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

Mr Alan Adi Yazdabadi

British – Born 44 years ago (May 1980)

Mr Alan Adi Yazdabadi
Delta Place 27 Bath Road
Cheltenham
Gloucestershire
GL53 7TH
Wales

Current appointments

Resigned appointments

50

Closed appointments

Companies

Company NameClean Power Generation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2011 (same day as company formation)
Appointment Duration7 years, 7 months (Resigned 10 August 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 Leas Road
Warlingham
Surrey
CR6 9LN
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameZero Carbon Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment Duration7 years, 6 months (Resigned 10 August 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 Leas Road
Warlingham
Surrey
CR6 9LN
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameUK Wind Energy Generation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment Duration7 years, 6 months (Resigned 10 August 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 Leas Road
Warlingham
Surrey
CR6 9LN
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameGreen Energy Production UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2013 (1 year, 6 months after company formation)
Appointment Duration5 years, 5 months (Resigned 10 August 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 Leas Road
Warlingham
Surrey
CR6 9LN
Registered Company Address
6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
Company NameArmstrong Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2013 (1 year after company formation)
Appointment Duration5 years, 3 months (Resigned 13 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
141-145 Curtain Road
3rd Floor
London
EC2A 3BX
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameSolar Dividend Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2013 (7 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (Resigned 27 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 Leas Road
Warlingham
Surrey
CR6 9LN
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameArmstrong Energy Global Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2014 (9 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (Resigned 12 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
141-145 Curtain Road
3rd Floor
London
EC2A 3BX
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameArgyll Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2014 (1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (Resigned 10 August 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
Registered Company Address
6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
Company NameMillclose Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2014 (10 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (Resigned 27 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
141-145 Curtain Road
3rd Floor
London
EC2A 3BX
Registered Company Address
338 6th Floor
338 Euston Road
London
NW1 3BG
Company NameAEE Renewables UK 16 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2014 (3 years, 5 months after company formation)
Appointment Duration4 years, 2 months (Resigned 27 July 2018)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Delta Place 27 Bath Road
Cheltenham
Gloucestershire
GL53 7TH
Wales
Registered Company Address
6th Floor 338 Euston Road
London
NW1 3BG
Company NameSolar Income And Growth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2014 (1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (Resigned 10 August 2018)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Delta Place 27 Bath Road
Cheltenham
Gloucestershire
GL53 7TH
Wales
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameLoan Note Debentures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2014 (5 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (Resigned 22 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor 141-145 Curtain Road
London
EC2A 3BX
Registered Company Address
19 Tanners Lane
Burford
OX18 4NA
Company NameSecured Lending Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2015 (9 months, 1 week after company formation)
Appointment Duration3 years, 5 months (Resigned 10 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Delta Place 27 Bath Road
Cheltenham
Gloucestershire
GL53 7TH
Wales
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameHale Farm Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2015 (3 months, 1 week after company formation)
Appointment Duration1 year (Resigned 08 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Throgmorton Avenue
London
EC2N 2DL
Registered Company Address
C/O Res Limited, Beaufort Court
Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Company NameAEI Lending Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2015 (1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (Resigned 10 August 2018)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Delta Place 27 Bath Road
Cheltenham
Gloucestershire
GL53 7TH
Wales
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameAEI Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2015 (1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (Resigned 10 August 2018)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Delta Place 27 Bath Road
Cheltenham
Gloucestershire
GL53 7TH
Wales
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameAEI Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2015 (1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (Resigned 10 August 2018)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Delta Place 27 Bath Road
Cheltenham
Gloucestershire
GL53 7TH
Wales
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameRenewable Energy Generation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2015 (4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (Resigned 10 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Delta Place 27 Bath Road
Cheltenham
Gloucestershire
GL53 7TH
Wales
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameKAGU Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (Resigned 26 November 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
3rd Floor 141-145 Curtain Road
London
EC2A 3BX
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameRenewable Green Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2015 (4 years, 1 month after company formation)
Appointment Duration3 years (Resigned 10 August 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
Delta Place 27 Bath Road
Cheltenham
Gloucestershire
GL53 7TH
Wales
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameRenewable Energy Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2015 (4 years, 7 months after company formation)
Appointment Duration2 years, 11 months (Resigned 10 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Delta Place 27 Bath Road
Cheltenham
GL53 7TH
Wales
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameCreative Solar Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2015 (4 years, 7 months after company formation)
Appointment Duration2 years, 11 months (Resigned 10 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Delta Place 27 Bath Road
Cheltenham
Gloucestershire
GL53 7TH
Wales
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameUK Pv Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2015 (1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (Resigned 27 July 2018)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Armstrong Energy 141-145 Curtain Road
London
EC2A 3BX
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameLow Carbon Generation And Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2015 (4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (Resigned 10 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Delta Place 27 Bath Road
Cheltenham
Gloucestershire
GL53 7TH
Wales
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameApex Energy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2015 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 20 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor, 141-145 Curtain Road
London
EC2A 3BX
Registered Company Address
22-26 King Street
King'S Lynn
Norfolk
PE30 1HJ
Company NameHelios Solar 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2015 (4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (Resigned 20 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5th Floor North Side 7-10 Chandos Street
Cavendish Square
London
W1G 9DG
Registered Company Address
5th Floor, North Side 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Company NameHelios Solar 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2015 (4 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (Resigned 20 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5th Floor North Side 7-10 Chandos Street
Cavendish Square
London
W1G 9DG
Registered Company Address
5th Floor, North Side 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Company NameLangford Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2015 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 30 July 2018)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Delta Place 27 Bath Road
Cheltenham
Gloucestershire
GL53 7TH
Wales
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameTemple Normanton Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2015 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 20 June 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
3rd Floor 141-145 Curtain Road
London
EC2A 3BX
Registered Company Address
5th Floor, North Side 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Company NameAlternate Energies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2015 (4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 10 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Delta Place 27 Bath Road
Cheltenham
Gloucestershire
GL53 7TH
Wales
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameNatural Energy Generation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2015 (4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 10 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Delta Place 27 Bath Road
Cheltenham
Gloucestershire
GL53 7TH
Wales
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameDistributed Solar Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2015 (4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 10 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Delta Place 27 Bath Road
Cheltenham
Gloucestershire
GL53 7TH
Wales
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameCarbon Saving Generation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2015 (4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 10 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Delta Place 27 Bath Road
Cheltenham
Gloucestershire
GL53 7TH
Wales
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameArkha Non-Conventional Energy (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2015 (1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (Resigned 10 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Delta Place 27 Bath Road
Cheltenham
Gloucestershire
GL53 7TH
Wales
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameGreen Electricity Generation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2015 (4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (Resigned 10 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Delta Place 27 Bath Road
Cheltenham
GL53 7TH
Wales
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameProgressive Energies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2015 (4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (Resigned 10 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Delta Place 27 Bath Road
Cheltenham
Gloucestershire
GL53 7TH
Wales
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NamePV Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2015 (5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (Resigned 10 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor, 141-145 Curtain Road
London
EC2A 3BX
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameTourian Renewables Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (2 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 17 June 2016)
Assigned Occupation None Stated
Addresses
Correspondence Address
Delta Place 27 Bath Road
Cheltenham
Gloucestershire
GL53 7TH
Wales
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameCombined Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (2 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (Resigned 17 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Delta Place 27 Bath Road
Cheltenham
GL53 7TH
Wales
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameNatems Sugar Holdings (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2016 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 10 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor, 141-145 Curtain Road
London
EC2A 3BX
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameRepal Co-Gen (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2016 (2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (Resigned 10 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor 141-145 Curtain Road
London
EC2A 3BX
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameAsh Finco Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2016 (same day as company formation)
Appointment Duration2 years (Resigned 27 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor, 141-145 Curtain Road
London
EC2A 3BX
Registered Company Address
3rd Floor, St George'S House
13-14 Ambrose Street
Cheltenham
GL50 3LG
Wales
Company NameRasa Bridging Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 27 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Delta Place 27 Bath Road
Gloucester
GL53 7TH
Wales
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameSt James' Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2016 (4 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (Resigned 10 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
141-145 Curtain Road
London
EC2A 3BX
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameShore Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2016 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 10 August 2018)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Delta Place 27 Bath Road
Cheltenham
Gloucestershire
GL53 7TH
Wales
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameOsprey Solar Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (Resigned 27 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor, 141-145 Curtain Road
Shoreditch
London
EC2A 3AR
Registered Company Address
6th Floor 9 Appold Street
London
EC2A 2AP
Company NameShare Solar Pv Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (3 years, 4 months after company formation)
Appointment Duration3 months, 1 week (Resigned 30 October 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
5th Floor, Ergon House Horseferry Road
London
SW1P 2AL
Registered Company Address
C/O Freetricity 1 Filament Walk
Suite 203
Wandsworth
London
SW18 4GQ
Company NameSawbridge Solar Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2015 (same day as company formation)
Appointment Duration2 years, 12 months (Resigned 15 August 2018)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Armstrong Energy 141-145 Curtain Road
London
EC2A 3BX
Registered Company Address
Delta Place
27 Bath Road
Cheltenham
Gloucestershire
GL53 7TH
Wales
Company NameSolar Supplies And Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2015 (6 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (Resigned 06 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
141-145 Curtain Road
London
EC2A 3BX
Registered Company Address
C/O James Cowper Kreston The White Building
1-4 Cumberland Place
Southampton
SO15 2NP
Company NameKeystone Power Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2016 (3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (Resigned 27 September 2017)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Delta Place
27 Bath Road
Cheltenham
Gloucestershire
GL53 7TH
Wales
Registered Company Address
C/O James Cowper Kreston, The White Building
1-4 Cumberland Place
Southampton
SO15 2NP

Appointment Timeline

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