23 March 1999
Resigned on
9 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1 6BT £2,162,000

NEW CAPITAL CONSTRUCTION LIMITED

Correspondence address
36 ELDER STREET, LONDON, E1 6BT
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
10 February 1999
Resigned on
9 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 6BT £2,162,000

IMAGE SCAN HOLDINGS PLC

Correspondence address
36 ELDER STREET, LONDON, E1 6BT
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
30 June 1995
Resigned on
3 October 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1 6BT £2,162,000

IMAGE SCAN LIMITED

Correspondence address
36 ELDER STREET, LONDON, E1 6BT
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
30 June 1995
Resigned on
3 October 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E1 6BT £2,162,000

BUCKTON HOLDINGS LIMITED

Correspondence address
36 ELDER STREET, LONDON, E1 6BT
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
29 December 1992
Resigned on
21 August 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 6BT £2,162,000

BUCKTON HOMES LIMITED

Correspondence address
162 MAIN ROAD, DANBURY, CHELMSFORD, ESSEX, ENGLAND, CM3 4DT
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
5 December 1992
Resigned on
17 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM3 4DT £571,000

KNOWSLEY INDUSTRIAL PROPERTY LIMITED

Correspondence address
36 ELDER STREET, LONDON, E1 6BT
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
5 December 1992
Resigned on
9 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 6BT £2,162,000

WELSH INDUSTRIAL INVESTMENT TRUST PLC

Correspondence address
3 SPITAL YARD, SPITAL SQUARE, LONDON, E1 6AQ
Role
Director
Date of birth
February 1936
Appointed on
21 November 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EXCHANGE SERVICES LIMITED

Correspondence address
162 MAIN ROAD, DANBURY, CHELMSFORD, ESSEX, ENGLAND, CM3 4DT
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
20 October 1992
Resigned on
17 August 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM3 4DT £571,000

OXFORD INVESTMENT TRUST LIMITED

Correspondence address
162 MAIN ROAD, DANBURY, CHELMSFORD, ESSEX, ENGLAND, CM3 4DT
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
20 October 1992
Resigned on
17 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM3 4DT £571,000

SECURITY CHANGE LIMITED

Correspondence address
3 SPITAL YARD, SPITAL SQUARE, LONDON, E1 6AQ
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
18 August 1992
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

GRESHAM HOUSE LIMITED

Correspondence address
36 ELDER STREET, LONDON, E1 6BT
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
17 August 1992
Resigned on
13 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 6BT £2,162,000

GRESHAM HOUSE FINANCE LIMITED

Correspondence address
36 ELDER STREET, LONDON, E1 6BT
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
16 August 1992
Resigned on
9 October 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E1 6BT £2,162,000

WATLINGTON INVESTMENTS LIMITED

Correspondence address
36 ELDER STREET, LONDON, E1 6BT
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
16 August 1992
Resigned on
9 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 6BT £2,162,000

NEW CAPITAL PROPERTIES LIMITED

Correspondence address
36 ELDER STREET, LONDON, E1 6BT
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
16 August 1992
Resigned on
31 December 1992
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E1 6BT £2,162,000

WOLDEN ESTATES LIMITED

Correspondence address
36 ELDER STREET, LONDON, E1 6BT
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
16 August 1992
Resigned on
9 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 6BT £2,162,000

NEW CAPITAL HOLDINGS LIMITED

Correspondence address
36 ELDER STREET, LONDON, E1 6BT
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
16 August 1992
Resigned on
9 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 6BT £2,162,000

DEACON COMMERCIAL DEVELOPMENT AND FINANCE LIMITED

Correspondence address
36 ELDER STREET, LONDON, E1 6BT
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
16 August 1992
Resigned on
9 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 6BT £2,162,000

MINOS INVESTMENTS LIMITED

Correspondence address
36 ELDER STREET, LONDON, E1 6BT
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
28 July 1992
Resigned on
9 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 6BT £2,162,000

GREENWICH COMMUNICATIONS LIMITED

Correspondence address
162 MAIN ROAD, DANBURY, CHELMSFORD, CM3 4DT
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
12 April 1992
Resigned on
17 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM3 4DT £571,000

LUBBORN CHEESE LIMITED

Correspondence address
36 ELDER STREET, LONDON, E1 6BT
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
28 September 1991
Resigned on
1 December 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E1 6BT £2,162,000

NEW CAPITAL DEVELOPMENTS LIMITED

Correspondence address
36 ELDER STREET, LONDON, E1 6BT
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
16 August 1991
Resigned on
16 August 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E1 6BT £2,162,000

CREATIVE TECHNOLOGY GROUP LIMITED

Correspondence address
36 ELDER STREET, LONDON, E1 6BT
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
10 August 1991
Resigned on
16 May 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E1 6BT £2,162,000

STRATHCLYDE UNIVERSITY INCUBATOR LIMITED

Correspondence address
50 RICHMOND STREET, GLASGOW, G1 1XP
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
10 July 1991
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR