ANDREW BEVERLEY

Total number of appointments 19, 6 active appointments

THE CRUWYS MORCHARD SPORTING SOCIETY LIMITED

Correspondence address
21 ANGEL HILL, TIVERTON, DEVON, ENGLAND, EX16 6PE
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
7 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX16 6PE £201,000

MAWSON CAPITAL LIMITED

Correspondence address
FLAT K 7-9 CADOGAN SQUARE, LONDON, ENGLAND, SW1X 0HT
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
27 April 2010
Nationality
BRITISH
Occupation
DIRECTOR/PARTNER

Average house price in the postcode SW1X 0HT £2,269,000

SARD LIMITED

Correspondence address
21 ANGEL HILL, TIVERTON, DEVON, ENGLAND, EX16 6PE
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
22 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX16 6PE £201,000

CHIMERA PARTNERS TRADING LIMITED

Correspondence address
FLAT K 7-9 CADOGAN SQUARE, LONDON, ENGLAND, SW1X 0HT
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
19 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 0HT £2,269,000

ABM COLNE LIMITED

Correspondence address
FLAT K 7-9 CADOGAN SQUARE, LONDON, ENGLAND, SW1X 0HT
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
14 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 0HT £2,269,000

ABM AVON LIMITED

Correspondence address
1ST FLOOR, 3 MORE LONDON RIVERSIDE, LONDON, ENGLAND, SE1 2RE
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
18 November 2008
Nationality
BRITISH
Occupation
BANKER

CHEVRES LIMITED

Correspondence address
1ST FLOOR, 3 MORE LONDON RIVERSIDE, LONDON, UNITED KINGDOM, SE1 2RE
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
4 July 2012
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
DIRECTOR PARTNER

CHIMERA PARTNERS INVESTMENTS LIMITED

Correspondence address
1ST FLOOR 3 MORE LONDON RIVERSIDE, LONDON, SE1 2RE
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
20 November 2009
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
DIRECTOR/PARTNER

CHIMERA PARTNERS LIMITED

Correspondence address
1ST FLOOR 3 MORE LONDON RIVERSIDE, LONDON, SE1 2RE
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
9 February 2009
Resigned on
16 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

MORGAN STANLEY RICHMOND

Correspondence address
5 SAFFRON WHARF, 20 SHAD THAMES, LONDON, SE1 2YQ
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
17 October 2008
Resigned on
21 November 2008
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SE1 2YQ £1,509,000

MORGAN STANLEY TEMPLE

Correspondence address
5 SAFFRON WHARF, 20 SHAD THAMES, LONDON, SE1 2YQ
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
17 October 2008
Resigned on
21 November 2008
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SE1 2YQ £1,509,000

MORGAN STANLEY CEDAR HOLDINGS LIMITED

Correspondence address
5 SAFFRON WHARF, 20 SHAD THAMES, LONDON, SE1 2YQ
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
12 February 2008
Resigned on
21 November 2008
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SE1 2YQ £1,509,000

MORGAN STANLEY CEDAR 1 S.A.R.L.

Correspondence address
5 SAFFRON WHARF, 20 SHAD THAMES, LONDON, SE1 2YQ
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
1 December 2007
Resigned on
21 November 2008
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SE1 2YQ £1,509,000

MORGAN STANLEY HOXNE

Correspondence address
5 SAFFRON WHARF, 20 SHAD THAMES, LONDON, SE1 2YQ
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
7 September 2007
Resigned on
21 November 2008
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SE1 2YQ £1,509,000

MORGAN STANLEY SOMERSET LIMITED

Correspondence address
5 SAFFRON WHARF, 20 SHAD THAMES, LONDON, SE1 2YQ
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
20 August 2007
Resigned on
21 November 2008
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SE1 2YQ £1,509,000

MORGAN STANLEY CEDAR 4 LIMITED

Correspondence address
5 SAFFRON WHARF, 20 SHAD THAMES, LONDON, SE1 2YQ
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
12 July 2007
Resigned on
21 November 2008
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SE1 2YQ £1,509,000

MORGAN STANLEY SYRAH ONE LIMITED

Correspondence address
5 SAFFRON WHARF, 20 SHAD THAMES, LONDON, SE1 2YQ
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
12 July 2007
Resigned on
21 November 2008
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SE1 2YQ £1,509,000

MORGAN STANLEY BARBERA ONE LIMITED

Correspondence address
5 SAFFRON WHARF, 20 SHAD THAMES, LONDON, SE1 2YQ
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
12 July 2007
Resigned on
21 November 2008
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SE1 2YQ £1,509,000

MORGAN STANLEY GRENACHE TWO LIMITED

Correspondence address
5 SAFFRON WHARF, 20 SHAD THAMES, LONDON, SE1 2YQ
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
12 July 2007
Resigned on
21 November 2008
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SE1 2YQ £1,509,000