Andrew James FROUD
Natural Person
| Title | Mr |
|---|---|
| First Name | Andrew |
| Middle Names | James |
| Last Name | FROUD |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 1 |
| Inactive | 3 |
| Resigned | 22 |
| Total | 26 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| MY PERFECT COLLAGEN LIMITED | Sep 11, 2015 | Dissolved | Director | Beauchamp Avenue CV32 5TB Leamington Spa 51 Warwickshire | England | British | ||
| ALICSUR UK LIMITED | Jul 19, 2013 | Dissolved | Director | Beauchamp Avenue CV32 5TB Leamington Spa 51 Warwickshire England | United Kingdom | British | ||
| PALMER CLARK LIMITED | Mar 29, 2004 | Dissolved | Secretary | Mulberry House Brook Lane CV37 8UA Newbold On Stour Warwickshire | British | |||
| RLF PROPERTIES LIMITED | Feb 11, 1999 | Active | Director | Bishopton Lane Bishopton CV37 9QY Stratford-Upon-Avon Bruce Lodge England | England | British | ||
| PALMER CLARK LIMITED | Sep 30, 2015 | Oct 01, 2020 | Active | Director | Beauchamp Avenue CV32 5TB Leamington Spa 51 Warwickshire | England | British | |
| MFA 3 LIMITED | Oct 01, 2016 | Sep 30, 2020 | Active | Director | Beauchamp Avenue CV32 5TB Leamington Spa 51 United Kingdom | England | British | |
| MULBERRY FROUD ASSOCIATES LIMITED | Jan 17, 2011 | Sep 30, 2020 | Active | Director | Beauchamp Avenue CV32 5TB Leamington Spa 51 Warwickshire England | United Kingdom | British | |
| MULBERRY PORTFOLIOS LIMITED | May 01, 2010 | Sep 30, 2020 | Dissolved | Director | Beauchamp Avenue CV32 5TB Leamington Spa 51 Warwickshire England | United Kingdom | British | |
| SKYVAPES LTD | Apr 08, 2015 | Aug 18, 2020 | Dissolved | Director | Beauchamp Avenue CV32 5TB Leamington Spa 51 Warwickshire | England | British | |
| COSMEDIC SURGICAL LIMITED | Dec 07, 2015 | May 08, 2019 | Dissolved | Director | Beauchamp Avenue CV32 5TB Leamington Spa 51 Warwickshire | England | British | |
| JOHN CRONIN SALES LIMITED | Sep 07, 2017 | Oct 01, 2017 | Dissolved | Director | Beauchamp Avenue CV32 5TB Leamington Spa 51 Warwickshire | England | British | |
| JOHN CRONIN SALES LIMITED | Nov 04, 2015 | Jul 01, 2016 | Dissolved | Director | Beauchamp Avenue CV32 5TB Leamington Spa 51 Warwickshire England | England | British | |
| THE SUSAN HERBERT PORTFOLIO LIMITED | Jul 17, 2013 | Nov 01, 2013 | Active | Director | Mulberry House Brook Lane CV37 8UA Newbold On Stour The Studio Warwickshire | United Kingdom | British | |
| COTSWOLD FUDGE CO. LIMITED | Mar 12, 2008 | May 15, 2012 | Active | Director | Mulberry House Brook Lane CV37 8UA Newbold On Stour Warwickshire | United Kingdom | British | |
| PALMER CLARK LIMITED | Jan 11, 2011 | Jan 31, 2011 | Dissolved | Director | The Chapel Chapel Lane Newbold On Stour CV37 8TY Stratford Upon Avon Warwickshire | United Kingdom | British | |
| MULBERRY PORTFOLIOS LIMITED | Jun 12, 2009 | Dec 01, 2009 | Dissolved | Director | Mulberry House Brook Lane CV37 8UA Newbold On Stour Warwickshire | United Kingdom | British | |
| RETAIL ELITE LTD | Nov 09, 2007 | Sep 01, 2009 | Dissolved | Director | Mulberry House Brook Lane CV37 8UA Newbold On Stour Warwickshire | United Kingdom | British | |
| CHRIS FORMAN LIMITED | Oct 01, 2004 | Sep 01, 2006 | Dissolved | Secretary | Fintree House Rookery Lane CV37 8TZ Newbold On Stour Warwickshire | British | ||
| EUROPEAN RETAIL ENGINEERING LIMITED | Oct 16, 2001 | Feb 28, 2006 | Active | Director | Fintree House Rookery Lane CV37 8TZ Newbold On Stour Warwickshire | British | ||
| MFSF LIMITED | Sep 01, 2003 | Aug 23, 2005 | Active | Director | Fintree House Rookery Lane CV37 8TZ Newbold On Stour Warwickshire | British | ||
| SUSSEX HOUSE (GLENILLA ROAD) LIMITED | Mar 04, 2003 | Mar 31, 2005 | Active | Secretary | Fintree House Rookery Lane CV37 8TZ Newbold On Stour Warwickshire | British | ||
| INSPECTION LINK LIMITED | Nov 01, 2001 | Sep 17, 2004 | Dissolved | Secretary | Fintree House Rookery Lane CV37 8TZ Newbold On Stour Warwickshire | British | ||
| FOUR CORNERS TRADING COMPANY LIMITED | Jan 02, 2001 | Oct 01, 2003 | Liquidation | Secretary | Fintree House Rookery Lane CV37 8TZ Newbold On Stour Warwickshire | British | ||
| KEYSTROKE TYPESETTING & GRAPHIC DESIGN LIMITED | Jan 02, 2002 | May 15, 2003 | Dissolved | Secretary | Fintree House Rookery Lane CV37 8TZ Newbold On Stour Warwickshire | British | ||
| QUADRACO LIMITED | Nov 18, 2001 | Nov 21, 2002 | Dissolved | Secretary | Fintree House Rookery Lane CV37 8TZ Newbold On Stour Warwickshire | British | ||
| INSPECTION LINK LIMITED | Oct 03, 2000 | Nov 01, 2001 | Dissolved | Director | Fintree House Rookery Lane CV37 8TZ Newbold On Stour Warwickshire | 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