Andrew Charles BACON
Natural Person
Title | Mr |
---|---|
First Name | Andrew |
Middle Names | Charles |
Last Name | BACON |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 32 |
Inactive | 17 |
Resigned | 30 |
Total | 79 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
FERDINAND HOLDINGS LIMITED | Feb 27, 2025 | Active | Company Director | Director | Great Marlborough Street W1F 7JW London 46 England | England | British | |
TSC SERVICES LIMITED | Apr 05, 2024 | Active | Company Director | Director | Great Marlborough Street W1F 7JW London 46 England | England | British | |
THE STAY CLUB (HANGER LANE) LIMITED | Dec 08, 2023 | Active | Company Director | Director | Great Marlborough Street W1F 7JW London 46 England | England | British | |
5 HANGER LANE LIMITED | Jan 15, 2021 | Active | Company Director | Director | Hallmark Estates Ltd 46 Great Marlborough Street W1F 7JW London | England | British | |
66 CHALK FARM ROAD LIMITED | Jan 15, 2021 | Active | Company Director | Director | Great Marlborough Street W1F 7JW London 46 | England | British | |
WARMHAZE LIMITED | Jan 15, 2021 | Active | Company Director | Director | 46 Great Marlborough Street London W1F 7JW | England | British | |
CHOICELANE LIMITED | Jan 15, 2021 | Active | Company Director | Director | 46 Great Marlborough Street London W1F 7JW | England | British | |
65 HOLMES ROAD LIMITED | Jan 15, 2021 | Active | Company Director | Director | 46 Great Marlborough Street London W1F 7JW | England | British | |
LINKFIELD PROPERTIES LIMITED | Jan 15, 2021 | Active | Company Director | Director | 46 Great Marlborough Street London W1F 7JW | England | British | |
46 G.M.S LIMITED | Jan 15, 2021 | Active | Company Director | Director | 46 Great Marlborough Street London W1F 7JW | England | British | |
MATBRAN LIMITED | Jan 15, 2021 | Active | Company Director | Director | 46 Great Marlborough Street London W1F 7JW | England | British | |
65 HOLMES ROAD (NO.2) LIMITED | Jan 15, 2021 | Active | Company Director | Director | Great Marlborough Street W1F 7JW London 46 England | England | British | |
SAVEMAKE ASSOCIATES LIMITED | Dec 17, 2020 | Active | Company Director | Director | 46 Great Marlborough Street London W1F 7JW | England | British | |
55 HOLMES ROAD MANAGEMENT COMPANY LIMITED | Dec 01, 2020 | Active | Company Director | Director | 46 Great Marlborough Street London W1F 7JW | England | British | |
CPC RUPERT STREET LIMITED | Oct 20, 2020 | Active | Company Director | Director | 114a Cromwell Road SW7 4AG London 3rd Floor United Kingdom | England | British | |
THE STAY CLUB (NORTH ACTON) LIMITED | Jul 16, 2020 | Active | Company Director | Director | Great Marlborough Street W1F 7JW London 46 England | England | British | |
HALLMARK PROPERTY GROUP LIMITED | Jan 17, 2019 | Active | Company Director | Director | Great Marlborough Street W1F 7JW London 46 | England | British | |
THE STAY CLUB (KENTISH TOWN) LIMITED | Feb 16, 2018 | Active | Company Director | Director | Great Marlborough Street W1F 7JW London 46 United Kingdom | England | British | |
STAY PROFESSIONAL LONDON LIMITED | Oct 04, 2017 | Active | Company Director | Director | Great Marlborough Street W1F 7JW London 46 United Kingdom | England | British | |
THE STAY CLUB (COLINDALE) LIMITED | Mar 08, 2016 | Active | Company Director | Director | Great Marlborough Street W1F 7JW London 46 United Kingdom | England | British | |
STAY CAMPUS SIXTH FORM COLLEGE LIMITED | Nov 20, 2015 | Active | Company Director | Director | Great Marlborough Street W1F 7JW London 46 United Kingdom | England | British | |
CHARTAM SCHOOL OF ENGLISH LIMITED | Nov 20, 2015 | Active | Company Director | Director | Great Marlborough Street W1F 7JW London 46 United Kingdom | England | British | |
STAY CAMPUS LONDON LIMITED | Nov 18, 2015 | Active | Company Director | Director | Great Marlborough Street W1F 7JW London 46 United Kingdom | England | British | |
HALLMARK ESTATES LIMITED | Dec 18, 2014 | Active | Company Director | Director | 46 Great Marlborough Street London W1F 7JW | England | British | |
THE STAY CLUB (CAMDEN) LIMITED | Apr 02, 2012 | Active | Company Director | Director | c/o Hallmark Property Group Great Marlborough Street W1F 7JW London 46 United Kingdom | England | British | |
NICOLL STUDIOS LIMITED | Feb 27, 2012 | Active | Company Director | Director | c/o Hallmark Estates Limited Great Marlborough Street W1F 7JW London 46 United Kingdom | England | British | |
THE STAY CLUB LIMITED | Feb 27, 2012 | Active | Company Director | Director | Great Marlborough Street W1F 7JW London 46 United Kingdom | England | British | |
CONTEMPORARY DESIGN SOLUTIONS LLP | Feb 01, 2012 | Active | LLP Designated Member | Great Marlborough Street W1F 7JW London 46 | England | |||
KENTISH TOWN DEVELOPMENTS LIMITED | Sep 24, 2011 | Active | Company Director | Director | 46 Great Marlborough Street London W1F 7JW | England | British | |
REAM PROJECTS LLP | Feb 21, 2011 | Active | LLP Designated Member | South End CR0 1DN Croydon C/O Graham Cohen & Co 16 Surrey | England | |||
OSBORN SECURITIES (HOTELS) LIMITED | Jul 13, 2009 | Dissolved | Director | Director | PO BOX 695 8 Salisbury Square EC4Y 8BB London Kpmg Llp | England | British | |
OSBORN REAL ESTATE (HULL) LLP | Jun 12, 2009 | Dissolved | LLP Designated Member | 17 Manor Way CR8 3BL Purley | England | |||
MILTON KEYNES HOTEL LIMITED | Feb 09, 2009 | Dissolved | Director | Director | 8 Salisbury Square EC4Y 8BB London Kpmg Llp PO BOX 695 | England | British | |
MILTON KEYNES HOTEL LIMITED | Feb 09, 2009 | Dissolved | Director | Secretary | 8 Salisbury Square EC4Y 8BB London Kpmg Llp PO BOX 695 | British | ||
OSBORN REAL ESTATE LLP | Oct 25, 2007 | Dissolved | LLP Designated Member | C/O Graham Cohen & Co 16 South End CR0 1DN Croydon Surrey | England |
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