Andrew Mark PEAR
Natural Person
| Title | Mr |
|---|---|
| First Name | Andrew |
| Middle Names | Mark |
| Last Name | PEAR |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 19 |
| Inactive | 3 |
| Resigned | 5 |
| Total | 27 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| CHESHIRE COMMUNITY FOUNDATION LIMITED | Jun 05, 2025 | Active | Director | Bridgewater High School Broomfields Road WA4 3AE Warrington C/O The Challenge Academy Trust England | England | British | ||
| IGLOO SURVIVAL LIMITED | Jul 07, 2023 | Active | Director | Llandygai Industrial Estate Llandygai LL57 4YH Bangor Unit 26 Gwynedd Wales | England | British | ||
| PEAR HOSPITALITY SMALLWOOD LIMITED | Mar 30, 2023 | Active | Director | West Avenue Talke ST7 1TL Stoke-On-Trent Reliance Medical Staffordshire United Kingdom | England | British | ||
| BROOKHOUSE GREEN DEVELOPMENTS LIMITED | May 25, 2022 | Dissolved | Director | West Avenue Talke ST7 1TL Stoke-On-Trent Unit 6 Staffordshire United Kingdom | England | British | ||
| PEAR SMITH DEVELOPMENTS LIMITED | Sep 30, 2021 | Active | Director | West Avenue Talke ST7 1TL Stoke-On-Trent C/O Reliance Medical Ltd United Kingdom | England | British | ||
| LION AND SWAN LIMITED | Jun 23, 2020 | Active | Director | West Avenue Talke ST7 1TL Stoke-On-Trent Unit 6 England | England | British | ||
| PEAR HOSPITALITY AND RETAIL HOLDINGS LIMITED | Jun 22, 2020 | Active | Director | West Avenue Talke ST7 1TL Stoke-On-Trent Unit 6 England | England | British | ||
| RUBY'S FUND | Mar 30, 2020 | Active | Director | Moss Mere Smallwood CW11 2XG Sandbach Shellbrook Farm England | England | British | ||
| PEAR PROPERTY INVESTMENTS (RESIDENTIAL) LIMITED | Mar 18, 2020 | Active | Director | West Avenue Talke ST7 1TL Stoke-On-Trent C/O Reliance Medical Ltd United Kingdom | England | British | ||
| PEAR PROPERTY LEASES (SANDBACH) LIMITED | Aug 05, 2019 | Dissolved | Director | West Avenue Talke ST7 1TL Stoke-On-Trent C/O Reliance Medical Ltd England | England | British | ||
| RELIANCE MEDICAL HOLDINGS LTD | Mar 28, 2019 | Active | Director | West Avenue Talke ST7 1TL Stoke-On-Trent Reliance Medical Staffordshire England | England | British | ||
| PEAR PROPERTY INVESTMENTS (SANDBACH) LIMITED | Mar 20, 2019 | Active | Director | West Avenue Talke ST7 1TL Stoke-On-Trent C/O Reliance Medical United Kingdom | England | British | ||
| PEAR INTERIORS LIMITED | Mar 20, 2019 | Dissolved | Director | West Avenue Talke ST7 1TL Stoke-On-Trent C/O Reliance Medical Ltd United Kingdom | England | British | ||
| PLESKARN LIMITED | Nov 09, 2017 | Active | Director | West Avenue Kidsgrove ST7 1TW Stoke-On-Trent C/O Reliance Medical Ltd England | England | British | ||
| EAST CHESHIRE CHAMBER OF COMMERCE & ENTERPRISE LIMITED | Apr 24, 2017 | Active | Director | Holmes Chapel Road Somerford CW12 3QB Congleton 164a Cheshire England | England | British | ||
| WHEATSHEAF (SANDBACH) LTD | Sep 05, 2016 | Active | Director | West Avenue Talke ST7 1TL Stoke-On-Trent Unit 6 England | England | British | ||
| THE LEARNING PARTNERSHIP ACADEMIES TRUST | Feb 22, 2011 | Active | Director | Box Lane CW12 4NS Congleton Congleton High School Cheshire United Kingdom | England | British | ||
| RELIANCE MEDICAL LTD | Oct 19, 2006 | Active | Director | West Avenue Talke ST7 1TL Stoke-On-Trent Reliance Medical Staffordshire England | England | British | ||
| PECKS RESTAURANT LIMITED | May 01, 2006 | Active | Secretary | Tannen Holmes Chapel Road Somerford CW12 4QB Congleton Cheshire | British | |||
| PECKS RESTAURANT LIMITED | Jun 07, 2004 | Active | Director | Tannen Holmes Chapel Road Somerford CW12 4QB Congleton Cheshire | England | British | ||
| PEAR PROPERTY DEVELOPMENTS LIMITED | May 20, 2004 | Active | Director | West Avenue Talke ST7 1TL Stoke-On-Trent C/O Reliance Medical Ltd England | England | British | ||
| PEAR PROPERTY DEVELOPMENTS LIMITED | May 20, 2004 | Active | Secretary | Tannen Holmes Chapel Road Somerford CW12 4QB Congleton Cheshire | British | |||
| BRITISH HEALTHCARE TRADES ASSOCIATION | Nov 02, 2010 | Oct 03, 2013 | Active | Director | New Loom House, Suite 4.06 101 Back Church Lane E1 1LU London | England | British | |
| CREST MEDICAL LIMITED | Jun 29, 2004 | Oct 31, 2005 | Active | Director | Tannen Holmes Chapel Road Somerford CW12 4QB Congleton Cheshire | England | British | |
| HEG (NUMBER 1) LIMITED | Oct 31, 2005 | Dissolved | Director | Tannen Holmes Chapel Road Somerford CW12 4QB Congleton Cheshire | England | British | ||
| HEG (NUMBER 1) LIMITED | Jun 28, 2004 | Dissolved | Secretary | Tannen Holmes Chapel Road Somerford CW12 4QB Congleton Cheshire | British | |||
| CONTAIN-A-LOT LIMITED | Jan 12, 1994 | Jan 29, 2003 | Active | Director | Tannen Holmes Chapel Road Somerford CW12 4QB Congleton Cheshire | 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