AFRY MANAGEMENT CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
8 officers / 17 resignations

LORENZ, Roland

Correspondence address
40474 Afry Georg Glock Strabe 3, Düs, Düsseldorf, Germany
Role ACTIVE
director
Date of birth
April 1970
Appointed on
25 November 2021
Nationality
German
Occupation
Consultant Director

KEEGAN, Matthew James

Correspondence address
King Charles House, Park End Street, Oxford, OX1 1JD
Role ACTIVE
director
Date of birth
August 1972
Appointed on
10 March 2015
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode OX1 1JD £9,372,000

SAIRANEN, JARKKO TAPIO

Correspondence address
MINIATONTIE 10E, ESPOO, FINLAND, FINLAND, FI-02360
Role ACTIVE
Director
Date of birth
November 1963
Appointed on
8 July 2011
Nationality
FINLAND
Occupation
EXECUTIVE VICE PRESIDENT

BROWN, MATTHEW

Correspondence address
KING CHARLES HOUSE PARK END STREET, OXFORD, UNITED KINGDOM, OX1 1JD
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
8 July 2011
Nationality
BRITISH
Occupation
ENERGY CONSULTANT

Average house price in the postcode OX1 1JD £9,372,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
Tmf Group 13th Floor One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
corporate-secretary
Appointed on
29 October 2010

Average house price in the postcode EC2R 7HJ £111,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role ACTIVE
Secretary
Appointed on
29 October 2010
Nationality
BRITISH

Average house price in the postcode EC4A 3AE £31,389,000

HARE, PHILIP

Correspondence address
KING CHARLES HOUSE PARK END STREET, OXFORD, UNITED KINGDOM, OX1 1JD
Role ACTIVE
Director
Date of birth
August 1960
Appointed on
28 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX1 1JD £9,372,000

MORRIS, ANDREW ALBAN

Correspondence address
KING CHARLES HOUSE PARK END STREET, OXFORD, UNITED KINGDOM, OX1 1JD
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
1 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX1 1JD £9,372,000


PFEFFER, FREDERIC

Correspondence address
KING CHARLES HOUSE PARK END STREET, OXFORD, UNITED KINGDOM, OX1 1JD
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
8 July 2011
Resigned on
23 October 2014
Nationality
GERMAN
Occupation
VICE PRESIDENT FINANCE - BUSINESS GROUP

Average house price in the postcode OX1 1JD £9,372,000

GORNY, NORBERT MAXIMILIAN

Correspondence address
LANGGEWANN 105, HEIDELBERG, 69121, GERMANY
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
6 July 2010
Resigned on
8 July 2011
Nationality
GERMAN
Occupation
EXECUTIVE VICE PRESIDENT

JOHANSSON, MARIE ELISABETH CHRISTINA

Correspondence address
KING CHARLES HOUSE PARK END STREET, OXFORD, UNITED KINGDOM, OX1 1JD
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
28 March 2008
Resigned on
24 November 2011
Nationality
SWEDISH
Occupation
BUSINESS GROUP CONTROLLER

Average house price in the postcode OX1 1JD £9,372,000

MAWLAW SECRETARIES LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, EC2M 3AF
Role RESIGNED
Secretary
Appointed on
6 January 2005
Resigned on
29 October 2010
Nationality
BRITISH

SMITH, ROSEMARY WYATT

Correspondence address
19 RIVERSIDE, HORSHAM, WEST SUSSEX, RH12 1NX
Role RESIGNED
Secretary
Appointed on
5 September 2003
Resigned on
6 January 2005
Nationality
BRITISH

Average house price in the postcode RH12 1NX £626,000

BOBST, KURT

Correspondence address
GAMMERSTUHLIWEG 1, 5043 HOLZIKEN, SWITZERLAND
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
27 June 2003
Resigned on
28 March 2008
Nationality
SWISS
Occupation
GLOBAL HEAD CONSULTANT

PINNOCK, RICHARD JOHN

Correspondence address
KING CHARLES HOUSE PARK END STREET, OXFORD, UNITED KINGDOM, OX1 1JD
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
27 June 2003
Resigned on
29 September 2010
Nationality
SWISS
Occupation
GROUP CEO & PRESIDENT

Average house price in the postcode OX1 1JD £9,372,000

HOBI, ANTON NIKOLAUS

Correspondence address
KAUFMAN,, HUETTIKERSTRASSE 27, 8955 OETWIL AN DER LIMMAT ZH, SWITZERLAND
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
27 June 2003
Resigned on
28 March 2008
Nationality
SWISS
Occupation
GROUPFINANCIALCONTROL

COX, DAVID ROY

Correspondence address
KING CHARLES HOUSE PARK END STREET, OXFORD, UNITED KINGDOM, OX1 1JD
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
1 September 1999
Resigned on
29 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX1 1JD £9,372,000

SMOL, DAVID

Correspondence address
31 RIMU ROAD, KELBURN, WELLINGTON, NEW ZEALAND
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
1 September 1999
Resigned on
27 June 2003
Nationality
BRITISH
Occupation
DIRECTOR

BABINGTON SMITH, HUGH

Correspondence address
45 WESSEX ROAD, DIDCOT, OXFORDSHIRE, OX11 8BX
Role RESIGNED
Secretary
Date of birth
September 1947
Appointed on
22 July 1998
Resigned on
5 September 2003
Nationality
BRITISH
Occupation
BUSINESS MANAGER

Average house price in the postcode OX11 8BX £525,000

REASON, ELIZABETH FRANCES

Correspondence address
LOWER WATTS HOUSE PARK STREET, CHARLBURY, CHIPPING NORTON, OXON, OX7 3PS
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
15 January 1992
Resigned on
14 November 1995
Nationality
BRITISH
Occupation
ENERGY CONSULTANT

Average house price in the postcode OX7 3PS £826,000

REASON, ELIZABETH FRANCES

Correspondence address
LOWER WATTS HOUSE PARK STREET, CHARLBURY, CHIPPING NORTON, OXON, OX7 3PS
Role RESIGNED
Secretary
Date of birth
February 1950
Appointed on
15 January 1992
Resigned on
22 July 1998
Nationality
BRITISH

Average house price in the postcode OX7 3PS £826,000

MACADAM, JOHN ALEXANDER

Correspondence address
KING CHARLES HOUSE PARK END STREET, OXFORD, UNITED KINGDOM, OX1 1JD
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
5 September 1991
Resigned on
29 September 2010
Nationality
BRITISH
Occupation
ENERGY CONSULTANT

Average house price in the postcode OX1 1JD £9,372,000

PALMER, COLIN

Correspondence address
26 DURDHAM PARK, BRISTOL, AVON, BS6 6XB
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
15 January 1991
Resigned on
5 September 1991
Nationality
BRITISH
Occupation
ENERGY CONSULTANT

Average house price in the postcode BS6 6XB £617,000

ANDREWS, STEPHEN ANTHONY

Correspondence address
LOWER WATTS HOUSE, PARK STREET, CHARLBURY, OXFORDSHIRE, OX7 3PS
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
15 January 1991
Resigned on
24 February 2006
Nationality
BRITISH
Occupation
ENERGY CONSULTANT

Average house price in the postcode OX7 3PS £826,000

RWL REGISTRARS LIMITED

Correspondence address
REGIS HOUSE, 134 PERCIVAL ROAD, ENFIELD, MIDDLESEX, EN1 1QU
Role RESIGNED
Nominee Secretary
Appointed on
15 January 1991
Resigned on
15 January 1991

Average house price in the postcode EN1 1QU £439,000


More Company Information