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

Sir Alan Michael Sugar

British – Born 77 years ago (March 1947)

Sir Alan Michael Sugar
Brentwood House
169 Kings Road
Brentwood
Essex
CM14 4EB

Current appointments

Resigned appointments

11

Closed appointments

Companies

Company NameACL (1997) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1991 (23 years after company formation)
Appointment Duration15 years, 11 months (Resigned 19 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Brentwood House
169 Kings Road
Brentwood
Essex
CM14 4EB
Registered Company Address
Amshold House
Goldings Hill
Loughton
IG10 2RW
Company NameTottenham Hotspur Football & Athletic Co. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1991 (90 years after company formation)
Appointment Duration9 years, 2 months (Resigned 28 February 2001)
Assigned Occupation Co Director
Addresses
Correspondence Address
Brentwood House
169 Kings Road
Brentwood
Essex
CM14 4EB
Registered Company Address
Lilywhite House
782 High Road
London
N17 0BX
Company NameTottenham Hotspur Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1993 (9 years, 10 months after company formation)
Appointment Duration8 years, 1 month (Resigned 28 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Brentwood House
169 Kings Road
Brentwood
Essex
CM14 4EB
Registered Company Address
Lilywhite House
782 High Road
London
N17 0BX
Company NameVigecom Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1990 (7 years, 1 month after company formation)
Appointment Duration2 years, 12 months (Resigned 10 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Brentwood House
169 Kings Road
Brentwood
Essex
CM14 4EB
Registered Company Address
7 Handley Page Way, Colney
Street, St. Albans
Hertfordshire
AL2 2DQ
Company NameSinclair Computers Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1990 (3 years after company formation)
Appointment Duration2 years, 12 months (Resigned 10 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Brentwood House
169 Kings Road
Brentwood
Essex
CM14 4EB
Registered Company Address
Grant Way
Isleworth
Middlesex
TW7 5QD
Company NameFidelity Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1991 (2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (Resigned 21 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Brentwood House
169 Kings Road
Brentwood
Essex
CM14 4EB
Registered Company Address
Grant Way
Isleworth
Middlesex
TW7 5QD
Company NameDigicom Technology Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1991 (31 years, 4 months after company formation)
Appointment Duration1 week, 4 days (Resigned 11 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Brentwood House
169 Kings Road
Brentwood
Essex
CM14 4EB
Registered Company Address
Grant Way
Isleworth
Middlesex
TW7 5QD
Company NameAmstrad Telecoms Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1991 (5 years, 9 months after company formation)
Appointment Duration1 year, 12 months (Resigned 10 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Brentwood House
169 Kings Road
Brentwood
Essex
CM14 4EB
Registered Company Address
Grant Way
Isleworth
Middlesex
TW7 5QD
Company NameVigecom Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2000 (16 years, 4 months after company formation)
Appointment Duration9 years, 3 months (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Brentwood House
169 Kings Road
Brentwood
Essex
CM14 4EB
Registered Company Address
7 Handley Page Way, Colney
Street, St. Albans
Hertfordshire
AL2 2DQ
Company NameViglen Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2002 (27 years, 7 months after company formation)
Appointment Duration6 years, 7 months (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Brentwood House
169 Kings Road
Brentwood
Essex
CM14 4EB
Registered Company Address
7 Handley Page Way, Colney
Street, St Albans
Hertfordshire
AL2 2DQ
Company NameViglen Technology Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2002 (4 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Brentwood House
169 Kings Road
Brentwood
Essex
CM14 4EB
Registered Company Address
7 Handley Page Way, Colney
Street, St Albans
Hertfordshire
AL2 2DQ

Appointment Timeline

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