Andrew Louis STUART
Natural Person
Title | Mr |
---|---|
First Name | Andrew |
Middle Names | Louis |
Last Name | STUART |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 8 |
Inactive | 3 |
Resigned | 9 |
Total | 20 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
LOGICUM LLP | May 14, 2018 | Active | LLP Designated Member | 2-8 Victoria Avenue EC2M 4NS London Longcroft House England | United Kingdom | |||
FITSMART TECHNOLOGY LIMITED | Jul 01, 2016 | Active | Accountant | Director | 5th Floor W1W 5PF London 167-169 Great Portland Street United Kingdom | United Kingdom | British | |
BRANDWORX AGENCY LIMITED | Jun 24, 2016 | Active | Accountant | Director | 5th Floor W1W 5PF London 167-169 Great Portland Street United Kingdom | United Kingdom | British | |
INTERWALL FLOORING LIMITED | Jun 22, 2016 | Active | Director | Director | 5th Floor W1W 5PF London 167-169 Great Portland Street United Kingdom | United Kingdom | British | |
JTM CONSTRUCTION LTD | Apr 20, 2016 | Active | Consultant | Director | Great Portland Street Fifth Floor W1W 5PF London 167-169 Cambridgeshire United Kingdom | United Kingdom | British | |
JTM LONDON LTD | Apr 18, 2016 | Active | Consultant | Director | Victoria Avenue EC2M 4NS London 2-8 United Kingdom | United Kingdom | British | |
INTERWALL LTD | Apr 04, 2016 | Dissolved | Consultant | Director | Lincoln Way EN1 1DX Enfield 2 Haslemere Business Centre England | United Kingdom | British | |
GSI TRANSLATIONS LTD | Dec 01, 2015 | Active | Consultant | Director | 5th Floor W1W 5PF London 167-169 Great Portland Street England | United Kingdom | British | |
GSI ASSOCIATES LIMITED | Oct 20, 2015 | Active | Accountant | Director | Fifth Floor W1W 5PF London 167-169 Great Portland Street United Kingdom | United Kingdom | British | |
SRI THONG RESTAURANTS LIMITED | Aug 01, 2006 | Dissolved | Chartered Accountant | Secretary | Cromwell House 21 Green End CB6 3LE Ely Cambridgeshire | British | ||
LONDON GLOBAL LIMITED | Oct 01, 2004 | Dissolved | Company Director | Director | Cromwell House 21 Green End CB6 3LE Ely Cambridgeshire | United Kingdom | British | |
GSI MAINTENANCE LIMITED | Jun 11, 2020 | Oct 23, 2023 | Active | Accountant | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 England | United Kingdom | British |
LOGICUM LIMITED | Nov 30, 2006 | Mar 07, 2011 | Dissolved | Accountant | Director | Cromwell House 21 Green End CB6 3LE Ely Cambridgeshire | United Kingdom | British |
IC ROMANIA LIMITED | Feb 21, 2006 | Mar 06, 2011 | Dissolved | Company Director | Director | Cromwell House 21 Green End CB6 3LE Ely Cambridgeshire | United Kingdom | British |
PREMIER BOXES LIMITED | Feb 22, 2005 | Mar 06, 2011 | Active | Chartered Accountant | Director | Cromwell House 21 Green End CB6 3LE Ely Cambridgeshire | United Kingdom | British |
MCINTYRE STUART LIMITED | May 21, 2004 | Dec 31, 2010 | Active | Secretary | Cromwell House 21 Green End CB6 3LE Ely Cambridgeshire | British | ||
SRI THONG RESTAURANTS LIMITED | Aug 01, 2006 | Jun 26, 2009 | Dissolved | Chartered Accountant | Director | Cromwell House 21 Green End CB6 3LE Ely Cambridgeshire | United Kingdom | British |
BASICALLY CRATES LTD | Oct 14, 1997 | Dec 01, 2000 | Dissolved | Secretary | Cromwell House 21 Green End CB6 3LE Ely Cambridgeshire | British | ||
BASICALLY BOXES LIMITED | Jul 10, 1997 | Dec 01, 2000 | Dissolved | Secretary | Cromwell House 21 Green End CB6 3LE Ely Cambridgeshire | British | ||
BOXES LIMITED | Jun 27, 1997 | Dec 01, 2000 | Dissolved | Secretary | Cromwell House 21 Green End CB6 3LE Ely Cambridgeshire | 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