ANDREW GEORGE DAVID ARNOTT
Total number of appointments 11, 3 active appointments
THE FILM DEVELOPMENT PARTNERSHIP II LLP
- Correspondence address
- BADDILEY HOUSE, CHURCH HILL MERSTHAM, REDHILL, RH1 3BJ
- Role ACTIVE
- LLPMEM
- Date of birth
- December 1951
- Appointed on
- 22 January 2004
- Nationality
- BRITISH
Average house price in the postcode RH1 3BJ £1,213,000
INSIDE TRACK 2 LLP
- Correspondence address
- TEASEL HOUSE 3 LINEN LANE, NORTH LOPHAM, NORFOLK, UNITED KINGDOM, IP22 2LY
- Role ACTIVE
- LLPMEM
- Date of birth
- December 1951
- Appointed on
- 21 January 2004
- Nationality
- BRITISH
Average house price in the postcode IP22 2LY £783,000
INSIDE TRACK 1 LLP
- Correspondence address
- TEASEL HOUSE 3 LINEN LANE, NORTH LOPHAM, NORFOLK, UNITED KINGDOM, IP22 2LY
- Role ACTIVE
- LLPMEM
- Date of birth
- December 1951
- Appointed on
- 21 January 2004
- Nationality
- BRITISH
Average house price in the postcode IP22 2LY £783,000
SAFFERY LLP
- Correspondence address
- 71 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4V 4BE
- Role RESIGNED
- LLPMEM
- Date of birth
- December 1951
- Appointed on
- 13 January 2017
- Resigned on
- 1 April 2017
- Nationality
- BRITISH
TALENTED ARTISTS LIMITED
- Correspondence address
- LION HOUSE RED LION STREET, LONDON, UNITED KINGDOM, WC1R 4GB
- Role RESIGNED
- Director
- Date of birth
- December 1951
- Appointed on
- 5 December 2011
- Resigned on
- 5 December 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
1304 MARINETTE ROAD LIMITED
- Correspondence address
- LION HOUSE RED LION STREET, LONDON, UNITED KINGDOM, WC1R 4GB
- Role RESIGNED
- Director
- Date of birth
- December 1951
- Appointed on
- 27 July 2011
- Resigned on
- 31 March 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
LANGOLD FINANCE (UK) LIMITED
- Correspondence address
- 71 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4V 4BE
- Role RESIGNED
- Director
- Date of birth
- December 1951
- Appointed on
- 10 February 2011
- Resigned on
- 31 July 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
SAFFERY TRUSTEES (UK) LIMITED
- Correspondence address
- 71 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4V 4BE
- Role RESIGNED
- Director
- Date of birth
- December 1951
- Appointed on
- 22 February 2010
- Resigned on
- 31 March 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
INGENIOUS FILM PARTNERS 2 LLP
- Correspondence address
- BADDILEY HOUSE, CHURCH HILL MERSTHAM, REDHILL, RH1 3BJ
- Role RESIGNED
- LLPMEM
- Date of birth
- December 1951
- Appointed on
- 9 November 2005
- Resigned on
- 6 April 2011
- Nationality
- BRITISH
Average house price in the postcode RH1 3BJ £1,213,000
RYSAFFE SECRETARIES
- Correspondence address
- 71 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4V 4BE
- Role RESIGNED
- Director
- Date of birth
- December 1951
- Appointed on
- 16 October 2002
- Resigned on
- 31 March 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
RYSAFFE NOMINEES
- Correspondence address
- 71 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4V 4BE
- Role RESIGNED
- Director
- Date of birth
- December 1951
- Appointed on
- 24 November 1991
- Resigned on
- 31 March 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT