Andrew David ROWSON

Total number of appointments 26, 18 active appointments

ARMOURED CABLES LIMITED

Correspondence address
98 Lancaster Road, Newcastle Under Lyme, Staffordshire, United Kingdom, ST5 1DS
Role ACTIVE
director
Date of birth
December 1976
Appointed on
8 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode ST5 1DS £407,000

MOTIVA VEHICLE CONTRACTS LIMITED

Correspondence address
98 LANCASTER ROAD, NEWCASTLE UNDER LYME, STAFFORDSHIRE, UNITED KINGDOM, ST5 1DS
Role ACTIVE
Director
Date of birth
December 1976
Appointed on
19 May 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ST5 1DS £407,000

MWAY VEHICLE RENTALS LIMITED

Correspondence address
98 LANCASTER ROAD, NEWCASTLE UNDER LYME, STAFFORDSHIRE, UNITED KINGDOM, ST5 1DS
Role ACTIVE
Director
Date of birth
December 1976
Appointed on
14 May 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ST5 1DS £407,000

UTTOXETER CAR AND VAN HIRE LIMITED

Correspondence address
98 LANCASTER ROAD, NEWCASTLE UNDER LYME, STAFFORDSHIRE, UNITED KINGDOM, ST5 1DS
Role ACTIVE
Director
Date of birth
December 1976
Appointed on
6 December 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ST5 1DS £407,000

UK MOTORS AND CAR CREDIT LIMITED

Correspondence address
98 Lancaster Road, Newcastle Under Lyme, Staffordshire, United Kingdom, ST5 1DS
Role ACTIVE
director
Date of birth
December 1976
Appointed on
9 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode ST5 1DS £407,000

NVP RENTALS LEEK LIMITED

Correspondence address
98 Lancaster Road, Newcastle Under Lyme, Staffordshire, United Kingdom, ST5 1DS
Role ACTIVE
director
Date of birth
December 1976
Appointed on
29 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode ST5 1DS £407,000

LEEK VEHICLE RENTALS LIMITED

Correspondence address
98 Lancaster Road, Newcastle Under Lyme, Staffordshire, United Kingdom, ST5 1DS
Role ACTIVE
director
Date of birth
December 1976
Appointed on
29 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode ST5 1DS £407,000

PRICE 2 BUILD LTD

Correspondence address
98 Lancaster Road, Newcastle, England, ST5 1DS
Role ACTIVE
director
Date of birth
December 1976
Appointed on
6 May 2020
Resigned on
26 January 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode ST5 1DS £407,000

PE VANTECH LIMITED

Correspondence address
98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England, ST5 1DS
Role ACTIVE
director
Date of birth
December 1976
Appointed on
20 April 2019
Resigned on
20 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode ST5 1DS £407,000

STONE VAN HIRE LIMITED

Correspondence address
98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England, ST5 1DS
Role ACTIVE
director
Date of birth
December 1976
Appointed on
10 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode ST5 1DS £407,000

GREAT ESCAPES MOTORHOME AND LUXURY VEHICLE HIRE LIMITED

Correspondence address
98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England, ST5 1DS
Role ACTIVE
director
Date of birth
December 1976
Appointed on
11 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode ST5 1DS £407,000

CONTAINER COFFEE CO LIMITED

Correspondence address
98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England, ST5 1DS
Role ACTIVE
director
Date of birth
December 1976
Appointed on
11 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode ST5 1DS £407,000

CJH ASSOCIATES LIMITED

Correspondence address
98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England, ST5 1DS
Role ACTIVE
director
Date of birth
December 1976
Appointed on
9 March 2018
Resigned on
6 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode ST5 1DS £407,000

P&R TRAFFIC MANAGEMENT AND UTILITIES LIMITED

Correspondence address
98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England, ST5 1DS
Role ACTIVE
director
Date of birth
December 1976
Appointed on
7 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode ST5 1DS £407,000

NVP VEHICLE RENTAL LIMITED

Correspondence address
98 LANCASTER ROAD, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ENGLAND, ST5 1DS
Role ACTIVE
Director
Date of birth
December 1976
Appointed on
31 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST5 1DS £407,000

NO DIG HOARDING & FENCING SYSTEMS LIMITED

Correspondence address
98 LANCASTER ROAD, NEWCASTLE UNDER LYME, STAFFORDSHIRE, UNITED KINGDOM, ST5 1DS
Role ACTIVE
Director
Date of birth
December 1976
Appointed on
23 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST5 1DS £407,000

NVP ACCESS HIRE LIMITED

Correspondence address
98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS
Role ACTIVE
director
Date of birth
December 1976
Appointed on
22 March 2017
Resigned on
31 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode ST5 1DS £407,000

IGNITAL SOLUTIONS LIMITED LIMITED

Correspondence address
98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England, ST5 1DS
Role ACTIVE
director
Date of birth
December 1976
Appointed on
12 January 2016
Resigned on
10 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode ST5 1DS £407,000


CORONA COMPLIANCE LIMITED

Correspondence address
98 LANCASTER ROAD, NEWCASTLE UNDER LYME, STAFFORDSHIRE, UNITED KINGDOM, ST5 1DS
Role RESIGNED
Director
Date of birth
December 1976
Appointed on
19 October 2020
Resigned on
2 February 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST5 1DS £407,000

SPC COMP LTD

Correspondence address
98 LANCASTER ROAD, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ENGLAND, ST5 1DS
Role RESIGNED
Director
Date of birth
December 1976
Appointed on
1 September 2016
Resigned on
19 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST5 1DS £407,000

PRICE 2 BUILD LTD

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role RESIGNED
Director
Date of birth
December 1976
Appointed on
15 July 2016
Resigned on
1 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

NATIONWIDE VEHICLE AND PLANT LIMITED

Correspondence address
Woodside Cottage Brookhouse Lane, Stoke-On-Trent, England, ST2 8ND
Role
director
Date of birth
December 1976
Appointed on
30 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode ST2 8ND £467,000

IGNITAL SOLUTIONS LIMITED LIMITED

Correspondence address
69 NEWFORD CRESCENT, MILTON, STOKE ON TRENT, STAFFS, ENGLAND, ST2 7EB
Role RESIGNED
Director
Date of birth
December 1976
Appointed on
12 July 2012
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST2 7EB £128,000

S.A.P. CLEANING UK LIMITED

Correspondence address
69 NEWFORD CRESCENT, MILTON, STOKE ON TRENT, STAFFORDSHIRE, ST2 7EB
Role RESIGNED
Director
Date of birth
December 1976
Appointed on
30 July 2007
Resigned on
8 January 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST2 7EB £128,000

IGNITAL SOLUTIONS LIMITED LIMITED

Correspondence address
69 NEWFORD CRESCENT, MILTON, STOKE ON TRENT, STAFFORDSHIRE, ST2 7EB
Role RESIGNED
Director
Date of birth
December 1976
Appointed on
10 January 2007
Resigned on
8 January 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST2 7EB £128,000

RJR PLANT HIRE LIMITED

Correspondence address
69 NEWFORD CRESCENT, MILTON, STOKE ON TRENT, STAFFORDSHIRE, ST2 7EB
Role
Director
Date of birth
December 1976
Appointed on
17 March 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST2 7EB £128,000