SCOTT ALEXANDER FORD

Total number of appointments 6, 5 active appointments

SCARA HOLDINGS LIMITED

Correspondence address
7 VICTORY PARK, FULCRUM 2 WHITELEY, FAREHAM, HAMPSHIRE, ENGLAND, PO15 7FN
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
28 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO15 7FN £945,000

PRECISION PINPOINT LIMITED

Correspondence address
7 VICTORY PARK, FULCRUM 2 WHITELEY, FAREHAM, HAMPSHIRE, ENGLAND, PO15 7FN
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
7 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO15 7FN £945,000

SILVER MARQUE LTD

Correspondence address
7 VICTORY PARK, FULCRUM 2 WHITELEY, FAREHAM, HAMPSHIRE, ENGLAND, PO15 7FN
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
19 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO15 7FN £945,000

PRECISION CREATIVE AND MEDIA LTD

Correspondence address
7 VICTORY PARK, FULCRUM 2 SOLENT WAY, WHITELEY, FAREHAM, HAMPSHIRE, ENGLAND, PO15 7FN
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
8 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO15 7FN £945,000

STANDOUT MARKETING LTD

Correspondence address
BRAMBLE HOUSE, FURZEHALL FARM 112 WICKHAM ROAD, FAREHAM, HAMPSHIRE, ENGLAND, PO16 7JH
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
6 July 2006
Nationality
BRITISH
Occupation
ADVERTISING CONSULTANT

ZINC COMMUNICATE PRODUCTIONS LIMITED

Correspondence address
TRELAWNEY HOUSE CHESTERGATE, MACCLESFIELD, CHESHIRE, UNITED KINGDOM, SK11 6DW
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
30 September 2009
Resigned on
14 May 2013
Nationality
BRITISH
Occupation
DIRECTOR