Alison Margaret HALSEY

Total number of appointments 23, 19 active appointments

GUILDFORDIANS RUGBY FOOTBALL CLUB LIMITED

Correspondence address
10 Lincoln Grove, Weybridge, England, KT13 8FN
Role ACTIVE
director
Date of birth
January 1956
Appointed on
23 November 2022
Resigned on
3 February 2023
Nationality
British
Occupation
Business Executive

Average house price in the postcode KT13 8FN £1,431,000

HODGE LIFE ASSURANCE COMPANY LIMITED

Correspondence address
One Central Square, Cardiff, South Glamorgan, CF10 1FS
Role ACTIVE
director
Date of birth
January 1956
Appointed on
6 November 2020
Resigned on
30 June 2021
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode CF10 1FS £9,250,000

HODGE LIMITED

Correspondence address
One Central Square, Cardiff, South Glamorgan, CF10 1FS
Role ACTIVE
director
Date of birth
January 1956
Appointed on
6 November 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode CF10 1FS £9,250,000

JULIAN HODGE BANK LIMITED

Correspondence address
One, Central Square, Cardiff, South Glamorgan, CF10 1FS
Role ACTIVE
director
Date of birth
January 1956
Appointed on
6 November 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode CF10 1FS £9,250,000

AMBITIOUS ABOUT AUTISM

Correspondence address
Pears National Centre For Autism Education Woodside Avenue, London, England, N10 3JA
Role ACTIVE
director
Date of birth
January 1956
Appointed on
7 October 2019
Nationality
British
Occupation
Financial Services Director

Average house price in the postcode N10 3JA £1,070,000

CREDIT SUISSE SECURITIES (EUROPE) LIMITED

Correspondence address
1 Cabot Square, London, United Kingdom, E14 4QJ
Role ACTIVE
director
Date of birth
January 1956
Appointed on
5 November 2015
Nationality
British
Occupation
Company Director

CREDIT SUISSE INTERNATIONAL

Correspondence address
One Cabot Square, London, United Kingdom, E14 4QJ
Role ACTIVE
director
Date of birth
January 1956
Appointed on
5 November 2015
Nationality
British
Occupation
Company Director

AON UK LIMITED

Correspondence address
The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN
Role ACTIVE
director
Date of birth
January 1956
Appointed on
18 June 2015
Resigned on
31 May 2021
Nationality
British
Occupation
Director

WAVERTON PROPERTY LLP

Correspondence address
1st Floor, Sackville House 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
llp-member
Date of birth
January 1956
Appointed on
4 April 2012

Average house price in the postcode EC3M 6BL £379,000

WEST BAR BPRA LLP

Correspondence address
10 Lower Thames Street, London, England, EC3R 6AF
Role ACTIVE
llp-member
Date of birth
January 1956
Appointed on
3 April 2012

SNOW HILL BPRA LLP

Correspondence address
10 Lower Thames Street, London, England, EC3R 6AF
Role ACTIVE
llp-member
Date of birth
January 1956
Appointed on
31 October 2011

COBALT DATA CENTRE 2 LLP

Correspondence address
1st Floor, Sackville House 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
llp-member
Date of birth
January 1956
Appointed on
31 March 2011

Average house price in the postcode EC3M 6BL £379,000

FENKLE STREET BPRA PROPERTY FUND LLP

Correspondence address
10 Lower Thames Street, London, England, EC3R 6AF
Role ACTIVE
llp-member
Date of birth
January 1956
Appointed on
22 March 2011

SUPER DUPER FAMILY LLP

Correspondence address
10 Lincoln Grove, Weybridge, Surrey, United Kingdom, KT13 8FN
Role ACTIVE
llp-designated-member
Date of birth
January 1956
Appointed on
22 November 2010

Average house price in the postcode KT13 8FN £1,431,000

CUMBERLAND HOUSE BPRA PROPERTY FUND LLP

Correspondence address
10 Lower Thames Street, London, England, EC3R 6EN
Role ACTIVE
llp-member
Date of birth
January 1956
Appointed on
16 November 2010

FUTURE FUELS NO.1 LLP

Correspondence address
10 Lincoln Grove, Weybridge, Surrey, United Kingdom, KT13 8FN
Role ACTIVE
llp-member
Date of birth
January 1956
Appointed on
30 September 2010
Resigned on
28 August 2020

Average house price in the postcode KT13 8FN £1,431,000

MOOR HOUSE BPRA PROPERTY FUND LLP

Correspondence address
10 Lower Thames Street, London, England, EC3R 6EN
Role ACTIVE
llp-member
Date of birth
January 1956
Appointed on
19 March 2010

WATERLOO STREET BPRA PROPERTY FUND LLP

Correspondence address
10 Lower Thames Street, London, England, EC3R 6EN
Role ACTIVE
llp-member
Date of birth
January 1956
Appointed on
3 April 2009

MILL WHARF BPRA PROPERTY FUND LLP

Correspondence address
10 Lower Thames Street, London, England, EC3R 6EN
Role ACTIVE
llp-member
Date of birth
January 1956
Appointed on
25 March 2009

CAMBIAN GROUP LIMITED

Correspondence address
4th Floor Waterfront Building Chancellors Road, Hammersmith Embankment, London, Uk, W6 9RU
Role RESIGNED
director
Date of birth
January 1956
Appointed on
18 March 2014
Resigned on
5 June 2017
Nationality
British
Occupation
None

VANQUIS BANKING GROUP PLC

Correspondence address
No. 1 Godwin Street, Bradford, West Yorkshire, United Kingdom, BD1 2SU
Role RESIGNED
director
Date of birth
January 1956
Appointed on
1 January 2014
Resigned on
12 May 2017
Nationality
British
Occupation
Director

SDF RIDING CLUB LIMITED

Correspondence address
10 Lincoln Grove, Weybridge, Surrey, England, KT13 8FN
Role RESIGNED
director
Date of birth
January 1956
Appointed on
1 May 2013
Resigned on
11 August 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 8FN £1,431,000

LATIMER GATE MANAGEMENT COMPANY LIMITED

Correspondence address
10 Latimer Gate Thames Street, Weybridge, Surrey, England, KT13 8FN
Role RESIGNED
director
Date of birth
January 1956
Appointed on
1 March 2012
Resigned on
24 August 2015
Nationality
British
Occupation
Kamg

Average house price in the postcode KT13 8FN £1,431,000