Alistair CHONG

Total number of appointments 58, 35 active appointments

COLCHESTER CAPITAL LTD

Correspondence address
Unit 5 Cosmo House 53 Wood Street, Barnet, England, EN5 4BS
Role ACTIVE
director
Date of birth
April 1981
Appointed on
26 September 2024
Nationality
Malaysian
Occupation
Legal Adviser

BLACKPOOL LAND INVESTMENT LTD

Correspondence address
No. 5 Cosmo House 53 Wood Street, Barnet, England, EN5 4BS
Role ACTIVE
director
Date of birth
April 1981
Appointed on
19 September 2024
Nationality
Malaysian
Occupation
Legal Consultant

PF TRADING LIMITED

Correspondence address
6 Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ
Role ACTIVE
director
Date of birth
April 1981
Appointed on
8 October 2021
Resigned on
11 October 2021
Nationality
Malaysian
Occupation
Director

Average house price in the postcode MK5 8HJ £1,791,000

IMPERIAL LANCE LIMITED

Correspondence address
No.5 Cosmo House 53 Wood Street, Barnet, England, EN5 4BS
Role ACTIVE
director
Date of birth
April 1981
Appointed on
6 January 2021
Resigned on
27 November 2023
Nationality
Malaysian
Occupation
Company Director

RAM RIDER LTD

Correspondence address
Unit 2.02 High Weald House Glovers End, Bexhill, East Sussex, England, TN39 5ES
Role ACTIVE
director
Date of birth
April 1981
Appointed on
15 August 2020
Nationality
Malaysian
Occupation
Company Director

PAN ASIAN THAI HOUSE LIMITED

Correspondence address
13 Chandlers Way, Romford, England, RM1 3JR
Role ACTIVE
director
Date of birth
April 1981
Appointed on
1 July 2020
Nationality
Malaysian
Occupation
Company Director

Average house price in the postcode RM1 3JR £249,000

COSMO RESTAURANT GROUP LTD

Correspondence address
20 Langley Road, Slough, England, SL3 7AB
Role ACTIVE
director
Date of birth
April 1981
Appointed on
18 June 2020
Nationality
Malaysian
Occupation
Company Director

Average house price in the postcode SL3 7AB £1,811,000

AZALEA TRADING LTD

Correspondence address
Craftwork Studios 1-3 Dufferin Street, London, EC1Y 8NA
Role ACTIVE
director
Date of birth
April 1981
Appointed on
1 June 2020
Nationality
Malaysian
Occupation
Director

Average house price in the postcode EC1Y 8NA £14,655,000

INFERNO DRAGON LTD

Correspondence address
No. 5 Cosmo House 53 Wood Street, High Barnet, United Kingdom, EN5 4BS
Role ACTIVE
director
Date of birth
April 1981
Appointed on
19 February 2020
Nationality
Malaysian
Occupation
Director

OCEANIA ORIENTAL LIMITED

Correspondence address
No. 5 Cosmo House 53 Wood Street, Barnet, England, EN5 4BS
Role ACTIVE
director
Date of birth
April 1981
Appointed on
19 November 2019
Nationality
Malaysian
Occupation
Company Director

GOLIATH TRADING LIMITED

Correspondence address
20 Langley Road, Slough, England, SL3 7AB
Role ACTIVE
director
Date of birth
April 1981
Appointed on
1 September 2017
Nationality
Malaysian
Occupation
Director

Average house price in the postcode SL3 7AB £1,811,000

NEP MANAGEMENT LIMITED

Correspondence address
Craftwork Studios 1-3 Dufferin Street, London, EC1Y 8NA
Role ACTIVE
director
Date of birth
April 1981
Appointed on
21 March 2017
Nationality
Malaysian
Occupation
Director

Average house price in the postcode EC1Y 8NA £14,655,000

ASTRO MANAGEMENT LIMITED

Correspondence address
No. 5 Cosmo House 53 Wood Street, Barnet, England, EN5 4BS
Role ACTIVE
director
Date of birth
April 1981
Appointed on
26 January 2017
Resigned on
1 July 2017
Nationality
Malaysian
Occupation
Director

TORII CAPITAL LIMITED

Correspondence address
C/O R2 Advisory Limited St Clements House, 27 Clements Lane, London, EC4N 7AE
Role ACTIVE
director
Date of birth
April 1981
Appointed on
10 August 2016
Nationality
Malaysian
Occupation
Director

Average house price in the postcode EC4N 7AE £45,118,000

AKAHANA MANAGEMENT LIMITED

Correspondence address
No. 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS
Role ACTIVE
director
Date of birth
April 1981
Appointed on
15 July 2016
Resigned on
21 November 2023
Nationality
Malaysian
Occupation
Company Director

COVENTRY LAND INVESTMENTS LIMITED

Correspondence address
No 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS
Role ACTIVE
director
Date of birth
April 1981
Appointed on
14 February 2016
Nationality
Malaysian
Occupation
Legal Consultant

SOUTHAMPTON CAPITAL LIMITED

Correspondence address
No.5 Cosmo House 53 Wood Street, Barnet, England, EN5 4BS
Role ACTIVE
director
Date of birth
April 1981
Appointed on
13 July 2015
Nationality
Malaysian
Occupation
Legal Consultant

A&C INVESTMENT KINGDOM LIMITED

Correspondence address
No. 5 Cosmo House 53 Wood Street, Barnet, Hertfordshire, England, EN5 4BS
Role ACTIVE
director
Date of birth
April 1981
Appointed on
20 April 2015
Nationality
Malaysian
Occupation
Director

KPC HOUSE LIMITED

Correspondence address
No. 5 Cosmo House 53 Wood Street, Barnet, England, EN5 4BS
Role ACTIVE
director
Date of birth
April 1981
Appointed on
9 March 2015
Nationality
Malaysian
Occupation
Legal Advisor

AMOR MANAGEMENT LIMITED

Correspondence address
No. 5 Cosmo House 53 Wood Street, Barnet, Hertfordshire, England, EN5 4BS
Role ACTIVE
director
Date of birth
April 1981
Appointed on
1 October 2014
Resigned on
1 July 2021
Nationality
Malaysian
Occupation
Legal Adviser

CAMELLIA TRADING LIMITED

Correspondence address
20 Langley Road, Slough, SL3 7AB
Role ACTIVE
director
Date of birth
April 1981
Appointed on
31 August 2014
Resigned on
24 August 2015
Nationality
Malaysian
Occupation
Legal Adviser

Average house price in the postcode SL3 7AB £1,811,000

ABERDEEN LAND INVESTMENTS LTD

Correspondence address
No. 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS
Role ACTIVE
director
Date of birth
April 1981
Appointed on
31 August 2014
Nationality
Malaysian
Occupation
Legal Adviser

GLASGOW LAND INVESTMENT LTD

Correspondence address
No.5 Cosmo House 53 Wood Street, Barnet, Hertfordshire, EN5 4BS
Role ACTIVE
director
Date of birth
April 1981
Appointed on
31 August 2014
Nationality
Malaysian
Occupation
Legal Adviser

GREAT OXFORD CAPITAL LIMITED

Correspondence address
No. 5 Cosmo House 53 Wood Street, Barnet, England, EN5 4BS
Role ACTIVE
director
Date of birth
April 1981
Appointed on
21 October 2013
Nationality
Malaysian
Occupation
Legal Consultant

GLASGOW CAPITAL LIMITED

Correspondence address
No. 5 Cosmo House 53 Wood Street, Barnet, England, EN5 4BS
Role ACTIVE
director
Date of birth
April 1981
Appointed on
8 August 2013
Nationality
Malaysian
Occupation
Legal Consultant

COVENTRY CENTRAL INVESTMENT LIMITED

Correspondence address
No.5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire, England, EN5 4BS
Role ACTIVE
director
Date of birth
April 1981
Appointed on
24 July 2013
Nationality
Malaysian
Occupation
Legal Consultant

LEICESTER CAPITAL LIMITED

Correspondence address
No. 5 Cosmo House 53 Wood Street, Barnet, England, EN5 4BS
Role ACTIVE
director
Date of birth
April 1981
Appointed on
1 April 2013
Nationality
Malaysian
Occupation
Legal Consultant

BELFAST CAPITAL LIMITED

Correspondence address
No. 5 Cosmo House 53 Wood Street, Barnet, England, EN5 4BS
Role ACTIVE
director
Date of birth
April 1981
Appointed on
28 November 2012
Nationality
Malaysian
Occupation
Legal Consultant

PAN ASIA RESTAURANT TRAINING ACADEMY LTD

Correspondence address
Unit 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS
Role ACTIVE
director
Date of birth
April 1981
Appointed on
1 November 2012
Nationality
Malaysian
Occupation
Legal Consultant

NORTH WEST CAPITAL LIMITED

Correspondence address
No. 5 Cosmo House 53 Wood Street, Barnet, England, EN5 4BS
Role ACTIVE
director
Date of birth
April 1981
Appointed on
22 October 2012
Resigned on
27 July 2021
Nationality
Malaysian
Occupation
Legal Consultant

COSMO GROUP LIMITED

Correspondence address
Unit 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS
Role ACTIVE
director
Date of birth
April 1981
Appointed on
22 October 2012
Nationality
Malaysian
Occupation
Legal Consultant

SOCIAL HOUSE LIMITED

Correspondence address
No. 5 Cosmo House 53 Wood Street, Barnet, England, EN5 4BS
Role ACTIVE
director
Date of birth
April 1981
Appointed on
22 October 2012
Nationality
Malaysian
Occupation
Legal Consultant

WHALE TRADING LIMITED

Correspondence address
Unit 5 Cosmo House 53 Wood Street, Barnet, Hertfordshire, EN5 4BS
Role ACTIVE
director
Date of birth
April 1981
Appointed on
22 October 2012
Resigned on
15 March 2024
Nationality
Malaysian
Occupation
Legal Consultant

COSMO (FRANCHISING) LIMITED

Correspondence address
No 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire, England, EN5 4BS
Role ACTIVE
director
Date of birth
April 1981
Appointed on
17 November 2011
Nationality
Malaysian
Occupation
Legal Consultant

GIFT IDEAS LTD

Correspondence address
2nd Floor, 145-157 St John Street, London, United Kingdom, EC1V 4PY
Role ACTIVE
director
Date of birth
April 1981
Appointed on
1 May 2010
Nationality
Malaysian
Occupation
Director

15 HEATH DRIVE LIMITED

Correspondence address
5 Cosmo House 53 Wood Street, Barnet, Herts, United Kingdom, EN5 4BS
Role RESIGNED
director
Date of birth
April 1981
Appointed on
6 October 2016
Resigned on
14 August 2018
Nationality
Malaysian
Occupation
Legal Consultant

PANSY MANAGEMENT LIMITED

Correspondence address
No. 5 Cosmo House 53 Wood Street, Barnet, United Kingdom, EN5 4BS
Role RESIGNED
director
Date of birth
April 1981
Appointed on
3 August 2016
Resigned on
3 May 2019
Nationality
Malaysian
Occupation
Company Director

FREESIA TRADING LIMITED

Correspondence address
Suite 11 5th Floor Townsend House, 22 - 25 Dean Street, London, England, W1D 3RY
Role RESIGNED
director
Date of birth
April 1981
Appointed on
13 July 2015
Resigned on
7 March 2016
Nationality
Malaysian
Occupation
Legal Consultant

Average house price in the postcode W1D 3RY £1,052,000

MEIFLOWER TRADING LIMITED

Correspondence address
Unit 1/2 19 North Street, York, England, YO1 6JD
Role RESIGNED
director
Date of birth
April 1981
Appointed on
18 June 2015
Resigned on
1 March 2016
Nationality
Malaysian
Occupation
Legal Consultant

Average house price in the postcode YO1 6JD £245,000

OREL MANAGEMENT LIMITED

Correspondence address
Unit B8, Bentley Bridge Retail Park Bentley Bridge Way, Wednesfield, Wolverhampton, England, WV11 1BP
Role RESIGNED
director
Date of birth
April 1981
Appointed on
8 April 2015
Resigned on
27 July 2015
Nationality
Malaysian
Occupation
Legal Consultant

Average house price in the postcode WV11 1BP £342,000

SAVIO SERVICES LTD

Correspondence address
No.1 53 Wood Street, Barnet, England, EN5 4BS
Role RESIGNED
director
Date of birth
April 1981
Appointed on
17 March 2015
Resigned on
6 November 2015
Nationality
Malaysian
Occupation
Legal Consultant

ACAI MANAGEMENT LIMITED

Correspondence address
1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England, HA1 1UD
Role RESIGNED
director
Date of birth
April 1981
Appointed on
10 March 2015
Resigned on
11 November 2015
Nationality
Malaysian
Occupation
Legal Consultant

Average house price in the postcode HA1 1UD £636,000

READING LAND INVESTMENTS LTD

Correspondence address
No.5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS
Role RESIGNED
director
Date of birth
April 1981
Appointed on
31 August 2014
Resigned on
24 August 2015
Nationality
Malaysian
Occupation
Legal Adviser

MARIGOLD TRADING LIMITED

Correspondence address
49a High Street, Ruislip, Middlesex, England, HA4 7BD
Role RESIGNED
director
Date of birth
April 1981
Appointed on
31 August 2014
Resigned on
27 February 2015
Nationality
Malaysian
Occupation
Legal Adviser

Average house price in the postcode HA4 7BD £287,000

GOJI MANAGEMENT LIMITED

Correspondence address
No. 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS
Role RESIGNED
director
Date of birth
April 1981
Appointed on
31 August 2014
Resigned on
12 December 2014
Nationality
Malaysian
Occupation
Legal Adviser

ALLAS MANAGEMENT LIMITED

Correspondence address
36-42 Corporation Street, Coventry, England, CV1 1GF
Role RESIGNED
director
Date of birth
April 1981
Appointed on
31 August 2014
Resigned on
24 July 2015
Nationality
Malaysian
Occupation
Legal Adviser

Average house price in the postcode CV1 1GF £295,000

GOJI LTD

Correspondence address
No. 5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS
Role RESIGNED
director
Date of birth
April 1981
Appointed on
31 August 2014
Resigned on
12 December 2014
Nationality
Malaysian
Occupation
Legal Adviser

TORII CAPITAL LIMITED

Correspondence address
49a High Street, Ruislip, Middlesex, England, HA4 7BD
Role RESIGNED
director
Date of birth
April 1981
Appointed on
13 May 2014
Resigned on
12 December 2014
Nationality
Malaysian
Occupation
Legal Consultant

Average house price in the postcode HA4 7BD £287,000

GOLIATH TRADING LIMITED

Correspondence address
Unit 4a The Brewery, Romford, England, RM1 1AU
Role RESIGNED
director
Date of birth
April 1981
Appointed on
11 April 2014
Resigned on
15 July 2015
Nationality
Malaysian
Occupation
Legal Consultant

Average house price in the postcode RM1 1AU £76,000

EROS MANAGEMENT LIMITED

Correspondence address
15-16 Castle Street, Swansea, Wales, SA1 1JF
Role RESIGNED
director
Date of birth
April 1981
Appointed on
8 April 2014
Resigned on
8 June 2015
Nationality
Malaysian
Occupation
Legal Consultant

Average house price in the postcode SA1 1JF £370,000

YORKSHIRE LAND INVESTMENTS LTD

Correspondence address
No. 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS
Role RESIGNED
director
Date of birth
April 1981
Appointed on
8 April 2014
Resigned on
12 December 2014
Nationality
Malaysian
Occupation
Legal Adviser

SHIROHANA MANAGEMENT LIMITED

Correspondence address
1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England, HA1 1UD
Role RESIGNED
director
Date of birth
April 1981
Appointed on
10 June 2013
Resigned on
24 December 2015
Nationality
Malaysian
Occupation
Legal Consultant

Average house price in the postcode HA1 1UD £636,000

SNOWDROP MANAGEMENT LIMITED

Correspondence address
No. 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire, England, EN5 4BS
Role RESIGNED
director
Date of birth
April 1981
Appointed on
20 May 2013
Resigned on
12 December 2014
Nationality
Malaysian
Occupation
Legal Consultant

ASTER MANAGEMENT LIMITED

Correspondence address
No 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire, England, EN5 4BS
Role RESIGNED
director
Date of birth
April 1981
Appointed on
21 March 2013
Resigned on
12 December 2014
Nationality
Malaysian
Occupation
Legal Consultant

AIRI MANAGEMENT LIMITED

Correspondence address
49a High Street, Ruislip, Middlesex, England, HA4 7BD
Role RESIGNED
director
Date of birth
April 1981
Appointed on
1 March 2013
Resigned on
12 December 2014
Nationality
Malaysian
Occupation
Legal Consultant

Average house price in the postcode HA4 7BD £287,000

AKAHANA MANAGEMENT LIMITED

Correspondence address
No. 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire, England, EN5 4BS
Role RESIGNED
director
Date of birth
April 1981
Appointed on
1 March 2013
Resigned on
1 May 2014
Nationality
Malaysian
Occupation
Legal Adviser

SIHAI LTD

Correspondence address
113-115 Seaside Road, Eastbourne, East Sussex, England, BN21 3PH
Role
director
Date of birth
April 1981
Appointed on
30 September 2012
Nationality
Malaysian
Occupation
Legal Consultant

Average house price in the postcode BN21 3PH £5,961,000

NORWICH INVESTMENT LIMITED

Correspondence address
1st Floor Healthaid House Marlborough Hill, Harrow, Middlesex, England, HA1 1UD
Role RESIGNED
director
Date of birth
April 1981
Appointed on
1 September 2012
Resigned on
19 August 2015
Nationality
Malaysian
Occupation
Legal Consultant

Average house price in the postcode HA1 1UD £636,000