ANDREW JAMES MOFFAT SCOTT

Total number of appointments 7, 1 active appointments

MEININGER LIMITED

Correspondence address
3rd Floor 30 Millbank, London, United Kingdom, SW1P 4DU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
17 February 2020
Resigned on
30 November 2021
Nationality
British
Occupation
Cfo

MEININGER HOTEL RUSSIA LIMITED

Correspondence address
3RD FLOOR 30 MILLBANK, LONDON, UNITED KINGDOM, SW1P 4DU
Role
Director
Date of birth
May 1965
Appointed on
17 February 2020
Nationality
BRITISH
Occupation
CFO

TRAVELEX CURRENCY SERVICES LIMITED

Correspondence address
65 KINGSWAY, LONDON, WC2B 6TD
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
23 June 2010
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC2B 6TD £107,000

TB REALISATIONS LIMITED

Correspondence address
65 KINGSWAY, LONDON, WC2B 6TD
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
28 April 2010
Resigned on
9 July 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC2B 6TD £107,000

TRAVELEX ITALIA LIMITED

Correspondence address
76 NEW ROAD, LITTLE KINGSHILL, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 0EU
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
1 January 2008
Resigned on
11 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP16 0EU £1,302,000

TRAVELEX FOREIGN COIN SERVICES LIMITED

Correspondence address
65 KINGSWAY, LONDON, WC2B 6TD
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
31 December 2007
Resigned on
26 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2B 6TD £107,000

TU REALISATIONS LIMITED

Correspondence address
65 KINGSWAY, LONDON, WC2B 6TD
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
24 April 2007
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC2B 6TD £107,000