Andrew James Mason TURTON
Natural Person
| Title | Mr. |
|---|---|
| First Name | Andrew |
| Middle Names | James Mason |
| Last Name | TURTON |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 2 |
| Inactive | 1 |
| Resigned | 27 |
| Total | 30 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| GIRDWOOD MANAGEMENT LTD | Jul 02, 2025 | Active | Director | Girdwood Road SW18 5QT London 54 United Kingdom | United Kingdom | British | ||
| SPINNAKER ESTATES PRIVATE LIMITED | Feb 29, 2024 | Active | Director | Girdwood Road SW18 5QT London 54 United Kingdom | United Kingdom | British | ||
| MARKS AND SPENCER 2005 (CHESTER SATELLITE STORE) LIMITED | Sep 24, 2019 | Dissolved | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British | ||
| RUBY PROPERTIES (LONG EATON) LIMITED | Oct 09, 2019 | Dec 06, 2023 | Dissolved | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British | |
| RUBY PROPERTIES (HARDWICK) LIMITED | Oct 09, 2019 | Dec 06, 2023 | Dissolved | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British | |
| MARKS AND SPENCER 2005 (CHESTER STORE) LIMITED | Sep 24, 2019 | Dec 06, 2023 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British | |
| AMETHYST LEASING (HOLDINGS) LIMITED | Sep 24, 2019 | Dec 06, 2023 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British | |
| RUBY PROPERTIES (TUNBRIDGE) LIMITED | Oct 09, 2019 | Oct 27, 2023 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British | |
| RUBY PROPERTIES (THORNCLIFFE) LIMITED | Oct 09, 2019 | Oct 27, 2023 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British | |
| RUBY PROPERTIES (CUMBERNAULD) LIMITED | Oct 09, 2019 | Oct 27, 2023 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British | |
| MARKS AND SPENCER (PROPERTY INVESTMENTS) LIMITED | Sep 24, 2019 | Oct 27, 2023 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British | |
| MARKS AND SPENCER 2005 (WARRINGTON GEMINI STORE) LIMITED | Sep 24, 2019 | Oct 27, 2023 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British | |
| MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES STORE) LIMITED | Sep 24, 2019 | Oct 27, 2023 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British | |
| BUSYEXPORT LIMITED | Sep 24, 2019 | Oct 27, 2023 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British | |
| SIMPLY FOOD (PROPERTY INVESTMENTS) | Sep 24, 2019 | Oct 27, 2023 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British | |
| MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES SATELLITE STORE) LIMITED | Sep 24, 2019 | Oct 27, 2023 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British | |
| MARKS AND SPENCER (PROPERTY VENTURES) LIMITED | Sep 24, 2019 | Oct 27, 2023 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British | |
| MARKS AND SPENCER (BRADFORD) LIMITED | Sep 24, 2019 | Oct 27, 2023 | Active | Director | 35 North Wharf Road W2 1NW London Waterside House United Kingdom | United Kingdom | British | |
| MARKS AND SPENCER 2005 (GLASGOW SAUCHIEHALL STORE) LIMITED | Sep 24, 2019 | Oct 27, 2023 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British | |
| MARKS AND SPENCER 2005 (PUDSEY STORE) LIMITED | Sep 24, 2019 | Oct 27, 2023 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British | |
| AMETHYST LEASING (PROPERTIES) LIMITED | Sep 24, 2019 | Oct 27, 2023 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British | |
| MARKS AND SPENCER (INITIAL LP) LIMITED | Sep 24, 2019 | Oct 27, 2023 | Active | Director | Semple Street EH3 8BL Edinburgh 2 Scotland | United Kingdom | British | |
| MARKS AND SPENCER 2005 (HEDGE END STORE) LIMITED | Sep 24, 2019 | Oct 27, 2023 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British | |
| MARKS AND SPENCER CHESTER LIMITED | Sep 24, 2019 | Oct 27, 2023 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British | |
| MARKS AND SPENCER 2005 (PARMAN HOUSE KINGSTON STORE) LIMITED | Sep 24, 2019 | Oct 27, 2023 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British | |
| MARKS AND SPENCER 2005 (BROOKLANDS STORE) LIMITED | Sep 24, 2019 | Oct 27, 2023 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British | |
| MARKS AND SPENCER 2005 (KENSINGTON STORE) LIMITED | Sep 24, 2019 | Oct 27, 2023 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British | |
| MARKS AND SPENCER 2005 (FIFE ROAD KINGSTON STORE) LIMITED | Sep 24, 2019 | Oct 27, 2023 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British | |
| SIMPLY FOOD (PROPERTY VENTURES) LIMITED | Sep 24, 2019 | Oct 27, 2023 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British | |
| MARKS & SPENCER SIMPLY FOODS LIMITED | Sep 24, 2019 | Oct 24, 2023 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | 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