Alexander John Charles DUCE

Total number of appointments 70, 69 active appointments

MINSTER PROPERTY GROUP (BRAUNSTON) LTD

Correspondence address
10-12 Barnes High Street, Barnes, London, United Kingdom, SW13 9LW
Role ACTIVE
director
Date of birth
June 1980
Appointed on
7 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW13 9LW £762,000

MINSTER PROPERTY GROUP (FENSTANTON) LTD

Correspondence address
10-12 Barnes High Street, Barnes, London, United Kingdom, SW13 9LW
Role ACTIVE
director
Date of birth
June 1980
Appointed on
6 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW13 9LW £762,000

DAB INVESTMENTS LTD

Correspondence address
10-12 Barnes High Street, Barnes, London, United Kingdom, SW13 9LW
Role ACTIVE
director
Date of birth
June 1980
Appointed on
13 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW13 9LW £762,000

MINSTER PROPERTY GROUP (BURWELL) LTD

Correspondence address
10-12 Barnes High Street, Barnes, London, United Kingdom, SW13 9LW
Role ACTIVE
director
Date of birth
June 1980
Appointed on
5 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW13 9LW £762,000

MINSTER COMMERCIAL PROPERTY (SUTTERTON) LTD

Correspondence address
10-12 Barnes High Street, Barnes, London, United Kingdom, SW13 9LW
Role ACTIVE
director
Date of birth
June 1980
Appointed on
21 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW13 9LW £762,000

MINSTER PROPERTY GROUP (CLENCHWARTON) LTD

Correspondence address
10-12 Barnes High Street, Barnes, London, United Kingdom, SW13 9LW
Role ACTIVE
director
Date of birth
June 1980
Appointed on
2 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW13 9LW £762,000

MINSTER PROPERTY GROUP (BODICOTE) LTD

Correspondence address
10-12 Barnes High Street, Barnes, London, United Kingdom, SW13 9LW
Role ACTIVE
director
Date of birth
June 1980
Appointed on
2 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW13 9LW £762,000

MINSTER PROPERTY GROUP (NARBOROUGH 2) LTD

Correspondence address
10-12 Barnes High Street, Barnes, London, United Kingdom, SW13 9LW
Role ACTIVE
director
Date of birth
June 1980
Appointed on
10 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW13 9LW £762,000

LACKENBY ENERGY LIMITED

Correspondence address
11a Ironmonger Street, Stamford, England, PE9 1PL
Role ACTIVE
director
Date of birth
June 1980
Appointed on
22 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode PE9 1PL £435,000

HARTLEY ROAD DEV CO LTD

Correspondence address
10-12 Barnes High Street, Barnes, London, United Kingdom, SW13 9LW
Role ACTIVE
director
Date of birth
June 1980
Appointed on
14 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW13 9LW £762,000

MINSTER PROPERTY GROUP (123) LTD

Correspondence address
10-12 Barnes High Street, Barnes, London, United Kingdom, SW13 9LW
Role ACTIVE
director
Date of birth
June 1980
Appointed on
22 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW13 9LW £762,000

SPALDING COMMON DEVELOPMENT NUMBER TWO LIMITED

Correspondence address
10-12 Barnes High Street, Barnes, London, United Kingdom, SW13 9LW
Role ACTIVE
director
Date of birth
June 1980
Appointed on
23 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW13 9LW £762,000

MINSTER PROPERTY GROUP (SUTTON BENGER) LTD

Correspondence address
10-12 Barnes High Street, Barnes, London, United Kingdom, SW13 9LW
Role ACTIVE
director
Date of birth
June 1980
Appointed on
13 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW13 9LW £762,000

WEST STREET HOUSING LTD

Correspondence address
10-12 Barnes High Street, Barnes, London, United Kingdom, SW13 9LW
Role ACTIVE
director
Date of birth
June 1980
Appointed on
20 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW13 9LW £762,000

ABBEY POWER RESERVE BALDERTON LTD

Correspondence address
Devonshire House 1 Devonshire Street, London, England, W1W 5DR
Role ACTIVE
director
Date of birth
June 1980
Appointed on
1 December 2022
Nationality
British
Occupation
Director

GREAT WHITE HEREWARD HALL LTD

Correspondence address
10-12 Barnes High Street, Barnes, London, United Kingdom, SW13 9LW
Role ACTIVE
director
Date of birth
June 1980
Appointed on
16 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW13 9LW £762,000

BURTMOR (HUNTINGDON) LIMITED

Correspondence address
11 Bingham Place, London, United Kingdom, W1U 5AY
Role ACTIVE
director
Date of birth
June 1980
Appointed on
1 November 2022
Resigned on
31 October 2023
Nationality
British
Occupation
Director

MINSTER PROPERTY GROUP (CASTLE BYTHAM) LTD

Correspondence address
10-12 Barnes High Street, Barnes, London, United Kingdom, SW13 9LW
Role ACTIVE
director
Date of birth
June 1980
Appointed on
23 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW13 9LW £762,000

MINSTER PROPERTY GROUP (ORWELL) LTD

Correspondence address
10-12 Barnes High Street, Barnes, London, United Kingdom, SW13 9LW
Role ACTIVE
director
Date of birth
June 1980
Appointed on
15 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW13 9LW £762,000

WOODCHESTER MILLS DEVELOPMENT LIMITED

Correspondence address
11a Ironmonger Street, Stamford, PE9 1PL
Role ACTIVE
director
Date of birth
June 1980
Appointed on
23 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode PE9 1PL £435,000

L51 DEVELOPMENTS LIMITED

Correspondence address
11a Ironmonger Street, Stamford, Lincolnshire, England, PE9 1PL
Role ACTIVE
director
Date of birth
June 1980
Appointed on
13 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode PE9 1PL £435,000

MINSTER PROPERTY GROUP (NEWBOROUGH) LTD

Correspondence address
10-12 Barnes High Street, Barnes, London, United Kingdom, SW13 9LW
Role ACTIVE
director
Date of birth
June 1980
Appointed on
30 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW13 9LW £762,000

MINSTER PROPERTY GROUP (MELDRETH) LTD

Correspondence address
10-12 Barnes High Street, Barnes, London, United Kingdom, SW13 9LW
Role ACTIVE
director
Date of birth
June 1980
Appointed on
9 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW13 9LW £762,000

MINSTER PROPERTY GROUP (COATES) LTD

Correspondence address
10-12 Barnes High Street, Barnes, London, United Kingdom, SW13 9LW
Role ACTIVE
director
Date of birth
June 1980
Appointed on
4 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW13 9LW £762,000

STAMFORD HIGH STREET DEVELOPMENT COMPANY LIMITED

Correspondence address
11a Ironmonger Street, Stamford, Lincolnshire, England, PE9 1PL
Role ACTIVE
director
Date of birth
June 1980
Appointed on
21 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode PE9 1PL £435,000

THE BRIMSCOMBE PORT DEVELOPMENT COMPANY LIMITED

Correspondence address
11a Ironmonger Street, Stamford, Lincolnshire, England, PE9 1PL
Role ACTIVE
director
Date of birth
June 1980
Appointed on
23 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode PE9 1PL £435,000

NORTHERN ACI LIMITED

Correspondence address
11a 11a Ironmonger Street,, Stamford, Lincolnshire, United Kingdom, PE9 1PL
Role ACTIVE
director
Date of birth
June 1980
Appointed on
16 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode PE9 1PL £435,000

CHURCH STREET DONINGTON LLP

Correspondence address
10-12 Barnes High Street, Barnes, London, United Kingdom, SW13 9LW
Role ACTIVE
llp-designated-member
Date of birth
June 1980
Appointed on
8 November 2021

Average house price in the postcode SW13 9LW £762,000

LUCERO PROPERTIES LLP

Correspondence address
10-12 Barnes High Street, Barnes, London, United Kingdom, SW13 9LW
Role ACTIVE
llp-designated-member
Date of birth
June 1980
Appointed on
28 July 2021

Average house price in the postcode SW13 9LW £762,000

MINSTER PROPERTY GROUP (PINCHBECK) LTD

Correspondence address
10-12 Barnes High Street, Barnes, London, United Kingdom, SW13 9LW
Role ACTIVE
director
Date of birth
June 1980
Appointed on
15 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW13 9LW £762,000

APRICUS HOLDINGS LIMITED

Correspondence address
22 The Point, Market Harborough, England, LE16 7QU
Role ACTIVE
director
Date of birth
June 1980
Appointed on
8 February 2021
Nationality
British
Occupation
Surveyor

Average house price in the postcode LE16 7QU £436,000

GRIGORO DEVELOPMENTS LTD

Correspondence address
10-12 Barnes High Street, Barnes, London, England, SW13 9LW
Role ACTIVE
director
Date of birth
June 1980
Appointed on
8 February 2021
Nationality
British
Occupation
Surveyor

Average house price in the postcode SW13 9LW £762,000

MINSTER PROPERTY GROUP (CREWKERNE) LTD

Correspondence address
10-12 Barnes High Street, Barnes, London, England, SW13 9LW
Role ACTIVE
director
Date of birth
June 1980
Appointed on
22 January 2021
Nationality
British
Occupation
Surveyor

Average house price in the postcode SW13 9LW £762,000

INSIGHT DEVELOPMENT SOLUTIONS LIMITED

Correspondence address
18 Suite 16a Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, England, LE15 7TU
Role ACTIVE
director
Date of birth
June 1980
Appointed on
10 September 2020
Nationality
British
Occupation
Property Consultant

MINSTER PROPERTY GROUP (GREAT YARMOUTH) LTD

Correspondence address
10-12 Barnes High Street, Barnes, London, England, SW13 9LW
Role ACTIVE
director
Date of birth
June 1980
Appointed on
21 January 2020
Nationality
British
Occupation
Surveyor

Average house price in the postcode SW13 9LW £762,000

STILLBOY LAND LTD

Correspondence address
22 The Point, Market Harborough, England, LE16 7QU
Role ACTIVE
director
Date of birth
June 1980
Appointed on
2 October 2019
Nationality
British
Occupation
Surveyor

Average house price in the postcode LE16 7QU £436,000

WALTHAM LAND LTD

Correspondence address
10-12 Barnes High Street, Barnes, London, England, SW13 9LW
Role ACTIVE
director
Date of birth
June 1980
Appointed on
1 October 2019
Nationality
British
Occupation
Surveyor

Average house price in the postcode SW13 9LW £762,000

GREAT WYTE LTD

Correspondence address
22 The Point, Market Harborough, England, LE16 7QU
Role ACTIVE
director
Date of birth
June 1980
Appointed on
1 October 2019
Nationality
British
Occupation
Surveyor

Average house price in the postcode LE16 7QU £436,000

ST MARY'S LAND LTD

Correspondence address
10-12 Barnes High Street, Barnes, London, England, SW13 9LW
Role ACTIVE
director
Date of birth
June 1980
Appointed on
1 October 2019
Nationality
British
Occupation
Surveyor

Average house price in the postcode SW13 9LW £762,000

PH1 PROPERTY DEVELOPMENTS LIMITED

Correspondence address
11a 11a Ironmonger Street,, Stamford, Lincolnshire, United Kingdom, PE9 1PL
Role ACTIVE
director
Date of birth
June 1980
Appointed on
26 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode PE9 1PL £435,000

HEMPSTED LAND LTD

Correspondence address
10-12 Barnes High Street, Barnes, London, England, SW13 9LW
Role ACTIVE
director
Date of birth
June 1980
Appointed on
8 March 2019
Nationality
British
Occupation
Surveyor

Average house price in the postcode SW13 9LW £762,000

ABBEY COMMERCIAL INVESTMENTS 2 LIMITED

Correspondence address
11a 11a Ironmonger Street,, Stamford, Lincolnshire, United Kingdom, PE9 1PL
Role ACTIVE
director
Date of birth
June 1980
Appointed on
5 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode PE9 1PL £435,000

SUTTERTON HOMES LTD

Correspondence address
10-12 Barnes High Street, London, England, SW13 9LW
Role ACTIVE
director
Date of birth
June 1980
Appointed on
4 January 2019
Nationality
British
Occupation
Surveyor

Average house price in the postcode SW13 9LW £762,000

BILLINGBOROUGH HOMES LTD

Correspondence address
10-12 Barnes High Street, Barnes, London, England, SW13 9LW
Role ACTIVE
director
Date of birth
June 1980
Appointed on
3 January 2019
Nationality
British
Occupation
Surveyor

Average house price in the postcode SW13 9LW £762,000

ABBEY INVESTMENT HOLDINGS LIMITED

Correspondence address
11a 11a Ironmonger Street,, Stamford, Lincolnshire, United Kingdom, PE9 1PL
Role ACTIVE
director
Date of birth
June 1980
Appointed on
5 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode PE9 1PL £435,000

THE STAMFORD WALK DEVELOPMENT CO. LIMITED

Correspondence address
11a 11a Ironmonger Street,, Stamford, Lincolnshire, United Kingdom, PE9 1PL
Role ACTIVE
director
Date of birth
June 1980
Appointed on
22 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode PE9 1PL £435,000

COWBIT HOMES LIMITED

Correspondence address
22 The Point, Market Harborough, England, LE16 7QU
Role ACTIVE
director
Date of birth
June 1980
Appointed on
22 May 2018
Nationality
British
Occupation
Surveyor

Average house price in the postcode LE16 7QU £436,000

THE ABBEY GROUP DEVELOPMENT COMPANY LTD

Correspondence address
11a Ironmonger Street, Stamford, Lincolnshire, England, PE9 1PL
Role ACTIVE
director
Date of birth
June 1980
Appointed on
5 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode PE9 1PL £435,000

MINSTER PROPERTY GROUP LTD

Correspondence address
22 The Point, Market Harborough, England, LE16 7QU
Role ACTIVE
director
Date of birth
June 1980
Appointed on
19 February 2018
Nationality
British
Occupation
Property Manager

Average house price in the postcode LE16 7QU £436,000

TOPEVENT HOLDINGS LIMITED

Correspondence address
11a 11a Ironmonger Street,, Stamford, Lincolnshire, United Kingdom, PE9 1PL
Role ACTIVE
director
Date of birth
June 1980
Appointed on
14 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode PE9 1PL £435,000

ADD RENEWABLES LIMITED

Correspondence address
16a Suite 18 Ashwell Road, Oakham, England, LE15 7TU
Role ACTIVE
director
Date of birth
June 1980
Appointed on
5 September 2013
Nationality
British
Occupation
Director

HARP BUSINESS CENTRE LIMITED

Correspondence address
Devonshire House 1 Devonshire Street, London, England, W1W 5DR
Role ACTIVE
director
Date of birth
June 1980
Appointed on
14 February 2013
Nationality
British
Occupation
Director

RUFUS PROPERTIES LIMITED

Correspondence address
Devonshire House, 1 Devonshire Street, London, England, W1W 5DR
Role ACTIVE
director
Date of birth
June 1980
Appointed on
14 February 2013
Nationality
British
Occupation
Director

MARCHDECK LIMITED

Correspondence address
Devonshire House 1 Devonshire Street, London, England, W1W 5DR
Role ACTIVE
director
Date of birth
June 1980
Appointed on
14 February 2013
Resigned on
3 April 2019
Nationality
British
Occupation
Director

BELWIN LIMITED

Correspondence address
11a 11a Ironmonger Street,, Stamford, Lincolnshire, United Kingdom, PE9 1PL
Role ACTIVE
director
Date of birth
June 1980
Appointed on
14 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode PE9 1PL £435,000

CROFT COMMERCIAL DEVELOPMENTS LIMITED

Correspondence address
Devonshire House, 1 Devonshire Street, London, England, W1W 5DR
Role ACTIVE
director
Date of birth
June 1980
Appointed on
14 February 2013
Nationality
British
Occupation
Director

TOPEVENT LIMITED

Correspondence address
Devonshire House 1 Devonshire Street, London, England, W1W 5DR
Role ACTIVE
director
Date of birth
June 1980
Appointed on
14 February 2013
Nationality
British
Occupation
Director

CONNECTIONS AD LIMITED

Correspondence address
Devonshire House 1 Devonshire Street, London, United Kingdom, W1W 5DR
Role ACTIVE
director
Date of birth
June 1980
Appointed on
1 November 2012
Nationality
British
Occupation
Company Director

SUTHERLAND WALK DEVELOPMENTS LIMITED

Correspondence address
11a 11a Ironmonger Street,, Stamford, Lincolnshire, United Kingdom, PE9 1PL
Role ACTIVE
director
Date of birth
June 1980
Appointed on
9 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode PE9 1PL £435,000

ABBEY COMMERCIAL DEVELOPMENTS LIMITED

Correspondence address
11a 11a Ironmonger Street,, Stamford, Lincolnshire, United Kingdom, PE9 1PL
Role ACTIVE
director
Date of birth
June 1980
Appointed on
24 September 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode PE9 1PL £435,000

ABBEY POWER INVESTMENTS LIMITED

Correspondence address
Devonshire House 1 Devonshire Street, London, United Kingdom, W1W 5DR
Role ACTIVE
director
Date of birth
June 1980
Appointed on
3 May 2012
Nationality
British
Occupation
Business Development Management

SPEP LIMITED

Correspondence address
11a 11a Ironmonger Street,, Stamford, Lincolnshire, United Kingdom, PE9 1PL
Role ACTIVE
director
Date of birth
June 1980
Appointed on
15 February 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode PE9 1PL £435,000

RAJINDER DATA LIMITED

Correspondence address
Devonshire House 1 Devonshire Street, London, United Kingdom, W1W 5DR
Role ACTIVE
director
Date of birth
June 1980
Appointed on
22 December 2011
Nationality
British
Occupation
Business Development Management

ABBEY POWER GENERATION LIMITED

Correspondence address
Devonshire House 1 Devonshire Street, London, United Kingdom, W1W 5DR
Role ACTIVE
director
Date of birth
June 1980
Appointed on
13 December 2011
Nationality
British
Occupation
None

ABBEY POWER SOLUTIONS LIMITED

Correspondence address
Devonshire House 1 Devonshire Street, London, United Kingdom, W1W 5DR
Role ACTIVE
director
Date of birth
June 1980
Appointed on
13 December 2011
Nationality
British
Occupation
None

STRATEGIC POWER LIMITED

Correspondence address
Devonshire House 1 Devonshire Street, London, United Kingdom, W1W 5DR
Role ACTIVE
director
Date of birth
June 1980
Appointed on
13 December 2011
Nationality
British
Occupation
None

ABBEY HEAT AND POWER CO LIMITED

Correspondence address
Devonshire House 1 Devonshire Street, London, United Kingdom, W1W 5DR
Role ACTIVE
director
Date of birth
June 1980
Appointed on
13 October 2011
Resigned on
30 October 2020
Nationality
British
Occupation
Company Director

ABBEY COMMERCIAL INVESTMENTS LIMITED

Correspondence address
Devonshire House 1 Devonshire Street, London, W1W 5DR
Role ACTIVE
director
Date of birth
June 1980
Appointed on
26 November 2010
Nationality
British
Occupation
Company Director

STRATEGIC POWER RESERVE LIMITED

Correspondence address
Devonshire House 1 Devonshire Street, London, United Kingdom, W1W 5DR
Role ACTIVE
director
Date of birth
June 1980
Appointed on
25 November 2010
Nationality
British
Occupation
None

G8X CONSTRUCTION LIMITED

Correspondence address
1 High Street, Exton, Oakham, Rutland, England, LE15 8AS
Role RESIGNED
director
Date of birth
June 1980
Appointed on
24 January 2013
Resigned on
14 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode LE15 8AS £388,000