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

Mr Alexander Ernest Watson

British – Born 86 years ago (December 1937)

Mr Alexander Ernest Watson
Mullion Cottage
Deadhearn Lane
Chalfont-St-Giles
Buckinghamshire
HP8 4HG

Current appointments

Resigned appointments

13

Closed appointments

Companies

Company NameZenith Hygiene Food And Beverage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2005 (7 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (Resigned 04 October 2007)
Assigned Occupation Non Executive Director
Addresses
Correspondence Address
Mullion Cottage
Deadhearn Lane
Chalfont-St-Giles
Buckinghamshire
HP8 4HG
Registered Company Address
C/O Diversey Limited Pyramid Close
Weston Favell
Northampton
NN3 8PD
Company NameCelerant Consulting Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2002 (6 years, 5 months after company formation)
Appointment Duration4 years, 2 months (Resigned 18 May 2006)
Assigned Occupation Advisor
Addresses
Correspondence Address
Mullion Cottage
Deadhearn Lane
Chalfont-St-Giles
Buckinghamshire
HP8 4HG
Registered Company Address
C/O Hitachi Vantara Limited
Sefton Park
Stoke Poges
Buckinghamshire
SL2 4HD
Company NameUniversal Coatings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2005 (22 years, 2 months after company formation)
Appointment Duration9 years, 5 months (Resigned 13 February 2015)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Mullion Cottage
Deadhearn Lane
Chalfont-St-Giles
Buckinghamshire
HP8 4HG
Registered Company Address
43-45 Portman Square
London
W1H 6LY
Company NameCelerant Consulting Investments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2006 (3 weeks after company formation)
Appointment Duration6 years, 7 months (Resigned 31 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Mullion Cottage
Deadhearn Lane
Chalfont-St-Giles
Buckinghamshire
HP8 4HG
Registered Company Address
C/O Hitachi Vantara Limited
Sefton Park
Stoke Poges
Buckinghamshire
SL2 4HD
Company NameUltra-Core Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2007 (1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (Resigned 01 September 2008)
Assigned Occupation Non Exec Director
Addresses
Correspondence Address
Mullion Cottage
Deadhearn Lane
Chalfont-St-Giles
Buckinghamshire
HP8 4HG
Registered Company Address
Ultra Core Advances Composites
Lumina Park Wirral International Business Park
Bromborough
Wirral
CH62 3PT
Wales
Company NameUltra-Core Limited
Company StatusDissolved 2011
Company Ownership
2.5%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2007 (4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (Resigned 01 September 2008)
Assigned Occupation Non Exec Director
Addresses
Correspondence Address
Mullion Cottage
Deadhearn Lane
Chalfont-St-Giles
Buckinghamshire
HP8 4HG
Registered Company Address
C/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY
Company NameCelerant Trustees Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (Resigned 31 December 2012)
Assigned Occupation Chairman
Addresses
Correspondence Address
Mullion Cottage
Deadhearn Lane
Chalfont-St-Giles
Buckinghamshire
HP8 4HG
Registered Company Address
Hitachi Consulting Uk Limited
2 More London Riverside
London
SE1 2AP
Company NameHitachi Consulting (UAE) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2012 (24 years, 5 months after company formation)
Appointment Duration11 months (Resigned 31 December 2012)
Assigned Occupation Chairman
Addresses
Correspondence Address
Avalon House 72 Lower Mortlake Road
Richmond
Surrey
TW9 2JY
Registered Company Address
C/O Hitachi Vantara Limited
Sefton Park
Stoke Poges
Buckinghamshire
SL2 4HD
Company NameCelerant Consulting Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2012 (16 years, 3 months after company formation)
Appointment Duration11 months (Resigned 31 December 2012)
Assigned Occupation Chairman
Addresses
Correspondence Address
Avalon House 72 Lower Mortlake Road
Richmond
Surrey
TW9 2JY
Registered Company Address
C/O Hitachi Vantara Limited
Sefton Park
Stoke Poges
Buckinghamshire
SL2 4HD
Company NameCelerant Consulting Russia Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2012 (8 years after company formation)
Appointment Duration11 months (Resigned 31 December 2012)
Assigned Occupation Chairman
Addresses
Correspondence Address
Avalon House 72 Lower Mortlake Road
Richmond
Surrey
TW9 2JY
Registered Company Address
Fifth Floor, Forum, St. Paul'S
Gutter Lane
London
EC2V 8AS
Company NameCelerant Consulting Acquisitions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2012 (5 years, 9 months after company formation)
Appointment Duration11 months (Resigned 31 December 2012)
Assigned Occupation Chairman
Addresses
Correspondence Address
Avalon House 72 Lower Mortlake Road
Richmond
Surrey
TW9 2JY
Registered Company Address
C/O Hitachi Vantara Limited
Sefton Park
Stoke Poges
SL2 4HD
Company NameCelerant Unlimited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2012 (7 months after company formation)
Appointment Duration11 months (Resigned 31 December 2012)
Assigned Occupation Chairman
Addresses
Correspondence Address
Avalon House 72 Lower Mortlake Road
Richmond
Surrey
TW9 2JY
Registered Company Address
Fifth Floor, Forum, St. Paul'S
Gutter Lane
London
EC2V 8AS
Company NameCelerant Us Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2012 (7 months after company formation)
Appointment Duration11 months (Resigned 31 December 2012)
Assigned Occupation Chairman
Addresses
Correspondence Address
Avalon House 72 Lower Mortlake Road
Richmond
Surrey
TW9 2JY
Registered Company Address
Fifth Floor, Forum, St. Paul'S
Gutter Lane
London
EC2V 8AS

Appointment Timeline

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