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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Company Director