• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Andrew William MYERS

    Natural Person

    TitleMr
    First NameAndrew
    Middle NamesWilliam
    Last NameMYERS
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive2
    Resigned30
    Total32

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    MCGTR LIMITEDOct 20, 2010DissolvedAccountant Director
    Chertsey Road
    GU21 4YH Woking
    Mclaren Technology Centre
    Surrey
    United Kingdom
    EnglandBritish
    PARHANN LIMITEDOct 31, 2004DissolvedAccountantDirector
    Mclaren Technology Centre
    Chertsey Road
    GU21 4YH Woking
    Surrey
    EnglandBritish
    THE BERKELEY GROUP HOLDINGS PLCDec 06, 2013Sep 08, 2023ActiveDirectorDirector
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    EnglandBritish
    SUSE GROUP INTERNATIONAL HOLDINGS LIMITEDAug 18, 2022Jun 30, 2023ActiveDirectorDirector
    Lotus Park
    The Causeway
    TW18 3AG Staines-Upon-Thames
    Waterfront
    United Kingdom
    EnglandBritish
    SUSE SOFTWARE SOLUTIONS UK LTDOct 08, 2020Jun 30, 2023ActiveDirector Director
    Lotus Park,
    The Causeway,
    TW18 3AG Staines-Upon-Thames
    Waterfront,
    United Kingdom
    EnglandBritish
    SUSE GROUP UK LIMITEDAug 26, 2020Jun 30, 2023ActiveDirectorDirector
    Lotus Park,
    The Causeway,
    TW18 3AG Staines-Upon-Thames
    Waterfront,
    United Kingdom
    EnglandBritish
    SHL GLOBAL HOLDINGS MIDCO LIMITEDNov 01, 2019Jul 31, 2020ActiveChief Financial OfficerDirector
    1 Atwell Place
    KT7 0NE Thames Ditton
    The Pavilion
    United Kingdom
    EnglandBritish
    SHL INDIA FINANCE LIMITEDOct 16, 2019Jul 31, 2020ActiveChief Financial OfficerDirector
    1 Atwell Place
    KT7 0NE Thames Ditton
    The Pavilion
    England
    EnglandBritish
    SHL GLOBAL HOLDINGS 2 LIMITEDNov 08, 2018Jul 31, 2020ActiveChief Financial OfficersDirector
    1 Atwell Place
    KT7 0NE Thames Ditton
    The Pavilion
    England
    EnglandBritish
    SHL DEBTCO LIMITEDNov 08, 2018Jul 31, 2020ActiveChief Financial OfficerDirector
    1 Atwell Place
    KT7 0NE Thames Ditton
    The Pavilion
    England
    EnglandBritish
    SHL PEOPLE SOLUTIONS GROUP HOLDINGS LTD.Nov 08, 2018Jul 31, 2020ActiveChief Financial OfficerDirector
    The Pavilion 1 Atwell Place
    Thames Ditton
    KT7 0NE Surrey
    EnglandBritish
    SHL PRODUCT LTDNov 08, 2018Jul 31, 2020ActiveChier Financial OfficerDirector
    1 Atwell Place
    KT7 0NE Thames Ditton
    The Pavilion
    EnglandBritish
    SHL INTERNATIONAL MANAGEMENT LIMITEDNov 08, 2018Jul 31, 2020ActiveChief Financial OfficerDirector
    1 Atwell Place
    KT7 0NE Thames Ditton
    The Pavilion
    England
    EnglandBritish
    SHL GROUP LIMITEDNov 08, 2018Jul 31, 2020ActiveChief Financial OfficerDirector
    The Pavilion 1 Atwell Place
    Thames Ditton
    KT7 0NE Surrey
    EnglandBritish
    SHL GLOBAL HOLDINGS 1 LIMITEDNov 08, 2018Jul 31, 2020ActiveChief Financial OfficerDirector
    1 Atwell Place
    KT7 0NE Thames Ditton
    The Pavilion
    England
    EnglandBritish
    SHL GLOBAL MANAGEMENT LIMITEDNov 08, 2018Jul 31, 2020ActiveChief Financial OfficerDirector
    1 Atwell Place
    KT7 0NE Thames Ditton
    The Pavilion
    England
    EnglandBritish
    SAVILLE & HOLDSWORTH LIMITEDNov 08, 2018Jul 31, 2020ActiveChief Financial OfficerDirector
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    EnglandBritish
    SHL US FINANCE LIMITEDNov 08, 2018Jul 31, 2020ActiveChief Financial OfficerDirector
    1 Atwell Place
    KT7 0NE Thames Ditton
    The Pavilion
    England
    EnglandBritish
    SHL INTERNATIONAL FINANCE 2 LIMITEDNov 08, 2018Jul 30, 2020ActiveChief Financial OfficerDirector
    1 Atwell Place
    KT7 0NE Thames Ditton
    The Pavilion
    England
    EnglandBritish
    MCLAREN SERVICES LIMITEDDec 11, 2009Feb 28, 2018ActiveFinance DirectorDirector
    Chertsey Road
    GU21 4YH Woking
    Mclaren Technology Centre
    Surrey
    United KingdomBritish
    MCLAREN APPLIED LIMITEDOct 31, 2004Feb 28, 2018ActiveAccountantDirector
    Mclaren Technology Centre
    Chertsey Road
    GU21 4YH Woking
    Surrey
    EnglandBritish
    MCLAREN MARKETING LIMITEDOct 31, 2004Feb 28, 2018ActiveAccountantDirector
    Mclaren Technology Centre
    Chertsey Road
    GU21 4YH Woking
    Surrey
    EnglandBritish
    TEAM MCLAREN LIMITEDOct 31, 2004Feb 28, 2018DissolvedAccountantDirector
    Mclaren Technology Centre
    Chertsey Road
    GU21 4YH Woking
    Surrey
    EnglandBritish
    MCLAREN GRAND PRIX LIMITEDOct 31, 2004Feb 28, 2018DissolvedAccountantDirector
    Mclaren Technology Centre
    Cherstsey Road
    GU21 4YH Woking
    Surrey
    EnglandBritish
    MCLAREN CARS LIMITEDOct 31, 2004Feb 28, 2018DissolvedAccountantDirector
    Mclaren Technology Centre
    Chertsey Road
    GU21 4YH Woking
    Surrey
    EnglandBritish
    MCLAREN FORMULA ONE LIMITEDOct 31, 2004Feb 28, 2018DissolvedAccountantDirector
    Mclaren Technology Centre
    Chertsey Road
    GU21 4YH Woking
    Surrey
    EnglandBritish
    MCLAREN INTERNATIONAL LIMITEDOct 31, 2004Feb 28, 2018DissolvedAccountantDirector
    Mclaren Technology Centre
    Chertsey Road
    GU21 4YH Woking
    Surrey
    EnglandBritish
    TRYSOME LIMITEDOct 31, 2004Feb 28, 2018DissolvedAccountantDirector
    Mclaren Technology Centre
    Chertsey Road
    GU21 4YH Woking
    Surrey
    EnglandBritish
    MCALLICO LIMITEDOct 31, 2004Feb 28, 2018DissolvedAccountantDirector
    Mclaren Technology Centre
    Cherstsey Road
    GU21 4YH Woking
    Surrey
    EnglandBritish
    ABSOLUTE TASTE LIMITEDOct 31, 2004Dec 30, 2016ActiveAccountantDirector
    Unit 2, Bicester Park
    Charbridge Lane
    OX26 4SS Bicester
    Proper Food And Drink Shed
    Oxfordshire
    England
    EnglandBritish
    MCLAREN AUTOMOTIVE LIMITEDOct 31, 2004Mar 20, 2014ActiveAccountantDirector
    Mclaren Technology Centre
    Chertsey Road
    GU21 4YH Woking
    Surrey
    EnglandBritish
    MCLAREN SERVICES LIMITEDNov 18, 2004Feb 13, 2007ActiveAccountantDirector
    Hollybrook House
    10a Sunning Avenue
    SL5 9PN Ascot
    Berkshire
    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