ANDREW FAIRBRASS

Total number of appointments 6, 2 active appointments

ONSIDE MARKETING LIMITED

Correspondence address
SEPTEMBER LODGE ST. STEPHENS ROAD, COLD NORTON, CHELMSFORD, ESSEX, ENGLAND, CM3 6JE
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
15 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM3 6JE £640,000

THREESIXFIVE GREETINGS LIMITED

Correspondence address
27 OLD GLOUCESTER STREET, LONDON, ENGLAND, WC1N 3AX
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
7 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CARDSHARP ONLINE LIMITED

Correspondence address
130 OLD STREET, LONDON, ENGLAND, EC1V 9BD
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
27 February 2019
Resigned on
1 January 2020
Nationality
BRITISH
Occupation
SALES

Average house price in the postcode EC1V 9BD £2,000

BANDWAGON MERCHANDISE LIMITED

Correspondence address
SEPTEMBER LODGE ST. STEPHENS ROAD, COLD NORTON, CHELMSFORD, ESSEX, ENGLAND, CM3 6JE
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
10 August 2017
Resigned on
1 January 2020
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM3 6JE £640,000

WALLOP - IMPULSE GIFT COMPANY LIMITED

Correspondence address
HIGH GARRETT MILL LANE, LITTLE BADDOW, CHELMSFORD, ENGLAND, CM3 4SB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
24 February 2012
Resigned on
7 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM3 4SB £1,293,000

ALL YEAR ROUND 365 LIMITED

Correspondence address
105 STAMBRIDGE ROAD, ROCHFORD, UNITED KINGDOM, SS4 1DY
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
29 July 2010
Resigned on
1 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SS4 1DY £313,000