ANDREW DAVID JOSEPHS

Total number of appointments 7, 5 active appointments

ATLAS MEGA LTD

Correspondence address
1 COLDBATH SQUARE, LONDON, UNITED KINGDOM, EC1R 5HL
Role ACTIVE
Director
Date of birth
June 1977
Appointed on
15 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1R 5HL £2,042,000

THE ART COALITION LTD

Correspondence address
1 COLDBATH SQUARE, LONDON, UNITED KINGDOM, EC1R 5HL
Role ACTIVE
Director
Date of birth
June 1977
Appointed on
1 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1R 5HL £2,042,000

OTOROTECH LTD

Correspondence address
10 Coldbath Square, London, England, EC1R 5HL
Role ACTIVE
director
Date of birth
June 1977
Appointed on
11 January 2019
Resigned on
26 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1R 5HL £2,042,000

CLOUD COUNT LTD

Correspondence address
1 COLDBATH SQUARE, LONDON, UNITED KINGDOM, EC1R 5HL
Role ACTIVE
Director
Date of birth
June 1977
Appointed on
7 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1R 5HL £2,042,000

ADJ BUSINESS SOLUTIONS LTD

Correspondence address
1 COLDBATH SQUARE, LONDON, UNITED KINGDOM, EC1R 5HL
Role ACTIVE
Director
Date of birth
June 1977
Appointed on
14 April 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC1R 5HL £2,042,000


THE ART COALITION LTD

Correspondence address
59A BRENT STREET, LONDON, UNITED KINGDOM, NW4 2EA
Role RESIGNED
Director
Date of birth
June 1977
Appointed on
1 February 2018
Resigned on
31 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 2EA £490,000

ARTLINK LTD

Correspondence address
5 ST. JOHN'S LANE, LONDON, UNITED KINGDOM, EC1M 4BH
Role RESIGNED
Director
Date of birth
June 1977
Appointed on
31 March 2017
Resigned on
31 August 2018
Nationality
BRITISH
Occupation
ACCOUNTANT