ANDREW CHARLES PROBERT

Total number of appointments 19, 4 active appointments

PILL TIME LIMITED

Correspondence address
9 ST ANDREW'S TRADING ESTATE THIRD WAY, AVONMOUTH, BRISTOL, ENGLAND, BS11 9YE
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
4 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

OLD COWBRIDGE GRAMMAR SCHOOL MANAGEMENT COMPANY LIMITED

Correspondence address
THE BREW HOUSE THE OLD GRAMMAR SCHOOL, CHURCH STREET, COWBRIDGE, SOUTH GLAMORGAN, WALES, CF71 7BB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
1 April 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CF71 7BB £647,000

WEBB 3 LTD

Correspondence address
BREW HOUSE CHURCH STREET, COWBRIDGE, SOUTH GLAMORGAN, WALES, CF71 7BB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
24 November 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CF71 7BB £647,000

WEBB 2 LTD

Correspondence address
BREW HOUSE CHURCH STREET, COWBRIDGE, SOUTH GLAMORGAN, WALES, CF71 7BB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
24 November 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CF71 7BB £647,000


BLUESTONE RESORTS WALES LIMITED

Correspondence address
THE GRANGE CANASTON WOOD, NARBERTH, PEMBROKESHIRE, UNITED KINGDOM, SA67 8DE
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
19 December 2016
Resigned on
21 December 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BLUESTONE RESORTS LIMITED

Correspondence address
THE GRANGE CANASTON WOOD, NARBERTH, PEMBROKESHIRE, SA67 8DE
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
8 July 2013
Resigned on
21 December 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ABSOLUTE PROPERTY MANAGEMENT SOLUTIONS LTD

Correspondence address
AVON HOUSE 19 STANWELL ROAD, PENARTH, SOUTH GLAMORGAN, WALES, CF64 2EZ
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
5 September 2012
Resigned on
12 April 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CF64 2EZ £317,000

OLD COWBRIDGE GRAMMAR SCHOOL MANAGEMENT COMPANY LIMITED

Correspondence address
THE BUSINESS CENTRE TOWN HALL SQUARE, COWBRIDGE, VALE OF GLAMORGAN, WALES, CF71 7EE
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
1 April 2011
Resigned on
1 April 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DIAMOND MOTOR INSURANCE SERVICES LIMITED

Correspondence address
FOXHOLLOWS SLON LANE, OGMORE-BY-SEA, MID GLAMORGAN, CF32 0PN
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
12 June 2002
Resigned on
4 September 2006
Nationality
BRITISH
Occupation
FINANCE AND IT DIRECTOR

Average house price in the postcode CF32 0PN £522,000

BELL DIRECT LIMITED

Correspondence address
FOXHOLLOWS SLON LANE, OGMORE-BY-SEA, MID GLAMORGAN, CF32 0PN
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
11 June 2002
Resigned on
4 September 2006
Nationality
BRITISH
Occupation
FINANCE AND IT DIRECTOR

Average house price in the postcode CF32 0PN £522,000

ADMIRAL LIFE LIMITED

Correspondence address
FOXHOLLOWS SLON LANE, OGMORE-BY-SEA, MID GLAMORGAN, CF32 0PN
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
11 June 2002
Resigned on
4 September 2006
Nationality
BRITISH
Occupation
FINANCE AND IT DIRECTOR

Average house price in the postcode CF32 0PN £522,000

INSPOP.COM LIMITED

Correspondence address
GREYFRIARS HOUSE GREYFRIARS ROAD, CARDIFF, SOUTH WALES, UNITED KINGDOM, CF10 3AL
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
3 July 2001
Resigned on
17 June 2019
Nationality
BRITISH
Occupation
FINANCE AND IT DIRECTOR

Average house price in the postcode CF10 3AL £862,000

ADMIRAL INSURANCE COMPANY LIMITED

Correspondence address
FOXHOLLOWS SLON LANE, OGMORE-BY-SEA, MID GLAMORGAN, CF32 0PN
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
7 March 2001
Resigned on
23 August 2006
Nationality
BRITISH
Occupation
FINANCE AND IT DIRECTOR

Average house price in the postcode CF32 0PN £522,000

ADMIRAL SYNDICATE MANAGEMENT LIMITED

Correspondence address
FOXHOLLOWS SLON LANE, OGMORE-BY-SEA, MID GLAMORGAN, CF32 0PN
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
5 October 2000
Resigned on
23 August 2006
Nationality
BRITISH
Occupation
FINANCE & IT DIRECTOR

Average house price in the postcode CF32 0PN £522,000

CONFUSED.COM LIMITED

Correspondence address
FOXHOLLOWS SLON LANE, OGMORE-BY-SEA, MID GLAMORGAN, CF32 0PN
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
27 July 2000
Resigned on
4 September 2006
Nationality
BRITISH
Occupation
FINANCE AND IT DIRECTOR

Average house price in the postcode CF32 0PN £522,000

ELEPHANT INSURANCE SERVICES LIMITED

Correspondence address
FOXHOLLOWS SLON LANE, OGMORE-BY-SEA, MID GLAMORGAN, CF32 0PN
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
16 November 1999
Resigned on
4 September 2006
Nationality
BRITISH
Occupation
FINANCE & IT DIRECTOR

Average house price in the postcode CF32 0PN £522,000

ADMIRAL GROUP PLC

Correspondence address
FOXHOLLOWS SLON LANE, OGMORE-BY-SEA, MID GLAMORGAN, CF32 0PN
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
22 October 1999
Resigned on
4 September 2006
Nationality
BRITISH
Occupation
FINANCE AND IT DIRECTOR

Average house price in the postcode CF32 0PN £522,000

ADMIRAL SYNDICATE LIMITED

Correspondence address
FOXHOLLOWS SLON LANE, OGMORE-BY-SEA, MID GLAMORGAN, CF32 0PN
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
28 September 1999
Resigned on
4 September 2006
Nationality
BRITISH
Occupation
FINANCE & IT DIRECTOR

Average house price in the postcode CF32 0PN £522,000

EUI LIMITED

Correspondence address
FOXHOLLOWS SLON LANE, OGMORE-BY-SEA, MID GLAMORGAN, CF32 0PN
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
16 March 1995
Resigned on
4 September 2006
Nationality
BRITISH
Occupation
FINANCE & IT DIRECTOR

Average house price in the postcode CF32 0PN £522,000