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

Alexander Jonathan Pool

British – Born 80 years ago (April 1944)

Alexander Jonathan Pool
The White House
Dane End
Ware
Herts
SG12 0LP

Current appointments

Resigned appointments

8

Closed appointments

Companies

Company NameJames Pool & Sons,Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1991 (89 years, 6 months after company formation)
Appointment Duration2 years, 11 months (Resigned 04 May 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
The White House
Dane End
Ware
Herts
SG12 0LP
Registered Company Address
10 Orange Street
Haymarket
London
WC2H 7WR
Company NameThe James Pool Property Co. Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1991 (1 year after company formation)
Appointment Duration2 years, 11 months (Resigned 04 May 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
The White House
Dane End
Ware
Herts
SG12 0LP
Registered Company Address
The Royal Oak
Offord Road
Islington
London
N1 1PF
Company NamePrint In Action Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1991 (6 days after company formation)
Appointment Duration3 years, 7 months (Resigned 04 May 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
The White House
Dane End
Ware
Herts
SG12 0LP
Registered Company Address
The Royal Oak
Offord Road
Islington
London
N1 1PF
Company NameConnaught Print Management Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1991 (1 week, 6 days after company formation)
Appointment Duration2 years, 7 months (Resigned 04 May 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
The White House
Dane End
Ware
Herts
SG12 0LP
Registered Company Address
57 Thornhill Road
Islington
London
N1 1JT
Company NameChiltern Print Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1991 (5 years, 11 months after company formation)
Appointment Duration2 years, 6 months (Resigned 04 May 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
The White House
Dane End
Ware
Herts
SG12 0LP
Registered Company Address
The Royal Oak
Offord Road
Islington
London
N1 1PF
Company NameBrettenham Print Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1992 (9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (Resigned 04 May 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
The White House
Dane End
Ware
Herts
SG12 0LP
Registered Company Address
57 Thornhill Road
Islington
London
N1 1JT
Company NameConstruction Industry Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (43 years, 9 months after company formation)
Appointment Duration8 months, 1 week (Resigned 30 July 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
The White House
Dane End
Ware
Herts
SG12 0LP
Registered Company Address
David Croft House
25 Ely Place
London
EC1N 6TD
Company NameTrade Debt Recovery Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (12 years, 10 months after company formation)
Appointment Duration8 months, 1 week (Resigned 30 July 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
The White House
Dane End
Ware
Herts
SG12 0LP
Registered Company Address
David Croft House
25 Ely Place
London
EC1N 6TD

Appointment Timeline

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