ANDREW DAVID BALCOMBE

Total number of appointments 13, 2 active appointments

ARADON LTD

Correspondence address
22 RACHEL IMENU, FLAT 9, JERUSALEM 93228, ISRAEL
Role ACTIVE
Director
Date of birth
August 1942
Appointed on
25 April 2000
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

B.K.L. INVESTMENTS LIMITED

Correspondence address
22 RACHEL IMENU, FLAT 9, JERUSALEM 93228, ISRAEL
Role ACTIVE
Director
Date of birth
August 1942
Appointed on
28 November 1991
Nationality
BRITISH
Occupation
DIRECTOR

ELMSWELL LIMITED

Correspondence address
4 ELM WALK, HAMPSTEAD, LONDON, NW3 7UP
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
5 January 1998
Resigned on
15 April 1998
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode NW3 7UP £6,243,000

SOLID PRODUCTS LIMITED

Correspondence address
4 ELM WALK, HAMPSTEAD, LONDON, NW3 7UP
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
11 September 1996
Resigned on
15 April 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7UP £6,243,000

CORDS PISTON RING COMPANY.LIMITED

Correspondence address
4 ELM WALK, HAMPSTEAD, LONDON, NW3 7UP
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
10 November 1994
Resigned on
15 April 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7UP £6,243,000

JENOLITE LIMITED

Correspondence address
4 ELM WALK, HAMPSTEAD, LONDON, NW3 7UP
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
17 June 1993
Resigned on
15 April 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7UP £6,243,000

B.K.L. INVESTMENTS LIMITED

Correspondence address
4 ELM WALK, HAMPSTEAD, LONDON, NW3 7UP
Role RESIGNED
Secretary
Date of birth
August 1942
Appointed on
28 November 1991
Resigned on
6 March 2008
Nationality
BRITISH

Average house price in the postcode NW3 7UP £6,243,000

ONEVIEW GROUP LIMITED

Correspondence address
4 ELM WALK, HAMPSTEAD, LONDON, NW3 7UP
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
14 November 1991
Resigned on
16 November 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7UP £6,243,000

ARMOUR TRUST SERVICES LIMITED

Correspondence address
4 ELM WALK, HAMPSTEAD, LONDON, NW3 7UP
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
13 November 1991
Resigned on
15 April 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7UP £6,243,000

ARMOUR AUTOMOTIVE GROUP LIMITED

Correspondence address
4 ELM WALK, HAMPSTEAD, LONDON, NW3 7UP
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
13 November 1991
Resigned on
15 April 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7UP £6,243,000

ARMOUR TRUST LIMITED

Correspondence address
4 ELM WALK, HAMPSTEAD, LONDON, NW3 7UP
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
13 November 1991
Resigned on
15 April 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7UP £6,243,000

ARMOUR 100 LIMITED

Correspondence address
4 ELM WALK, HAMPSTEAD, LONDON, NW3 7UP
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
13 November 1991
Resigned on
15 April 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7UP £6,243,000

AUDIOLEADS LIMITED

Correspondence address
4 ELM WALK, HAMPSTEAD, LONDON, NW3 7UP
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
13 November 1990
Resigned on
15 April 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7UP £6,243,000