ANDREW CHARLES FITTON

Total number of appointments 29, 9 active appointments

FITTON & CO LTD

Correspondence address
12 OLD PALACE LANE, RICHMOND, ENGLAND, TW9 1PG
Role ACTIVE
Director
Date of birth
December 1956
Appointed on
9 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 1PG £1,999,000

HARTMANN CAPITAL LIMITED

Correspondence address
QUADRANT HOUSE 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Role ACTIVE
Director
Date of birth
December 1956
Appointed on
23 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

UNITED FINANCIAL LIMITED

Correspondence address
12 OLD PALACE LANE, RICHMOND, ENGLAND, TW9 1PG
Role ACTIVE
Director
Date of birth
December 1956
Appointed on
20 March 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW9 1PG £1,999,000

PHOENIX MOTORCYCLES LIMITED

Correspondence address
12 OLD PALACE LANE, RICHMOND, ENGLAND, TW9 1PG
Role ACTIVE
Director
Date of birth
December 1956
Appointed on
25 October 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW9 1PG £1,999,000

TELETECH INVESTMENTS LTD

Correspondence address
12 OLD PALACE LANE, RICHMOND, ENGLAND, TW9 1PG
Role ACTIVE
Director
Date of birth
December 1956
Appointed on
30 April 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW9 1PG £1,999,000

GRACCHI CAPITAL PARTNERS LLP

Correspondence address
6 PEMBROKE VILLAS, THE GREEN, RICHMOND, SURREY, ENGLAND, TW9 1QF
Role ACTIVE
LLPDMEM
Date of birth
December 1956
Appointed on
30 January 2003
Nationality
BRITISH

Average house price in the postcode TW9 1QF £6,266,000

STOR LIMITED

Correspondence address
6 6 PEMBROKE VILLAS, THE GREEN, RICHMOND, SURREY, UNITED KINGDOM, TW9 1QF
Role ACTIVE
Director
Date of birth
December 1956
Appointed on
28 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW9 1QF £6,266,000

MARCH RACING ORGANISATION LIMITED

Correspondence address
12 OLD PALACE LANE, RICHMOND, ENGLAND, TW9 1PG
Role ACTIVE
Director
Date of birth
December 1956
Appointed on
3 December 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW9 1PG £1,999,000

A C FITTON & CO LIMITED

Correspondence address
12 OLD PALACE LANE, RICHMOND, ENGLAND, TW9 1PG
Role ACTIVE
Director
Date of birth
December 1956
Appointed on
4 July 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW9 1PG £1,999,000


SWINDON TOWN FOOTBALL COMPANY LIMITED

Correspondence address
6 PEMBROKE VILLAS, THE GREEN, RICHMOND, SURREY, TW9 1QF
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
15 January 2008
Resigned on
24 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 1QF £6,266,000

COMPANY 06377437 LTD

Correspondence address
6 PEMBROKE VILLAS, THE GREEN, RICHMOND, SURREY, ENGLAND, TW9 1QF
Role
Director
Date of birth
December 1956
Appointed on
25 October 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW9 1QF £6,266,000

COMPANY 06377438 LTD

Correspondence address
6 PEMBROKE VILLAS, THE GREEN, RICHMOND, SURREY, ENGLAND, TW9 1QF
Role
Director
Date of birth
December 1956
Appointed on
25 October 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW9 1QF £6,266,000

OUTERNET LIMITED

Correspondence address
THE CEDARS SCHOLARDS LANE, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2PL
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
11 July 2000
Resigned on
28 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 2PL £1,386,000

EASYTOLL LIMITED

Correspondence address
THE CEDARS SCHOLARDS LANE, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2PL
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
11 July 2000
Resigned on
28 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 2PL £1,386,000

PLAYSAFE MONITORING LIMITED

Correspondence address
THE CEDARS SCHOLARDS LANE, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2PL
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
23 February 2000
Resigned on
28 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 2PL £1,386,000

TARDIS TRANSCOMMUNICATIONS LIMITED

Correspondence address
THE CEDARS SCHOLARDS LANE, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2PL
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
1 March 1999
Resigned on
28 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 2PL £1,386,000

AIRPORT SERVICES LIMITED

Correspondence address
THE CEDARS SCHOLARDS LANE, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2PL
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
1 January 1998
Resigned on
1 September 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 2PL £1,386,000

SYNERGY HEALTH LIMITED

Correspondence address
THE CEDARS SCHOLARDS LANE, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2PL
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
30 April 1997
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 2PL £1,386,000

COMPANY 3195851 LIMITED

Correspondence address
THE CEDARS SCHOLARDS LANE, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2PL
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
20 June 1996
Resigned on
28 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 2PL £1,386,000

EDENAIRE LIMITED

Correspondence address
THE CEDARS SCHOLARDS LANE, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2PL
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
14 December 1991
Resigned on
8 June 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 2PL £1,386,000

EATON-WILLIAMS EXPORTS LIMITED

Correspondence address
THE CEDARS SCHOLARDS LANE, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2PL
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
14 December 1991
Resigned on
8 June 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 2PL £1,386,000

PRECISION AIR CONTROL LIMITED

Correspondence address
THE CEDARS SCHOLARDS LANE, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2PL
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
14 December 1991
Resigned on
8 June 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 2PL £1,386,000

EATON-WILLIAMS GROUP LIMITED

Correspondence address
THE CEDARS SCHOLARDS LANE, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2PL
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
14 December 1991
Resigned on
8 June 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 2PL £1,386,000

VAPAC HUMIDITY CONTROL LIMITED

Correspondence address
THE CEDARS SCHOLARDS LANE, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2PL
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
14 December 1991
Resigned on
8 June 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 2PL £1,386,000

EATON-WILLIAMS PRODUCTS LIMITED

Correspondence address
THE CEDARS SCHOLARDS LANE, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2PL
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
14 December 1991
Resigned on
8 June 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 2PL £1,386,000

EATON-WILLIAMS SERVICE LIMITED

Correspondence address
THE CEDARS SCHOLARDS LANE, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2PL
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
14 December 1991
Resigned on
8 June 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 2PL £1,386,000

EATON-WILLIAMS (MILLBANK) LIMITED

Correspondence address
THE CEDARS SCHOLARDS LANE, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2PL
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
14 December 1991
Resigned on
8 June 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 2PL £1,386,000

FBC (FUTUREBRAND) LIMITED

Correspondence address
THE CEDARS SCHOLARDS LANE, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2PL
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
25 October 1991
Resigned on
10 November 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 2PL £1,386,000

EATON-WILLIAMS LIMITED

Correspondence address
THE CEDARS SCHOLARDS LANE, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2PL
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
17 October 1991
Resigned on
8 June 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 2PL £1,386,000