ANDREW GILES SPEERS

Total number of appointments 13, 1 active appointments

SYDNEY WOOD PROPERTY TRADING CO LIMITED

Correspondence address
SYDNEY WOOD COTTAGE ROSEMARY LANE, ALFOLD, CRANLEIGH, UNITED KINGDOM, GU6 8EZ
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
25 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU6 8EZ £559,000


PHOENIX FX LIMITED

Correspondence address
13 PRINCETON COURT 53-55 FELSHAM ROAD, PUTNEY, LONDON, ENGLAND, SW15 1AZ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
6 October 2017
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 1AZ £1,242,000

PETROPLAN SERVICES LTD

Correspondence address
99 WALNUT TREE CLOSE, GUILDFORD, SURREY, UNITED KINGDOM, GU1 4UQ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
15 April 2014
Resigned on
14 November 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU1 4UQ £728,000

PETROPLAN EUROPE LTD

Correspondence address
99 WALNUT TREE CLOSE, GUILDFORD, SURREY, UNITED KINGDOM, GU1 4UQ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
15 October 2013
Resigned on
14 November 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU1 4UQ £728,000

PETROPLAN NORTH AMERICA LTD

Correspondence address
99 WALNUT TREE CLOSE, GUILDFORD, SURREY, UNITED KINGDOM, GU1 4UQ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
15 October 2013
Resigned on
14 November 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU1 4UQ £728,000

PETROPLAN ME&A LTD

Correspondence address
99 WALNUT TREE CLOSE, GUILDFORD, SURREY, UNITED KINGDOM, GU1 4UQ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
15 October 2013
Resigned on
14 November 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU1 4UQ £728,000

PETROPLAN HOLDINGS LTD

Correspondence address
99 WALNUT TREE CLOSE, GUILDFORD, SURREY, UNITED KINGDOM, GU1 4UQ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
2 July 2013
Resigned on
14 November 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU1 4UQ £728,000

OPTECH LIMITED

Correspondence address
99 WALNUT TREE CLOSE, GUILDFORD, SURREY, ENGLAND, GU1 4UQ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
1 July 2012
Resigned on
14 November 2016
Nationality
BRITISH
Occupation
RECRUITMENT

Average house price in the postcode GU1 4UQ £728,000

PETROPLAN IRAQ LIMITED

Correspondence address
99 WALNUT TREE CLOSE, GUILDFORD, SURREY, ENGLAND, GU1 4UQ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
1 July 2012
Resigned on
11 January 2017
Nationality
BRITISH
Occupation
RECRUITMENT

Average house price in the postcode GU1 4UQ £728,000

PETROPLAN LIMITED

Correspondence address
99 WALNUT TREE CLOSE, GUILDFORD, SURREY, GU1 4UQ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
1 June 2012
Resigned on
14 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU1 4UQ £728,000

OPALSTONE LLP

Correspondence address
SYDNEY WOOD COTTAGE, ROSEMARY LANE, ALFOLD, CRANLEIGH, GU6 8EZ
Role RESIGNED
LLPMEM
Date of birth
July 1967
Appointed on
14 August 2008
Resigned on
30 January 2015
Nationality
BRITISH

Average house price in the postcode GU6 8EZ £559,000

PHANERO LLP

Correspondence address
SYDNEY WOOD COTTAGE, ROSEMARY LANE, ALFOLD, CRANLEIGH, GU6 8EZ
Role RESIGNED
LLPDMEM
Date of birth
July 1967
Appointed on
5 November 2007
Resigned on
30 November 2007
Nationality
BRITISH

Average house price in the postcode GU6 8EZ £559,000

EQUILEND EUROPE LIMITED

Correspondence address
EIGHT BELLS, ALFOLD BARS,, LOXWOOD, WEST SUSSEX, RH14 0QS
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
12 March 2003
Resigned on
27 June 2003
Nationality
BRITISH
Occupation
EUROPEAN REG MGR SEC

Average house price in the postcode RH14 0QS £830,000