ANDREW JAMES THOMPSON

Total number of appointments 22, 9 active appointments

AJT (CONSULTING SERVICES) LIMITED

Correspondence address
43 UPCERNE ROAD, LONDON, UNITED KINGDOM, SW10 0SE
Role ACTIVE
Director
Date of birth
February 1953
Appointed on
14 September 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW10 0SE £1,553,000

ACT LEGAL LTD.

Correspondence address
1ST FLOOR STANFORD GATE, SOUTH ROAD, BRIGHTON, EAST SUSSEX, ENGLAND, BN1 6SB
Role ACTIVE
Director
Date of birth
February 1953
Appointed on
31 January 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BN1 6SB £676,000

THOMAS HEATHERLEY EDUCATIONAL TRUST LIMITED (THE)

Correspondence address
75 LOTS ROAD, LONDON, SW10 0RN
Role ACTIVE
Director
Date of birth
February 1953
Appointed on
8 April 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW10 0RN £12,711,000

LEE & THOMPSON SOLICITORS LIMITED

Correspondence address
4 GEES COURT, LONDON, ENGLAND, W1U 1JD
Role ACTIVE
Director
Date of birth
February 1953
Appointed on
10 October 2005
Nationality
BRITISH
Occupation
SOLICITOR

ROB HALFORD ENTERTAINMENT LIMITED

Correspondence address
8 HAMPSTEAD GATE, 1A FROGNAL, HAMPSTEAD, LONDON, NW3 6AL
Role ACTIVE
Director
Date of birth
February 1953
Appointed on
5 October 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW3 6AL £1,048,000

BETAGLOW LIMITED

Correspondence address
8 HAMPSTEAD GATE, 1A FROGNAL, HAMPSTEAD, LONDON, NW3 6AL
Role ACTIVE
Director
Date of birth
February 1953
Appointed on
31 December 1992
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW3 6AL £1,048,000

EBONYTREE LIMITED

Correspondence address
8 HAMPSTEAD GATE, 1A FROGNAL, HAMPSTEAD, LONDON, NW3 6AL
Role ACTIVE
Director
Date of birth
February 1953
Appointed on
31 December 1992
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW3 6AL £1,048,000

ROB HALFORD MUSIC LIMITED

Correspondence address
8 HAMPSTEAD GATE, 1A FROGNAL, HAMPSTEAD, LONDON, NW3 6AL
Role ACTIVE
Director
Date of birth
February 1953
Appointed on
31 December 1992
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW3 6AL £1,048,000

THE SILK GALLERY LIMITED

Correspondence address
48 UVERDALE ROAD, LONDON, SW10 0SR
Role ACTIVE
Director
Date of birth
February 1953
Appointed on
8 July 1991
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW10 0SR £2,066,000


WORLD MAKERS LIMITED

Correspondence address
4 GEE'S COURT ST CHRISTOPHER'S PLACE, LONDON, ENGLAND, W1U 1JD
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
25 July 2019
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
SOLICITOR

DBRAZIL TV LTD

Correspondence address
48 UVERDALE ROAD, LONDON, UNITED KINGDOM, SW10 0SR
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
21 January 2014
Resigned on
20 February 2018
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW10 0SR £2,066,000

FAR MOOR MEDIA LIMITED

Correspondence address
4 GEE'S COURT, ST CHRISTOPHER'S PLACE, LONDON, W1U 1JD
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
14 November 2012
Resigned on
28 March 2014
Nationality
BRITISH
Occupation
LAWYER

LEE & THOMPSON LLP

Correspondence address
4 GEES COURT, LONDON, ENGLAND, W1U 1JD
Role RESIGNED
LLPDMEM
Date of birth
February 1953
Appointed on
20 January 2010
Resigned on
31 March 2018
Nationality
BRITISH

MOODY PRODUCTIONS LIMITED

Correspondence address
5TH FLOOR 89 NEW BOND STREET, LONDON, W1S 1DA
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
11 July 2007
Resigned on
31 January 2018
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode W1S 1DA £7,602,000

FOOTWORK PRODUCTIONS LIMITED

Correspondence address
5TH FLOOR 89 NEW BOND STREET, LONDON, W1S 1DA
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
1 July 2003
Resigned on
20 February 2018
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode W1S 1DA £7,602,000

SONIC360.COM LIMITED

Correspondence address
48 UVERDALE ROAD, LONDON, SW10 0SR
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
26 October 2000
Resigned on
26 July 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW10 0SR £2,066,000

LIVEFAST LIMITED

Correspondence address
48 UVERDALE ROAD, LONDON, SW10 0SR
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
20 May 2000
Resigned on
26 July 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW10 0SR £2,066,000

RED GIRL PRODUCTIONS LIMITED

Correspondence address
THIRD FLOOR, 32-33 GOSFIELD STREET, LONDON, ENGLAND, W1W 6HL
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
21 November 1997
Resigned on
9 March 2017
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode W1W 6HL £769,000

MONEYSPIDER PRODUCTIONS LIMITED

Correspondence address
48 UVERDALE ROAD, LONDON, SW10 0SR
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
21 November 1997
Resigned on
2 February 2011
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode SW10 0SR £2,066,000

WONDERFUL PRODUCTIONS LIMITED

Correspondence address
48 UVERDALE ROAD, LONDON, SW10 0SR
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
21 November 1997
Resigned on
12 March 1999
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode SW10 0SR £2,066,000

MONSTA PRODUCTIONS LIMITED

Correspondence address
4 GEE'S COURT, LONDON, ENGLAND, W1U 1JD
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
21 November 1997
Resigned on
31 May 2018
Nationality
BRITISH
Occupation
LAWYER

TONLEIGH LIMITED

Correspondence address
48 UVERDALE ROAD, LONDON, SW10 0SR
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
20 May 1992
Resigned on
20 May 1992
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW10 0SR £2,066,000