ANDREW JAMES GOFF

Total number of appointments 30, no active appointments


EYRE BROTHERS RESTAURANT LTD

Correspondence address
91 PAUL STREET, LONDON, EC2A 4NY
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
1 April 2016
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EC2A 4NY £779,000

PICCADILLY FINE FOODS LTD

Correspondence address
91 PAUL STREET, LONDON, ENGLAND, EC2A 4NY
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
17 July 2014
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EC2A 4NY £779,000

SHOREDITCH BAKE LIMITED

Correspondence address
91 PAUL STREET, LONDON, ENGLAND, EC2A 4NY
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
17 April 2014
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EC2A 4NY £779,000

URBAN CANNONS INVESTMENTS LIMITED

Correspondence address
FLAT 1 40 GREAT EASTERN STREET, LONDON, ENGLAND, EC2A 3EP
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
11 February 2014
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EC2A 3EP £1,771,000

HERBERT MORRISON HOUSE LIMITED

Correspondence address
16-24 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
2 April 2013
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode N1 7JQ £5,126,000

STIRLING ACKROYD (BLOOMSBURY) LTD

Correspondence address
40A GREAT EASTERN STREET, LONDON, EC2A 3EP
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
6 November 2012
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 3EP £1,771,000

STIRLING ACKROYD HACKNEY PROPERTY LTD

Correspondence address
40 GREAT EASTERN STREET, LONDON, GREATER LONDON, ENGLAND, EC2A 3EP
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
21 June 2012
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EC2A 3EP £1,771,000

EAST LONDON REAL ESTATE LIMITED

Correspondence address
36-42 NEW INN YARD, LONDON, LONDON, EC2A 3EY
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
23 August 2011
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EC2A 3EY £1,220,000

SPICEWELL LIMITED

Correspondence address
91 PAUL STREET, LONDON, ENGLAND, EC2A 4NY
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
5 July 2011
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 4NY £779,000

CLEEVE WORKSHOPS LLP

Correspondence address
FLAT 4 73 CURTAIN ROAD, LONDON, ENGLAND, EC2A 3BS
Role RESIGNED
LLPMEM
Date of birth
September 1961
Appointed on
15 March 2011
Resigned on
30 September 2016
Nationality
BRITISH

Average house price in the postcode EC2A 3BS £1,072,000

STIRLING ACKROYD RESIDENTIAL CLERKENWELL LIMITED

Correspondence address
40 GREAT EASTERN STREET, LONDON, EC2A 3EP
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
8 September 2009
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EC2A 3EP £1,771,000

ORSMAN PROPERTIES LLP

Correspondence address
75 CURTAIN ROAD, LONDON, EC2A 3BS
Role RESIGNED
LLPMEM
Date of birth
September 1961
Appointed on
1 May 2008
Resigned on
23 April 2013
Nationality
BRITISH

Average house price in the postcode EC2A 3BS £1,072,000

LIVERPOOL STREET PRODUCTIONS LTD

Correspondence address
91 PAUL STREET, LONDON, ENGLAND, EC2A 4NY
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
3 November 2004
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2A 4NY £779,000

URBAN EDGE CENTRAL LIMITED

Correspondence address
91 PAUL STREET, LONDON, ENGLAND, EC2A 4NY
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
14 January 2004
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 4NY £779,000

TRIBEST INVESTMENTS LTD

Correspondence address
91 PAUL STREET, LONDON, ENGLAND, EC2A 4NY
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
21 August 2002
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EC2A 4NY £779,000

SWIFTSTAR INVESTMENTS LTD.

Correspondence address
91 PAUL STREET, LONDON, ENGLAND, EC2A 4NY
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
28 February 2002
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EC2A 4NY £779,000

NORTHSIDE RESTAURANTS LTD

Correspondence address
17 CARLTON HILL, LONDON, NW8 0JX
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
18 January 2002
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW8 0JX £6,719,000

CRESTWAVE LTD

Correspondence address
91 PAUL STREET, LONDON, ENGLAND, EC2A 4NY
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
14 November 2001
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EC2A 4NY £779,000

URBAN EDGE NEW YORK STREET LIMITED

Correspondence address
40 GREAT EASTERN STREET, LONDON, ENGLAND, EC2A 3EP
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
20 June 2001
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 3EP £1,771,000

CHARTFIELD LTD

Correspondence address
40 GREAT EASTERN STREET, LONDON, UNITED KINGDOM, EC2A 3EP
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
28 March 2001
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EC2A 3EP £1,771,000

HOLAW (617) LIMITED

Correspondence address
91 PAUL STREET, LONDON, ENGLAND, EC2A 4NY
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
12 June 2000
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EC2A 4NY £779,000

EASTGATE PROPERTY COMPANY LTD

Correspondence address
91 PAUL STREET, LONDON, ENGLAND, EC2A 4NY
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
6 June 2000
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EC2A 4NY £779,000

ABLEGROVE MANAGEMENT LTD

Correspondence address
91 PAUL STREET, LONDON, ENGLAND, EC2A 4NY
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
20 September 1999
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EC2A 4NY £779,000

CAMLINE LTD

Correspondence address
91 PAUL STREET, LONDON, ENGLAND, EC2A 4NY
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
7 May 1999
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EC2A 4NY £779,000

URBAN EDGE (RIVINGTON STREET) LTD

Correspondence address
91 PAUL STREET, LONDON, ENGLAND, EC2A 4NY
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
22 December 1998
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EC2A 4NY £779,000

INVESTLAND (ADELPHI) LIMITED

Correspondence address
17 CARLTON HILL, LONDON, NW8 0JX
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
6 October 1998
Resigned on
2 July 1999
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW8 0JX £6,719,000

URBAN EDGE GROUP LIMITED

Correspondence address
40 GREAT EASTERN STREET, LONDON, UNITED KINGDOM, EC2A 3EP
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
15 March 1998
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EC2A 3EP £1,771,000

WOOLFE DE BARR ESTATES LIMITED

Correspondence address
91 PAUL STREET, LONDON, ENGLAND, EC2A 4NY
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
15 March 1998
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EC2A 4NY £779,000

MARCHPEAK LTD

Correspondence address
40 GREAT EASTERN STREET, LONDON, ENGLAND, EC2A 3EP
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
9 January 1998
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EC2A 3EP £1,771,000

SA 2017 LIMITED

Correspondence address
FLAT 4 73 CURTAIN ROAD, LONDON, ENGLAND, EC2A 3BS
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
3 June 1987
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EC2A 3BS £1,072,000