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
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