ANDREW CLIVE GINGELL

Total number of appointments 22, 2 active appointments

TENNANTS TEXTILE COLOURS LIMITED

Correspondence address
12 UPPER BELGRAVE STREET, LONDON, ENGLAND, SW1X 8BA
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
18 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 8BA £5,683,000

TENNANTS CONSOLIDATED LIMITED

Correspondence address
12 UPPER BELGRAVE STREET, LONDON, UNITED KINGDOM, SW1X 8BA
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
8 February 2001
Nationality
BRITISH
Occupation
CHEMIST

Average house price in the postcode SW1X 8BA £5,683,000


WALLS & CEILINGS INTERNATIONAL LIMITED

Correspondence address
TYTHING ROAD, ARDEN FOREST INDUSTRIAL ESTATE, ALCESTER, WARWICKSHIRE, B49 6EP
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
30 June 2017
Resigned on
22 April 2020
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode B49 6EP £751,000

RIGGOTT AND COMPANY LIMITED

Correspondence address
8 OLD LANE SHIRLEY, CROYDON, SURREY, UK, CR0 5HP
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
28 August 2015
Resigned on
26 May 2020
Nationality
BRITISH
Occupation
CHEMIST

Average house price in the postcode CR0 5HP £1,369,000

TENNANTS PENSION TRUSTEES LIMITED

Correspondence address
8 OAKS LANE, SHIRLEY, CROYDON, UNITED KINGDOM, CR0 5HP
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
3 October 2013
Resigned on
30 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR0 5HP £1,369,000

BELGRAVE CONTRACT MANAGEMENT LIMITED

Correspondence address
4TH FLOOR DONEGALL HOUSE, DONEGALL SQUARE NORTH, BELFAST, NORTHERN IRELAND, BT1 5GB
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
1 October 2012
Resigned on
22 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

ETERNIS FINE CHEMICALS UK LIMITED

Correspondence address
MACCLESFIELD ROAD, LEEK, STAFFORDSHIRE, ST13 8LD
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
31 January 2011
Resigned on
19 March 2020
Nationality
BRITISH
Occupation
CHEMIST

Average house price in the postcode ST13 8LD £156,000

TENNANTS TAR DISTILLERS AND ENGINEERING SUPPLIES, LIMITED

Correspondence address
9 AIRPORT ROAD WEST, BELFAST, COUNTY ANTRIM, BT3 9ED
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
8 April 2009
Resigned on
22 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHARLES TENNANT AND COMPANY (NORTHERN IRELAND) LIMITED

Correspondence address
9 AIRPORT ROAD WEST, BELFAST, COUNTY ANTRIM, BT3 9ED
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
8 April 2009
Resigned on
22 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TENNANTS (IT) INVESTMENTS LTD

Correspondence address
12 UPPER BELGRAVE STREET, LONDON, SW1X 8BA
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
15 May 2008
Resigned on
24 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 8BA £5,683,000

TENNANTS GROUP INVESTMENTS LIMITED

Correspondence address
12 UPPER BELGRAVE STREET, LONDON, SW1X 8BA
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
15 May 2008
Resigned on
24 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 8BA £5,683,000

DALEWICK PROPERTIES LIMITED

Correspondence address
12 UPPER BELGRAVE STREET, LONDON, SW1X 8BA
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
15 May 2008
Resigned on
24 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 8BA £5,683,000

NORTHERN ROAD MARKINGS LIMITED

Correspondence address
8 OAKS LANE, SHIRLEY, CROYDON, ENGLAND, CR0 5HP
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
23 October 2007
Resigned on
23 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR0 5HP £1,369,000

KESTREL THERMO-PLASTICS LIMITED

Correspondence address
8 OLD LANE, SHIRLEY, CROYDON, ENGLAND, CR0 5HP
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
23 October 2007
Resigned on
23 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR0 5HP £1,369,000

CHEMICAL AND PETROLEUM INVESTMENTS LIMITED

Correspondence address
12 UPPER BELGRAVE STREET, LONDON, SW1X 8BA
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
1 August 2007
Resigned on
24 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 8BA £5,683,000

TENNANTS INKS & COATINGS SUPPLIES LIMITED

Correspondence address
12 UPPER BELGRAVE STREET, LONDON, SW1X 8BA
Role
Director
Date of birth
May 1954
Appointed on
28 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 8BA £5,683,000

TENNANTS VENTURES LIMITED

Correspondence address
12 UPPER BELGRAVE STREET, LONDON, SW1X 8BA
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
7 May 2004
Resigned on
1 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 8BA £5,683,000

KEY ORGANICS HOLDINGS LIMITED

Correspondence address
8 OAKS LANE, SHIRLEY, CROYDON, SURREY, CR0 5HP
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
17 April 2003
Resigned on
17 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR0 5HP £1,369,000

BIONET RESEARCH LIMITED

Correspondence address
8 OAKS LANE, SHIRLEY, CROYDON, SURREY, CR0 5HP
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
17 April 2003
Resigned on
17 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR0 5HP £1,369,000

KEY ORGANICS LIMITED

Correspondence address
8 OAKS LANE, SHIRLEY, CROYDON, SURREY, CR0 5HP
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
17 April 2003
Resigned on
17 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR0 5HP £1,369,000

ZOTEFOAMS PLC

Correspondence address
8 OAKS LANE, SHIRLEY, CROYDON, SURREY, CR0 5HP
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
1 October 1998
Resigned on
3 May 2000
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode CR0 5HP £1,369,000

POLYNT COMPOSITES UK II LIMITED

Correspondence address
8 OAKS LANE, SHIRLEY, CROYDON, SURREY, CR0 5HP
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
27 October 1995
Resigned on
30 September 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR0 5HP £1,369,000