Andrew James KING
Natural Person
Title | Mr |
---|---|
First Name | Andrew |
Middle Names | James |
Last Name | KING |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 0 |
Resigned | 23 |
Total | 24 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
AUTISM UNLIMITED LIMITED | Dec 19, 2023 | Active | Retail Chair | Director | Commercial Road Aviation Business Park BH23 6NW Christchurch Unit 1 & 2, Building 446 England | England | British | |
SUSTAINABLE TOPCO LIMITED | Apr 19, 2023 | Jan 16, 2024 | Active | Ceo | Director | Shinners Bridge Dartington TQ9 6JB Totnes Lower Tweed Mill Devon United Kingdom | England | British |
TOPPS TILES PLC | Jan 23, 2012 | Jan 20, 2021 | Active | Retail Ceo | Director | Cublington Road Aston Abbotts HP22 4ND Aylesbury Longmoor Farm Buckinghamshire United Kingdom | England | British |
THE BANNATYNE GROUP LIMITED | Dec 01, 2019 | Apr 03, 2020 | Active | Company Director | Director | Haughton Road DL1 1ST Darlington Power House County Durham England | England | British |
APRIL NUMBER 2 LIMITED | Nov 03, 2016 | Apr 12, 2018 | Dissolved | Retail Ceo | Director | James Watt Way RH10 9TZ Crawley Camino Park West Sussex | England | British |
APRIL TOPCO LIMITED | Nov 03, 2016 | Apr 12, 2018 | Dissolved | Retail Ceo | Director | James Watt Way RH10 9TZ Crawley Camino Park West Sussex | England | British |
APRIL NUMBER 1 LIMITED | Nov 03, 2016 | Apr 12, 2018 | Dissolved | Retail Ceo | Director | James Watt Way RH10 9TZ Crawley Camino Park West Sussex | England | British |
APRIL NUMBER 3 LIMITED | Nov 03, 2016 | Apr 12, 2018 | Dissolved | Retail Ceo | Director | James Watt Way RH10 9TZ Crawley Camino Park West Sussex | England | British |
APRIL MIDCO LIMITED | Nov 03, 2016 | Apr 12, 2018 | Dissolved | Retail Ceo | Director | Camino Park James Watt Way RH10 9TZ Crawley West Sussex | England | British |
APRIL BIDCO LIMITED | Nov 03, 2016 | Apr 12, 2018 | Dissolved | Retail Ceo | Director | James Watt Way RH10 9TZ Crawley Camino Park West Sussex | England | British |
F. W. E. REALISATIONS LIMITED | Nov 03, 2016 | Apr 12, 2018 | Dissolved | Retail Ceo | Director | James Watt Way RH10 9TZ Crawley Camino Park West Sussex | England | British |
DOBBIES GARDEN CENTRES LIMITED | Sep 25, 2014 | Jul 19, 2016 | Active | Managing Director | Director | Lasswade EH18 1AZ Midlothian Melville Nurseries Scotland Scotland | England | British |
EDINBURGH BUTTERFLY FARM LIMITED | Oct 01, 2013 | Jul 19, 2016 | Dissolved | Managing Director | Director | Lasswade EH18 1AZ Midlothian Melville Nurseries Scotland Scotland | England | British |
NOTCUTTS GROUP LIMITED | Dec 02, 2011 | Aug 31, 2013 | Active | Company Director | Director | Cumberland Street IP12 4AF Woodbridge The Nursery Suffolk | England | British |
NOTCUTTS LIMITED | Dec 17, 2007 | Aug 31, 2013 | Active | Company Director | Director | The Nursery, Cumberland Street, IP12 4AF Woodbridge, Suffolk | England | British |
NWL BAGSHOT LIMITED | Jul 05, 2012 | Aug 31, 2013 | Dissolved | Retail Chief Executive Officer | Director | Cumberland Street IP12 4AF Woodbridge The Nursery Suffolk United Kingdom | England | British |
NOTCUTTS (1997) LIMITED | Feb 11, 2009 | Aug 31, 2013 | Dissolved | Company Director | Director | The Nursery 74 Cumberland Street IP12 4AF Woodbridge Suffolk | England | British |
ANSELLS NURSERY AND GARDEN CENTRE LIMITED | Feb 11, 2009 | Jul 01, 2013 | Dissolved | Company Director | Director | The Nursery Cumberland Street IP12 4AF Woodbridge Suffolk | England | British |
CIEH LIMITED | Jan 01, 2007 | Dec 31, 2011 | Active | Eho Environmental Health Offic | Director | Longmoor Farm Cublington Road HP22 4ND Aston Abbotts Buckinghamshire | England | British |
NOTCUTTS NORTH WEST HOLDINGS LIMITED | Oct 02, 2008 | Dec 02, 2011 | Dissolved | Company Director | Director | Cumberland Street IP12 4AF Woodbridge The Nursery Suffolk England | England | British |
NOTCUTTS NORTH WEST LIMITED | Oct 02, 2008 | Dec 02, 2011 | Dissolved | Company Director | Director | Cumberland Street IP12 4AF Woodbridge The Nursery Suffolk England | England | British |
RIVENDELL NURSERIES LIMITED | Oct 02, 2008 | Dec 02, 2011 | Dissolved | Company Director | Director | Cumberland Street IP12 4AF Woodbridge The Nursery Suffolk | England | British |
RIVENDELL GARDEN CENTRE LIMITED | Oct 02, 2008 | Dec 02, 2011 | Dissolved | Company Director | Director | Cumberland Street IP12 4AF Woodbridge The Nursery Suffolk | England | British |
STENTION LIMITED | Oct 02, 2008 | Dec 02, 2011 | Dissolved | Company Director | Director | Cumberland Street IP12 4AF Woodbridge The Nursery Suffolk | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0