Alexander Frank BEARD

Total number of appointments 20, 19 active appointments

PPC FUEL LIMITED

Correspondence address
12 Gough Square, 3rd Floor, London, United Kingdom, EC4A 3DW
Role ACTIVE
director
Date of birth
August 1967
Appointed on
18 March 2025
Nationality
English
Occupation
Director

Average house price in the postcode EC4A 3DW £32,974,000

MVA IBERIA LIMITED

Correspondence address
68 Dalling Road, London, England, W6 0JA
Role ACTIVE
director
Date of birth
August 1967
Appointed on
17 April 2024
Resigned on
10 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W6 0JA £653,000

PPC ART LIMITED

Correspondence address
12 Gough Square, London, United Kingdom, EC4A 3DW
Role ACTIVE
director
Date of birth
August 1967
Appointed on
20 June 2022
Nationality
British
Occupation
Trader

Average house price in the postcode EC4A 3DW £32,974,000

PPC RACING HOLDINGS LTD.

Correspondence address
3rd Floor 12 Gough Square, London, United Kingdom, EC4A 3DW
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 April 2021
Nationality
British
Occupation
Trader

Average house price in the postcode EC4A 3DW £32,974,000

PPC ENERGY LTD.

Correspondence address
3rd Floor 12 Gough Square, London, United Kingdom, EC4A 3DW
Role ACTIVE
director
Date of birth
August 1967
Appointed on
26 March 2021
Nationality
British
Occupation
Trader

Average house price in the postcode EC4A 3DW £32,974,000

PEMBRIDGE PRIVATE CAPITAL LTD.

Correspondence address
3rd Floor 12 Gough Square, London, United Kingdom, EC4A 3DW
Role ACTIVE
director
Date of birth
August 1967
Appointed on
22 February 2021
Nationality
British
Occupation
Trader

Average house price in the postcode EC4A 3DW £32,974,000

VARCO ENERGY LIMITED

Correspondence address
15 C/O Watson Farley & Williams Llp, 15 Appold Street, London, England, EC2A 2HB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
30 December 2020
Resigned on
17 January 2022
Nationality
British
Occupation
Company Director

ADAPTOGEN CAPITAL LTD

Correspondence address
68 Dalling Road, London, England, W6 0JA
Role ACTIVE
director
Date of birth
August 1967
Appointed on
30 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W6 0JA £653,000

CLEVER BIRD HOLDINGS LIMITED

Correspondence address
3rd Floor 12 Gough Square, London, United Kingdom, EC4A 3DW
Role ACTIVE
director
Date of birth
August 1967
Appointed on
9 December 2019
Nationality
British
Occupation
Trader

Average house price in the postcode EC4A 3DW £32,974,000

DISCIPLE MEDIA LIMITED

Correspondence address
C/O Grant Thornton Uk Llp 11th Floor Landmark St Peters Square 1, Oxford Street, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
29 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode M1 4PB £571,000

SGT TRADING LIMITED

Correspondence address
21 New Globe Walk, London, United Kingdom, SE1 9DT
Role ACTIVE
director
Date of birth
August 1967
Appointed on
17 July 2019
Resigned on
30 May 2022
Nationality
British
Occupation
Company Director

LUCKY BIRD LIMITED

Correspondence address
3rd Floor 12 Gough Square, London, United Kingdom, EC4A 3DW
Role ACTIVE
director
Date of birth
August 1967
Appointed on
4 December 2018
Nationality
British
Occupation
Trader

Average house price in the postcode EC4A 3DW £32,974,000

PEMBRIDGE HOLDINGS LIMITED

Correspondence address
3rd Floor 12 Gough Square, London, United Kingdom, EC4A 3DW
Role ACTIVE
director
Date of birth
August 1967
Appointed on
3 December 2018
Nationality
British
Occupation
Trader

Average house price in the postcode EC4A 3DW £32,974,000

LUCKYROCK LLP

Correspondence address
3rd Floor 12 Gough Square, London, United Kingdom, EC4A 3DW
Role ACTIVE
llp-designated-member
Date of birth
August 1967
Appointed on
3 December 2018

Average house price in the postcode EC4A 3DW £32,974,000

SHAKESPEARE GLOBE TRUST(THE)

Correspondence address
21 Shakespeare's Globe, New Globe Walk, London, England, SE1 9DT
Role ACTIVE
director
Date of birth
August 1967
Appointed on
11 September 2017
Resigned on
30 May 2022
Nationality
British
Occupation
Company Director

GLENCORE SERVICES (UK) LIMITED

Correspondence address
50 Berkeley Street, London, United Kingdom, W1J 8HD
Role ACTIVE
director
Date of birth
August 1967
Appointed on
2 May 2013
Resigned on
30 June 2019
Nationality
British
Occupation
None

ECLIPSE FILM PARTNERS NO.38 LLP

Correspondence address
2 Pembridge Place, London, United Kingdom, W2 4XB
Role ACTIVE
llp-member
Date of birth
August 1967
Appointed on
20 March 2007
Resigned on
9 February 2024

Average house price in the postcode W2 4XB £9,773,000

THE REEL ONE PARTNERSHIP LLP

Correspondence address
50 Berkeley Street, London, W1J 8HD
Role ACTIVE
llp-member
Date of birth
August 1967
Appointed on
29 March 2006
Resigned on
22 March 2022

THE REEL TWO PARTNERSHIP LLP

Correspondence address
50 Berkeley Street, London, W1J 8HD
Role ACTIVE
llp-member
Date of birth
August 1967
Appointed on
29 March 2006
Resigned on
22 March 2022

GOILAC LIMITED

Correspondence address
50 Berkeley Street, London, United Kingdom, W1J 8HD
Role RESIGNED
director
Date of birth
August 1967
Appointed on
12 September 2016
Resigned on
30 June 2019
Nationality
British
Occupation
Director