Alexander Mark BUTCHER
Total number of appointments 13, 8 active appointments
LOGISTICS DEVELOPMENT GROUP PLC
- Correspondence address
- 3 More London Riverside, 4th Floor, London, England, SE1 2AQ
- Role ACTIVE
- director
- Date of birth
- April 1958
- Appointed on
- 29 November 2024
NOVAFORI LTD.
- Correspondence address
- Unit 201 2nd Floor Metroline House, 118-122 College Road, Harrow, Middlesex, United Kingdom, HA1 1BQ
- Role ACTIVE
- director
- Date of birth
- April 1958
- Appointed on
- 18 July 2022
- Resigned on
- 31 January 2025
Average house price in the postcode HA1 1BQ £5,850,000
TREVOSE ESTATES LIMITED
- Correspondence address
- 6 High Street, Wheathampstead, Herts, United Kingdom, AL4 8AA
- Role ACTIVE
- director
- Date of birth
- April 1958
- Appointed on
- 27 April 2022
Average house price in the postcode AL4 8AA £672,000
ZYTRONIC PLC
- Correspondence address
- Whiteley Road, Blaydon On Tyne, Tyne & Wear, NE21 5NJ
- Role ACTIVE
- director
- Date of birth
- April 1958
- Appointed on
- 3 March 2022
Average house price in the postcode NE21 5NJ £629,000
ZIGUP PLC
- Correspondence address
- Northgate Centre Lingfield Way, Darlington, England, DL1 4PZ
- Role ACTIVE
- director
- Date of birth
- April 1958
- Appointed on
- 24 September 2019
Average house price in the postcode DL1 4PZ £2,141,000
14 - 16 FERNLEA ROAD MANAGEMENT LIMITED
- Correspondence address
- Chapel Hurst Chapel Lane, Westhumble, Dorking, Surrey, England, RH5 6AY
- Role ACTIVE
- director
- Date of birth
- April 1958
- Appointed on
- 25 July 2016
- Resigned on
- 28 February 2025
Average house price in the postcode RH5 6AY £2,000,000
COLDHARBOUR MARINE TRUSTEES LIMITED
- Correspondence address
- Austin Moore & Partners 7 The Ropewalk, Nottingham, England, NG1 5DU
- Role ACTIVE
- director
- Date of birth
- April 1958
- Appointed on
- 31 December 2013
RIVER GLOBAL PLC
- Correspondence address
- 30 Coleman Street, London, England, EC2R 5AL
- Role ACTIVE
- director
- Date of birth
- April 1958
- Appointed on
- 24 October 2012
- Resigned on
- 30 March 2023
COLDHARBOUR TECHNOLOGY LIMITED
- Correspondence address
- Midway House Herrick Way Staverton, Cheltenham, Glos, England, GL51 6TQ
- Role RESIGNED
- director
- Date of birth
- April 1958
- Appointed on
- 25 January 2018
- Resigned on
- 7 May 2020
Average house price in the postcode GL51 6TQ £979,000
STOCKDALE SECURITIES LIMITED
- Correspondence address
- 100 Wood Street, London, England, EC2V 7AN
- Role RESIGNED
- director
- Date of birth
- April 1958
- Appointed on
- 7 November 2017
- Resigned on
- 31 March 2019
IHOD LIMITED
- Correspondence address
- Suite 29 Forum House, Stirling Road, Chichester, West Sussex, United Kingdom, PO19 7DN
- Role RESIGNED
- director
- Date of birth
- April 1958
- Appointed on
- 4 December 2014
- Resigned on
- 8 June 2018
MILK PENSION FUND TRUSTEES LIMITED
- Correspondence address
- Chapel Hurst Chapel Lane, Westhumble, Dorking, Surrey, England, RH5 6AY
- Role RESIGNED
- director
- Date of birth
- April 1958
- Appointed on
- 28 November 2013
- Resigned on
- 23 June 2017
Average house price in the postcode RH5 6AY £2,000,000
COLDHARBOUR MARINE LIMITED
- Correspondence address
- 24 The Village Maisies Way South Normanton, Alfreton, Derby, Derbyshire, England, DE55 2DS
- Role RESIGNED
- director
- Date of birth
- April 1958
- Appointed on
- 15 January 2013
- Resigned on
- 26 January 2017
Average house price in the postcode DE55 2DS £719,000