Andrew Charles KAUFMAN
Natural Person
Title | Mr |
---|---|
First Name | Andrew |
Middle Names | Charles |
Last Name | KAUFMAN |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 4 |
Resigned | 66 |
Total | 71 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
ANDOVER H.M. LTD. | Sep 25, 2005 | Active | Solicitor | Director | Flat 7 Andover House 9a Eton Avenue NW3 3EL London | England | British | |
HDGM HOLDINGS UK LIMITED | Mar 29, 2005 | Dissolved | Secretary | Flat 7 Andover House 9a Eton Avenue NW3 3EL London | British | |||
MANSUR GROUP UK LIMITED | Mar 29, 2005 | Dissolved | Secretary | Flat 7 Andover House 9a Eton Avenue NW3 3EL London | British | |||
WITTFELD UK LIMITED | Nov 18, 2003 | Dissolved | Secretary | Flat 7 Andover House 9a Eton Avenue NW3 3EL London | British | |||
LONG-TIME-LINER LIMITED | Nov 21, 2000 | Dissolved | Secretary | Flat 7 Andover House 9a Eton Avenue NW3 3EL London | British | |||
THE ASSOCIATION OF JEWISH REFUGEES (AJR) | Sep 19, 2012 | Dec 11, 2024 | Active | Solicitor | Director | Dollis Park N3 1HF London Winston House England | England | British |
MEDIA CONSULTA UK LIMITED | Dec 05, 2003 | Nov 09, 2022 | Active | Secretary | Flat 7 Andover House 9a Eton Avenue NW3 3EL London | British | ||
HAHNEMÜHLE UK LTD | Sep 01, 1997 | Jun 10, 2019 | Active | Secretary | Flat 7 Andover House 9a Eton Avenue NW3 3EL London | British | ||
MMM MEDICAL EQUIPMENT UK LIMITED | Apr 14, 1999 | May 01, 2019 | Active | Secretary | Great Queen Street WC2B 5DG London 16 England | British | ||
BLANCO UK LIMITED | Apr 06, 1995 | Nov 16, 2018 | Active | Secretary | Great Queen Street WC2B 5DG London 16 England | British | ||
SEEBURGER UK LIMITED | Nov 17, 2003 | Jun 13, 2018 | Active | Secretary | Flat 7 Andover House 9a Eton Avenue NW3 3EL London | British | ||
WIELAND NEMCO LTD. | Mar 13, 1995 | Sep 30, 2015 | Active | Secretary | Flat 7 Andover House 9a Eton Avenue NW3 3EL London | British | ||
WIELAND METALS BIRMINGHAM LTD. | Mar 13, 1995 | Sep 30, 2015 | Active | Secretary | Flat 7 Andover House 9a Eton Avenue NW3 3EL London | British | ||
WIELAND (HOLDINGS) LIMITED | Mar 13, 1995 | Sep 30, 2015 | Dissolved | Secretary | Flat 7 Andover House 9a Eton Avenue NW3 3EL London | British | ||
WIELAND WERKE (U.K.) LIMITED | Mar 13, 1995 | Sep 30, 2015 | Dissolved | Secretary | Flat 7 Andover House 9a Eton Avenue NW3 3EL London | British | ||
OTTO SCHIFF HOUSING ASSOCIATION | Mar 12, 1997 | May 14, 2015 | Active | Solicitor | Director | Flat 7 Andover House 9a Eton Avenue NW3 3EL London | England | British |
TRUMPF MEDICAL SYSTEMS LIMITED | Feb 01, 1995 | Feb 09, 2015 | Dissolved | Secretary | 15 The Ridgeway HA7 4BE Stanmore Middlesex | British | ||
STOELZLE FLACONNAGE LIMITED | Nov 05, 2003 | Jan 01, 2014 | Active | Secretary | Flat 7 Andover House 9a Eton Avenue NW3 3EL London | British | ||
WALGATE TRUSTEES LIMITED | Dec 21, 1995 | Apr 04, 2012 | Active | Solicitor | Director | Flat 7 Andover House 9a Eton Avenue NW3 3EL London | England | British |
FLADGATE LLP | Feb 12, 2008 | Mar 31, 2012 | Active | LLP Member | Flat 7 Andover House 9a Eton Avenue NW3 3EL London | England | ||
HOFMANN UK LIMITED | Jun 28, 2000 | Nov 01, 2011 | Dissolved | Secretary | Flat 7 Andover House 9a Eton Avenue NW3 3EL London | British | ||
OMICRON ELECTRONICS UK LIMITED | Mar 18, 1999 | Apr 01, 2011 | Active | Secretary | Flat 7 Andover House 9a Eton Avenue NW3 3EL London | British | ||
G&P QUALITY MANAGEMENT LIMITED | Apr 15, 1996 | Aug 11, 2010 | Active | Secretary | 15 The Ridgeway HA7 4BE Stanmore Middlesex | British | ||
MILLCOURT SHOPFITTINGS LIMITED | Oct 11, 1995 | Nov 24, 2009 | Active | Secretary | Flat 7 Andover House 9a Eton Avenue NW3 3EL London | British | ||
TEGOMETALL PROPERTY SERVICES LIMITED | Nov 01, 1994 | Nov 24, 2009 | Active | Secretary | Flat 7 Andover House 9a Eton Avenue NW3 3EL London | British | ||
LORENZ LIFE SCIENCES LIMITED | Mar 31, 1995 | Nov 19, 2009 | Active | Secretary | 15 The Ridgeway HA7 4BE Stanmore Middlesex | British | ||
UMDASCH STORE MAKERS UNITED KINGDOM LTD | Nov 16, 1999 | Dec 31, 2007 | Active | Secretary | Flat 7 Andover House 9a Eton Avenue NW3 3EL London | British | ||
AUTOMIC SOFTWARE LTD | Jul 17, 2000 | Dec 01, 2007 | Dissolved | Secretary | Flat 7 Andover House 9a Eton Avenue NW3 3EL London | British | ||
OTTO SCHIFF HOUSING ASSOCIATION | Mar 12, 1997 | Feb 12, 2005 | Active | Solicitor | Secretary | Flat 7 Andover House 9a Eton Avenue NW3 3EL London | British | |
SCHLEICHER & SCHUELL UK | Feb 17, 1997 | Jan 26, 2005 | Dissolved | Secretary | Flat 7 Andover House 9a Eton Avenue NW3 3EL London | British | ||
COGNE U.K. LIMITED | Jan 31, 1997 | Jan 18, 2005 | Active | Secretary | Flat 7 Andover House 9a Eton Avenue NW3 3EL London | British | ||
ALL TEXTILE SOLUTIONS LTD | Dec 11, 2003 | Dec 30, 2004 | Active | Secretary | Flat 7 Andover House 9a Eton Avenue NW3 3EL London | British | ||
WISKA UK LIMITED | Jan 17, 2000 | Jul 01, 2004 | Active | Secretary | 15 The Ridgeway HA7 4BE Stanmore Middlesex | British | ||
MEYRA-REHAB. (U.K.) LIMITED | Jul 01, 2004 | Dissolved | Secretary | Flat 7 Andover House 9a Eton Avenue NW3 3EL London | British | |||
GENKEY LIMITED | Jan 12, 2000 | Oct 13, 2003 | Dissolved | Secretary | 15 The Ridgeway HA7 4BE Stanmore Middlesex | 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