Andrew Stuart FAULKNER
Natural Person
Title | Mr |
---|---|
First Name | Andrew |
Middle Names | Stuart |
Last Name | FAULKNER |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 7 |
Inactive | 4 |
Resigned | 15 |
Total | 26 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
ATTEGA GROUP LIMITED | Sep 20, 2024 | Active | Company Director | Director | 1759 London Road SS9 2RZ Leigh On Sea Sutherland House Essex United Kingdom | England | British | |
SO CREATIVE MARKETING LIMITED | Sep 20, 2024 | Active | Company Director | Director | 1759 London Road SS9 2RZ Leigh On Sea Sutherland House Essex United Kingdom | England | British | |
SYCHEM LIMITED | Jan 02, 2024 | Active | Company Director | Director | 1759 London Road SS9 2RZ Leigh On Sea Sutherland House Essex United Kingdom | England | British | |
TAPFLO (UK) LIMITED | Jan 02, 2024 | Active | Company Director | Director | 1759 London Road SS9 2RZ Leigh On Sea Sutherland House Essex United Kingdom | England | British | |
SYCHEM SURGICAL LIMITED | Jan 02, 2024 | Active | Company Director | Director | 1759 London Road SS9 2RZ Leigh On Sea Sutherland House Essex United Kingdom | England | British | |
TS GROUP INTERNATIONAL LIMITED | Jan 02, 2024 | Active | Company Director | Director | 1759 London Road SS9 2RZ Leigh On Sea Sutherland House Essex United Kingdom | England | British | |
TS PUMPS LIMITED | Jan 02, 2024 | Active | Company Director | Director | 1759 London Road SS9 2RZ Leigh On Sea Sutherland House Essex United Kingdom | England | British | |
PARCEL MONKEY (EBT) LIMITED | May 20, 2019 | Dissolved | Company Director | Director | Chandler's Ford SO53 3TG Eastleigh 21 Tollgate Hampshire United Kingdom | England | British | |
LEADING PACK LIMITED | Mar 31, 2003 | Dissolved | Director | Director | 23 Greenacres Downton SP5 3NG Salisbury Wiltshire | England | British | |
PRINTMOVERS LIMITED | Feb 01, 2002 | Dissolved | Director | Secretary | 23 Greenacres Downton SP5 3NG Salisbury Wiltshire | British | ||
PRINTMOVERS LIMITED | Dec 11, 2000 | Dissolved | Director | Director | 23 Greenacres Downton SP5 3NG Salisbury Wiltshire | England | British | |
KONG365 HOLDINGS LIMITED | Oct 26, 2021 | Aug 11, 2022 | Dissolved | Accountant | Director | Chandler's Ford Eastleigh SO53 3TG Hampshire 21 Tollgate United Kingdom | England | British |
KONG365 LIMITED | Dec 07, 2017 | Aug 11, 2022 | Dissolved | Accountant | Director | Tollgate Chandler's Ford SO53 3TG Eastleigh 21 Hampshire | England | British |
CLOUD FULFILMENT LIMITED | Dec 07, 2017 | Nov 22, 2021 | Active | Accountant | Director | Chandler's Ford SO53 3TG Eastleigh 21 Tollgate Hampshire | England | British |
PARCEL MONKEY HOLDINGS LIMITED | Dec 07, 2017 | Nov 22, 2021 | Active | Company Director | Director | Tollgate Chandler's Ford SO53 3TG Eastleigh 21 Hampshire United Kingdom | England | British |
PARCEL MONKEY LIMITED | Dec 07, 2017 | Nov 22, 2021 | Active | Accountant | Director | Tollgate SO53 3TG Chandlers Ford 21 Hampshire United Kingdom | England | British |
E-TRAK LOGISTICS LIMITED | Jan 29, 2020 | Nov 03, 2021 | Active | Finance Director | Director | Chandler's Ford SO53 3TG Eastleigh 21 Tollgate Hampshire United Kingdom | England | British |
THE DELIVERY GROUP E-TRAK HOLDINGS LIMITED | Jan 29, 2020 | Nov 03, 2021 | Active | Finance Director | Director | Chandler's Ford SO53 3TG Eastleigh 21 Tollgate Hampshire United Kingdom | England | British |
CNWS LIMITED | Apr 02, 2007 | Jul 24, 2009 | Dissolved | Secretary | 23 Greenacres Downton SP5 3NG Salisbury Wiltshire | British | ||
INUTEC GROUP HOLDINGS LIMITED | Mar 23, 2007 | Jul 24, 2009 | Dissolved | Director | Secretary | 23 Greenacres Downton SP5 3NG Salisbury Wiltshire | British | |
WASTE MANAGEMENT TECHNOLOGY HOLDINGS LIMITED | Mar 23, 2007 | Jul 24, 2009 | Dissolved | Director | Secretary | 23 Greenacres Downton SP5 3NG Salisbury Wiltshire | British | |
INUTEC LIMITED | Sep 03, 2006 | Jul 24, 2009 | Active | Director | Secretary | 23 Greenacres Downton SP5 3NG Salisbury Wiltshire | British | |
INUTEC GROUP HOLDINGS LIMITED | Sep 03, 2006 | Jul 24, 2009 | Dissolved | Director | Director | 23 Greenacres Downton SP5 3NG Salisbury Wiltshire | England | British |
INUTEC LIMITED | Sep 03, 2006 | Jul 24, 2009 | Active | Director | Director | 23 Greenacres Downton SP5 3NG Salisbury Wiltshire | England | British |
WASTE MANAGEMENT TECHNOLOGY HOLDINGS LIMITED | Sep 03, 2006 | Jul 24, 2009 | Dissolved | Director | Director | 23 Greenacres Downton SP5 3NG Salisbury Wiltshire | England | British |
LEADING PACK LIMITED | Mar 31, 2003 | Oct 26, 2006 | Dissolved | Secretary | 23 Greenacres Downton SP5 3NG Salisbury Wiltshire | 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