ANDREW BRYANT SYMMONDS

Total number of appointments 29, 11 active appointments

WATERBEAR EDUCATION LTD

Correspondence address
1-2 Royal Exchange Buildings, London, England, EC3V 3LF
Role ACTIVE
director
Date of birth
May 1970
Appointed on
4 November 2020
Resigned on
17 March 2021
Nationality
British
Occupation
Accountant

PROJECT LAMP (MIDCO) LIMITED

Correspondence address
ONE ELEVEN EDMUND STREET, BIRMINGHAM, UNITED KINGDOM, B3 2HJ
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
3 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

PROJECT LAMP (TOPCO) LIMITED

Correspondence address
ONE ELEVEN EDMUND STREET, BIRMINGHAM, UNITED KINGDOM, B3 2HJ
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
2 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

ELITE MEDICAL STAFFING LTD

Correspondence address
84 SALOP STREET, WOLVERHAMPTON, ENGLAND, WV3 0SR
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
10 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WV3 0SR £450,000

FLOW TRUSTEES LIMITED

Correspondence address
Punchbowl 130 Punchbowl Park, Green Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7EU
Role ACTIVE
director
Date of birth
May 1970
Appointed on
25 July 2016
Resigned on
31 March 2021
Nationality
British
Occupation
Director

STERIMED UK HOLDINGS LTD

Correspondence address
SECOND AVENUE WESTFIELD INDUSTRIAL ESTATE, MIDSOMER NORTON, RADSTOCK, UNITED KINGDOM, BA3 4DP
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
7 April 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BA3 4DP £1,931,000

CAT TECH INTERNATIONAL LIMITED

Correspondence address
1-2 ROYAL EXCHANGE BUILDINGS, LONDON, ENGLAND, EC3V 3LF
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
13 November 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

FLOW UK HOLDINGS LIMITED

Correspondence address
PUNCHBOWL 130 PUNCHBOWL PARK, GREEN LANE, HEMEL HEMPSTEAD, HERTS, UNITED KINGDOM, HP2 7HT
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
26 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ATTRACTION WORLD HOLDINGS LIMITED

Correspondence address
1-2 ROYAL EXCHANGE BUILDINGS, LONDON, ENGLAND, EC3V 3LF
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
23 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

T.C. COMMUNICATIONS LIMITED

Correspondence address
KINGS RIDE COURT KINGS RIDE, ASCOT, BERKS, SL5 7JR
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
24 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL5 7JR £1,939,000

TC COMMUNICATIONS HOLDINGS LIMITED

Correspondence address
KINGS RIDE COURT KINGS RIDE, ASCOT, BERKSHIRE, SL5 7JR
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
22 April 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL5 7JR £1,939,000


PROJECT BARCLAY TOPCO LIMITED

Correspondence address
ONE ELEVEN EDMUND STREET, BIRMINGHAM, UNITED KINGDOM, B3 2HJ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
5 December 2020
Resigned on
8 June 2021
Nationality
BRITISH
Occupation
DIRECTOR

PROJECT BARCLAY BIDCO LIMITED

Correspondence address
ONE ELEVEN EDMUND STREET, BIRMINGHAM, UNITED KINGDOM, B3 2HJ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
3 December 2020
Resigned on
8 June 2021
Nationality
BRITISH
Occupation
DIRECTOR

EBB3 LIMITED

Correspondence address
97 ALDERLEY ROAD, WILMSLOW, ENGLAND, SK9 1PT
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
18 May 2017
Resigned on
11 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK9 1PT £465,000

PROJECT MILANO LIMITED

Correspondence address
5TH FLOOR, 1-2 ROYAL EXCHANGE BUILDINGS, LONDON, ENGLAND, EC3V 3LF
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
6 April 2017
Resigned on
31 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

INDIGO GROUP HOLDINGS LIMITED

Correspondence address
102 WALES ONE BUSINESS PARK, MAGNOR, MONMOUTHSHIRE, WALES, NP26 3DG
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
11 July 2016
Resigned on
30 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GEV HOLDINGS LIMITED

Correspondence address
UNIT 23 PRIORY TEC PARK, SAXON WAY, PRIORY PARK, HESSLE, NORTH HUMBERSIDE, ENGLAND, HU13 9PB
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
28 October 2015
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode HU13 9PB £964,000

CURSOR CONTROLS HOLDINGS LIMITED

Correspondence address
CONROI HOUSE BRUNEL DRIVE, NEWARK, NOTTINGHAMSHIRE, UNITED KINGDOM, NG24 2EG
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
1 July 2015
Resigned on
27 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG24 2EG £773,000

WESTWAY SERVICES HOLDINGS (2014) LTD

Correspondence address
ARTEMIS BUILDING ODYSSEY BUSINESS PARK, WEST END ROAD, SOUTH RUISLIP, MIDDLESEX, UNITED KINGDOM, HA4 6QE
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
20 November 2014
Resigned on
9 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

WESTWAY SERVICES HOLDINGS (2010) LTD.

Correspondence address
9-13 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AF
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
25 November 2011
Resigned on
9 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AF £27,321,000

VYRE LIMITED

Correspondence address
21 HARROW WAY, WOKINGHAM, BERKSHIRE, RG41 5GJ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
31 January 2010
Resigned on
5 December 2012
Nationality
BRITISH
Occupation
PORTFOLIO MANAGER

Average house price in the postcode RG41 5GJ £745,000

LAB M HOLDINGS LIMITED

Correspondence address
1 QUEST PARK, MOSS HALL ROAD, HEYWOOD, LANCASHIRE, BL9 7JJ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
15 July 2009
Resigned on
26 August 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BL9 7JJ £258,000

LLANLLYR WATER COMPANY LIMITED

Correspondence address
MAVEN CAPITAL PARTNERS 5TH FLOOR, 9-13 ST ANDREW STREET, LONDON, ENGLAND, EC4A 3AF
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
17 October 2008
Resigned on
6 March 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC4A 3AF £27,321,000

LINGUAPHONE GROUP LIMITED

Correspondence address
21 HARROW WAY, SINDLESHAM, BERKSHIRE, RG41 5GJ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
4 April 2008
Resigned on
24 March 2011
Nationality
BRITISH
Occupation
PORTFOLIO MANAGER

Average house price in the postcode RG41 5GJ £745,000

HOUSE OF DORCHESTER LIMITED

Correspondence address
MAVEN CAPITAL PARTNERS 5TH FLOOR, 9-13 ST ANDREW STREET, LONDON, ENGLAND, EC4A 3AF
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
16 May 2007
Resigned on
22 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AF £27,321,000

EESCAPE HOLDINGS LIMITED

Correspondence address
21 HARROW WAY, SINDLESHAM, BERKSHIRE, RG41 5GJ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
7 April 2004
Resigned on
4 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG41 5GJ £745,000

CALL-LINK COMMUNICATIONS LIMITED

Correspondence address
21 HARROW WAY, SINDLESHAM, BERKSHIRE, RG41 5GJ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
31 March 2004
Resigned on
4 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG41 5GJ £745,000

EVOXUS LIMITED

Correspondence address
21 HARROW WAY, SINDLESHAM, BERKSHIRE, RG41 5GJ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
6 October 2003
Resigned on
4 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG41 5GJ £745,000

SERVICE MANAGEMENT ASSOCIATION LIMITED

Correspondence address
21 HARROW WAY, SINDLESHAM, BERKSHIRE, RG41 5GJ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
8 December 1999
Resigned on
5 December 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG41 5GJ £745,000