Andrew Phillip PEARSON
Natural Person
Title | Mr |
---|---|
First Name | Andrew |
Middle Names | Phillip |
Last Name | PEARSON |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 5 |
Inactive | 6 |
Resigned | 20 |
Total | 31 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
PEDMORE CAPITAL LIMITED | Aug 07, 2024 | Active | Company Director | Director | Waterfront Business Park Dudley Road DY5 1LX Brierley Hill 3 West Midlands England | England | British | |
CLARITAS TAX LIMITED | Oct 26, 2021 | Active | Chartered Accountant | Director | 115 Edmund Street B3 2HJ Birmingham 3rd Floor Enterprise House England | England | British | |
SIMPLY LOANS LIMITED | Mar 30, 2021 | Dissolved | Chartered Accountant | Director | 1 Undershaft EC3P 3DQ London St Helens England | England | British | |
SIMPLY REMORTGAGE LTD | Mar 30, 2021 | Dissolved | Chartered Accountant | Director | 1 Undershaft EC3P 3DQ London St Helen England | England | British | |
SIMPLY FINANCE GROUP LIMITED | Mar 27, 2020 | Dissolved | Company Director | Director | 1 Undershaft EC3P 3DQ London St Helens England | England | British | |
LIME TALENT LIMITED | Dec 03, 2012 | Active | Director | Director | 11 Worple Road SW19 4JS London Swan Court United Kingdom | England | British | |
PHUSION HEALTHCARE LTD | Aug 19, 2010 | Dissolved | Acountant | Director | Thame 40 Jane Morbey Road OX9 3RR Thame Unit 2 Oxfordshire England | England | British | |
SAWFLY MANAGEMENT LIMITED | Jul 21, 2009 | Dissolved | Director | Director | Thame 40 Jane Morbey Road OX9 3RR Thame Unit 2 Oxfordshire United Kingdom | England | British | |
WAYPOINT CHANGE LIMITED | Nov 01, 2006 | Active | Accountant | Director | Lancaster House, 8 Landsgate Pedmore DY8 2SD Stourbridge West Midlands | England | British | |
WAYPOINT CHANGE LIMITED | Nov 01, 2006 | Active | Accountant | Secretary | Lancaster House, 8 Landsgate Pedmore DY8 2SD Stourbridge West Midlands | British | ||
WAYPOINT INVESTORS LLP | Mar 07, 2006 | Dissolved | LLP Designated Member | Lancaster House 8 Landsgate DY8 2SD Stourbridge West Midlands | England | |||
JOHN CHARCOL LIMITED | Apr 23, 2019 | Apr 04, 2024 | Active | Director | Director | Drivers Wharf Northam Road SO14 0PF Southampton Unit A Hampshire England | England | British |
JOHN CHARCOL MORTGAGES LIMITED | Apr 23, 2019 | Apr 04, 2024 | Active | Director | Director | Drivers Wharf Northam Road SO14 0PF Southampton Unit A Hampshire United Kingdom | England | British |
JOHN CHARCOL GROUP LIMITED | Apr 23, 2019 | Apr 04, 2024 | Active | Director | Director | Drivers Wharf Northam Road SO14 0PF Southampton Unit A Hampshire England | England | British |
SFG GROUP LIMITED | Apr 23, 2019 | Apr 04, 2024 | Active | Director | Director | Drivers Wharf Northam Road SO14 0PF Southampton Unit A Hampshire United Kingdom | England | British |
HELPING SENSE LIMITED | Feb 19, 2021 | Dec 15, 2023 | Active | Company Director | Director | Pentonville Road N1 9LG London 101 | England | British |
SENSE, THE NATIONAL DEAFBLIND AND RUBELLA ASSOCIATION | Dec 12, 2017 | Dec 15, 2023 | Active | Company Director | Director | Pentonville Road N1 9LG London 101 | England | British |
A & GP LIMITED | Aug 03, 2018 | Jun 23, 2023 | Active | Director | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | England | British |
CABLENET TRADING LIMITED | Aug 25, 2016 | Jun 23, 2023 | Active | Director | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | England | British |
RAINHAM INDUSTRIAL SERVICES LIMITED | Mar 23, 2016 | May 31, 2023 | Active | Company Director | Director | Magpie Lane Little Warley CM13 3EA Brentwood The Old Hanger, Little Bassetts Farm Essex England | England | British |
CABLELINES (2019) LIMITED | Sep 10, 2018 | Nov 07, 2018 | Dissolved | Director | Director | Ac Court High Street KT7 0SR Thames Ditton 2 Surrey United Kingdom | England | British |
K.M.B. TELEMARKETING LIMITED | Nov 01, 2006 | Feb 21, 2017 | Dissolved | Accountant | Director | Kmb House Secure Hold Business Centre B98 7LG Studley Road, Redditch Worcestershire | England | British |
K.M.B. TELEMARKETING LIMITED | Nov 01, 2006 | Feb 21, 2017 | Dissolved | Accountant | Secretary | Kmb House Secure Hold Business Centre B98 7LG Studley Road, Redditch Worcestershire | British | |
HAWKWING PLC | Jun 01, 2012 | Nov 30, 2016 | Liquidation | None | Director | Fetter Lane EC4A 1BN London 100 England | England | British |
SURE MAINTENANCE GROUP LIMITED | Mar 12, 2015 | Sep 11, 2015 | Dissolved | Finance Director | Director | Landsgate DY8 2SD Stourbridge Lancaster House West Midlands England | England | British |
MANTIS DEPOSITION LIMITED | Jul 05, 2010 | Sep 09, 2014 | Dissolved | Director | Director | Thame 40 Jane Morbey Road OX9 3RR Thame Unit 2 Oxfordshire England | England | British |
SOAR NEWCO LIMITED | Jun 17, 2014 | Aug 31, 2014 | Active | Director | Director | Miller Court Severn Drive Tewkesbury Business Park GL20 8DN Tewkesbury 9 Gloucestershire England | England | British |
IAS REALISATIONS LIMITED | Apr 04, 2012 | Jun 30, 2014 | Dissolved | Consultant And Company Director | Director | Edgehill Drive CV34 6LG Warwick Tournament Court Warwickshire | England | British |
METALRAX GROUP PLC | Jan 01, 2006 | Dec 31, 2008 | Dissolved | Director | Director | Lancaster House 8 Landsgate DY8 2SD Pedmore West Midlands | England | British |
PRODUCT SUPPORT (HOLDINGS) LIMITED | Dec 18, 2006 | May 29, 2008 | Active | Accountant | Director | Lancaster House 8 Landsgate DY8 2SD Pedmore West Midlands | England | British |
KPMG LLP | May 03, 2002 | Sep 30, 2005 | Active | LLP Member | Lancaster House Landsgate Pedmore EC4Y 8BB Stourbridge | 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