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