• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Andrew STAFFORD-DEITSCH

    Natural Person

    TitleMr
    First NameAndrew
    Last NameSTAFFORD-DEITSCH
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active5
    Inactive7
    Resigned14
    Total26

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    NEWLY LTDAug 09, 2016DissolvedInvestorDirector
    St John Street
    EC1M 4JN London
    82
    United Kingdom
    EnglandBritish
    CERAMIC PRINTS LIMITEDNov 18, 2011DissolvedDirectorDirector
    Old Newton Road
    Heathfield
    TQ12 6RF Newton Abbot
    British Ceramic Tile
    Devon
    England
    EnglandBritish
    S.I. PUSH LLPMar 17, 2011DissolvedLLP Designated Member
    St James's Street
    SW1A 1LY London
    63
    United Kingdom
    England
    S.I. REDSTONE LLPSep 03, 2010ActiveLLP Designated Member
    Bear Lane
    Southwark
    SE1 0UH London
    5a
    United Kingdom
    England
    RESO HOLDINGS LIMITEDSep 10, 2009ActiveCorporate FinanceDirector
    N12 9RT London
    930 High Road
    EnglandBritish
    BRITISH CERAMIC TILE LIMITEDJul 13, 2006DissolvedCompany DirectorDirector
    1 Pembroke Gardens Close
    W8 6HR London
    EnglandBritish
    EUMEDIC LIMITEDOct 25, 2005DissolvedCompany DirectorDirector
    1 Pembroke Gardens Close
    W8 6HR London
    EnglandBritish
    PEMBROKE GARDENS CLOSE MANAGEMENT COMPANY LIMITEDApr 18, 2000ActiveInvestmentDirector
    1 Pembroke Gardens Close
    W8 6HR London
    EnglandBritish
    CARE VILLAGE DEVELOPMENTS LIMITEDNov 17, 1999DissolvedCompany DirectorDirector
    1 Pembroke Gardens Close
    W8 6HR London
    EnglandBritish
    GAM GROWTH & VALUE FUNDSJul 07, 1999Converted / ClosedCompany DirectorDirector
    1 Pembroke Gardens Close
    W8 6HR London
    EnglandBritish
    BLUE ROCK SERVICES LIMITEDJul 06, 1995ActiveCompany DirectorDirector
    Bear Lane
    Southwark
    SE1 0UH London
    5a
    United Kingdom
    EnglandBritish
    BLUE ROCK SERVICES LIMITEDJul 06, 1995ActiveCompany DirectorSecretary
    Bear Lane
    Southwark
    SE1 0UH London
    5a
    United Kingdom
    British
    COGNITO IQ LIMITEDDec 18, 2015Mar 18, 2021ActiveCompany DirectorDirector
    Rivergate House
    Newbury Business Park
    RG14 2PZ London Road
    C/O The Company Secretary
    Newbury
    United Kingdom
    EnglandBritish
    COGNITO LIMITEDSep 19, 1996Mar 18, 2021ActiveCompany DirectorDirector
    c/o The Company Secretary
    Newbury Business Park
    London Road
    RG14 2PZ Newbury
    Rivergate House
    Berkshire
    England
    United KingdomBritish
    GANDI FRANCE LIMITEDAug 18, 2010Feb 27, 2019DissolvedNoneDirector
    c/o Blue Rock Services
    St. James's Street
    SW1A 1LY London
    63
    England
    EnglandBritish
    ROYAL THAMES YACHT CLUB LIMITEDOct 21, 2015Oct 31, 2018ActiveInvestment BankerDirector
    Knightsbridge
    SW1X 7LF London
    60
    EnglandBritish
    BSCL REALISATIONS LIMITEDJun 19, 2014Jan 23, 2018In AdministrationDirectorDirector
    Hydeway
    AL7 3UQ Welwyn Garden City
    3 Albany Place
    Hertfordshire
    England
    EnglandBritish
    BATHSTORE GROUP LIMITEDJun 19, 2014Jan 23, 2018DissolvedDirectorDirector
    3 Albany Place
    Hydeway
    AL7 3UQ Welwyn Garden City
    Home House
    Herts
    United Kingdom
    EnglandBritish
    BATHSTORE LIMITEDJun 19, 2014Jan 23, 2018DissolvedDirectorDirector
    3 Albany Place
    Hydeway
    AL7 3UQ Welwyn Garden City
    Home House
    Herts
    United Kingdom
    EnglandBritish
    MOONFRUIT LIMITEDAug 18, 2010Jun 14, 2012DissolvedNoneDirector
    Princess House
    50-60 East Castle Street
    W1W 8EA London
    Suite 360
    London
    United Kingdom
    EnglandBritish
    ACTION ON ADDICTIONSep 26, 2006May 15, 2010ActiveInvestmentDirector
    Head Office
    East Knoyle
    SP3 6BE Wiltshire
    EnglandBritish
    CHEMICAL DEPENDENCY CENTRE LIMITED(THE)Apr 02, 2007DissolvedCompany DirectorDirector
    1 Pembroke Gardens Close
    W8 6HR London
    EnglandBritish
    CASTLETON TECHNOLOGY LIMITEDFeb 10, 1998Nov 29, 2006ActiveCorporate FinanceDirector
    1 Pembroke Gardens Close
    W8 6HR London
    EnglandBritish
    EUROPEAN HEALTHCARE GROUP PLCMar 01, 1996Dec 11, 2002ActiveCorporate FinanceDirector
    1 Pembroke Gardens Close
    W8 6HR London
    EnglandBritish
    PEMBROKE GARDENS CLOSE MANAGEMENT COMPANY LIMITEDApr 18, 2000Nov 27, 2002ActiveInvestmentSecretary
    1 Pembroke Gardens Close
    W8 6HR London
    British
    EUROPEAN HEALTHCARE GROUP PLCMar 01, 1996Jul 17, 1998ActiveCorporate FinanceSecretary
    1 Pembroke Gardens Close
    W8 6HR London
    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