ANDREA MARGARET DUNSTAN

Total number of appointments 6, 4 active appointments

TI FLUID SYSTEMS LIMITED

Correspondence address
4650 KINGSGATE CASCADE WAY, OXFORD BUSINESS PARK SOUTH, OXFORD, ENGLAND, OX4 2SU
Role ACTIVE
Director
Date of birth
February 1960
Appointed on
7 March 2019
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

SUMO GROUP LIMITED

Correspondence address
32 Jessops Riverside, Brightside Lane, Sheffield, England, S9 2RX
Role ACTIVE
director
Date of birth
February 1960
Appointed on
24 September 2018
Resigned on
17 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode S9 2RX £1,133,000

MACFARLANE GROUP PLC

Correspondence address
3 Park Gardens, Glasgow, Scotland, G3 7YE
Role ACTIVE
director
Date of birth
February 1960
Appointed on
1 September 2018
Resigned on
30 September 2021
Nationality
British
Occupation
Company Director/Business Consultant

ELEVATE-HR LIMITED

Correspondence address
FIVE MILE HOUSE 128 HANBURY ROAD, STOKE PRIOR, BROMSGROVE, UNITED KINGDOM, B60 4JZ
Role ACTIVE
Director
Date of birth
February 1960
Appointed on
15 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B60 4JZ £481,000


WINCANTON PENSION SCHEME TRUSTEES LIMITED

Correspondence address
WINCANTON PLC, METHUEN PARK, CHIPPENHAM, WILTSHIRE, SN14 0WT
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
3 February 2011
Resigned on
31 October 2011
Nationality
BRITISH
Occupation
HR DIRECTOR

DOLLOND & AITCHISON PENSION TRUSTEES LIMITED

Correspondence address
TIGG'S COURT SCHOOL LANE, NORTH NEWINGTON, BANBURY, OXFORDSHIRE, OX15 6AQ
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
23 January 1998
Resigned on
5 July 1998
Nationality
BRITISH
Occupation
HUMAN RESOURCE DIRECTOR

Average house price in the postcode OX15 6AQ £860,000