JAMES ANDREW INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
6 officers / 10 resignations

SONING, Harvey Murray

Correspondence address
72-75 Marylebone High Street, London, W1U 5JW
Role ACTIVE
director
Date of birth
November 1944
Appointed on
3 August 2025
Nationality
British
Occupation
Property Consultant

WESTON, Joseph Harry Lawrence

Correspondence address
72-75 Marylebone High Street, London, W1U 5JW
Role ACTIVE
director
Date of birth
September 1953
Appointed on
9 January 2023
Nationality
British
Occupation
Chartered Accountant

GREY, JEREMY HOWARD

Correspondence address
72-75 MARYLEBONE HIGH STREET, LONDON, W1U 5JW
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
16 December 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

SONING, ANDREW MARK

Correspondence address
72-75 MARYLEBONE HIGH STREET, LONDON, W1U 5JW
Role ACTIVE
Director
Date of birth
February 1966
Appointed on
1 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SONING, ANGELA SUSAN FRANCIS

Correspondence address
72-75 MARYLEBONE HIGH STREET, LONDON, W1U 5JW
Role ACTIVE
Director
Date of birth
March 1945
Appointed on
21 December 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KLEINMAN, MARK

Correspondence address
72-75 MARYLEBONE HIGH STREET, LONDON, W1U 5JW
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
21 December 1991
Nationality
BRITISH
Occupation
PROPERTY CONSULTANT

SOMERSTON, Roy Sydney

Correspondence address
72-75 Marylebone High Street, London, W1U 5JW
Role RESIGNED
director
Date of birth
August 1952
Appointed on
23 May 2006
Resigned on
20 April 2010
Nationality
British
Occupation
Company Director

EATOCK, DEBRA SHIRLEY

Correspondence address
72-75 MARYLEBONE HIGH STREET, LONDON, W1U 5JW
Role RESIGNED
Secretary
Appointed on
26 July 2001
Resigned on
10 July 2017
Nationality
BRITISH

SONING, ANDREW MARK

Correspondence address
2A BROOKSVILLE AVENUE, LONDON, NW6 6JG
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
18 April 1994
Resigned on
15 May 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

REDLAND, RONALD LESLIE

Correspondence address
22 EAST HAYWARD AVENUE, PHOENIX, ARIZONA 85020, USA
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
12 March 1992
Resigned on
7 December 2004
Nationality
BRITISH
Occupation
PROPERTY CONSULTANT

FENTON, RICHARD HENRY

Correspondence address
42 LEXHAM GARDENS, KENSINGTON, LONDON, W8 5JE
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
21 December 1991
Resigned on
9 July 1993
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W8 5JE £2,814,000

LIGHTSTONE, DAVID LEONARD

Correspondence address
NEWLANDS TENTERDEN GROVE, LONDON, NW4 1SY
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
21 December 1991
Resigned on
15 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 1SY £1,052,000

COHEN, RONALD EMANUEL

Correspondence address
8500 SCARBORO COURT, POTOMAC MARYLAND 20854, U S A
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
21 December 1991
Resigned on
7 December 2004
Nationality
BRITISH
Occupation
REALESTATE CONSULTANT

BIGGS, IRENE

Correspondence address
FLAT 2 CHICHELE MANSIONS, CHICHELE ROAD, LONDON, NW2 3DG
Role RESIGNED
Secretary
Appointed on
21 December 1991
Resigned on
26 July 2001
Nationality
BRITISH

Average house price in the postcode NW2 3DG £514,000

BADGER, MICHAEL HUGH WILLIAM

Correspondence address
8 WILTON HOUSE, 87 KNIGHTS BRIDGE, LONDON, SW1X 7QU
Role RESIGNED
Director
Date of birth
March 1940
Appointed on
21 December 1991
Resigned on
9 July 1993
Nationality
BRITISH
Occupation
PROPERTY CONSULTANT

Average house price in the postcode SW1X 7QU £1,610,000

BELLINGER, ROBERT EDWARD

Correspondence address
HILLINGDON MAUDLIN LANE, BRAMBER, STEYNING, WEST SUSSEX, BN44 3PR
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
21 December 1991
Resigned on
9 July 1993
Nationality
BRITISH
Occupation
CHARTERED SURUEYOR

Average house price in the postcode BN44 3PR £968,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company