KEVIN ALAN GEORGE

Total number of appointments 10, 5 active appointments

ISLES OF SCILLY STEAMSHIP COMPANY LIMITED

Correspondence address
HUGH TOWN ST MARYS, ISLES OF SCILLY, ENGLAND, ENGLAND, TR21 0LJ
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
1 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

UK SAILING ACADEMY

Correspondence address
Uk Sailing Academy, Arctic Road, Cowes, Isle Of Wight, PO31 7PQ
Role ACTIVE
director
Date of birth
November 1956
Appointed on
21 June 2019
Resigned on
16 September 2022
Nationality
British
Occupation
Company Director

RED FUNNEL LIMITED

Correspondence address
12 Bugle Street, Southampton, Hampshire, England, SO14 2JY
Role ACTIVE
director
Date of birth
November 1956
Appointed on
28 July 2017
Resigned on
7 July 2021
Nationality
British
Occupation
Chief Executive

SOLENT LOCAL ENTERPRISE PARTNERSHIP LIMITED

Correspondence address
1 LONDON ROAD, SOUTHAMPTON, HAMPSHIRE, SO15 2AE
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
4 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO15 2AE £813,000

FALCON ACQUISITIONS LIMITED

Correspondence address
12 Bugle Street, Southampton, Hampshire, SO14 2JY
Role ACTIVE
director
Date of birth
November 1956
Appointed on
20 March 2014
Resigned on
7 July 2021
Nationality
British
Occupation
Chief Executive

ISLE OF WIGHT CHAMBER OF COMMERCE

Correspondence address
MILL COURT, FURRLONGS, NEWPORT, ISLE OF WIGHT, PO30 2AA
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
13 October 2017
Resigned on
11 October 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode PO30 2AA £1,588,000

SPEEDBIRD OFFSHORE YACHT CLUB LIMITED

Correspondence address
THE CONCORDE CLUB, CRANE LODGE ROAD, CRANFORD, TW5 9PQ
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
16 June 2013
Resigned on
1 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW5 9PQ £5,350,000

FIRST AVIATION LIMITED

Correspondence address
PROSPECT HOUSE, PROSPECT WAY, LONDON LUTON, AIRPORT, LUTON, BEDFORDSHIRE, LU2 9NU
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
19 October 2012
Resigned on
8 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU2 9NU £114,000

MONARCH AIRLINES LIMITED

Correspondence address
PROSPECT HOUSE, PROSPECT WAY, LONDON LUTON AIRPORT, LUTON, BEDFORDSHIRE, LU2 9NU
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
29 January 2007
Resigned on
8 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU2 9NU £114,000

AEM LIMITED

Correspondence address
28 NEWBIGGEN STREET, THAXTED, DUNMOW, ESSEX, CM6 2QR
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
28 February 1992
Resigned on
7 March 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM6 2QR £439,000