ALISON DAYMOND

Total number of appointments 9, 9 active appointments

ADASTRA BUSINESS GROUP LTD

Correspondence address
3 VICTORIA PLACE LOVE LANE, ROMSEY, HAMPSHIRE, UNITED KINGDOM, SO51 8DE
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
26 May 2021
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SO51 8DE £416,000

ADASTRA ATB LTD

Correspondence address
3 VICTORIA PLACE LOVE LANE, ROMSEY, HAMPSHIRE, UNITED KINGDOM, SO51 8DE
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
14 May 2021
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SO51 8DE £416,000

ADASTRA LAW LTD

Correspondence address
UNIT 12 CITY BUSINESS CENTRE 6 BRIGHTON ROAD, HORSHAM, WEST SUSSEX, UNITED KINGDOM, RH13 5BB
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
21 August 2020
Nationality
BRITISH
Occupation
HR DIRECTOR

THE COCKTAIL CONNOISSEURS LTD

Correspondence address
3 Victoria Place Love Lane, Romsey, England, SO51 8DE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
23 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode SO51 8DE £416,000

ADASTRA PAY LIMITED

Correspondence address
UNIT 12, CITY BUSINESS CENTRE 6 BRIGHTON ROAD, HORSHAM, WEST SUSSEX, ENGLAND, RH13 5BB
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
21 November 2019
Nationality
BRITISH
Occupation
HR DIRECTOR

ADASTRA HEALTH & SAFETY LIMITED

Correspondence address
10 Newhouse Business Centre Old Crawley Road, Horsham, West Sussex, United Kingdom, RH12 4RU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
28 May 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode RH12 4RU £583,000

KART KOMPANY LTD

Correspondence address
3 VICTORIA PLACE LOVE LANE, ROMSEY, ENGLAND, SO51 8DE
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
1 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO51 8DE £416,000

DRINKEEZE LTD

Correspondence address
UNIT 12, CITY BUSINESS CENTRE 6 BRIGHTON RD, HORSHAM, ENGLAND, RH13 5BB
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
1 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TANBRIDGE HOUSE APARTMENTS LIMITED

Correspondence address
3 TANBRIDGE HOUSE TANBRIDGE PARK, HORSHAM, ENGLAND, RH12 1SH
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
22 November 2018
Nationality
BRITISH
Occupation
HR COMPANY OWNER

Average house price in the postcode RH12 1SH £564,000