ANDREW EDWARD HAUGHTON

Total number of appointments 6, 5 active appointments

GEMSTONE INVESTMENT PARTNERS LIMITED

Correspondence address
THIRD FLOOR 207 REGENT STREET, LONDON, UNITED KINGDOM, W1B 3HH
Role ACTIVE
Director
Date of birth
February 1952
Appointed on
31 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

ROSE QUARTZ INVESTMENT UK LIMITED

Correspondence address
THIRD FLOOR 207 REGENT STREET, LONDON, UNITED KINGDOM, W1B 3HH
Role ACTIVE
Director
Date of birth
February 1952
Appointed on
26 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

HOMES FROM HOMES LIMITED

Correspondence address
BRITANNIA COURT 5 MOOR STREET, WORCESTER, WORCESTERSHIRE, ENGLAND, WR1 3DB
Role ACTIVE
Director
Date of birth
February 1952
Appointed on
14 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR1 3DB £314,000

STOP 'N' GO INNS LIMITED

Correspondence address
7A FROGDEN ROAD, EAST WICHEL, SWINDON, WILTSHIRE, ENGLAND, SN1 7AP
Role ACTIVE
Director
Date of birth
February 1952
Appointed on
14 August 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN1 7AP £268,000

FACE 2 FACE MARKETING (EUROPE) LIMITED

Correspondence address
SUITE A 82 JAMES CARTER ROAD, MILDENHALL, SUFFOLK, UNITED KINGDOM, IP28 7DE
Role ACTIVE
Director
Date of birth
February 1952
Appointed on
24 November 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP28 7DE £336,000


AUTOTAGDNA LIMITED

Correspondence address
SUITE A 82 JAMES CARTER ROAD, MILDENHALL, SUFFOLK, UNITED KINGDOM, IP28 7DE
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
13 October 2017
Resigned on
18 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP28 7DE £336,000