Giles Edward Charles ANDREWS
  • Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Giles Edward Charles ANDREWS

    Natural Person

    TitleMr
    First NameGiles
    Middle NamesEdward Charles
    Last NameANDREWS
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active10
    Inactive0
    Resigned12
    Total22

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    OCTOPUS ELECTRIC VEHICLES LIMITEDSep 12, 2024ActiveDirectorDirector
    164-182 Oxford Street
    W1D 1NN London
    Uk House, 5th Floor
    United Kingdom
    EnglandBritish
    C. HOARE & CO.Jul 01, 2022ActiveDirectorDirector
    Fleet Street
    EC4P 4DQ London
    37
    EnglandBritish
    ZOPA BANK LIMITEDJan 12, 2022ActiveDirectorDirector
    Cottons Centre
    47-49 Tooley Street
    SE1 2QG London
    1st Floor
    England
    EnglandBritish
    GOVERNOR AND COMPANY OF THE BANK OF IRELANDNov 17, 2020ActiveCompany DirectorDirector
    5th Floor, Block B, Baggot Place
    27-33 Upper Baggot Street
    Group Secretay's Office
    Dublin 4
    Ireland
    EnglandBritish
    CARWOW LTDApr 17, 2020ActiveDirectorDirector
    10 Bressenden Place
    SW1E 5DH London
    2nd Floor, Verde Building
    England
    EnglandBritish
    ZOPA GROUP LIMITEDFeb 17, 2017ActiveCeoDirector
    Cottons Centre
    47-49 Tooley Street
    SE1 2QG London
    1st Floor
    England
    EnglandBritish
    SUSSEX HOLDINGS LIMITEDJul 05, 2005ActiveSecretary
    Tredegar Square
    E3 5AD London
    13
    British
    SUSSEX HOLDINGS LIMITEDJul 07, 2004ActiveConsultantDirector
    Tredegar Square
    E3 5AD London
    13
    EnglandBritish
    SUSSEX PARTNERS LIMITEDJul 07, 2004ActiveConsultantDirector
    Tredegar Square
    E3 5AD London
    13
    EnglandBritish
    SUSSEX PARTNERS LIMITEDJul 07, 2004ActiveConsultantSecretary
    Tredegar Square
    E3 5AD London
    13
    British
    KRIYA FINANCE LIMITEDMar 08, 2017Jun 24, 2022ActiveCompany DirectorDirector
    Tredegar Square
    E3 5AD London
    13
    England
    EnglandBritish
    SOCIAL INNOVATION CAMP LIMITEDJan 30, 2015Aug 02, 2021ActiveCompany DirectorDirector
    Whitechapel Road
    E1 1EW London
    20-30
    England
    EnglandBritish
    P2PS CARS LIMITEDMar 27, 2015Jun 09, 2020DissolvedExecutive ChairmanDirector
    Cottons Centre
    47-49 Tooley Street
    SE1 2QG London
    1st Floor
    England
    EnglandBritish
    NICOLA TOMS LIMITEDMar 30, 2001Mar 22, 2019ActiveSecretary
    Tredegar Square
    E3 5AD London
    13
    British
    PLATA FINANCE LIMITEDOct 17, 2006Sep 14, 2018ActiveCeoDirector
    Tredegar Square
    E3 5AD London
    13
    EnglandBritish
    ZOPA BANK LIMITEDFeb 20, 2017Mar 27, 2018ActiveCeoDirector
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    1st Floor
    United Kingdom
    EnglandBritish
    PLATA FINANCE LIMITEDMay 06, 2008Oct 14, 2008ActiveCompany ExecutiveSecretary
    Tredegar Square
    E3 5AD London
    13
    British
    SHELBOURNE GROUP LIMITEDDec 13, 2006Mar 05, 2008ActiveSecretary
    Tredegar Square
    E3 5AD London
    13
    British
    LEINSTER UNDERWRITING SERVICES LIMITEDDec 12, 2006Mar 05, 2008DissolvedSecretary
    Tredegar Square
    E3 5AD London
    13
    British
    SHELBOURNE GROUP LIMITEDDec 13, 2006Dec 19, 2007ActiveConsultantDirector
    Tredegar Square
    E3 5AD London
    13
    EnglandBritish
    LEINSTER UNDERWRITING SERVICES LIMITEDDec 12, 2006Dec 19, 2007DissolvedConsultantDirector
    Tredegar Square
    E3 5AD London
    13
    EnglandBritish
    GODFREY DAVIS MOTOR GROUP LIMITEDDec 22, 1994Nov 18, 1997ActiveCompany DirectorDirector
    Tredegar Square
    E3 5AD London
    13
    EnglandBritish

    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