Thomas Alexander RUSSELL

Total number of appointments 13, 5 active appointments

KALIBRATE ACQUISITION LIMITED

Correspondence address
25 Savile Row, London, England, W1S 2ER
Role ACTIVE
director
Date of birth
April 1977
Appointed on
29 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

HANOVER OPERATING CONSULTING LIMITED

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ER
Role ACTIVE
Director
Date of birth
April 1977
Appointed on
6 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £114,373,000

KALIBRATE TECHNOLOGIES LIMITED

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ER
Role ACTIVE
Director
Date of birth
April 1977
Appointed on
12 July 2017
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode W1S 2ER £114,373,000

ELY PROPCO LTD

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ER
Role ACTIVE
Director
Date of birth
April 1977
Appointed on
25 April 2017
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode W1S 2ER £114,373,000

HANOVER INVESTORS MANAGEMENT LLP

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ER
Role ACTIVE
LLPDMEM
Date of birth
April 1977
Appointed on
1 September 2009
Nationality
BRITISH

Average house price in the postcode W1S 2ER £114,373,000


HYDRO INTERNATIONAL LIMITED

Correspondence address
HANNOVER INVESTORS MANAGEMENT LLP 32 WIGMORE STREE, LONDON, ENGLAND, W1U 2RP
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
15 August 2016
Resigned on
20 February 2018
Nationality
BRITISH
Occupation
INVESTMENT MANAGEMENT/PARTNER

ELY ACQUISITION LIMITED

Correspondence address
16 ENNISMORE AVENUE, LONDON, UNITED KINGDOM, W4 1SF
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
10 May 2016
Resigned on
20 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 1SF £1,287,000

FAIRPOINT GROUP PLC

Correspondence address
FAIRCLOUGH HOUSE CHURCH STREET, ADLINGTON, CHESHIRE, UNITED KINGDOM, PR7 4EX
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
19 December 2011
Resigned on
1 August 2013
Nationality
BRITISH
Occupation
INVESTMENT MANAGEMENT

Average house price in the postcode PR7 4EX £322,000

BLANCCO TRUSTSUB LTD

Correspondence address
4TH FLOOR, 32 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2RP
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
22 June 2011
Resigned on
25 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BLANCCO TRUSTEES LIMITED

Correspondence address
KINGFISHER WAY HINCHINGBROOKE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, UNITED KINGDOM, PE29 6FN
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
22 June 2011
Resigned on
25 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE29 6FN £746,000

BLANCCO TECHNOLOGY GROUP LIMITED

Correspondence address
190 HIGH STREET, TONBRIDGE, KENT, UNITED KINGDOM, TN9 1BE
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
8 March 2011
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode TN9 1BE £1,790,000

INTERNATIONAL FIBRES GROUP (HOLDINGS) LIMITED

Correspondence address
15 FISHERS LANE, LONDON, W4 1RX
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
26 May 2010
Resigned on
23 July 2010
Nationality
BRITISH
Occupation
INVESTMENT MANAGEMENT

Average house price in the postcode W4 1RX £1,461,000

HEIST RESTAURANTS LIMITED

Correspondence address
ALFA HOUSE OPP ESHER RUGBY CLUB, MOLESEY ROAD, WALTON ON THAMES, SURREY, UNITED KINGDOM, KT12 3PD
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
6 April 2010
Resigned on
7 November 2016
Nationality
BRITISH
Occupation
INVESTMENT

Average house price in the postcode KT12 3PD £1,701,000