ROGER KEITH ALEXANDER

Total number of appointments 12, 5 active appointments

VALITOR HF.

Correspondence address
DALSHRAUNI 3 DALSHRAUNI 3, HAFNAFFJÖRDUR, 220, ICELAND
Role ACTIVE
Director
Date of birth
July 1948
Appointed on
16 October 2019
Nationality
BRITISH
Occupation
BOARD MEMBER

RAPYD PAYMENTS LIMITED

Correspondence address
BBA FJELDCO LIMITED, 2ND FLOOR BERKELEY SQUARE HOU, BERKELEY SQUARE, LONDON, ENGLAND, W1J 6BD
Role ACTIVE
Director
Date of birth
July 1948
Appointed on
21 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 6BD £2,687,000

CAXTON PAYMENTS LIMITED

Correspondence address
2 Leman Street, London, United Kingdom, E1 8FA
Role ACTIVE
director
Date of birth
July 1948
Appointed on
1 April 2012
Resigned on
31 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8FA £100,274,000

ACCOURT LIMITED

Correspondence address
Pacioli House 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL
Role ACTIVE
director
Date of birth
July 1948
Appointed on
14 July 2008
Resigned on
31 May 2021
Nationality
British
Occupation
Co Director

Average house price in the postcode NN3 6WL £356,000

TIGACA LIMITED

Correspondence address
23 THE GLEBE, BADBY, DAVENTRY, NORTHAMPTONSHIRE, NN11 3AZ
Role ACTIVE
Director
Date of birth
July 1948
Appointed on
13 September 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN11 3AZ £548,000


MARKADIS LIMITED

Correspondence address
LAKESIDE HOUSE 1 FURZEGROUND WAY, STOCKLEY PARK, UXBRIDGE, UNITED KINGDOM, UB11 1BD
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
26 February 2016
Resigned on
17 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

THE LOGIC GROUP HOLDINGS LIMITED

Correspondence address
LOGIC HOUSE, WATERFRONT BUSINESS PARK, FLEET ROAD FLEET, HAMPSHIRE, GU51 3SB
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
24 April 2012
Resigned on
28 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EUROCONEX GB LIMITED

Correspondence address
23 THE GLEBE, BADBY, DAVENTRY, NORTHAMPTONSHIRE, NN11 3AZ
Role
Director
Date of birth
July 1948
Appointed on
2 October 2007
Nationality
BRITISH
Occupation
CHEIF EXECUTIVE OFFICER

Average house price in the postcode NN11 3AZ £548,000

PREPAY TECHNOLOGIES LIMITED

Correspondence address
23 THE GLEBE, BADBY, DAVENTRY, NORTHAMPTONSHIRE, NN11 3AZ
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
20 July 2000
Resigned on
28 September 2007
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN11 3AZ £548,000

EDGAR, DUNN & COMPANY LIMITED

Correspondence address
23 THE GLEBE, BADBY, DAVENTRY, NORTHAMPTONSHIRE, NN11 3AZ
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
25 February 2000
Resigned on
2 April 2003
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN11 3AZ £548,000

BARCLAYS DIRECTORS LIMITED

Correspondence address
23 THE GLEBE, BADBY, DAVENTRY, NORTHAMPTONSHIRE, NN11 3AZ
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
13 July 1992
Resigned on
30 December 1996
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode NN11 3AZ £548,000

MASTERCARD/EUROPAY U.K. LIMITED

Correspondence address
23 THE GLEBE, BADBY, DAVENTRY, NORTHAMPTONSHIRE, NN11 3AZ
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
25 June 1992
Resigned on
21 May 1993
Nationality
BRITISH
Occupation
BANK EXECUTIVE

Average house price in the postcode NN11 3AZ £548,000