Alan John Frank HITCHINS

Total number of appointments 14, 12 active appointments

AVC SERVICES LIMITED

Correspondence address
32 Park Road, Chislehurst, England, BR7 5AY
Role ACTIVE
director
Date of birth
April 1947
Appointed on
4 April 2025
Nationality
British
Occupation
Veterinary Surgeon

Average house price in the postcode BR7 5AY £580,000

WHITE EAGLE ENERGY LTD.

Correspondence address
32 Park Road, Chislehurst, England, BR7 5AY
Role ACTIVE
director
Date of birth
April 1947
Appointed on
15 May 2023
Nationality
British
Occupation
Veterinary Surgeon

Average house price in the postcode BR7 5AY £580,000

FLAT 12 PRODUCTIONS LIMITED

Correspondence address
C/O 1st Floor Cromwell House 14 Fulwood Place, London, United Kingdom, WC1V 6HZ
Role ACTIVE
director
Date of birth
April 1947
Appointed on
20 February 2023
Resigned on
15 March 2024
Nationality
British
Occupation
Veterinary Surgeon

STALLION PROPERTY HOLDINGS LTD

Correspondence address
C/O 1st Floor Cromwell House 14 Fulwood Place, London, United Kingdom, WC1V 6HZ
Role ACTIVE
director
Date of birth
April 1947
Appointed on
10 August 2021
Nationality
British
Occupation
Company Director

ARK CLINIC LIMITED

Correspondence address
32 Park Road, Chislehurst, England, BR7 5AY
Role ACTIVE
director
Date of birth
April 1947
Appointed on
24 March 2020
Nationality
British
Occupation
Veterinary Surgeon

Average house price in the postcode BR7 5AY £580,000

NEXTMETALS ( UK ) LTD

Correspondence address
18 Hand Court, London, United Kingdom, WC1V 6JF
Role ACTIVE
director
Date of birth
April 1947
Appointed on
7 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1V 6JF £718,000

VAXEAL IMMUNOTHERAPY LTD

Correspondence address
1st Floor, Cromwell House 14 Fulwood Place, London, England, WC1V 6HZ
Role ACTIVE
director
Date of birth
April 1947
Appointed on
13 April 2016
Resigned on
8 December 2022
Nationality
British
Occupation
Veterinary Surgeon

WHITE EAGLE ENERGY LTD.

Correspondence address
1st Floor , Cromwell House 14 Fulwood Place, London, England, WC1V 6HZ
Role ACTIVE
director
Date of birth
April 1947
Appointed on
4 December 2014
Resigned on
3 April 2023
Nationality
British
Occupation
Veterinary Surgeon

STALLION PROPERTY CO. LTD

Correspondence address
76 Barry Road, London, England, SE22 0HP
Role ACTIVE
director
Date of birth
April 1947
Appointed on
1 July 2014
Nationality
British
Occupation
Veterinary Surgeon

Average house price in the postcode SE22 0HP £655,000

ECO HYDRO INDIA LIMITED

Correspondence address
32 Park Road, Chislehurst, Kent, United Kingdom, BR7 5AY
Role ACTIVE
director
Date of birth
April 1947
Appointed on
7 February 2013
Nationality
British
Occupation
Veterinary Surgeon

Average house price in the postcode BR7 5AY £580,000

ARK SERVICES ( KENT ) LIMITED

Correspondence address
32 Park Road, Chislehurst, Kent, United Kingdom, BR7 5AY
Role ACTIVE
director
Date of birth
April 1947
Appointed on
22 November 2012
Nationality
British
Occupation
Veterinary Surgeon

Average house price in the postcode BR7 5AY £580,000

STREAMBANK LIMITED

Correspondence address
IAN FRANSES ASSOCIATES 24 Conduit Place, London, England, W2 1EP
Role ACTIVE
director
Date of birth
April 1947
Appointed on
16 January 2012
Nationality
British
Occupation
Veterinary Surgeon

NSWE UK LIMITED

Correspondence address
18 Hand Court, London, United Kingdom, WC1V 6JF
Role RESIGNED
director
Date of birth
April 1947
Appointed on
12 May 2016
Resigned on
27 May 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1V 6JF £718,000

STREAMBANK LIMITED

Correspondence address
18 Hand Court, London, United Kingdom, WC1V 6JF
Role RESIGNED
director
Date of birth
April 1947
Appointed on
16 February 2010
Resigned on
12 March 2010
Nationality
British
Occupation
Veterinary Surgeon

Average house price in the postcode WC1V 6JF £718,000