ANDREW JOHN HARRISON

Total number of appointments 41, 21 active appointments

AMS EOT LIMITED

Correspondence address
1ST FLOOR, 54 HIGH STREET, EXETER, ENGLAND, EX4 3DJ
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
1 March 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX4 3DJ £1,916,000

ALDRIDGE TRIMMING EOT LIMITED

Correspondence address
CASTLE HOUSE DRAYTON STREET, WOLVERHAMPTON, ENGLAND, WV2 4EF
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
11 January 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

IT-WORX EOT LIMITED

Correspondence address
I T WORX, 5-19, UNIT 5 HOLLAND STREET, ABERDEEN, ABERDEENSHIRE, SCOTLAND, AB25 3UJ
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
20 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MHB EOT LIMITED

Correspondence address
M H B CONSULTANTS LTD, 52, 3/6-3/9 ST. ENOCH SQUAR, GLASGOW, LANARKSHIRE, SCOTLAND, G1 4AA
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
15 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HDA TRUSTEES LIMITED

Correspondence address
THE STABLES, HOWBERY PARK, WALLINGFORD, ENGLAND, OX10 8BA
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
3 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ALL TEL EOT LIMITED

Correspondence address
ACORN FARM GREEN LANE, MILBURY HEATH,, THORNBURY, GLOUCESTERSHIRE, UNITED KINGDOM, GL12 8QW
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
10 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL12 8QW £683,000

WEST TRUSTEES LIMITED

Correspondence address
WEST BREWERY, SUITE 204, TEMPLETON BUSINESS CENTRE, GLASGOW, LANARKSHIRE, UNITED KINGDOM, G40 1AW
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
12 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

QUORUM TRUSTEES LIMITED

Correspondence address
18 GREENSIDE LANE, EDINBURGH, SCOTLAND, EH1 3AH
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
22 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PACIFIC BUILDING TRUSTEES LIMITED

Correspondence address
31-33 EARL HAIG ROAD, HILLINGTON PARK, GLASGOW, UNITED KINGDOM, G52 4JU
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
10 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WESTCOTEC TRUSTEES LIMITED

Correspondence address
34 BERTIE WARD WAY, DEREHAM, UNITED KINGDOM, NR19 1TE
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
6 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NR19 1TE £187,000

ROAD TECH TRUSTEES LIMITED

Correspondence address
SHENLEY HALL RECTORY LANE, SHENLEY, RADLETT, UNITED KINGDOM, WD7 9AN
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
22 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD7 9AN £698,000

ZIRCOM EOT TRUSTEES LTD

Correspondence address
WAVERLEY HOUSE 29A WOODCHURCH LANE, PRENTON, WIRRAL, UNITED KINGDOM, CH42 9PJ
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
22 March 2018
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode CH42 9PJ £176,000

NETWORK ROI TRUSTEES LIMITED

Correspondence address
STOBO HOUSE ROSLIN, MIDLOTHIAN, SCOTLAND, EH25 9RE
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
25 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

NETWORK ROI EOT LIMITED

Correspondence address
STOBO HOUSE, ROSLIN, MIDLOTHIAN, SCOTLAND, EH25 9RE
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
25 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

PLANDESCIL TRUSTEES LIMITED

Correspondence address
Units T6 & T7 Snetterton Business Park Harling Road, Snetterton, Norwich, England, NR16 2JU
Role ACTIVE
director
Date of birth
July 1977
Appointed on
11 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode NR16 2JU £402,000

SALESAGILITY TRUSTEES LIMITED

Correspondence address
THE STEEPLE KING STREET, STIRLING, SCOTLAND, FK8 1DT
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
14 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

COSO001 LIMITED

Correspondence address
79 ROSEDEN WAY, NEWCASTLE UPON TYNE, ENGLAND, NE13 9BD
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
18 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE13 9BD £295,000

PRIMEPAC SOLUTIONS TRUSTEES LIMITED

Correspondence address
UNIT 36 RASSAU INDUSTRIAL ESTATE, EBBW VALE, BLAENAU GWENT, WALES, NP23 5SD
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
23 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP23 5SD £614,000

A&A HARRISON LIMITED

Correspondence address
8-10 SOUTH STREET, EPSOM, SURREY, ENGLAND, KT18 7PF
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
28 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT18 7PF £191,000

CO-OWNERSHIP SOLUTIONS LLP

Correspondence address
8-10 SOUTH STREET, EPSOM, KT18 7PF
Role ACTIVE
LLPDMEM
Date of birth
July 1977
Appointed on
11 April 2011
Nationality
BRITISH

Average house price in the postcode KT18 7PF £191,000

CHESTNUT DESIGNS LTD

Correspondence address
40 CHESTNUT DRIVE, CONGLETON, CHESHIRE, ENGLAND, CW12 4UB
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
15 December 2008
Nationality
BRITISH
Occupation
DESIGN ENGINEER

Average house price in the postcode CW12 4UB £278,000


ACADEMY OF MUSIC & SOUND (HOLDINGS) LIMITED

Correspondence address
1ST FLOOR, 54 HIGH STREET, EXETER, ENGLAND, EX4 3DJ
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
1 March 2021
Resigned on
2 March 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX4 3DJ £1,916,000

FIBRE MECHANICS PARTNERSHIP LIMITED

Correspondence address
18 WATERLOO ROAD, LYMINGTON, UNITED KINGDOM, SO41 9DB
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
10 March 2018
Resigned on
20 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO41 9DB £390,000

FVT LIMITED

Correspondence address
79 ROSEDEN WAY, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE13 9BD
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
3 November 2017
Resigned on
16 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE13 9BD £295,000

SEVERNPRINT TRUSTEES LIMITED

Correspondence address
UNITS 8-11 ASHVILLE INDUSTRIAL ESTATE, BRISTOL ROAD, GLOUCESTER, UNITED KINGDOM, GL2 5EU
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
31 July 2017
Resigned on
11 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL2 5EU £499,000

TAYPLAY TRUSTEES LIMITED

Correspondence address
SUITE D, RIVERVIEW HOUSE FRIARTON ROAD, PERTH, SCOTLAND, PH2 8DF
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
16 May 2016
Resigned on
25 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

WESSEX EAGLE TRUSTEES LIMITED

Correspondence address
EAGLE PLANT BEECHING CLOSE, CHARD, SOMERSET, UNITED KINGDOM, TA20 1BB
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
25 February 2016
Resigned on
12 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

ALLIES COMPUTING TRUSTEES LIMITED

Correspondence address
MANOR FARM BARNS FOX ROAD, FRAMINGHAM PIGOT, NORWICH, ENGLAND, NR14 7PZ
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
28 October 2015
Resigned on
16 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR14 7PZ £1,074,000

HERONS BONSAI TRUSTEES LIMITED

Correspondence address
C/O HERONS BONSAI WIRE MILL LANE, NEWCHAPEL, LINGFIELD, SURREY, ENGLAND, RH7 6HJ
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
19 August 2015
Resigned on
12 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH7 6HJ £955,000

KB2 TRUSTEES LIMITED

Correspondence address
12 DOWRY SQUARE, BRISTOL, UNITED KINGDOM, BS8 4SH
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
30 July 2015
Resigned on
18 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS8 4SH £611,000

LEMBAS TRUSTEES LIMITED

Correspondence address
THE OLD TANNERY WHITING STREET, SHEFFIELD, ENGLAND, S8 9QR
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
6 March 2015
Resigned on
23 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S8 9QR £151,000

TURNBULL & SCOTT TRUSTEES LIMITED

Correspondence address
UNIT 1A BURNFOOT INDUSTRIAL ESTATE, HAWICK, TD9 8RW
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
26 January 2015
Resigned on
15 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

PJ CARE TRUSTEE LIMITED

Correspondence address
1 SHERWOOD PLACE, 153 SHERWOOD DRIVE BLETCHLEY, MILTON KEYNES, ENGLAND, MK3 6RT
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
10 January 2014
Resigned on
3 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ECOSULIS TRUSTEES LIMITED

Correspondence address
THE RICKYARD NEWTON ST LOE, BATH, UNITED KINGDOM, BA2 9BT
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
14 March 2013
Resigned on
6 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA2 9BT £1,865,000

INDUSTRIAL COMMON OWNERSHIP FINANCE LIMITED

Correspondence address
BRUNSWICK COURT, BRUNSWICK SQUARE, BRISTOL, BS2 8PE
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
21 February 2013
Resigned on
29 June 2020
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode BS2 8PE £564,000

INDUSTRIAL COMMON OWNERSHIP FUND PLC

Correspondence address
BRUNSWICK COURT, BRUNSWICK SQUARE, BRISTOL, BS2 8PE
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
21 February 2013
Resigned on
29 June 2020
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode BS2 8PE £564,000

NETWORK ROI TRUSTEES LIMITED

Correspondence address
STOBO HOUSE MIDLOTHIAN INNOVATION CENTRE, ROSLIN, MIDLOTHIAN, SCOTLAND, EH25 9RE
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
18 January 2013
Resigned on
25 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SUTCLIFFE PLAY TRUSTEES LIMITED

Correspondence address
WAGGON LANE, UPTON, WEST YORKSHIRE, UNITED KINGDOM, WF9 1JS
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
15 October 2010
Resigned on
15 October 2016
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WF9 1JS £311,000

BAXI PARTNERSHIP LIMITED

Correspondence address
32 ROSEBURY DRIVE, LONGBENTON, NEWCASTLE UPON TYNE, NE12 8RG
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
21 May 2009
Resigned on
24 June 2010
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode NE12 8RG £206,000

EAGA PARTNERSHIP TRUSTEE LIMITED

Correspondence address
32 ROSEBURY DRIVE, LONGBENTON, NEWCASTLE UPON TYNE, NE12 8RG
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
11 December 2007
Resigned on
8 July 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode NE12 8RG £206,000

EAGA PARTNERSHIP TRUSTEE TWO LIMITED

Correspondence address
32 ROSEBURY DRIVE, LONGBENTON, NEWCASTLE UPON TYNE, NE12 8RG
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
11 December 2007
Resigned on
8 July 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode NE12 8RG £206,000