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

Mr Alfred Stein

American – Born 92 years ago (December 1931)

Mr Alfred Stein
3 Bowland Yard
Kinnerton Street
London
SW1X 8EE

Current appointments

Resigned appointments

21

Closed appointments

Companies

Company NamePreferred Mortgages Collections Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1995 (2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (Resigned 21 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Bowland Yard
Kinnerton Street
London
SW1X 8EE
Registered Company Address
Wilmington Trust Sp Services (London) Limited
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NamePreferred Mortgages Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1996 (1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (Resigned 21 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Bowland Yard
Kinnerton Street
London
SW1X 8EE
Registered Company Address
1 Chamberlain Square Cs
Birmingham
B3 3AX
Company NameBCA Smart Repairs Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1991 (22 years, 10 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Bowland Yard
Kinnerton Street
London
SW1X 8EE
Registered Company Address
Headway House
Crosby Way
Farnham
Surrey
GU9 7XG
Company NameInternational Decision Systems Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1991 (15 years, 9 months after company formation)
Appointment Duration9 years, 3 months (Resigned 02 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Bowland Yard
Kinnerton Street
London
SW1X 8EE
Registered Company Address
8 Devonshire House
Aviary Court
Basingstoke
Hampshire
RG24 8PE
Company NameCommercial Inventory Services Europe Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1992 (2 years after company formation)
Appointment Duration8 years, 10 months (Resigned 02 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Bowland Yard
Kinnerton Street
London
SW1X 8EE
Registered Company Address
Kings Worthy Court London Road
Kings Worthy
Winchester
Hampshire
SO23 7QA
Company NameRetail Financial Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1993 (1 month after company formation)
Appointment Duration5 years, 4 months (Resigned 03 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Bowland Yard
Kinnerton Street
London
SW1X 8EE
Registered Company Address
18 Upper Grosvenor Street
London
Greater London
W1X 9PB
Company NameRT Securitisations Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1993 (4 weeks after company formation)
Appointment Duration2 years, 1 month (Resigned 02 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Bowland Yard
Kinnerton Street
London
SW1X 8EE
Registered Company Address
78 Cannon Street
London
EC4P 5LN
Company NameRT One Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1993 (4 weeks after company formation)
Appointment Duration2 years, 1 month (Resigned 02 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Bowland Yard
Kinnerton Street
London
SW1X 8EE
Registered Company Address
78 Cannon Street
London
EC4P 5LN
Company NameBorrower One Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1993 (4 weeks after company formation)
Appointment Duration2 years, 1 month (Resigned 02 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Bowland Yard
Kinnerton Street
London
SW1X 8EE
Registered Company Address
78 Cannon Street
London
EC4P 5LN
Company NameCurzon Funding No 1 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1995 (2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (Resigned 21 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Bowland Yard
Kinnerton Street
London
SW1X 8EE
Registered Company Address
Oakfield House
35 Perrymount Road
Haywards Heath
West Sussex
RH16 3BX
Company NameCurzon Rt Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1995 (2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (Resigned 21 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Bowland Yard
Kinnerton Street
London
SW1X 8EE
Registered Company Address
Oakfield House
35 Perrymount Road
Haywards Heath
West Sussex
RH16 3BX
Company NamePreferred Personal Finance Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (Resigned 03 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Bowland Yard
Kinnerton Street
London
SW1X 8EE
Registered Company Address
18 Upper Grosvenor Street
London
Greater London
W1X 9PB
Company NameRFS Consumer Durables Holdings Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (6 months after company formation)
Appointment Duration3 years, 10 months (Resigned 03 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Bowland Yard
Kinnerton Street
London
SW1X 8EE
Registered Company Address
18 Upper Grosvenor Street
London
Greater London
W1X 9PB
Company NameFirst Premium Finance Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (6 months after company formation)
Appointment Duration4 years, 2 months (Resigned 24 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Bowland Yard
Kinnerton Street
London
SW1X 8EE
Registered Company Address
18 Upper Grosvenor Street
London
Greater London
W1K 7PW
Company NameInsurance Financial Services Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (5 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (Resigned 24 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Bowland Yard
Kinnerton Street
London
SW1X 8EE
Registered Company Address
5th Floor Leconfield House
Curzon Street
London
W1J 5JA
Company NamePreferred Lease Finance Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1995 (7 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (Resigned 14 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Bowland Yard
Kinnerton Street
London
SW1X 8EE
Registered Company Address
Cis House Wade Road
Intec Business Estate
Basingstoke
Hampshire
RG24 8NE
Company NamePremium Select Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1996 (4 weeks after company formation)
Appointment Duration3 months, 1 week (Resigned 26 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Bowland Yard
Kinnerton Street
London
SW1X 8EE
Registered Company Address
The Aig Building
58 Fenchurch Street
London
EC3M 4AB
Company NamePremium Select Marketing Corporation Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1996 (2 weeks, 4 days after company formation)
Appointment Duration4 years, 1 month (Resigned 02 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Bowland Yard
Kinnerton Street
London
SW1X 8EE
Registered Company Address
8 Devonshire House
Aviary Court
Basingstoke
Hampshire
RG24 8PE
Company NameCFS Group Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2000 (1 week, 6 days after company formation)
Appointment Duration5 months (Resigned 02 February 2001)
Assigned Occupation Businessman
Addresses
Correspondence Address
3 Bowland Yard
Kinnerton Street
London
SW1X 8EE
Registered Company Address
Norton House 1 Stewart Road
Basingstoke
Hampshire
RG24 8NF
Company NameDavid Henley Organisation Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2000 (11 years, 7 months after company formation)
Appointment Duration4 months, 1 week (Resigned 05 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Bowland Yard
Kinnerton Street
London
SW1X 8EE
Registered Company Address
Kings Worthy Court London Road
Kings Worthy
Winchester
Hampshire
SO23 7QA
Company NameDavid Henley Systems Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2000 (11 years, 9 months after company formation)
Appointment Duration5 months (Resigned 02 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Bowland Yard
Kinnerton Street
London
SW1X 8EE
Registered Company Address
8 Devonshire House
Aviary Court
Basingstoke
Hampshire
RG24 8PE

Appointment Timeline

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