Alice Mary Cleoniki AVIS

Total number of appointments 14, 9 active appointments

CITY HARVEST

Correspondence address
Unit 22 Acton Park, London, United Kingdom, W3 7QE
Role ACTIVE
director
Date of birth
May 1962
Appointed on
18 May 2020
Resigned on
24 October 2022
Nationality
British
Occupation
Entrepreneur

EMPIRIC STUDENT PROPERTY PLC

Correspondence address
6TH FLOOR SWAN HOUSE 17-19 STRATFORD PLACE, LONDON, ENGLAND, W1C 1BQ
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
1 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

BGF GROUP PLC

Correspondence address
13-15 YORK BUILDINGS, LONDON, ENGLAND, WC2N 6JU
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
23 May 2017
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode WC2N 6JU £3,749,000

THE EDRINGTON GROUP LIMITED

Correspondence address
100 QUEEN STREET, GLASGOW, SCOTLAND, G1 3DN
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
1 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

IPULSE DIRECT LIMITED

Correspondence address
OFFICE BLOCK A BAY STUDIOS BUSINESS PARK, FABIAN WAY, SWANSEA, UNITED KINGDOM, SA1 8QB
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
23 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SA1 8QB £572,000

IPULSE LIMITED

Correspondence address
OFFICE BLOCK A BAY STUDIOS BUSINESS PARK, FABIAN WAY, SWANSEA, UNITED KINGDOM, SA1 8QB
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
1 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SA1 8QB £572,000

CYDEN LIMITED

Correspondence address
Office Block A Bay Studios Business Park, Fabian Way, Swansea, United Kingdom, SA1 8QB
Role ACTIVE
director
Date of birth
May 1962
Appointed on
1 February 2012
Resigned on
29 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SA1 8QB £572,000

CLEODINO LTD.

Correspondence address
LLOYDS BANK CHAMBERS, HUSTLERGATE, BRADFORD, WEST YORKSHIRE, UNITED KINGDOM, BD1 1UQ
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
28 September 2010
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode BD1 1UQ £1,707,000

THE BOX TREE RESTAURANT (ILKLEY) LTD.

Correspondence address
LLOYDS BANK CHAMBERS HUSTLERGATE, BRADFORD, WEST YORKSHIRE, BD1 1UQ
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
30 December 1992
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode BD1 1UQ £1,707,000


BUSINESS GROWTH FUND LIMITED

Correspondence address
13-15 YORK BUILDINGS, LONDON, ENGLAND, WC2N 6JU
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
14 April 2016
Resigned on
23 May 2017
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode WC2N 6JU £3,749,000

IGNITE GROUP LTD

Correspondence address
12 WESTBOURNE PARK VILLAS, LONDON, ENGLAND, ENGLAND, W2 5EA
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
17 November 2010
Resigned on
26 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 5EA £2,446,000

THE SANCTUARY AT COVENT GARDEN LIMITED

Correspondence address
12 WESTBOURNE PARK VILLAS, PADDINGTON, LONDON, W2 5EA
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
14 June 2005
Resigned on
9 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 5EA £2,446,000

THORNTONS LIMITED

Correspondence address
12 WESTBOURNE PARK VILLAS, PADDINGTON, LONDON, W2 5EA
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
10 July 2002
Resigned on
7 January 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 5EA £2,446,000

GUINNESS WORLD RECORDS LIMITED

Correspondence address
33 CHILWORTH HOUSE, CHILWORTH MEWS, LONDON, W2 3RG
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 January 1997
Resigned on
20 April 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 3RG £1,609,000