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

Mr Alex Batson Goodwell Sapala

British – Born 44 years ago (October 1979)

Mr Alex Batson Goodwell Sapala
40 Egbert Gardens
Wickford
Essex
SS11 7BW

Current appointments

19

Resigned appointments

Closed appointments

9

Companies

Company NameChastanet Properties Ltd
Company StatusActive
Company Ownership
50%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date13 March 2014 (same day as company formation)
Appointment Duration10 years, 2 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
1st Floor, Units 3 & 4 Cranmere Court Lustleigh Cl
Matford Business Park
Exeter
Devon
EX2 8PW
Registered Company Address
1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close
Matford Business Park
Exeter
Devon
EX2 8PW
Company NameVision Property Ventures Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date21 January 2015 (same day as company formation)
Appointment Duration9 years, 4 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Egbert Gardens
Wickford
SS11 7BW
Registered Company Address
40 Egbert Gardens
Wickford
SS11 7BW
Company NameIMPI Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 February 2016 (same day as company formation)
Appointment Duration8 years, 3 months
Assigned Occupation Investment Banking
Addresses
Correspondence Address
61 Ansell Street
Langdon Hills
Basildon
SS16 5NY
Registered Company Address
61 Ansell Street
Langdon Hills
Basildon
SS16 5NY
Company NameThe Edge Property Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date24 April 2017 (same day as company formation)
Appointment Duration7 years, 1 month
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Egbert Gardens
Wickford
Essex
SS11 7BW
Registered Company Address
40 Egbert Gardens
Wickford
Essex
SS11 7BW
Company NameEdge Refurb & Maintenance Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date24 April 2017 (same day as company formation)
Appointment Duration7 years, 1 month
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Egbert Gardens
Wickford
Essex
SS11 7BW
Registered Company Address
40 Egbert Gardens
Wickford
Essex
SS11 7BW
Company NameEdge Training & Resource Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date24 April 2017 (same day as company formation)
Appointment Duration7 years, 1 month
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Egbert Gardens
Wickford
Essex
SS11 7BW
Registered Company Address
40 Egbert Gardens
Wickford
Essex
SS11 7BW
Company NameEdge Lettings & Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date24 April 2017 (same day as company formation)
Appointment Duration7 years, 1 month
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Egbert Gardens
Wickford
Essex
SS11 7BW
Registered Company Address
40 Egbert Gardens
Wickford
Essex
SS11 7BW
Company NameRSV Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date05 May 2017 (same day as company formation)
Appointment Duration7 years, 1 month
Assigned Occupation Accountant
Addresses
Correspondence Address
21 Woodberry Road
Wickford
SS11 8XQ
Registered Company Address
40 Egbert Gardens
Wickford
SS11 7BW
Company NameProperty Pioneers Ventures Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date26 May 2017 (same day as company formation)
Appointment Duration7 years
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Egbert Gardens
Wickford
Essex
SS11 7BW
Registered Company Address
40 Egbert Gardens
Wickford
Essex
SS11 7BW
Company NameCente Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date06 June 2017 (same day as company formation)
Appointment Duration7 years
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Egbert Gardens
Wickford
Essex
SS11 7BW
Registered Company Address
40 Egbert Gardens
Wickford
Essex
SS11 7BW
Company NameSawong Property Ventures Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date09 August 2017 (same day as company formation)
Appointment Duration6 years, 10 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Egbert Gardens
Wickford
Essex
SS11 7BW
Registered Company Address
40 Egbert Gardens
Wickford
Essex
SS11 7BW
Company NameHavenly Property Ventures Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date14 August 2017 (same day as company formation)
Appointment Duration6 years, 9 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
21 Woodberry Road
Wickford
SS11 8XQ
Registered Company Address
40 Egbert Gardens
Wickford
Essex
SS11 7BW
Company NameCraft Property Ventures Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date06 September 2018 (same day as company formation)
Appointment Duration5 years, 9 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
21 Woodberry Road
Wickford
Essex
SS11 8XQ
Registered Company Address
40 Egbert Gardens
Wickford
Essex
SS11 7BW
Company NameVivoco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 November 2018 (3 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months
Assigned Occupation Banker
Addresses
Correspondence Address
2 Woodberry Grove
London
N12 0DR
Registered Company Address
Bellingham House
Huntingdon Street
St. Neots
PE19 1BG
Company NameIMPI Care Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2019 (same day as company formation)
Appointment Duration4 years, 8 months
Assigned Occupation Entrepreneur
Addresses
Correspondence Address
21 Woodberry Road
Wickford
SS11 8XQ
Registered Company Address
2 Boarwood House
3 Meadfarm Close
Romford
RM3 9FJ
Company NameNew Property Ventures Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date25 March 2021 (same day as company formation)
Appointment Duration3 years, 2 months
Assigned Occupation Chartered Certified Accountant
Addresses
Correspondence Address
40 Egbert Gardens
Wickford
Essex
SS11 7BW
Registered Company Address
40 Egbert Gardens
Wickford
Essex
SS11 7BW
Company NameSafe Property Ventures Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date03 May 2021 (same day as company formation)
Appointment Duration3 years, 1 month
Assigned Occupation Entrepreneur
Addresses
Correspondence Address
40 Egbert Gardens
Wickford
Essex
SS11 7BW
Registered Company Address
40 Egbert Gardens
Wickford
Essex
SS11 7BW
Company NameSkylight Property Ventures Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date03 July 2021 (same day as company formation)
Appointment Duration2 years, 11 months
Assigned Occupation Entrepreneur
Addresses
Correspondence Address
40 Egbert Gardens
Wickford
SS11 7BW
Registered Company Address
40 Egbert Gardens
Wickford
SS11 7BW
Company NameUNGE Sky Property Ventures Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date26 January 2022 (same day as company formation)
Appointment Duration2 years, 4 months
Assigned Occupation Entrepreneur
Addresses
Correspondence Address
40 Egbert Gardens
Wickford
Essex
SS11 7BW
Registered Company Address
40 Egbert Gardens
Wickford
Essex
SS11 7BW
Company NameInsight Property Ventures Ltd
Company StatusDissolved 2018
Company Ownership
34%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 February 2014 (same day as company formation)
Appointment Duration4 years (Closed 06 February 2018)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
21 Woodberry Road
Wickford
Essex
SS11 8XQ
Registered Company Address
21 Woodberry Road
Wickford
Essex
SS11 8XQ
Company NameChastanet Property Holdings Ltd
Company StatusDissolved 2022
Company Ownership
50%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 January 2015 (same day as company formation)
Appointment Duration7 years, 4 months (Closed 31 May 2022)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
1st Floor, Units 3 & 4 Cranmere Court Lustleigh Cl
Matford Business Park
Exeter
Devon
EX2 8PW
Registered Company Address
1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close
Matford Business Park
Exeter
Devon
EX2 8PW
Company NameRocole Estates Ltd
Company StatusDissolved 2017
Company Ownership
100%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 February 2015 (same day as company formation)
Appointment Duration2 years, 1 month (Closed 11 April 2017)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
21 Woodberry Road
Wickford
Essex
SS11 8XQ
Registered Company Address
21 Woodberry Road
Wickford
Essex
SS11 8XG
Company NameThe Reach House Co. Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 June 2015 (same day as company formation)
Appointment Duration5 years, 5 months (Closed 08 December 2020)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
21 Woodberry Road
Wickford
Essex
SS11 8XQ
Registered Company Address
21 Woodberry Road
Wickford
Essex
SS11 8XQ
Company NameRSV Property Ventures Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 August 2017 (same day as company formation)
Appointment Duration4 years (Closed 21 September 2021)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
21 Woodberry Road
Wickford
SS11 8XQ
Registered Company Address
21 Woodberry Road
Wickford
SS11 8XQ
Company NameRosebery Property Ventures Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 April 2018 (same day as company formation)
Appointment Duration6 months, 4 weeks (Closed 20 November 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
Woodberry Road 21 Woodberry Road
Wickford
Essex
SS11 8XQ
Registered Company Address
Woodberry Road
21 Woodberry Road
Wickford
Essex
SS11 8XQ
Company NameVivoco Investments Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 February 2020 (same day as company formation)
Appointment Duration2 years, 6 months (Closed 13 September 2022)
Assigned Occupation Entrepreneur
Addresses
Correspondence Address
21 Woodberry Road
Wickford
SS11 8XQ
Registered Company Address
21 Woodberry Road
Wickford
SS11 8XQ
Company NameSunrise Property Ventures Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 July 2021 (same day as company formation)
Appointment Duration2 years, 6 months (Closed 23 January 2024)
Assigned Occupation Entrepreneur
Addresses
Correspondence Address
40 Egbert Gardens
Wickford
Essex
SS11 7BW
Registered Company Address
40 Egbert Gardens
Wickford
Essex
SS11 7BW
Company NameThe Smart Connector Property Ventures Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 March 2022 (same day as company formation)
Appointment Duration1 year, 4 months (Closed 01 August 2023)
Assigned Occupation Entrepreneur
Addresses
Correspondence Address
21 Woodberry Road
Wickford
SS11 8XQ
Registered Company Address
21 Woodberry Road
Wickford
SS11 8XQ

Appointment Timeline

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