Alexander Edward CHESTERMAN
Total number of appointments 41, 21 active appointments
CHESTERMAN RESIDENTIAL LIMITED
- Correspondence address
- Unit 2, Pondtail Farm Coolham Road, West Grinstead, Horsham, West Sussex, England, RH13 8LN
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 18 March 2025
Average house price in the postcode RH13 8LN £846,000
AEC RESIDENTIAL LIMITED
- Correspondence address
- Unit 2, Pondtail Farm Coolham Road, West Grinstead, Horsham, West Sussex, England, RH13 8LN
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 8 October 2024
Average house price in the postcode RH13 8LN £846,000
GUNNERSBURY MEWS MANCO LIMITED
- Correspondence address
- C/O Red Fish Accountancy Limited Unit 2 Pondtail Farm, Coolham Road, West Grinstead, Horsham, West Sussex, England, RH13 8LN
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 15 March 2024
Average house price in the postcode RH13 8LN £846,000
CHESTERMAN HOLDINGS LIMITED
- Correspondence address
- Unit 2, Pondtail Farm Coolham Road, West Grinstead, Horsham, West Sussex, England, RH13 8LN
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 18 February 2024
Average house price in the postcode RH13 8LN £846,000
CAZOO GROUP LTD
- Correspondence address
- 41 Chalton Street, London, NW1 1JD
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 17 November 2021
- Resigned on
- 6 December 2023
Average house price in the postcode NW1 1JD £983,000
CSSL 1 REALISATIONS LIMITED
- Correspondence address
- 40 Churchway, London, United Kingdom, NW1 1LW
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 25 January 2021
- Resigned on
- 6 December 2023
FANTASTIC CARS LIMITED
- Correspondence address
- Azzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands, WS9 0RB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 25 January 2021
- Resigned on
- 6 December 2023
Average house price in the postcode WS9 0RB £1,982,000
IMPERIAL CARS OF SWANWICK LIMITED
- Correspondence address
- 40 Churchway, London, United Kingdom, NW1 1LW
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 13 July 2020
- Resigned on
- 6 December 2023
CARSAZ LIMITED
- Correspondence address
- Imperial House Botleigh Grange Office Campus, Hedge End, Southampton, England, SO30 2AF
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 13 July 2020
- Resigned on
- 6 December 2023
Average house price in the postcode SO30 2AF £7,232,000
CPL 1 REALISATIONS LIMITED
- Correspondence address
- 40 Churchway, London, United Kingdom, NW1 1LW
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 13 July 2020
- Resigned on
- 6 December 2023
IMPERIAL CAR SUPERMARKETS LIMITED
- Correspondence address
- 40 Churchway, London, United Kingdom, NW1 1LW
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 13 July 2020
- Resigned on
- 6 December 2023
CHL 1 REALISATIONS LIMITED
- Correspondence address
- 40 Churchway, London, United Kingdom, NW1 1LW
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 7 February 2020
- Resigned on
- 6 December 2023
CL 1 REALISATIONS LTD
- Correspondence address
- 40 Churchway, London, United Kingdom, NW1 1LW
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 15 October 2018
- Resigned on
- 6 December 2023
AEC HOLDINGS LTD
- Correspondence address
- Unit 2, Pondtail Farm Coolham Road, West Grinstead, Horsham, West Sussex, England, RH13 8LN
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 17 September 2018
Average house price in the postcode RH13 8LN £846,000
ZEPHYR HOLDCO LIMITED
- Correspondence address
- 40 Churchway, London, United Kingdom, NW1 1LW
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 6 September 2018
- Resigned on
- 1 September 2020
ZPG COMPARISON SERVICES LIMITED
- Correspondence address
- The Cooperage 5 Copper Row, London, United Kingdom, SE1 2LH
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 14 September 2017
- Resigned on
- 30 September 2018
SIA LIMITED
- Correspondence address
- The Cooperage 5 Copper Row, London, England, SE1 2LH
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 3 February 2017
USWITCH DIGITAL LIMITED
- Correspondence address
- Harlequin Building 65 Southwark Street, London, England, SE1 0HR
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 17 July 2015
Average house price in the postcode SE1 0HR £66,307,000
DEVALINK LIMITED
- Correspondence address
- 8 Ulverston Road, London, England, E17 4BW
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 26 February 2014
Average house price in the postcode E17 4BW £518,000
DEVALINK LIMITED
- Correspondence address
- 8 ULVERSTON ROAD, FLAT C, LONDON, ENGLAND, E17 4BW
- Role ACTIVE
- Director
- Date of birth
- January 1970
- Appointed on
- 26 February 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode E17 4BW £518,000
HOOPLA LIMITED
- Correspondence address
- 40 Churchway, London, England, NW1 1LW
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 5 September 2006
DOT ZINC LIMITED
- Correspondence address
- 5 Copper Row, London, England, SE1 2LH
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 28 November 2017
- Resigned on
- 30 September 2018
ZPG PROPERTY SERVICES LIMITED
- Correspondence address
- The Cooperage 5 Copper Row, London, United Kingdom, SE1 2LH
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 21 November 2017
- Resigned on
- 30 September 2018
ZOOPLA PRINTING SERVICES LIMITED
- Correspondence address
- The Cooperage 5 Copper Row, London, England, SE1 2LH
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 1 September 2017
- Resigned on
- 30 September 2018
WEBSKY LIMITED
- Correspondence address
- The Cooperage 5 Copper Row, London, England, SE1 2LH
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 15 August 2017
- Resigned on
- 30 September 2018
W NEW HOLDINGS LIMITED
- Correspondence address
- The Cooperage 5 Copper Row, London, London, England, SE1 2LH
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 28 February 2017
- Resigned on
- 30 September 2018
HOMETRACK.CO.UK LIMITED
- Correspondence address
- The Cooperage 5 Copper Row, London, England, SE1 2LH
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 3 February 2017
- Resigned on
- 30 September 2018
HOMETRACK DATA SYSTEMS LIMITED
- Correspondence address
- The Cooperage 5 Copper Row, London, England, SE1 2LH
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 3 February 2017
- Resigned on
- 30 September 2018
TECHNICWEB LIMITED
- Correspondence address
- The Cooperage 5 Copper Row, London, England, SE1 2LH
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 30 November 2016
- Resigned on
- 30 September 2018
PROPERTY SOFTWARE HOLDINGS LIMITED
- Correspondence address
- The Cooperage 5 Copper Row, London, England, SE1 2LH
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 28 April 2016
- Resigned on
- 30 September 2018
PSG WEB SERVICES LIMITED
- Correspondence address
- The Cooperage 5 Copper Row, London, England, SE1 2LH
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 28 April 2016
- Resigned on
- 30 September 2018
PROPERTY SOFTWARE LIMITED
- Correspondence address
- The Cooperage 5 Copper Row, London, England, SE1 2LH
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 28 April 2016
- Resigned on
- 30 September 2018
VEBRA LIMITED
- Correspondence address
- The Cooperage 5 Copper Row, London, England, SE1 2LH
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 28 April 2016
- Resigned on
- 30 September 2018
CFP SOFTWARE LIMITED
- Correspondence address
- The Cooperage 5 Copper Row, London, England, SE1 2LH
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 28 April 2016
- Resigned on
- 30 September 2018
MOVEIT NETWORK LIMITED
- Correspondence address
- The Cooperage 5 Copper Row, London, England, SE1 2LH
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 28 April 2016
- Resigned on
- 30 September 2018
CORE ESTATES LTD
- Correspondence address
- The Cooperage 5 Copper Row, London, England, SE1 2LH
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 28 April 2016
- Resigned on
- 30 September 2018
VEBRA INVESTMENTS LIMITED
- Correspondence address
- The Cooperage 5 Copper Row, London, England, SE1 2LH
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 28 April 2016
- Resigned on
- 30 September 2018
VEBRA SOLUTIONS LIMITED
- Correspondence address
- The Cooperage 5 Copper Row, London, England, SE1 2LH
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 28 April 2016
- Resigned on
- 30 September 2018
JUPIX LTD
- Correspondence address
- The Cooperage 5 Copper Row, London, England, SE1 2LH
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 28 April 2016
- Resigned on
- 30 September 2018
REAL ESTATE TECHNOLOGY LIMITED
- Correspondence address
- The Cooperage 5 Copper Row, London, England, SE1 2LH
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 28 April 2016
- Resigned on
- 30 September 2018
ZPG LIMITED
- Correspondence address
- The Cooperage 5 Copper Row, London, England, SE1 2LH
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 22 April 2014
- Resigned on
- 30 September 2018