ANDREW DAVID JAMIESON

Total number of appointments 34, 24 active appointments

UNINN SA MANAGEMENT LIMITED

Correspondence address
EREC ESTATES 8TH FLOOR EATON HOUSE, 1 EATON ROAD, COVENTRY, UNITED KINGDOM, CV1 2FJ
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
6 April 2021
Nationality
BRITISH
Occupation
DIRECTOR

UNINN CAPITAL MANAGEMENT LTD

Correspondence address
8th Floor Eaton House 1 Eaton Road, Coventry, England, CV1 2FJ
Role ACTIVE
director
Date of birth
July 1956
Appointed on
20 April 2018
Nationality
British
Occupation
Director

EREC PARKSIDE TWO DEVELOPMENTS LTD

Correspondence address
8th Floor Eaton House 1 Eaton Road, Coventry, England, CV1 2FJ
Role ACTIVE
director
Date of birth
July 1956
Appointed on
5 April 2018
Nationality
British
Occupation
Director

UNINN MIDLANDS HOLDINGS LTD

Correspondence address
19 KING STREET, KING'S LYNN, NORFOLK, UNITED KINGDOM, PE30 1HB
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
29 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

EREC PARKSIDE DEVELOPMENTS LTD

Correspondence address
8th Floor Eaton House 1 Eaton Road, Coventry, England, CV1 2FJ
Role ACTIVE
director
Date of birth
July 1956
Appointed on
29 March 2018
Nationality
British
Occupation
Director

UNINN LANCASTER HOLDINGS LTD

Correspondence address
8th Floor Eaton House 1 Eaton Road, Coventry, England, CV1 2FJ
Role ACTIVE
director
Date of birth
July 1956
Appointed on
29 March 2018
Nationality
British
Occupation
Director

QO ENTERPRISE HOLDING LIMITED

Correspondence address
8th Floor Eaton House Eaton Road, Coventry, England, CV1 2FJ
Role ACTIVE
director
Date of birth
July 1956
Appointed on
26 January 2018
Nationality
British
Occupation
Director

NPS PROPERTY CONSULTANTS LIMITED

Correspondence address
280 FIFERS LANE, NORWICH, NORFOLK, UNITED KINGDOM, NR6 6EQ
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
7 December 2017
Nationality
BRITISH
Occupation
CORPORATE ADVISOR

Average house price in the postcode NR6 6EQ £375,000

NORSE COMMERCIAL SERVICES LIMITED

Correspondence address
280 FIFERS LANE, NORWICH, NORFOLK, UNITED KINGDOM, NR6 6EQ
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
7 December 2017
Nationality
BRITISH
Occupation
CORPORATE ADVISOR

Average house price in the postcode NR6 6EQ £375,000

NORSE CARE LIMITED

Correspondence address
280 FIFERS LANE, NORWICH, NORFOLK, UNITED KINGDOM, NR6 6EQ
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
7 December 2017
Nationality
BRITISH
Occupation
CORPORATE ADVISOR

Average house price in the postcode NR6 6EQ £375,000

NORSE CARE (SERVICES) LIMITED

Correspondence address
280 FIFERS LANE, NORWICH, NORFOLK, UNITED KINGDOM, NR6 6EQ
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
7 December 2017
Nationality
BRITISH
Occupation
CORPORATE ADVISOR

Average house price in the postcode NR6 6EQ £375,000

UNINN MERLIN POINT LIMITED

Correspondence address
8th Floor Eaton House 1 Eaton Road, Coventry, England, CV1 2FJ
Role ACTIVE
director
Date of birth
July 1956
Appointed on
5 December 2017
Resigned on
28 April 2023
Nationality
British
Occupation
Director

UNINN PARADISE STREET LIMITED

Correspondence address
19 KING STREET, KING'S LYNN, UNITED KINGDOM, PE30 1HB
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
25 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

UNINN COVENTRY HOLDING LIMITED

Correspondence address
8th Floor Eaton House 1 Eaton Road, Coventry, England, CV1 2FJ
Role ACTIVE
director
Date of birth
July 1956
Appointed on
25 September 2017
Nationality
British
Occupation
Director

UNINN PARKSIDE DEVELOPMENT LIMITED

Correspondence address
8th Floor Eaton House 1 Eaton Road, Coventry, England, CV1 2FJ
Role ACTIVE
director
Date of birth
July 1956
Appointed on
27 July 2017
Nationality
British
Occupation
Director

THORNHAM VILLAGE HALL AND PLAYING FIELD

Correspondence address
DROVE HOUSE THORNHAM ROAD, THORNHAM, HUNSTANTON, NORFOLK, UNITED KINGDOM, PE36 6LS
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
6 June 2017
Nationality
BRITISH
Occupation
INVESTMENT ADVISOR

Average house price in the postcode PE36 6LS £972,000

EREC ESTATES MANAGEMENT SERVICES LTD

Correspondence address
8TH FLOOR EATON HOUSE 1 EATON ROAD, COVENTRY, ENGLAND, CV1 2FJ
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
1 March 2017
Nationality
BRITISH
Occupation
INVESTMENT ADVISOR

UNINN LEICESTER LIMITED

Correspondence address
8th Floor Eaton House 1 Eaton Road, Coventry, England, CV1 2FJ
Role ACTIVE
director
Date of birth
July 1956
Appointed on
2 September 2016
Resigned on
28 April 2023
Nationality
British
Occupation
Director

TRUST ESTATES (RUSSELL TERRACE) LIMITED

Correspondence address
190-192 Sloane Street, London, England, SW1X 9QX
Role ACTIVE
director
Date of birth
July 1956
Appointed on
29 July 2016
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1X 9QX £379,000

TRUST ESTATES (CLARENCE STREET) LIMITED

Correspondence address
190-192 Sloane Street, London, England, SW1X 9QX
Role ACTIVE
director
Date of birth
July 1956
Appointed on
29 July 2016
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1X 9QX £379,000

TRUST ESTATES (HOLDINGS) LIMITED

Correspondence address
190-192 Sloane Street, London, England, SW1X 9QX
Role ACTIVE
director
Date of birth
July 1956
Appointed on
29 July 2016
Resigned on
4 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1X 9QX £379,000

BLUE SKY CONTRACTS LIMITED

Correspondence address
Mapus-Smith & Lemmon Llp 48 King Street, King's Lynn, Norfolk, England, PE30 1HE
Role ACTIVE
director
Date of birth
July 1956
Appointed on
25 September 2014
Nationality
British
Occupation
Investment Adviser

QUICKTURN LIMITED

Correspondence address
THE DROVE HOUSE, THORNHAM, HUNSTANTON, NORFOLK, PE36 5LS
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
14 September 2000
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode PE36 5LS £379,000

DROVE ORCHARDS LIMITED

Correspondence address
THE DROVE HOUSE, THORNHAM, HUNSTANTON, NORFOLK, PE36 5LS
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
11 March 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE36 5LS £379,000


VIBE (ABBEY HOUSE) LIMITED

Correspondence address
19 KING STREET, KING'S LYNN, ENGLAND, PE30 1HB
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
15 September 2018
Resigned on
9 April 2020
Nationality
BRITISH
Occupation
INVESTMENT ADVISOR

VIBE STUDENT LIVING LTD

Correspondence address
19 KING STREET, KING'S LYNN, ENGLAND, PE30 1HB
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
9 July 2018
Resigned on
9 April 2020
Nationality
BRITISH
Occupation
INVESTMENT ADVSIOR

NORSE TRANSPORT

Correspondence address
280 FIFERS LANE, NORWICH, NORFOLK, UNITED KINGDOM, NR6 6EQ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
7 December 2017
Resigned on
1 July 2019
Nationality
BRITISH
Occupation
CORPORATE ADVISOR

Average house price in the postcode NR6 6EQ £375,000

NORSE EASTERN LIMITED

Correspondence address
280 FIFERS LANE, NORWICH, NORFOLK, UNITED KINGDOM, NR6 6EQ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
7 December 2017
Resigned on
1 July 2019
Nationality
BRITISH
Occupation
CORPORATE ADVISOR

Average house price in the postcode NR6 6EQ £375,000

NORFOLK ENVIRONMENTAL WASTE SERVICES LIMITED

Correspondence address
280 FIFERS LANE, NORWICH, NORFOLK, UNITED KINGDOM, NR6 6EQ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
7 December 2017
Resigned on
1 July 2019
Nationality
BRITISH
Occupation
CORPORATE ADVISOR

Average house price in the postcode NR6 6EQ £375,000

NORSE GROUP LIMITED

Correspondence address
280 FIFERS LANE, NORWICH, NORFOLK, UNITED KINGDOM, NR6 6EQ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
7 December 2017
Resigned on
1 July 2019
Nationality
BRITISH
Occupation
CORPORATE ADVISOR

Average house price in the postcode NR6 6EQ £375,000

UNINN ABBEY HOUSE HOLDING LIMITED

Correspondence address
19 KING STREET, KING'S LYNN, UNITED KINGDOM, PE30 1HB
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
12 October 2017
Resigned on
9 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

UNINN REGENT STREET HOLDING LIMITED

Correspondence address
19 KING STREET, KING'S LYNN, UNITED KINGDOM, PE30 1HB
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
12 October 2017
Resigned on
9 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

KULABATA LIMITED

Correspondence address
19 KING STREET KING STREET, KING'S LYNN, ENGLAND, PE30 1HB
Role
Director
Date of birth
July 1956
Appointed on
21 September 2016
Nationality
BRITISH
Occupation
CORPORATE ADVISOR

2TRACK LIMITED

Correspondence address
TH DROVE HOUSE, THORNHAM, HUNSTANTON, NORFOLK, PE36 6LS
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 October 2003
Resigned on
5 October 2004
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode PE36 6LS £972,000