Alan Ka Wai CHAN

Total number of appointments 19, 19 active appointments

ADVANCO HOLDINGS LIMITED

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
February 1981
Appointed on
20 September 2024
Nationality
British
Occupation
Director

CONNECT FS LIMITED

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
February 1981
Appointed on
2 April 2024
Nationality
British
Occupation
Director

IE DIGITAL LIMITED

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
February 1981
Appointed on
2 April 2024
Nationality
British
Occupation
Director

FINTILECT LIMITED

Correspondence address
128 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
February 1981
Appointed on
2 April 2024
Nationality
British
Occupation
Director

IEDIGITAL AI LIMITED

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
February 1981
Appointed on
1 December 2023
Nationality
British
Occupation
Director

FINTILECT HOLDINGS LIMITED

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
February 1981
Appointed on
10 September 2023
Nationality
British
Occupation
Director

THE TALL GROUP OF COMPANIES LIMITED

Correspondence address
Parseq Lowton Way, Hellaby, Rotherham, England, S66 8RY
Role ACTIVE
director
Date of birth
February 1981
Appointed on
30 December 2022
Nationality
British
Occupation
Director

T.A.L.L. SECURITY PRINT LIMITED

Correspondence address
Parseq Lowton Way, Hellaby, Rotherham, England, S66 8RY
Role ACTIVE
director
Date of birth
February 1981
Appointed on
30 December 2022
Nationality
British
Occupation
Director

DLRT LIMITED

Correspondence address
Lissue Industrial Estate East Unit 3, 9 Lissue Walk, Lisburn, Northern Ireland, BT28 2LV
Role ACTIVE
director
Date of birth
February 1981
Appointed on
30 December 2022
Nationality
British
Occupation
Director

CHECKPRINT LIMITED

Correspondence address
Parseq Lowton Way, Hellaby, Rotherham, England, S66 8RY
Role ACTIVE
director
Date of birth
February 1981
Appointed on
30 December 2022
Nationality
British
Occupation
Director

PARABELLUM FINCO LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
February 1981
Appointed on
23 November 2022
Nationality
British
Occupation
Director

HERVIA LONDON LIMITED

Correspondence address
Rational House 64 Bridge Street, Manchester, M3 3BN
Role ACTIVE
director
Date of birth
February 1981
Appointed on
4 May 2022
Resigned on
10 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode M3 3BN £4,660,000

HERVIA BAZAAR LIMITED

Correspondence address
Rational House, 64 Bridge Street, Manchester, M3 3BN
Role ACTIVE
director
Date of birth
February 1981
Appointed on
4 May 2022
Resigned on
10 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode M3 3BN £4,660,000

HERVIA GROUP LIMITED

Correspondence address
Rational House, 64 Bridge Street, Manchester, M3 3BN
Role ACTIVE
director
Date of birth
February 1981
Appointed on
4 May 2022
Resigned on
10 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode M3 3BN £4,660,000

JAGODA TE UK LIMITED

Correspondence address
Kemp House 160 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
February 1981
Appointed on
12 April 2022
Nationality
British
Occupation
Director

ADVANCO SOFTWARE HOLDINGS LIMITED

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
February 1981
Appointed on
10 March 2022
Nationality
British
Occupation
Director

EATOM LIMITED

Correspondence address
Kemp House 160 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
February 1981
Appointed on
11 October 2021
Resigned on
27 December 2021
Nationality
British
Occupation
Director

QUARMOND LIMITED

Correspondence address
31 St. Wilfrids Road, Doncaster, England, DN4 6AA
Role ACTIVE
director
Date of birth
February 1981
Appointed on
22 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode DN4 6AA £708,000

OS SK HOLDINGS LIMITED

Correspondence address
31 St. Wilfrids Road, Doncaster, England, DN4 6AA
Role ACTIVE
director
Date of birth
February 1981
Appointed on
24 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode DN4 6AA £708,000