Download leads from Nexok and grow your business. Find out more

Alan Victor Randall

British – Born 75 years ago (January 1949)

Alan Victor Randall
2 The Orchard
Riseley
Bedford
MK44 1EB

Current appointments

Resigned appointments

16

Closed appointments

Companies

Company NameSaxon Park No. 1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (6 years, 8 months after company formation)
Appointment Duration3 months (Resigned 30 June 1995)
Assigned Occupation Customer Care Manager
Addresses
Correspondence Address
2 The Orchard
Riseley
Bedford
MK44 1EB
Registered Company Address
49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Company NameParnell Place Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (5 years, 4 months after company formation)
Appointment Duration3 months (Resigned 30 June 1995)
Assigned Occupation Customer Care Manager
Addresses
Correspondence Address
2 The Orchard
Riseley
Bedford
MK44 1EB
Registered Company Address
26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Company NameSaxon Park No.5 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (3 years, 5 months after company formation)
Appointment Duration6 days (Resigned 06 April 1995)
Assigned Occupation Customer Care Manager
Addresses
Correspondence Address
2 The Orchard
Riseley
Bedford
MK44 1EB
Registered Company Address
Tanners Grange Tanyard Hill
Shorne
Gravesend
DA12 3EN
Company NameSudbury Avenue No.3 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (3 years, 1 month after company formation)
Appointment Duration3 months (Resigned 30 June 1995)
Assigned Occupation Customer Care Manager
Addresses
Correspondence Address
2 The Orchard
Riseley
Bedford
MK44 1EB
Registered Company Address
Alliance Managing Agents
6 Cochrane House
Admirals Way
London
E14 9UD
Company NameMitchell Brook Gardens No.3 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (2 years, 1 month after company formation)
Appointment Duration3 months (Resigned 30 June 1995)
Assigned Occupation Customer Care Manager
Addresses
Correspondence Address
2 The Orchard
Riseley
Bedford
MK44 1EB
Registered Company Address
Grosvenor House Ground Floor, Unit 3a
1 High Street
Edgware
HA8 7TA
Company NameChestnut Walk (Hitchin) Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (1 year, 8 months after company formation)
Appointment Duration3 months (Resigned 30 June 1995)
Assigned Occupation Customer Care Manager
Addresses
Correspondence Address
2 The Orchard
Riseley
Bedford
MK44 1EB
Registered Company Address
Devonshire Business Centre
Works Road
Letchworth Garden City
SG6 1GJ
Company NameHawthorn Mews Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (1 year, 5 months after company formation)
Appointment Duration3 months (Resigned 30 June 1995)
Assigned Occupation Customer Care Manager
Addresses
Correspondence Address
2 The Orchard
Riseley
Bedford
MK44 1EB
Registered Company Address
Grosvenor House Ground Floor, Unit 3a
1 High Street
Edgware
HA8 7TA
Company NameMontadale Park Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (1 year, 2 months after company formation)
Appointment Duration3 months (Resigned 30 June 1995)
Assigned Occupation Customer Care Manager
Addresses
Correspondence Address
2 The Orchard
Riseley
Bedford
MK44 1EB
Registered Company Address
119-120 High Street
Eton
Windsor
SL4 6AN
Company NameOaklands Rise Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (1 year, 1 month after company formation)
Appointment Duration3 months (Resigned 30 June 1995)
Assigned Occupation Customer Care Manager
Addresses
Correspondence Address
2 The Orchard
Riseley
Bedford
MK44 1EB
Registered Company Address
Carringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Company NameMitchell Brook Gardens No.4 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (1 year after company formation)
Appointment Duration3 months (Resigned 30 June 1995)
Assigned Occupation Customer Care Manager
Addresses
Correspondence Address
2 The Orchard
Riseley
Bedford
MK44 1EB
Registered Company Address
26 Primrose Road
Bradwell
Milton Keynes
MK13 9AT
Company NameThe Maples Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (1 year, 2 months after company formation)
Appointment Duration3 months (Resigned 30 June 1995)
Assigned Occupation Customer Care Manager
Addresses
Correspondence Address
2 The Orchard
Riseley
Bedford
MK44 1EB
Registered Company Address
Abbotts House
198 Lower High Street
Watford
WD17 2FF
Company NameThe Mayesbrook Gardens (Barking) No.1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (4 years, 10 months after company formation)
Appointment Duration1 week, 6 days (Resigned 13 April 1995)
Assigned Occupation Customer Care Manager
Addresses
Correspondence Address
2 The Orchard
Riseley
Bedford
MK44 1EB
Registered Company Address
C/O Pmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
Company NameTrumpeters Court Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (2 years, 8 months after company formation)
Appointment Duration3 months (Resigned 30 June 1995)
Assigned Occupation Customer Care Manager
Addresses
Correspondence Address
2 The Orchard
Riseley
Bedford
MK44 1EB
Registered Company Address
C/O Managed Partnerships Unit 50 Childerditch Industrial Park
Childerditch Hall Drive
Brentwood
Essex
CM13 3HD
Company NameWatts Wood No.1 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (4 years, 10 months after company formation)
Appointment Duration3 months (Resigned 30 June 1995)
Assigned Occupation Customer Care Manager
Addresses
Correspondence Address
2 The Orchard
Riseley
Bedford
MK44 1EB
Registered Company Address
26 Primrose Road
Bradwell
Milton Keynes
MK13 9AT
Company NameWatts Wood No.3 Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (1 year, 7 months after company formation)
Appointment Duration3 months (Resigned 30 June 1995)
Assigned Occupation Customer Care Manager
Addresses
Correspondence Address
2 The Orchard
Riseley
Bedford
MK44 1EB
Registered Company Address
Old Lloyds Chambers
139-141 Manchester Road
Altrincham
WA14 5NS
Company NameWhitehall Mews Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (5 months, 1 week after company formation)
Appointment Duration3 months (Resigned 30 June 1995)
Assigned Occupation Customer Care Manager
Addresses
Correspondence Address
2 The Orchard
Riseley
Bedford
MK44 1EB
Registered Company Address
Your Home Property Management Ltd Fanton Hall; Office 12b
Off Arterial Road
Wickford
Essex
SS12 9JF

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing