Tallis Alexis, Mr. KEMP
Total number of appointments 8, 7 active appointments
CONTINENTAL TECH LIMITED
- Correspondence address
- Admirals Offices Main Gate Road, The Historic Dockyard, Chatham, Kent, England, ME4 4TZ
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 19 August 2021
NW (FAC) RE LIMITED
- Correspondence address
- Unit 1 Newington Enterprise Centre Wardell Lane Newington, Sittingbourne, England, ME9 7BP
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 27 January 2021
FINEFIX CONSULTING LIMITED
- Correspondence address
- Admirals Offices Main Gate Road, The Historic Dockyard, Chatham, Kent, England, ME4 4TZ
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 16 June 2020
NW RE LIMITED
- Correspondence address
- 6th Floor, One America Square 17 Crosswall, London, England, EC3N 2LB
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 2 June 2020
- Resigned on
- 12 May 2025
TAK ASSOCIATES LIMITED
- Correspondence address
- Dns House 382 Kenton Road, Harrow, United Kingdom, HA3 8DP
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 16 October 2015
Average house price in the postcode HA3 8DP £2,231,000
PEGASUS KENT LTD
- Correspondence address
- Kent Enterprise House C/O Simply Accounting (Kent) Limited, 1 The Links, Herne Bay, Kent, England, CT6 7GQ
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 16 October 2015
- Resigned on
- 31 December 2022
Average house price in the postcode CT6 7GQ £127,000
CBC UK LIMITED
- Correspondence address
- Mansell Court 69 Mansell Street, London, England, E1 8AN
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 6 January 2014
- Resigned on
- 19 October 2018
PALADIN HOLDINGS LIMITED
- Correspondence address
- 69 Mansell Street, London, United Kingdom, E1 8AN
- Role RESIGNED
- director
- Date of birth
- August 1978
- Appointed on
- 31 January 2017
- Resigned on
- 19 October 2018