ANDREAS JOACHIM FEGBEUTEL
Total number of appointments 21, 8 active appointments
PRATER LIMITED
- Correspondence address
- PERRYWOOD BUSINESS PARK HONEYCROCK LANE, SALFORDS, SURREY, RH1 5JQ
- Role ACTIVE
- Director
- Date of birth
- October 1973
- Appointed on
- 14 April 2020
- Nationality
- BRITISH
- Occupation
- GROUP FINANCE DIRECTOR
Average house price in the postcode RH1 5JQ £2,241,000
LINDNER EXTERIORS HOLDING LIMITED
- Correspondence address
- 317 Putney Bridge Road, London, SW15 2PG
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 14 April 2020
- Resigned on
- 8 December 2022
LINDNER INTERIORS LIMITED
- Correspondence address
- Unit 14, Perrywood Business Park Honeycrock Lane, Redhill, England, RH1 5JQ
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 14 April 2020
Average house price in the postcode RH1 5JQ £2,241,000
LINDNER PRATER LIMITED
- Correspondence address
- LINDNER HOUSE 317 PUTNEY BRIDGE ROAD, LONDON, SW15 2PG
- Role ACTIVE
- Director
- Date of birth
- October 1973
- Appointed on
- 14 April 2020
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
CORNERSTONEZED PLYMOUTH LIMITED
- Correspondence address
- 80 CHEAPSIDE, LONDON, ENGLAND, EC2V 6EE
- Role ACTIVE
- Director
- Date of birth
- October 1973
- Appointed on
- 17 May 2018
- Nationality
- GERMAN
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode EC2V 6EE £667,000
ZEROC GROUP (2008) LIMITED
- Correspondence address
- 80 CHEAPSIDE, LONDON, EC2V 6EE
- Role ACTIVE
- Director
- Date of birth
- October 1973
- Appointed on
- 17 July 2017
- Nationality
- GERMAN
- Occupation
- DIRECTOR
Average house price in the postcode EC2V 6EE £667,000
ALLENBUILD LIMITED
- Correspondence address
- 80 CHEAPSIDE, LONDON, ENGLAND, EC2V 6EE
- Role ACTIVE
- Director
- Date of birth
- October 1973
- Appointed on
- 17 July 2017
- Nationality
- GERMAN
- Occupation
- DIRECTOR
Average house price in the postcode EC2V 6EE £667,000
ZEROC ACHESON CONSORTIUM LIMITED
- Correspondence address
- 80 CHEAPSIDE, LONDON, EC2V 6EE
- Role ACTIVE
- Director
- Date of birth
- October 1973
- Appointed on
- 17 July 2017
- Nationality
- GERMAN
- Occupation
- DIRECTOR
Average house price in the postcode EC2V 6EE £667,000
ALLENBUILD (SOUTH EAST) LTD
- Correspondence address
- 80 CHEAPSIDE, LONDON, ENGLAND, EC2V 6EE
- Role RESIGNED
- Director
- Date of birth
- October 1973
- Appointed on
- 17 July 2017
- Resigned on
- 24 October 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC2V 6EE £667,000
ZERO C HOLDINGS LIMITED
- Correspondence address
- 80 CHEAPSIDE, LONDON, EC2V 6EE
- Role RESIGNED
- Director
- Date of birth
- October 1973
- Appointed on
- 17 July 2017
- Resigned on
- 24 October 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC2V 6EE £667,000
OFFICERS FIELD DEVELOPMENT LIMITED
- Correspondence address
- 80 CHEAPSIDE, LONDON, EC2V 6EE
- Role RESIGNED
- Director
- Date of birth
- October 1973
- Appointed on
- 17 July 2017
- Resigned on
- 24 October 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC2V 6EE £667,000
ZERO C VENTURES LIMITED
- Correspondence address
- 80 CHEAPSIDE, LONDON, EC2V 6EE
- Role RESIGNED
- Director
- Date of birth
- October 1973
- Appointed on
- 17 July 2017
- Resigned on
- 24 October 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC2V 6EE £667,000
MODULARWISE LIMITED
- Correspondence address
- 80 CHEAPSIDE, LONDON, ENGLAND, EC2V 6EE
- Role RESIGNED
- Director
- Date of birth
- October 1973
- Appointed on
- 3 May 2017
- Resigned on
- 24 October 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC2V 6EE £667,000
STRATA CONSTRUCTION LIMITED
- Correspondence address
- ROMAN HOUSE 13-27 GRANT ROAD, CROYDON, SURREY, ENGLAND, CR9 6BU
- Role RESIGNED
- Director
- Date of birth
- October 1973
- Appointed on
- 12 October 2012
- Resigned on
- 7 November 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MANSELL PLC
- Correspondence address
- ROMAN HOUSE 13-27 GRANT ROAD, CROYDON, SURREY, ENGLAND, CR9 6BU
- Role RESIGNED
- Director
- Date of birth
- October 1973
- Appointed on
- 12 October 2012
- Resigned on
- 7 November 2013
- Nationality
- GERMAN
- Occupation
- DIRECTOR
BURNBANK HOUSE LIMITED
- Correspondence address
- ROMAN HOUSE 13-27 GRANT ROAD, CROYDON, SURREY, UNITED KINGDOM, CR9 6BU
- Role RESIGNED
- Director
- Date of birth
- October 1973
- Appointed on
- 12 October 2012
- Resigned on
- 7 November 2013
- Nationality
- GERMAN
- Occupation
- DIRECTOR
ABERDEEN CONSTRUCTION GROUP LIMITED
- Correspondence address
- ROMAN HOUSE 13/27 GRANT ROAD, CROYDON, SURREY, UNITED KINGDOM, CR9 6BU
- Role RESIGNED
- Director
- Date of birth
- October 1973
- Appointed on
- 12 October 2012
- Resigned on
- 7 November 2013
- Nationality
- GERMAN
- Occupation
- DIRECTOR
HALL & TAWSE WESTERN LIMITED
- Correspondence address
- ROMAN HOUSE 13-27 GRANT ROAD, CROYDON, SURREY, UNITED KINGDOM, CR9 6BU
- Role RESIGNED
- Director
- Date of birth
- October 1973
- Appointed on
- 12 October 2012
- Resigned on
- 7 November 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED
- Correspondence address
- ROMAN HOUSE 13-27 GRANT ROAD, CROYDON, SURREY, UNITED KINGDOM, CR9 6BU
- Role RESIGNED
- Director
- Date of birth
- October 1973
- Appointed on
- 12 October 2012
- Resigned on
- 21 May 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
HALL & TAWSE LIMITED
- Correspondence address
- ROMAN HOUSE 13-27 GRANT ROAD, CROYDON, SURREY, CR9 6BU
- Role RESIGNED
- Director
- Date of birth
- October 1973
- Appointed on
- 12 October 2012
- Resigned on
- 7 November 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
NORTHPOINT CLOSE (MANAGEMENT COMPANY) LIMITED
- Correspondence address
- 17 NORTHPOINT CLOSE, SUTTON, SURREY, SM1 3SQ
- Role RESIGNED
- Director
- Date of birth
- October 1973
- Appointed on
- 30 January 2008
- Resigned on
- 12 April 2010
- Nationality
- GERMAN
- Occupation
- FINANCIAL CONTROLLER
Average house price in the postcode SM1 3SQ £498,000