ANDREW ERNEST DAVIES

Total number of appointments 20, 4 active appointments

MISHERGAS (ENERGY RECOVERY 2) LIMITED

Correspondence address
GABLES WASH LANE, MONTACUTE, SOMERSET, UNITED KINGDOM, TA15 6XA
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
17 January 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TA15 6XA £481,000

FINANCE AND DIRECTION LIMITED

Correspondence address
25 TOWNSEND CLOSE, BRUTON, SOMERSET, BA10 0HD
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
20 April 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BA10 0HD £417,000

TINDALL PROPERTIES LIMITED

Correspondence address
25 TOWNSEND CLOSE, BRUTON, SOMERSET, BA10 0HD
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
28 May 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BA10 0HD £417,000

GOLDCROFT NOMINEES LIMITED

Correspondence address
25 TOWNSEND CLOSE, BRUTON, SOMERSET, BA10 0HD
Role ACTIVE
Secretary
Date of birth
July 1958
Appointed on
17 February 1998
Nationality
BRITISH

Average house price in the postcode BA10 0HD £417,000


MISHERGAS SYSTEM 1 LIMITED

Correspondence address
25 TOWNSEND CLOSE, BRUTON, SOMERSET, UNITED KINGDOM, BA10 0HD
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
16 July 2015
Resigned on
18 April 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BA10 0HD £417,000

MISHERGAS LTD

Correspondence address
GABLES WASH LANE, MONTACUTE, ENGLAND, TA15 6XA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
20 April 2015
Resigned on
31 March 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TA15 6XA £481,000

MIRANDA SOLAR 09 LIMITED

Correspondence address
5 JUPITER HOUSE, CALLEVA PARK, ALDERMASTON, READING, BERKSHIRE, UNITED KINGDOM, RG7 8NN
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
8 March 2012
Resigned on
22 March 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG7 8NN £217,000

THE BAY TREE FOOD CO LIMITED

Correspondence address
25 TOWNSEND CLOSE, BRUTON, SOMERSET, BA10 0HD
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
11 December 2009
Resigned on
1 September 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BA10 0HD £417,000

VICTORY FINANCIAL SOLUTIONS LIMITED

Correspondence address
25 TOWNSEND CLOSE, BRUTON, SOMERSET, BA10 0HD
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
3 January 2006
Resigned on
3 June 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BA10 0HD £417,000

ABACUS LIMITED

Correspondence address
25 TOWNSEND CLOSE, BRUTON, SOMERSET, BA10 0HD
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
9 August 2005
Resigned on
3 June 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BA10 0HD £417,000

ABACUS INSURANCE MANAGEMENT LIMITED

Correspondence address
25 TOWNSEND CLOSE, BRUTON, SOMERSET, BA10 0HD
Role RESIGNED
Secretary
Appointed on
9 August 2005
Resigned on
3 June 2008
Nationality
BRITISH

Average house price in the postcode BA10 0HD £417,000

ABACUS GOODWILL LIMITED

Correspondence address
25 TOWNSEND CLOSE, BRUTON, SOMERSET, BA10 0HD
Role RESIGNED
Secretary
Appointed on
21 June 2005
Resigned on
6 October 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNATNT

Average house price in the postcode BA10 0HD £417,000

ARRANDCO AUDIT LIMITED

Correspondence address
25 TOWNSEND CLOSE, BRUTON, SOMERSET, BA10 0HD
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
25 January 2001
Resigned on
13 January 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BA10 0HD £417,000

13 ROYAL PARK (MANAGEMENT COMPANY) LIMITED

Correspondence address
CREECH VIEW ANSFORD HILL, CASTLE CARY, SOMERSET, BA7 7JN
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
9 July 1999
Resigned on
15 July 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BA7 7JN £250,000

GOLDCROFT NOMINEES LIMITED

Correspondence address
25 TOWNSEND CLOSE, BRUTON, SOMERSET, BA10 0HD
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
25 February 1998
Resigned on
26 March 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BA10 0HD £417,000

OLD MILL CONSULTANCY LIMITED

Correspondence address
CREECH VIEW ANSFORD HILL, CASTLE CARY, SOMERSET, BA7 7JN
Role RESIGNED
Secretary
Date of birth
July 1958
Appointed on
31 October 1997
Resigned on
10 April 2002
Nationality
BRITISH

Average house price in the postcode BA7 7JN £250,000

BAKER TILLY INVESTMENT SOLUTIONS LIMITED

Correspondence address
CREECH VIEW ANSFORD HILL, CASTLE CARY, SOMERSET, BA7 7JN
Role RESIGNED
Secretary
Date of birth
July 1958
Appointed on
6 May 1997
Resigned on
30 November 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BA7 7JN £250,000

BAKER TILLY INVESTMENT SOLUTIONS LIMITED

Correspondence address
25 TOWNSEND CLOSE, BRUTON, SOMERSET, BA10 0HD
Role RESIGNED
Secretary
Date of birth
July 1958
Appointed on
7 April 1993
Resigned on
12 May 1993
Nationality
BRITISH

Average house price in the postcode BA10 0HD £417,000

OLD MILL CONSULTANCY LIMITED

Correspondence address
CREECH VIEW ANSFORD HILL, CASTLE CARY, SOMERSET, BA7 7JN
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
7 April 1993
Resigned on
14 October 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BA7 7JN £250,000

BAKER TILLY INVESTMENT SOLUTIONS LIMITED

Correspondence address
CREECH VIEW ANSFORD HILL, CASTLE CARY, SOMERSET, BA7 7JN
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
30 March 1993
Resigned on
30 November 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BA7 7JN £250,000