ANDREW JAMES HENRY CREASEY

Total number of appointments 5, no active appointments


IBM UNITED KINGDOM HOLDINGS LIMITED

Correspondence address
UK LEGAL DEPARTMENT 2 IBM UNITED KINGDOM LIMITED, 76 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9PZ
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
5 November 2004
Resigned on
31 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9PZ £189,853,000

IBM UNITED KINGDOM LIMITED

Correspondence address
UK LEGAL DEPARTMENT 2 IBM UNITED KINGDOM LIMITED, 76 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9PZ
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
5 November 2004
Resigned on
31 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9PZ £189,853,000

IBM NORTH REGION HOLDINGS

Correspondence address
UK LEGAL DEPARTMENT 2 IBM UNITED KINGDOM LIMITED, 76 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9PZ
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
5 November 2004
Resigned on
31 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9PZ £189,853,000

IBM BUSINESS CONSULTING SERVICES KINESIS LIMITED

Correspondence address
IBM UNITED KINGDOM LIMITED 76 UPPER GROUND, LONDON, GREATER LONDON, SE1 9PZ
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
5 November 2004
Resigned on
20 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9PZ £189,853,000

KERBCARE LIMITED

Correspondence address
FLAT 61 GALLERY LOFT, 69 HOPTON STREET, LONDON, SE1 9LF
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
17 December 1993
Resigned on
31 March 2004
Nationality
BRITISH
Occupation
VICE PRESIDENT

Average house price in the postcode SE1 9LF £1,338,000