Andrew John CONNACHER
Natural Person
| Title | |
|---|---|
| First Name | Andrew |
| Middle Names | John |
| Last Name | CONNACHER |
| Is Corporate Officer | No |
| Appointments | |
| Active | 1 |
| Inactive | 9 |
| Resigned | 9 |
| Total | 19 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| WHITEWATER CREATIVE LTD | Jan 16, 2009 | Active | Secretary | 15 Station Road PE27 5BH St Ives The Station House Cambridgeshire United Kingdom | British | |||
| BECKETT'S PRINT LIMITED | Apr 03, 2008 | Dissolved | Secretary | 11 Swanley Lane Lower Cambourne CB3 6ER Cambridge Cambridgeshire | British | |||
| BECKETT'S PRINT LIMITED | Apr 03, 2008 | Dissolved | Director | 11 Swanley Lane Lower Cambourne CB3 6ER Cambridge Cambridgeshire | United Kingdom | British | ||
| SH PRINT SOLUTIONS LIMITED | Oct 05, 2005 | Dissolved | Director | 11 Swanley Lane Lower Cambourne CB3 6ER Cambridge Cambridgeshire | United Kingdom | British | ||
| SH PRINT SOLUTIONS LIMITED | Oct 05, 2005 | Dissolved | Secretary | 11 Swanley Lane Lower Cambourne CB3 6ER Cambridge Cambridgeshire | British | |||
| BECKETTS UK LLP | Sep 30, 2005 | Dissolved | LLP Designated Member | 11 Swansley Lane Lower Cambourne CB3 6ER Cambridge | United Kingdom | |||
| IMPRESS GRAPHICS LTD | Oct 19, 2004 | Dissolved | Secretary | 11 Swanley Lane Lower Cambourne CB3 6ER Cambridge Cambridgeshire | British | |||
| IMPRESS GRAPHICS LTD | Aug 02, 2004 | Dissolved | Director | 11 Swanley Lane Lower Cambourne CB3 6ER Cambridge Cambridgeshire | United Kingdom | British | ||
| IMPRESS-REPRO BY DESIGN LIMITED | Feb 04, 2003 | Dissolved | Secretary | 11 Swanley Lane Lower Cambourne CB3 6ER Cambridge Cambridgeshire | British | |||
| IMPRESS-REPRO BY DESIGN LIMITED | Jan 29, 2003 | Dissolved | Director | 11 Swanley Lane Lower Cambourne CB3 6ER Cambridge Cambridgeshire | United Kingdom | British | ||
| WHITEWATER CREATIVE LTD | Jan 16, 2009 | Jan 17, 2012 | Active | Director | 11 Swanley Lane Lower Cambourne CB3 6ER Cambridge Cambridgeshire | United Kingdom | British | |
| PINK CROC MEDIA LTD | Nov 17, 2003 | Dec 22, 2011 | Dissolved | Secretary | Swansley Lane Lower Cambourne CB23 6ER Cambridge 11 United Kingdom | British | ||
| PINK CROC MEDIA LTD | Nov 17, 2003 | Dec 22, 2011 | Dissolved | Director | Swansley Lane Lower Cambourne CB23 6ER Cambridge 11 United Kingdom | United Kingdom | British | |
| WHITEWATER GRAPHICS LIMITED | Sep 20, 2006 | Aug 02, 2011 | Dissolved | Director | Swansley Lane Lower Cambourne CB23 6EN Cambridge 11 United Kingdom | United Kingdom | British | |
| WHITEWATER GRAPHICS LIMITED | Sep 20, 2005 | Aug 02, 2011 | Dissolved | Secretary | Swansley Lane Lower Cambourne CB23 6EN Cambridge 11 United Kingdom | British | ||
| WHITEWATER COMMUNICATIONS LIMITED | Jun 20, 2006 | Mar 31, 2008 | Dissolved | Secretary | 11 Swanley Lane Lower Cambourne CB3 6ER Cambridge Cambridgeshire | British | ||
| WHITEWATER COMMUNICATIONS LIMITED | Jun 20, 2006 | Mar 31, 2008 | Dissolved | Director | 11 Swanley Lane Lower Cambourne CB3 6ER Cambridge Cambridgeshire | United Kingdom | British | |
| COMMUNISIS DATAFORM SOUTH WEST LTD | Apr 02, 2001 | Dec 13, 2002 | Dissolved | Director | 15 Chapmans Drive Great Cambourne CB3 6AD Cambridge Cambridgeshire | British | ||
| AMERICK ADVANTAGE LIMITED | Nov 01, 2000 | Mar 20, 2001 | Dissolved | Director | 15 Chapmans Drive Great Cambourne CB3 6AD Cambridge Cambridgeshire | 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