Charline ALSTON

Total number of appointments 6, 5 active appointments

LOCH LOMOND LUXURY HAMPERS LTD

Correspondence address
80 Parkhead Drive, Edinburgh, Scotland, EH11 4SA
Role ACTIVE
director
Date of birth
February 1981
Appointed on
5 March 2024
Nationality
British
Occupation
Commercial Director

ICE HOUSE DEVELOPMENTS LTD

Correspondence address
Hudson House 8 Albany Street, Edinburgh, Scotland, EH1 3QB
Role ACTIVE
director
Date of birth
February 1981
Appointed on
16 December 2019
Resigned on
12 June 2020
Nationality
British
Occupation
Company Director

HARRINGTON PROPERTY SERVICES LTD

Correspondence address
80 Parkhead Drive, Edinburgh, Scotland, EH11 4SA
Role ACTIVE
director
Date of birth
February 1981
Appointed on
17 September 2019
Resigned on
24 December 2020
Nationality
British
Occupation
Director

EASTWYNN LIMITED

Correspondence address
Metropolitain House Longrigg Road, Swalwell, Newcastle Upon Tyne, United Kingdom, NE16 3AS
Role ACTIVE
director
Date of birth
February 1981
Appointed on
8 July 2019
Resigned on
24 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NE16 3AS £1,752,000

SLATER ROBERTSON UTILITIES LTD

Correspondence address
80 Parkhead Drive, Edinburgh, Scotland, EH11 4SA
Role ACTIVE
director
Date of birth
February 1981
Appointed on
17 January 2019
Nationality
British
Occupation
Accountant

UK SALES (SCOTLAND) LTD

Correspondence address
80 Parkhead Drive, Edinburgh, Scotland, EH11 4SA
Role RESIGNED
director
Date of birth
February 1981
Appointed on
1 December 2018
Resigned on
1 September 2019
Nationality
British
Occupation
Accountant