ANDREW DAVID JOHN MCEWAN

Total number of appointments 10, 6 active appointments

FRIARS 745 LIMITED

Correspondence address
UNIT 2 AND 3 JESSOP COURT WATERWELLS BUSINESS PARK, QUEDGELEY, GLOUCESTER, ENGLAND, GL2 2AP
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
3 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL2 2AP £259,000

PHOEBUS HOLDINGS LIMITED

Correspondence address
LANSDOWNE GATE 65 NEW ROAD, SOLIHULL, WEST MIDLANDS, ENGLAND, B91 3DL
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
17 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B91 3DL £1,479,000

APOLLO BIDCO LIMITED

Correspondence address
LANSDOWNE GATE 65 NEW ROAD, SOLIHULL, WEST MIDLANDS, ENGLAND, B91 3DL
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
17 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B91 3DL £1,479,000

APOLLO TOPCO LIMITED

Correspondence address
LANSDOWNE GATE 65 NEW ROAD, SOLIHULL, WEST MIDLANDS, ENGLAND, B91 3DL
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
17 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B91 3DL £1,479,000

STROMA GROUP LIMITED

Correspondence address
UNIT 4 PIONEER WAY, PIONEER BUSINESS PARK, CASTLEFORD, WEST YORKSHIRE, UNITED KINGDOM, WF10 5QU
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
23 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WF10 5QU £4,450,000

A. MCEWAN SERVICES LIMITED

Correspondence address
15 HOLLY ROAD NORTH, WILMSLOW, CHESHIRE, SK9 1LX
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
4 August 2006
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SK9 1LX £862,000


STROMA TRUSTEE LIMITED

Correspondence address
UNIT 4 PIONEER WAY CASTLEFORD, WEST YORKSHIRE, ENGLAND AND WALES, UNITED KINGDOM, WF10 5QU
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
30 May 2017
Resigned on
31 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WF10 5QU £4,450,000

IFE SERVICES LIMITED

Correspondence address
1 CRANFORD DRIVE, KNUTSFORD BUSINESS PARK, KNUTSFORD, UNITED KINGDOM, WA16 8ZR
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
3 July 2010
Resigned on
31 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA16 8ZR £1,036,000

IFE HOLDINGS LIMITED

Correspondence address
1 CRANFORD DRIVE, KNUTSFORD BUSINESS PARK, KNUTSFORD, UNITED KINGDOM, WA16 8ZR
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
3 July 2010
Resigned on
31 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA16 8ZR £1,036,000

CHEQ TECHNOLOGIES (UK) LTD

Correspondence address
25 BICKELS YARD, 151-153 BERMONDSEY STREET, LONDON, SE1 5HA
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
30 July 2006
Resigned on
26 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 5HA £444,000