Alexander Ewart Hay FFRENCH
Total number of appointments 50, 50 active appointments
MOORS WHITEHOUSE LIMITED
- Correspondence address
- Waterfront One Waterfront Business Park, Brierley Hill, West Midlands, England, DY5 1LX
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 21 July 2025
Average house price in the postcode DY5 1LX £1,484,000
BENNETT WHITEHOUSE GROUP LIMITED
- Correspondence address
- Waterfront One Waterfront Business Park, Brierley Hill, West Midlands, England, DY5 1LX
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 21 July 2025
Average house price in the postcode DY5 1LX £1,484,000
BENNETT WHITEHOUSE SERVICE CHARGE LIMITED
- Correspondence address
- Waterfront One Waterfront Business Park, Brierley Hill, West Midlands, England, DY5 1LX
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 21 July 2025
Average house price in the postcode DY5 1LX £1,484,000
BENNETT WHITEHOUSE LIMITED
- Correspondence address
- Waterfront One Waterfront Business Park, Brierley Hill, West Midlands, England, DY5 1LX
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 21 July 2025
Average house price in the postcode DY5 1LX £1,484,000
XEINADIN SL LIMITED
- Correspondence address
- 8th Floor Becket House, 36 Old Jewry, London, United Kingdom, EC2R 8DD
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 17 February 2025
RAFFINGERS HOLDINGS LIMITED
- Correspondence address
- 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 17 January 2025
Average house price in the postcode IG8 8HD £882,000
CURTIS BOWDEN & THOMAS LIMITED
- Correspondence address
- 101 Dunraven Street, Tonypandy, Wales, CF40 1AR
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 25 October 2024
- Resigned on
- 6 January 2025
Average house price in the postcode CF40 1AR £136,000
XEINADIN BILLERICAY LIMITED
- Correspondence address
- 8th Floor Becket House, 36 Old Jewry, London, United Kingdom, EC2R 8DD
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 30 September 2024
- Resigned on
- 6 January 2025
GIBSON BOOTH LIMITED
- Correspondence address
- 12 Victoria Road, Barnsley, South Yorkshire, S70 2BB
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 30 August 2024
- Resigned on
- 6 January 2025
Average house price in the postcode S70 2BB £355,000
CLAY SHAW BUTLER LIMITED
- Correspondence address
- 24 Lammas Street, Carmarthen, Carmarthenshire, SA31 3AL
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 31 July 2024
- Resigned on
- 6 January 2025
Average house price in the postcode SA31 3AL £207,000
JONES HARRIS LIMITED
- Correspondence address
- 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 28 June 2024
- Resigned on
- 6 August 2024
Average house price in the postcode FY7 6EB £216,000
THE NORTH WEST BUSINESS SUPPORT CENTRE LIMITED
- Correspondence address
- 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 28 June 2024
- Resigned on
- 6 August 2024
Average house price in the postcode FY7 6EB £216,000
CLAY SHAW THOMAS LIMITED
- Correspondence address
- 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, CF35 5LJ
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 13 June 2024
- Resigned on
- 6 January 2025
Average house price in the postcode CF35 5LJ £493,000
MG MARINE ACCOUNTANTS LIMITED
- Correspondence address
- Watcombe Priors Lodge Teignmouth Road, Torquay, England, TQ1 4SQ
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 10 June 2024
Average house price in the postcode TQ1 4SQ £611,000
ALDWYCH123 LIMITED
- Correspondence address
- Suite 2 Healey House, Dene Road, Andover, Hampshire, United Kingdom, SP10 2AA
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 10 June 2024
Average house price in the postcode SP10 2AA £328,000
TAXAGILITY LIMITED
- Correspondence address
- 34 Lower Richmond Road, London, England, SW15 1JP
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 31 May 2024
- Resigned on
- 6 January 2025
Average house price in the postcode SW15 1JP £604,000
MACKENZIES ACCOUNTANTS LIMITED
- Correspondence address
- 1 Langley Court Pyle Street, Newport, Isle Of Wight, PO30 1LA
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 31 May 2024
- Resigned on
- 6 January 2025
Average house price in the postcode PO30 1LA £304,000
MARDEN & CO ACCOUNTANTS LIMITED
- Correspondence address
- 45 Nork Way, Banstead, England, SM7 1PB
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 30 May 2024
- Resigned on
- 6 January 2025
Average house price in the postcode SM7 1PB £271,000
XEINADIN NI LIMITED
- Correspondence address
- 2 Church Street, Ballygawley, Dungannon, County Tyrone, BT70 2HB
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 2 April 2024
- Resigned on
- 26 April 2024
ROMSEY ACCOUNTANTS GDT LTD
- Correspondence address
- First Floor, Secure House Lulworth Close, Chandlers Ford, United Kingdom, SO53 3TL
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 4 January 2024
- Resigned on
- 6 January 2025
TSH PROFESSIONAL SERVICES LTD
- Correspondence address
- Suite 3, Bignell Park Barns, Chesterton, Bicester, Oxfordshire, England, OX26 1TD
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 4 January 2024
- Resigned on
- 6 January 2025
DAVID JONES & CO 2018 LIMITED
- Correspondence address
- The Centre Reading Road, Eversley Centre, Hampshire, England, RG27 0NB
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 4 January 2024
- Resigned on
- 6 January 2025
Average house price in the postcode RG27 0NB £1,044,000
BRC ACCOUNTANTS PKL LIMITED
- Correspondence address
- Suite 2 Healey House, Dene Road, Andover, Hampshire, United Kingdom, SP10 2AA
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 4 January 2024
- Resigned on
- 6 January 2025
Average house price in the postcode SP10 2AA £328,000
ANTHISTLE CRAVEN IRX LIMITED
- Correspondence address
- Moreton House 31 High Street, Buckingham, Buckinghamshire, England, MK18 1NU
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 4 January 2024
- Resigned on
- 6 January 2025
Average house price in the postcode MK18 1NU £621,000
HUGH DAVIES & CO LIO LIMITED
- Correspondence address
- 35 Chequers Court Brown Street, Salisbury, Wiltshire, England, SP1 2AS
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 4 January 2024
- Resigned on
- 6 January 2025
Average house price in the postcode SP1 2AS £408,000
ACCOUNTING & TAXATION CENTRE BTD LTD
- Correspondence address
- 36 Queens Road, Newbury, England, RG14 7NE
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 3 January 2024
- Resigned on
- 6 January 2025
Average house price in the postcode RG14 7NE £755,000
DAVID CADWALLADER & CO LIMITED
- Correspondence address
- Suite 3 Bignell Park Barns Chesterton, Bicester, Oxfordshire, OX26 1TD
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 8 December 2023
- Resigned on
- 6 January 2025
ALACRITY ACCOUNTANCY LIMITED
- Correspondence address
- 21 High View Close, Hamilton Office Park, Leicester, LE4 9LJ
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 3 October 2023
- Resigned on
- 3 January 2024
Average house price in the postcode LE4 9LJ £474,000
XEINADIN BIDCO LIMITED
- Correspondence address
- 8th Floor Becket House, 36 Old Jewry, London, England, EC2R 8DD
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 29 June 2023
XEINADIN CAMBRIDGE LIMITED
- Correspondence address
- Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England, CB22 3JH
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 6 June 2023
- Resigned on
- 6 January 2025
Average house price in the postcode CB22 3JH £478,000
WOODWHITE ACCOUNTANTS LTD
- Correspondence address
- Unit 4 City Limits, Danehill, Reading, Berkshire, England, RG6 4UP
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 5 April 2023
- Resigned on
- 6 January 2025
TONY JACQUES YDD LIMITED
- Correspondence address
- 12 Conqueror Court, Sittingbourne, England, ME10 5BH
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 27 January 2023
- Resigned on
- 4 December 2023
Average house price in the postcode ME10 5BH £1,220,000
XEINADIN HUMBER LIMITED
- Correspondence address
- 117-119 Cleethorpe Road, Grimsby, England, DN31 3ET
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 20 January 2023
- Resigned on
- 6 January 2025
MARLOW PROACTIVE LIMITED
- Correspondence address
- 14 Phoenix Park, Telford Way, Coalville, Leicestershire, England, LE67 3HB
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 18 January 2023
- Resigned on
- 4 December 2023
Average house price in the postcode LE67 3HB £345,000
THE PROFIT KEY 2018 LIMITED
- Correspondence address
- Laurel Bank Vicarage Lane, Burwash Common, Etchingham, England, TN19 7LP
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 17 January 2023
- Resigned on
- 4 December 2023
Average house price in the postcode TN19 7LP £709,000
WREN PROFESSIONAL SERVICES LTD
- Correspondence address
- 4 Cross Street Beeston, Nottingham, Nottinghamshire, England, NG9 2NX
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 17 January 2023
- Resigned on
- 4 December 2023
Average house price in the postcode NG9 2NX £252,000
MCGREGORS CCP LTD
- Correspondence address
- I2 Mansfield Office Suite 0.3 Hamilton Court, Mansfield, Nottinghamshire, England, NG18 5FB
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 16 January 2023
- Resigned on
- 4 December 2023
Average house price in the postcode NG18 5FB £1,607,000
ARLINGTON ACCOUNTANTS LIMITED
- Correspondence address
- First Floor Secure House, Lulworth Close, Chandlers Ford, England, SO53 3TL
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 11 January 2023
- Resigned on
- 6 January 2025
LUCENTUM BUSINESS SERVICES LIMITED
- Correspondence address
- Beckwith Barn Warren Estate, Lordship Road, Chelmsford, Essex, United Kingdom, CM1 3WT
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 20 December 2022
- Resigned on
- 6 January 2025
RJG ACCOUNTANTS AKH LIMITED
- Correspondence address
- 5a The Gardens, Fareham, England, PO16 8SS
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 25 July 2022
- Resigned on
- 6 January 2025
Average house price in the postcode PO16 8SS £280,000
HARVEY SMITH & CO DVQ LIMITED
- Correspondence address
- 2 High Street, Burnham On Crouch, Essex, United Kingdom, CM0 8AA
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 25 July 2022
- Resigned on
- 6 January 2025
Average house price in the postcode CM0 8AA £449,000
HILLS JARRETT TXS LIMITED
- Correspondence address
- The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, Essex, England, CM1 3WT
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 18 July 2022
- Resigned on
- 6 January 2025
XEBRA ACCOUNTING IHC LIMITED
- Correspondence address
- 5a The Gardens Broadcut, Fareham, Hampshire, United Kingdom, PO16 8SS
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 15 July 2022
- Resigned on
- 6 January 2025
Average house price in the postcode PO16 8SS £280,000
ROBINSON STERLING SBU LIMITED
- Correspondence address
- 616d Green Lane, Ilford, Essex, England, IG3 9SE
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 15 July 2022
- Resigned on
- 6 January 2025
TISH LEIBOVITCH LIMITED
- Correspondence address
- 249 Cranbrook Road, Ilford, Essex, England, IG1 4TG
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 8 July 2022
- Resigned on
- 3 January 2024
Average house price in the postcode IG1 4TG £1,792,000
MMP ACCOUNTING SOLUTIONS LTD
- Correspondence address
- C/O Xeinadin South East Limited Unit 68 Basepoint, Shearway Business Park, Folkestone, Kent, England, CT19 4RH
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 8 July 2022
- Resigned on
- 6 January 2025
Average house price in the postcode CT19 4RH £273,000
HEYLANDS LIMITED
- Correspondence address
- The Old Grange Warren Estate, Lordship Road, Writtle, Essex, England, CM1 3WT
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 8 July 2022
- Resigned on
- 6 January 2025
TISH PRESS & COMPANY KGE LIMITED
- Correspondence address
- Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, United Kingdom, CM13 1AB
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 8 July 2022
- Resigned on
- 6 January 2025
Average house price in the postcode CM13 1AB £1,797,000
BESPOKE ACCOUNTING 2018 LIMITED
- Correspondence address
- 2-4 Ash Lane Rustington, Littlehampton, West Sussex, England, BN16 3BZ
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 8 July 2022
- Resigned on
- 6 January 2025
Average house price in the postcode BN16 3BZ £1,180,000
XEINADIN MIDLANDS LIMITED
- Correspondence address
- Cabourn House Station Street, Bingham, Nottinghamshire, England, NG13 8AQ
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 24 May 2022
- Resigned on
- 4 December 2023
Average house price in the postcode NG13 8AQ £441,000