Alice Ann DARWALL
Total number of appointments 24, 9 active appointments
UKLS INVESTMENT LIMITED
- Correspondence address
- 44 Esplanade, St Helier, Channel Islands, Je4 9wg, Jersey
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 7 June 2024
WASHBROOK CAPITAL LIMITED
- Correspondence address
- Grant Hall Parsons Green, St Ives, Cambridgeshire, United Kingdom, PE27 4AA
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 30 April 2024
- Resigned on
- 13 May 2024
Average house price in the postcode PE27 4AA £2,350,000
SIMPLIFY MOVING LIMITED
- Correspondence address
- Grant Hall Parsons Green, St Ives, Cambridgeshire, United Kingdom, PE27 4AA
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 30 April 2024
- Resigned on
- 7 June 2024
Average house price in the postcode PE27 4AA £2,350,000
MOVE WITH US (2012) LIMITED
- Correspondence address
- Grant Hall Parsons Green, St Ives, Cambridgeshire, United Kingdom, PE27 4AA
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 30 April 2024
- Resigned on
- 13 May 2024
Average house price in the postcode PE27 4AA £2,350,000
MOVE WITH US LIMITED
- Correspondence address
- Grant Hall Parsons Green, St. Ives, Cambridgeshire, United Kingdom, PE27 4AA
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 30 April 2024
- Resigned on
- 13 May 2024
Average house price in the postcode PE27 4AA £2,350,000
HAMMERSON UK PROPERTIES LIMITED
- Correspondence address
- Kings Place 90 York Way, London, United Kingdom, N1 9GE
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 2 March 2020
- Resigned on
- 1 April 2022
HAMMERSON COMPANY SECRETARIAL LIMITED
- Correspondence address
- Kings Place 90 York Way, London, N1 9GE
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 2 March 2020
- Resigned on
- 1 April 2022
HAMMERSON BIRMINGHAM PROPERTIES LIMITED
- Correspondence address
- Kings Place 90 York Way, London, United Kingdom, N1 9GE
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 2 March 2020
- Resigned on
- 1 April 2022
ECL ADVISORY LIMITED
- Correspondence address
- 30 Burghley Road, London, NW5 1UE
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 6 November 2009
Average house price in the postcode NW5 1UE £1,423,000
BF PROPERTIES (NO.3) LTD
- Correspondence address
- 334-348 Oxford Street, London, W1C 1JG
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 29 April 2019
- Resigned on
- 13 December 2019
BF III LIMITED
- Correspondence address
- 334 - 348 Oxford Street, London, England, W1C 1JG
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 29 April 2019
- Resigned on
- 13 December 2019
BF PROPERTIES (NO.2) LTD
- Correspondence address
- 334 - 348 Oxford Street, London, England, W1C 1JG
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 29 April 2019
- Resigned on
- 13 December 2019
JERIMAIN INVESTMENTS LIMITED
- Correspondence address
- 334 - 348 Oxford Street, London, England, W1C 1JG
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 29 April 2019
- Resigned on
- 13 December 2019
DEPARTMENT STORES REALISATIONS LICENCE HOLDINGS LIMITED
- Correspondence address
- 334 - 348 Oxford Street, London, England, W1C 1JG
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 29 April 2019
- Resigned on
- 13 December 2019
DEBENHAMS FINANCE HOLDINGS LIMITED
- Correspondence address
- 334 - 348 Oxford Street, London, England, W1C 1JG
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 29 April 2019
- Resigned on
- 13 December 2019
DEBENHAMS DIRECT LIMITED
- Correspondence address
- 334 - 348 Oxford Street, London, England, W1C 1JG
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 29 April 2019
- Resigned on
- 13 December 2019
DEBENHAMS CARD HANDLING SERVICES LIMITED
- Correspondence address
- 334 - 348 Oxford Street, London, England, W1C 1JG
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 29 April 2019
- Resigned on
- 13 December 2019
BARONESS RETAIL LIMITED
- Correspondence address
- 334 - 348 Oxford Street, London, England, W1C 1JG
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 29 April 2019
- Resigned on
- 13 December 2019
DEPARTMENT STORES REALISATIONS 2021 LIMITED
- Correspondence address
- 334 - 348 Oxford Street, London, England, W1C 1JG
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 29 April 2019
- Resigned on
- 13 December 2019
BARONESS GROUP HOLDINGS LIMITED
- Correspondence address
- Regents Place 10 Brock Street, London, United Kingdom, NW1 3FG
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 26 April 2019
- Resigned on
- 13 December 2019
SEA ISLAND COFFEE LIMITED
- Correspondence address
- 78 Cornhill, London, England, EC3V 3QQ
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 17 December 2014
- Resigned on
- 4 February 2016
Average house price in the postcode EC3V 3QQ £7,960,000
SEA ISLAND COFFEE ROASTERS LIMITED
- Correspondence address
- 78 Cornhill, 5th Floor, London, England, EC3V 3QQ
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 17 December 2014
- Resigned on
- 4 February 2016
Average house price in the postcode EC3V 3QQ £7,960,000
BLUE MOUNTAIN COFFEE (EUROPE) LIMITED
- Correspondence address
- 78 Cornhill, London, England, EC3V 3QQ
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 17 December 2014
- Resigned on
- 4 February 2016
Average house price in the postcode EC3V 3QQ £7,960,000
PROXIMITY ADVISORS LTD.
- Correspondence address
- 2nd Floor Waverley House 7-12 Noel Street, London, England, W1F 8GQ
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 20 May 2014
- Resigned on
- 27 January 2016