Alex Cheong Huat YEW
Total number of appointments 17, 16 active appointments
JAMES WALKER GROUP LIMITED
- Correspondence address
- Lion House Oriental Road, Woking, Surrey, England, GU22 8AP
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 15 April 2025
PLENARY EUROPE INVESTMENTS ACCOMMODATION LIMITED
- Correspondence address
- Octagon Point 5 Cheapside, London, EC2V 6AA
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 26 March 2024
PLENARY EUROPE INVESTMENTS (SUSV) LIMITED
- Correspondence address
- Octagon Point 5 Cheapside, London, EC2V 6AA
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 26 March 2024
PLENARY EUROPE INVESTMENTS LIMITED
- Correspondence address
- Octagon Point 5 Cheapside, London, EC2V 6AA
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 26 March 2024
AY VENTURES CONSULTING LTD
- Correspondence address
- 20 Willow Park, Otford, Sevenoaks, England, TN14 5NE
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 25 January 2023
Average house price in the postcode TN14 5NE £616,000
AYCH HOLDINGS LIMITED
- Correspondence address
- 20 Willow Park, Otford, Sevenoaks, England, TN14 5NE
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 17 January 2023
Average house price in the postcode TN14 5NE £616,000
PLENARY EUROPE LIMITED
- Correspondence address
- 1 Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 7 November 2022
AY INFRA AND ENERGY LTD
- Correspondence address
- 20 Willow Park, Otford, Sevenoaks, England, TN14 5NE
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 12 September 2022
Average house price in the postcode TN14 5NE £616,000
GG-295-671 LIMITED
- Correspondence address
- 1 Lyric Square, London, England, W6 0NB
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 25 February 2022
BRIGID INVESTMENTS NO.5 LIMITED
- Correspondence address
- 18 Riversway Business Village Navigation Way, Preston, United Kingdom, PR2 2YP
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 21 May 2021
- Resigned on
- 9 May 2022
Average house price in the postcode PR2 2YP £379,000
BRIGID INVESTMENTS LIMITED
- Correspondence address
- 18 Riversway Business Village Navigation Way, Preston, United Kingdom, PR2 2YP
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 31 March 2021
- Resigned on
- 9 May 2022
Average house price in the postcode PR2 2YP £379,000
BRIGID UK HOLDINGS LIMITED
- Correspondence address
- 18 Riversway Business Village Navigation Way, Preston, United Kingdom, PR2 2YP
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 31 March 2021
- Resigned on
- 9 May 2022
Average house price in the postcode PR2 2YP £379,000
JOHN LAING SENIOR LIVING HOLDCO LIMITED
- Correspondence address
- 1 Kingsway, London, England, WC2B 6AN
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 12 March 2021
- Resigned on
- 24 June 2022
LAING INVESTMENTS MANAGEMENT SERVICES (PERU) LIMITED
- Correspondence address
- 1 Kingsway, London, England, WC2B 6AN
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 19 May 2020
- Resigned on
- 23 June 2022
LAING INVESTMENTS MANAGEMENT SERVICES (COLOMBIA) LIMITED
- Correspondence address
- 1 Kingsway, London, England, WC2B 6AN
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 1 May 2018
- Resigned on
- 23 June 2022
LAING INVESTMENTS MANAGEMENT SERVICES (SPAIN) LIMITED
- Correspondence address
- 1 Kingsway, London, England, WC2B 6AN
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 5 January 2018
- Resigned on
- 23 June 2022
CITY GREENWICH LEWISHAM RAIL LINK PLC
- Correspondence address
- 150 Victoria Street, London, United Kingdom, SW1E 5LB
- Role RESIGNED
- director
- Date of birth
- August 1972
- Appointed on
- 17 April 2012
- Resigned on
- 13 April 2018
Average house price in the postcode SW1E 5LB £235,000