ANDREW IRVINE LANCASTER WELLS

Total number of appointments 6, 3 active appointments

RED CARD PETWORTH LTD

Correspondence address
SPRINGFIELD HOUSE BAKERS LANE, SOUTH NEWINGTON, BANBURY, OXON, ENGLAND, OX15 4JW
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
25 October 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode OX15 4JW £819,000

THE COBHAM BOOKSHOP LIMITED

Correspondence address
12A ANYARDS ROAD, COBHAM, SURREY, ENGLAND, KT11 2JZ
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
21 July 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT11 2JZ £716,000

THE PETWORTH BOOKSHOP LIMITED

Correspondence address
SPRINGFIELD HOUSE, BAKERS LANE, SOUTH NEWINGTON, BANBURY, OXFORDSHIRE, OX15 4JW
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
10 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX15 4JW £819,000


TOWER MINT LIMITED

Correspondence address
TOWER HERITAGE ESTATE, 1-21 CAREW STREET, LONDON, SE5 9DF
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
14 August 2006
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
BOOKSELLER

B.G.F. MANAGEMENT COMPANY LIMITED

Correspondence address
51 BRAMLEY GRANGE, BRAMLEY, SURREY, GU5 0ER
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
8 October 2002
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU5 0ER £261,000

WORPLESDON GOLF CLUB ESTATES LIMITED

Correspondence address
51 BRAMLEY GRANGE, BRAMLEY, SURREY, GU5 0ER
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
12 May 1996
Resigned on
15 May 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU5 0ER £261,000