Alec William WALTON

Total number of appointments 12, 12 active appointments

CLEAN TECH EVENTS LTD

Correspondence address
7 Princes Square, Harrogate, England, HG1 1ND
Role ACTIVE
director
Date of birth
May 1965
Appointed on
25 June 2025
Nationality
British
Occupation
Accountant

ALTANEX EVENTS LTD

Correspondence address
40 Church Street, Wetherby, United Kingdom, LS23 6DN
Role ACTIVE
director
Date of birth
May 1965
Appointed on
9 January 2025
Resigned on
4 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS23 6DN £502,000

LEARN EVENTS LTD

Correspondence address
7 Princes Square, Harrogate, England, HG1 1ND
Role ACTIVE
director
Date of birth
May 1965
Appointed on
23 March 2024
Nationality
British
Occupation
Company Director

ADD ENTERPRISE INTERNATIONAL LTD

Correspondence address
Unit V104, Vox Studios 1-45 Durham Street, London, England, SE11 5JH
Role ACTIVE
director
Date of birth
May 1965
Appointed on
23 May 2023
Nationality
British
Occupation
Accountant

6-11 THE VALLEY MANAGEMENT LIMITED

Correspondence address
Office 9, Seton Business Centre Scorrier, Redruth, Cornwall, England, TR16 5AW
Role ACTIVE
director
Date of birth
May 1965
Appointed on
28 April 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode TR16 5AW £416,000

GREEN JUMPER ZERO CARBON CLUB LTD

Correspondence address
7 Princes Square, Harrogate, England, HG1 1ND
Role ACTIVE
director
Date of birth
May 1965
Appointed on
5 January 2022
Nationality
British
Occupation
Director

ECO DOG SQUAD LTD

Correspondence address
Suite G04 1 Quality Court, Chancery Lane, London, England, WC2A 1HR
Role ACTIVE
director
Date of birth
May 1965
Appointed on
4 January 2022
Nationality
British
Occupation
Director

GREEN JUMPER LTD

Correspondence address
7 Princes Square, Harrogate, England, HG1 1ND
Role ACTIVE
director
Date of birth
May 1965
Appointed on
8 September 2020
Nationality
British
Occupation
Director

THE ENVIRONMENTAL AND SUSTAINABILITY TRADE DIRECTORY LIMITED

Correspondence address
40 Church Street, Boston Spa, Wetherby, England, LS23 6DN
Role ACTIVE
director
Date of birth
May 1965
Appointed on
19 July 2020
Nationality
British
Occupation
Finance & Operations Director

Average house price in the postcode LS23 6DN £502,000

EVAGYM LTD

Correspondence address
7 Princes Square, Harrogate, England, HG1 1ND
Role ACTIVE
director
Date of birth
May 1965
Appointed on
3 June 2020
Nationality
British
Occupation
Director

IN THE CIRCLE LIMITED

Correspondence address
The Tannery 91 Kirkstall Road, Leeds, West Yorkshire, LS3 1HS
Role ACTIVE
director
Date of birth
May 1965
Appointed on
7 January 2020
Nationality
British
Occupation
Director

GB&M LIMITED

Correspondence address
2 Church Lane, Killinghall, Harrogate, North Yorkshire, United Kingdom, HG3 2DE
Role ACTIVE
director
Date of birth
May 1965
Appointed on
4 January 2010
Resigned on
27 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode HG3 2DE £499,000