Alan Denis BOOTH
Total number of appointments 37, 32 active appointments
KROLL TRUSTEE SERVICES LIMITED
- Correspondence address
- The News Building, Level 6 3 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 4 December 2023
Average house price in the postcode SE1 9SG £2,642,000
KROLL AGENCY SERVICES LIMITED
- Correspondence address
- The News Building, Level 6 3 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 4 December 2023
Average house price in the postcode SE1 9SG £2,642,000
KROLL NOMINEES LIMITED
- Correspondence address
- The News Building, Level 6 3 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 4 December 2023
Average house price in the postcode SE1 9SG £2,642,000
KROLL AGENCY AND TRUSTEE SERVICES LTD.
- Correspondence address
- The News Building, Level 6 3 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 4 December 2023
Average house price in the postcode SE1 9SG £2,642,000
KWASA PREMIER PLACE BIDCO (UK) LIMITED
- Correspondence address
- Level 5 20 Fenchurch Street, London, England, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 26 June 2023
- Resigned on
- 28 June 2023
PREMIER PLACE PROPCO LTD
- Correspondence address
- Level 5 20 Fenchurch Street, London, England, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 26 June 2023
- Resigned on
- 28 June 2023
PREMIER PLACE FINANCE LIMITED
- Correspondence address
- Level 5 20 Fenchurch Street, London, England, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 26 June 2023
- Resigned on
- 28 June 2023
OCORIAN TRUST (ISLE OF MAN) LIMITED
- Correspondence address
- 33/37 Athol Street, Douglas, Isle Of Man, IM1 1LB
- Role ACTIVE
- managing-officer
- Date of birth
- August 1981
- Appointed on
- 16 March 2023
- Resigned on
- 19 July 2023
OCORIAN INVESTMENTS (UK) LIMITED
- Correspondence address
- 5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 22 December 2021
- Resigned on
- 28 June 2023
NEWGATE COMPLIANCE LIMITED
- Correspondence address
- 5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 15 March 2021
- Resigned on
- 28 June 2023
GARRYDUFF PROPERTIES LIMITED
- Correspondence address
- Flat 20 1 Yeoman Street, London, England, SE8 5DP
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 15 March 2021
Average house price in the postcode SE8 5DP £527,000
ST ENOCH MANAGEMENT SERVICES LIMITED
- Correspondence address
- Level 5 20 Fenchurch Street, London, England, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 15 February 2021
- Resigned on
- 28 June 2023
BATTERSEA CHIMNEY LIFT LTD
- Correspondence address
- Level 5 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 3 February 2021
- Resigned on
- 28 June 2023
PREMIER PLACE FINANCE LIMITED
- Correspondence address
- Level 5 20 Fenchurch Street, London, England, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 14 October 2020
- Resigned on
- 26 June 2023
PREMIER PLACE PROPCO LTD
- Correspondence address
- Level 5 20 Fenchurch Street, London, England, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 14 October 2020
- Resigned on
- 26 June 2023
KWASA PREMIER PLACE BIDCO (UK) LIMITED
- Correspondence address
- Level 5 20 Fenchurch Street, London, England, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 14 October 2020
- Resigned on
- 26 June 2023
OCORIAN TRUSTEE (UK) LIMITED
- Correspondence address
- 5th Floor 20 Fenchurch Street, London, England, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 13 October 2020
- Resigned on
- 28 June 2023
OCORIAN ADMINISTRATION (UK) LIMITED
- Correspondence address
- 5th Floor 20 Fenchurch Street, London, England, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 13 October 2020
- Resigned on
- 28 June 2023
OCORIAN DEPOSITARY (UK) LIMITED
- Correspondence address
- 5th Floor 20 Fenchurch Street, London, England, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 13 October 2020
- Resigned on
- 28 June 2023
OCORIAN HOLDINGS (UK) LIMITED
- Correspondence address
- 5th Floor 20 Fenchurch Street, London, England, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 2 August 2020
- Resigned on
- 28 June 2023
90 FL (GP) LIMITED
- Correspondence address
- 20 5th Floor, Fenchurch Street, London, England, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 1 February 2019
THE CROYDON HOTEL & LEISURE COMPANY LIMITED
- Correspondence address
- Pearl Assurance House 319 Ballards Lane, London, N12 8LY
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 1 February 2019
TELAL (UK) LIMITED
- Correspondence address
- Pearl Assurance House 319 Ballards Lane, London, N12 8LY
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 1 February 2019
ROCKWOOD INITIAL PARTNER LIMITED
- Correspondence address
- 2nd Floor 11 Old Jewry, London, United Kingdom, EC2R 8DU
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 21 January 2019
Average house price in the postcode EC2R 8DU £28,091,000
ROCKWOOD PRIVATE EQUITY LLP
- Correspondence address
- 5th Floor 20 Fenchurch Street, London, England, EC3M 3BY
- Role ACTIVE
- llp-designated-member
- Date of birth
- August 1981
- Appointed on
- 17 January 2019
CI FCL FUNDING 2 HOLDING LIMITED
- Correspondence address
- 5th Floor 20, Fenchurch Street, London, England, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 19 December 2018
- Resigned on
- 28 June 2023
CI FCL FUNDING 2 PLC
- Correspondence address
- 5th Floor 20, Fenchurch Street, London, England, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 19 December 2018
- Resigned on
- 28 June 2023
ALJUBARROTA LIMITED
- Correspondence address
- Level 5 20 Fenchurch Street, London, England, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 11 December 2018
- Resigned on
- 28 June 2023
CI FCL FUNDING 1 LIMITED
- Correspondence address
- 11 Old Jewry, London, Greater London, England, EC2R 8DU
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 27 July 2018
- Resigned on
- 20 December 2018
Average house price in the postcode EC2R 8DU £28,091,000
OCORIAN (UK) LIMITED
- Correspondence address
- 5th Floor 20 Fenchurch Street, London, England, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 30 April 2018
- Resigned on
- 28 June 2023
OCORIAN CORPORATE SERVICES (UK) LIMITED
- Correspondence address
- 5th Floor 20 Fenchurch Street, London, England, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 16 April 2018
- Resigned on
- 28 June 2023
OCORIAN SERVICES (UK) LIMITED
- Correspondence address
- 5th Floor 20 Fenchurch Street, London, England, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 16 April 2018
- Resigned on
- 28 June 2023
SIPL SAINTS LEICESTER PROPCO LIMITED
- Correspondence address
- 11 Old Jewry, London, England, EC2R 8DU
- Role RESIGNED
- director
- Date of birth
- August 1981
- Appointed on
- 16 July 2019
- Resigned on
- 19 November 2019
Average house price in the postcode EC2R 8DU £28,091,000
ASPEN TOWER PROPCO 2 LIMITED
- Correspondence address
- OCORIAN (UK) LIMITED 11 Old Jewry, London, England, EC2R 8DU
- Role RESIGNED
- director
- Date of birth
- August 1981
- Appointed on
- 11 July 2019
- Resigned on
- 19 November 2019
Average house price in the postcode EC2R 8DU £28,091,000
SIPL SAINTS BRISTOL PROPCO LIMITED
- Correspondence address
- 11 Old Jewry, London, England, EC2R 8DU
- Role RESIGNED
- director
- Date of birth
- August 1981
- Appointed on
- 11 July 2019
- Resigned on
- 6 December 2019
Average house price in the postcode EC2R 8DU £28,091,000
STERLING MIDCO LIMITED
- Correspondence address
- 11 Old Jewry 2nd Floor, London, United Kingdom, EC2R 8DU
- Role RESIGNED
- director
- Date of birth
- August 1981
- Appointed on
- 1 February 2019
- Resigned on
- 6 December 2019
Average house price in the postcode EC2R 8DU £28,091,000
EAF LEASING UK 1 LIMITED
- Correspondence address
- Winchester House, Mailstop 428 1 Great Winchester Street, London, EC2N 2DB
- Role RESIGNED
- director
- Date of birth
- August 1981
- Appointed on
- 1 May 2015
- Resigned on
- 27 May 2015