Andrew Christopher HOYLE

Total number of appointments 10, 2 active appointments

ITPS (HOLDINGS) LIMITED

Correspondence address
Angel House Unit 5, Drum Industrial Estate, Chester Le Street, England, DH2 1AQ
Role ACTIVE
director
Date of birth
September 1959
Appointed on
3 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DH2 1AQ £1,585,000

ANFRAN LTD

Correspondence address
ORCHARD HOUSE MAIN STREET, HAROME, YORK, ENGLAND, YO62 5JF
Role ACTIVE
Director
Date of birth
September 1959
Appointed on
11 January 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO62 5JF £577,000


MERIT PROCESS SYSTEMS LIMITED

Correspondence address
3 SILVERTON COURT,, NORTHUMBERLAND BUSINESS PARK,, CRAMLINGTON,, UNITED KINGDOM, NE23 7RY
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
14 February 2017
Resigned on
14 March 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE23 7RY £980,000

MERIT GROUP SERVICES LIMITED

Correspondence address
3 SILVERTON COURT,, NORTHUMBERLAND BUSINESS PARK,, CRAMLINGTON,, UNITED KINGDOM, NE23 7RY
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
14 February 2017
Resigned on
14 March 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE23 7RY £980,000

UTILITYWISE FRANCHISING LIMITED

Correspondence address
ANSON HOUSE FLEMING BUSINESS CENTRE, BURDON TERRACE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE2 3AE
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
19 August 2014
Resigned on
7 April 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE2 3AE £527,000

NEWCASTLE SCHOOL FOR BOYS

Correspondence address
15 BRANDLING PARK, JESMOND, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE2 4RR
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
1 September 2005
Resigned on
3 July 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE2 4RR £1,065,000

WB NORTH EAST LLP

Correspondence address
15 BRANDLING PARK, JESMOND, NEWCASTLE UPON TYNE, NE2 4RR
Role RESIGNED
LLPDMEM
Date of birth
September 1959
Appointed on
24 November 2003
Resigned on
29 September 2006
Nationality
BRITISH

Average house price in the postcode NE2 4RR £1,065,000

NEWCASTLE UPON TYNE LAW SOCIETY

Correspondence address
15 BRANDLING PARK, JESMOND, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE2 4RR
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
17 February 2003
Resigned on
25 February 2008
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode NE2 4RR £1,065,000

WESTFIRST LIMITED

Correspondence address
15 BRANDLING PARK, JESMOND, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE2 4RR
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
15 March 1994
Resigned on
22 March 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE2 4RR £1,065,000

MR MATTRESS LIMITED

Correspondence address
20 COLLINGWOOD STREET, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 1LB
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
6 May 1992
Resigned on
10 August 1992
Nationality
BRITISH
Occupation
SOLICITOR