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

Mr John Alexander Charles Kirkland

British – Born 44 years ago (June 1980)

Mr John Alexander Charles Kirkland
10 Rose And Crown Yard King Street
London
SW1Y 6RE

Current appointments

7

Resigned appointments

Closed appointments

1

Companies

Company NameAbstract Select Limited
Company StatusActive
Company Ownership
27.5%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 May 2005 (5 years, 1 month after company formation)
Appointment Duration19 years
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Rose And Crown Yard King Street
London
SW1Y 6RE
Registered Company Address
10 Rose And Crown Yard
King Street
London
SW1Y 6RE
Company NameBowmer And Kirkland Limited
Company StatusActive
Company Ownership
1.84%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 April 2009 (47 years, 7 months after company formation)
Appointment Duration15 years, 2 months
Assigned Occupation Company Director
Addresses
Correspondence Address
High Edge Court Church Street
Heage
Belper
Derbyshire
DE56 2BW
Registered Company Address
High Edge Court Church Street
Heage
Belper
Derbyshire
DE56 2BW
Company NameGeneral Commercial Agencies Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 August 2009 (54 years, 9 months after company formation)
Appointment Duration14 years, 10 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Norder House Beech Lawn
Green Lane
Belper
Derbys
DE56 1BY
Registered Company Address
Norder House Beech Lawn
Green Lane
Belper
Derbys
DE56 1BY
Company Name10-12 Hyde Park Gardens (Freehold) Limited
Company StatusActive
Company Ownership
6.09%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date09 February 2012 (1 year, 7 months after company formation)
Appointment Duration12 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Maunder Taylor Brosnan House
175 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BU
Registered Company Address
Egale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Company NameBullsmoor Developments Limited
Company StatusActive
Company Ownership
25%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date14 August 2013 (31 years, 9 months after company formation)
Appointment Duration10 years, 9 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Beech Lawn
Green Lane
Belper
Derbyshire
DE5 1BY
Registered Company Address
Beech Lawn
Green Lane
Belper
Derbyshire
DE5 1BY
Company NameAbstract Securities Limited
Company StatusActive
Company Ownership
25%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date18 February 2014 (13 years, 11 months after company formation)
Appointment Duration10 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Rose And Crown Yard King Street
London
SW1Y 6RE
Registered Company Address
10 Rose And Crown Yard
King Street
London
SW1Y 6RE
Company NamePeveril Securities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date14 November 2016 (63 years, 9 months after company formation)
Appointment Duration7 years, 6 months
Assigned Occupation Company Director
Addresses
Correspondence Address
High Edge Court
Heage Belper
Derbyshire
DE56 2BW
Registered Company Address
High Edge Court
Heage Belper
Derbyshire
DE56 2BW
Company NameReflective State Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 February 2010 (2 months after company formation)
Appointment Duration2 years, 6 months (Closed 04 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Queens House 34 Wellington Street
Leeds
West Yorkshire
LS1 2DE
Registered Company Address
Queens House
34 Wellington Street
Leeds
West Yorkshire
LS1 2DE

Appointment Timeline

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