Alec James WATT

Total number of appointments 10, 5 active appointments

AGC INTERNATIONAL LTD

Correspondence address
27 New Dover Road, Canterbury, England, CT1 3DN
Role ACTIVE
director
Date of birth
September 1969
Appointed on
19 March 2025
Nationality
British
Occupation
Director

ACCOUTER HOLDINGS LIMITED

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
September 1969
Appointed on
18 October 2024
Nationality
British
Occupation
Director

A G OF C LIMITED

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
September 1969
Appointed on
4 January 2022
Nationality
British
Occupation
Director

THE LONDON LEISURE MANAGEMENT COMPANY LIMITED

Correspondence address
3rd Floor 60 Sloane Avenue, London, United Kingdom, SW3 3XB
Role ACTIVE
director
Date of birth
September 1969
Appointed on
28 November 2012
Nationality
British
Occupation
Real Estate

ACCOUTER DESIGN LIMITED

Correspondence address
Beresford House Town Quay, Southampton, Hampshire, SO14 2AQ
Role ACTIVE
director
Date of birth
September 1969
Appointed on
11 July 2012
Nationality
British
Occupation
Real Estate

TLMC LTD

Correspondence address
60 Grosvenor Street, London, United Kingdom, W1K 3HZ
Role RESIGNED
director
Date of birth
September 1969
Appointed on
17 April 2013
Resigned on
16 July 2015
Nationality
British
Occupation
Real Estate

Average house price in the postcode W1K 3HZ £5,116,000

BOND RESIDENTIAL HOLDINGS LIMITED

Correspondence address
122 New London Road, Chelmsford, Essex, United Kingdom, CM2 0RG
Role RESIGNED
director
Date of birth
September 1969
Appointed on
5 July 2012
Resigned on
7 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode CM2 0RG £1,016,000

BOND RESIDENTIAL LIMITED

Correspondence address
122 New London Road, Chelmsford, Essex, United Kingdom, CM2 0RG
Role RESIGNED
director
Date of birth
September 1969
Appointed on
1 March 2012
Resigned on
7 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode CM2 0RG £1,016,000

FULLY FURNISHED LIMITED

Correspondence address
Unit J3 Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England, SL5 9FE
Role RESIGNED
director
Date of birth
September 1969
Appointed on
12 October 2009
Resigned on
6 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode SL5 9FE £1,304,000

PROPERTYWIDE LIMITED

Correspondence address
5 St Johns Avenue, Chelmsford, Essex, CM2 0UA
Role RESIGNED
director
Date of birth
September 1969
Appointed on
1 February 2005
Resigned on
18 July 2008
Nationality
British
Occupation
Estate Agent

Average house price in the postcode CM2 0UA £587,000