ANDREW JAMES HOLDERNESS
Total number of appointments 13, 1 active appointments
IRIZABA HOLDCO (UK) LIMITED
- Correspondence address
- 1 BARTHOLOMEW LANE, LONDON, UNITED KINGDOM, EC2N 2AX
- Role ACTIVE
- Director
- Date of birth
- February 1962
- Appointed on
- 31 March 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC2N 2AX £274,000
CLYDE & CO LLP
- Correspondence address
- THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, UNITED KINGDOM, EC3A 7AR
- Role RESIGNED
- LLPMEM
- Date of birth
- February 1962
- Appointed on
- 1 May 2013
- Resigned on
- 31 October 2019
- Nationality
- BRITISH
CLYDE SECRETARIES LIMITED
- Correspondence address
- THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, UNITED KINGDOM, EC3A 7AR
- Role RESIGNED
- Director
- Date of birth
- February 1962
- Appointed on
- 4 June 2007
- Resigned on
- 31 August 2011
- Nationality
- BRITISH
- Occupation
- SOLICITOR
CLYDE & CO LLP
- Correspondence address
- THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, UNITED KINGDOM, EC3A 7AR
- Role RESIGNED
- LLPMEM
- Date of birth
- February 1962
- Appointed on
- 27 April 2007
- Resigned on
- 17 September 2011
- Nationality
- BRITISH
CLYDE & CO (CIS) LLP
- Correspondence address
- 51 EASTCHEAP, LONDON, EC3M 1JP
- Role RESIGNED
- LLPDMEM
- Date of birth
- February 1962
- Appointed on
- 23 March 2005
- Resigned on
- 1 February 2007
- Nationality
- BRITISH
Average house price in the postcode EC3M 1JP £61,383,000
CLYDE NOMINEES LIMITED
- Correspondence address
- THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, UNITED KINGDOM, EC3A 7AR
- Role RESIGNED
- Director
- Date of birth
- February 1962
- Appointed on
- 23 January 1998
- Resigned on
- 31 August 2011
- Nationality
- BRITISH
- Occupation
- SOLICITOR
CLYDE NOMINEES (NO.2) LIMITED
- Correspondence address
- THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, UNITED KINGDOM, EC3A 7AR
- Role RESIGNED
- Director
- Date of birth
- February 1962
- Appointed on
- 23 January 1998
- Resigned on
- 31 August 2011
- Nationality
- BRITISH
- Occupation
- SOLICITOR
FINSBURY UNDERWRITING LIMITED
- Correspondence address
- 28 WYMOND STREET, LONDON, SW15 1DY
- Role RESIGNED
- Director
- Date of birth
- February 1962
- Appointed on
- 6 October 1993
- Resigned on
- 8 October 1993
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SW15 1DY £1,268,000
GRACECHURCH UTG NO. 109 LIMITED
- Correspondence address
- 28 WYMOND STREET, LONDON, SW15 1DY
- Role RESIGNED
- Director
- Date of birth
- February 1962
- Appointed on
- 6 October 1993
- Resigned on
- 8 October 1993
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SW15 1DY £1,268,000
GRACECHURCH UTG NO. 108 LIMITED
- Correspondence address
- 28 WYMOND STREET, LONDON, SW15 1DY
- Role RESIGNED
- Director
- Date of birth
- February 1962
- Appointed on
- 6 October 1993
- Resigned on
- 8 October 1993
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SW15 1DY £1,268,000
GRACECHURCH UTG NO. 107 LIMITED
- Correspondence address
- 28 WYMOND STREET, LONDON, SW15 1DY
- Role RESIGNED
- Director
- Date of birth
- February 1962
- Appointed on
- 6 October 1993
- Resigned on
- 8 October 1993
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SW15 1DY £1,268,000
GRACECHURCH UTG NO. 106 LIMITED
- Correspondence address
- 28 WYMOND STREET, LONDON, SW15 1DY
- Role RESIGNED
- Director
- Date of birth
- February 1962
- Appointed on
- 6 October 1993
- Resigned on
- 8 October 1993
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SW15 1DY £1,268,000
GRACECHURCH UTG NO. 110 LIMITED
- Correspondence address
- 28 WYMOND STREET, LONDON, SW15 1DY
- Role RESIGNED
- Director
- Date of birth
- February 1962
- Appointed on
- 6 October 1993
- Resigned on
- 8 October 1993
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SW15 1DY £1,268,000