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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Non-Executive Director

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
Nationality
British
Occupation
Non-Executive Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Non Executive Director

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
Nationality
British
Occupation
Non Executive Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode DE55 2DS £719,000