Alex James DAW

Total number of appointments 13, 9 active appointments

BACK PICCADILLY LTD

Correspondence address
Office 43, The Cobalt Building, Ashford, United Kingdom, TN25 4BF
Role ACTIVE
director
Date of birth
June 1982
Appointed on
12 March 2025
Nationality
British
Occupation
Company Director

M4 5FE LTD

Correspondence address
C/O Affinity Associates (Au) Eurogate Business Park, Unit 1, Ashford, Kent, England, TN24 8XW
Role ACTIVE
director
Date of birth
June 1982
Appointed on
26 May 2023
Nationality
British
Occupation
Company Director

SIDNEY & MATILDA LTD

Correspondence address
Rivelin Works 46 Sidney Street, Sheffield, England, S1 4RH
Role ACTIVE
director
Date of birth
June 1982
Appointed on
25 May 2023
Resigned on
31 July 2023
Nationality
British
Occupation
Company Director

M1 1HP LTD

Correspondence address
84 Applecross Drive, Burnley, England, BB10 4JR
Role ACTIVE
director
Date of birth
June 1982
Appointed on
23 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BB10 4JR £419,000

CROWN & KETTLE LTD

Correspondence address
2 Oldham Road, Manchester, England, M4 5FE
Role ACTIVE
director
Date of birth
June 1982
Appointed on
19 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M4 5FE £316,000

FUTURECULTURES LTD

Correspondence address
C/O Affinity Associates (Au) Eurogate Business Park, Unit 1, Ashford, Kent, England, TN24 8XW
Role ACTIVE
director
Date of birth
June 1982
Appointed on
31 August 2020
Nationality
British
Occupation
Company Director

GHOST TRAIN INTERNATIONAL LTD

Correspondence address
Suite One Peel Mill Commercial Street, Morley, West Yorkshire, LS27 8AG
Role ACTIVE
director
Date of birth
June 1982
Appointed on
19 April 2018
Nationality
British
Occupation
Gallery Director

Average house price in the postcode LS27 8AG £201,000

09387590 LTD

Correspondence address
The Old Bank 187a Ashley Road, Hale, Cheshire, WA15 9SQ
Role ACTIVE
director
Date of birth
June 1982
Appointed on
1 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode WA15 9SQ £537,000

MERCURY CYCLE EVENTS LTD

Correspondence address
84 Applecross Drive, Burnley, Lancashire, United Kingdom, BB10 4JR
Role ACTIVE
director
Date of birth
June 1982
Appointed on
10 June 2015
Resigned on
31 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode BB10 4JR £419,000


CHESHIRE ESTATES (MERE APARTHOTEL) LIMITED

Correspondence address
Repton Manor Repton Avenue, Ashford, Kent, United Kingdom, TN23 3GP
Role RESIGNED
director
Date of birth
June 1982
Appointed on
13 December 2016
Resigned on
17 October 2017
Nationality
British
Occupation
Director

CHESHIRE ESTATES (68 OLDHAM) LIMITED

Correspondence address
Repton Manor Repton Avenue, Ashford, Kent, United Kingdom, TN23 3GP
Role RESIGNED
director
Date of birth
June 1982
Appointed on
13 December 2016
Resigned on
17 October 2017
Nationality
British
Occupation
Director

CHESHIRE ESTATES (TOWNELEY) LIMITED

Correspondence address
Repton Manor Repton Avenue, Ashford, Kent, United Kingdom, TN23 3GP
Role RESIGNED
director
Date of birth
June 1982
Appointed on
13 December 2016
Resigned on
17 October 2017
Nationality
British
Occupation
Director

CHESHIRE ESTATES (39 TIB) LIMITED

Correspondence address
Repton Manor Repton Avenue, Ashford, Kent, United Kingdom, TN23 3GP
Role RESIGNED
director
Date of birth
June 1982
Appointed on
8 December 2016
Resigned on
17 October 2017
Nationality
British
Occupation
Company Director