ANDREW CHARLES MCCARTHY

Total number of appointments 37, 4 active appointments

THE BROADCAST ADVERTISING STANDARDS BOARD OF FINANCE LIMITED

Correspondence address
25 CAMBRIDGE STREET, LONDON, SW1V 4PR
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
22 June 2006
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode SW1V 4PR £2,528,000

ORAL-B LABORATORIES DUBLIN LLC

Correspondence address
25 CAMBRIDGE STREET, LONDON, SW1V 4PR
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
31 December 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW1V 4PR £2,528,000

SHULTON (GREAT BRITAIN) LIMITED

Correspondence address
THE HEIGHTS BROOKLANDS, WEYBRIDGE, SURREY, KT13 0XP
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
30 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

TAMBRANDS IRELAND LIMITED

Correspondence address
25 CAMBRIDGE STREET, LONDON, SW1V 4PR
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
18 February 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW1V 4PR £2,528,000


THE BRANDS GROUP LIMITED

Correspondence address
100 VICTORIA EMBANKMENT, LONDON, EC4Y 0DH
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
8 February 2012
Resigned on
2 March 2021
Nationality
BRITISH
Occupation
SOLICITOR

PROCTER & GAMBLE UK PARENT COMPANY LIMITED

Correspondence address
THE HEIGHTS BROOKLANDS, WEYBRIDGE, SURREY, KT13 0XP
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
7 April 2011
Resigned on
12 October 2011
Nationality
BRITISH
Occupation
SOLICITOR

DURACELL U.K. PENSION PLAN TRUSTEES LIMITED

Correspondence address
THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0XP
Role
Director
Date of birth
April 1952
Appointed on
30 March 2011
Nationality
BRITISH
Occupation
SOLICITOR

PROCTER & GAMBLE UK GROUP HOLDINGS LIMITED

Correspondence address
WELLA ROAD, BASINGSTOKE, HAMPSHIRE, RG22 4AF
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
1 October 2010
Resigned on
12 October 2011
Nationality
BRITISH
Occupation
SOLICITOR

COTY UK&I LTD

Correspondence address
WELLA ROAD,, BASINGSTOKE, HAMPSHIRE, RG22 4AF
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
1 October 2010
Resigned on
12 October 2011
Nationality
BRITISH
Occupation
SOLICITOR

THE BROADCAST COMMITTEE OF ADVERTISING PRACTICE LIMITED

Correspondence address
MID CITY PLACE, 71 HIGH HOLBORN, LONDON, WC1V 6QT
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
1 June 2009
Resigned on
22 May 2014
Nationality
BRITISH
Occupation
RETIRED

GILLETTE AESOP LTD

Correspondence address
THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0XP
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
26 January 2007
Resigned on
12 October 2011
Nationality
BRITISH
Occupation
SOLICITOR

ORAL-B LABORATORIES LIMITED

Correspondence address
THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0XP
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
30 September 2006
Resigned on
12 October 2011
Nationality
BRITISH
Occupation
SOLICITOR

THE OXFORD HAIR FOUNDATION

Correspondence address
25 CAMBRIDGE STREET, LONDON, SW1V 4PR
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
1 September 2006
Resigned on
12 October 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW1V 4PR £2,528,000

ADVERTISING STANDARDS BOARD OF FINANCE LIMITED(THE)

Correspondence address
25 CAMBRIDGE STREET, LONDON, SW1V 4PR
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
22 June 2006
Resigned on
3 December 2019
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode SW1V 4PR £2,528,000

HFC PRESTIGE PRODUCTS LIMITED

Correspondence address
THE HEIGHTS BROOKLANDS, WEYBRIDGE, SURREY, KT13 0XP
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
31 January 2006
Resigned on
12 October 2011
Nationality
BRITISH
Occupation
SOLICITOR

THE BRANDS GROUP LIMITED

Correspondence address
25 CAMBRIDGE STREET, LONDON, SW1V 4PR
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
21 December 2005
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW1V 4PR £2,528,000

GILLETTE INDUSTRIES LIMITED

Correspondence address
THE HEIGHTS BROOKLANDS, WEYBRIDGE, SURREY, KT13 0XP
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
26 October 2005
Resigned on
12 October 2011
Nationality
BRITISH
Occupation
SOLICITOR

GILLETTE CENTRAL SERVICES LIMITED

Correspondence address
THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, UNITED KINGDOM, KT13 0XP
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
26 October 2005
Resigned on
12 October 2011
Nationality
BRITISH
Occupation
SOLICITOR

GILLETTE U.K. LIMITED

Correspondence address
THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, UNITED KINGDOM, KT13 0XP
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
26 October 2005
Resigned on
12 October 2011
Nationality
BRITISH
Occupation
SOLICITOR

DURACELL BATTERIES LIMITED

Correspondence address
THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, UNITED KINGDOM, KT13 0XP
Role
Director
Date of birth
April 1952
Appointed on
26 October 2005
Nationality
BRITISH
Occupation
SOLICITOR

GILLETTE GROUP UK LIMITED

Correspondence address
THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, UNITED KINGDOM, KT13 0XP
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
26 October 2005
Resigned on
12 October 2011
Nationality
BRITISH
Occupation
SOLICITOR

BRITISH AEROSOL MANUFACTURERS' ASSOCIATION

Correspondence address
25 CAMBRIDGE STREET, LONDON, SW1V 4PR
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
23 June 2005
Resigned on
14 September 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW1V 4PR £2,528,000

COSMETIC, TOILETRY AND PERFUMERY ASSOCIATION LIMITED(THE)

Correspondence address
THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0XP
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
22 March 2005
Resigned on
8 December 2011
Nationality
BRITISH
Occupation
SOLICITOR

PROCTER & GAMBLE FINANCE (UK) LIMITED

Correspondence address
25 CAMBRIDGE STREET, LONDON, SW1V 4PR
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
28 May 2004
Resigned on
12 October 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW1V 4PR £2,528,000

PROCTER & GAMBLE HOLDINGS (UK) LIMITED

Correspondence address
THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, UNITED KINGDOM, KT13 0XP
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
24 May 2004
Resigned on
12 October 2011
Nationality
BRITISH
Occupation
SOLICITOR

PROCTER & GAMBLE OVERSEAS LIMITED

Correspondence address
THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0XP
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
24 May 2004
Resigned on
12 October 2011
Nationality
BRITISH
Occupation
SOLICITOR

PROCTER & GAMBLE INVESTMENT COMPANY (UK) LIMITED

Correspondence address
THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0XP
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
24 May 2004
Resigned on
12 October 2011
Nationality
BRITISH
Occupation
SOLICITOR

PROCTER & GAMBLE PRODUCT SUPPLY (U.K.) LIMITED

Correspondence address
THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, UNITED KINGDOM, KT13 0XP
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
16 April 2003
Resigned on
12 October 2011
Nationality
BRITISH
Occupation
SOLICITOR

PROCTER & GAMBLE TECHNICAL CENTRES LIMITED

Correspondence address
THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0XP
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
16 April 2003
Resigned on
12 October 2011
Nationality
BRITISH
Occupation
SOLICITOR

TAMBRANDS LIMITED

Correspondence address
THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0XP
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
30 August 2002
Resigned on
12 October 2011
Nationality
BRITISH
Occupation
SOLICITOR

PROCTER & GAMBLE (L & CP) LIMITED

Correspondence address
THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0XP
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
30 August 2002
Resigned on
12 October 2011
Nationality
BRITISH
Occupation
SOLICITOR

PROCTER & GAMBLE LIMITED

Correspondence address
25 CAMBRIDGE STREET, LONDON, SW1V 4PR
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
30 August 2002
Resigned on
12 February 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW1V 4PR £2,528,000

GIRL COSMETICS LIMITED

Correspondence address
25 CAMBRIDGE STREET, LONDON, SW1V 4PR
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
30 August 2002
Resigned on
7 January 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW1V 4PR £2,528,000

PROCTER & GAMBLE (ENTERPRISE FUND) LIMITED

Correspondence address
THE HEIGHTS BROOKLANDS, WEYBRIDGE, SURREY, KT13 0XP
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
30 August 2002
Resigned on
12 October 2011
Nationality
BRITISH
Occupation
SOLICITOR

PROCTER & GAMBLE (HEALTH & BEAUTY CARE) LIMITED

Correspondence address
THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0XP
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
30 August 2002
Resigned on
12 October 2011
Nationality
BRITISH
Occupation
SOLICITOR

GALA COSMETICS INTERNATIONAL LIMITED

Correspondence address
THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0XP
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
30 August 2002
Resigned on
12 October 2011
Nationality
BRITISH
Occupation
SOLICITOR

NORSTAR INVESTMENTS LIMITED

Correspondence address
10 MORETON TERRACE MEWS NORTH, LONDON, ENGLAND, SW1V 2NT
Role
Director
Date of birth
April 1952
Appointed on
20 November 1991
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW1V 2NT £1,607,000