ANDREW JOSEPH VASSALLO

Total number of appointments 11, 5 active appointments

ORBISON PRODUCTS LIMITED

Correspondence address
2 EXETER HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD, ROCHESTER, KENT, ME2 4FE
Role ACTIVE
Director
Date of birth
September 1954
Appointed on
5 January 2012
Nationality
BRITISH
Occupation
CONSULTANT

ORBISON (2011) LIMITED

Correspondence address
2 EXETER HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD, ROCHESTER, KENT, ENGLAND, ME2 4FE
Role ACTIVE
Director
Date of birth
September 1954
Appointed on
9 September 2011
Nationality
BRITISH
Occupation
CONSULTANT

HANGAR 6 (NORTH WEALD) LIMITED

Correspondence address
58 TELFORD AVENUE, TELFORD PARK, LONDON, SW2 4XF
Role ACTIVE
Director
Date of birth
September 1954
Appointed on
21 December 2007
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SW2 4XF £1,374,000

WEALD AVIATION SERVICES LIMITED

Correspondence address
58 TELFORD AVENUE, TELFORD PARK, LONDON, SW2 4XF
Role ACTIVE
Director
Date of birth
September 1954
Appointed on
7 March 2001
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SW2 4XF £1,374,000

UNIT 4 NORTH WEALD LIMITED

Correspondence address
58 TELFORD AVENUE, TELFORD PARK, LONDON, SW2 4XF
Role ACTIVE
Director
Date of birth
September 1954
Appointed on
22 June 2000
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SW2 4XF £1,374,000


BLAST & BALLISTIC PROTECTION LIMITED

Correspondence address
UNIT 8 NEW FOREST ENTERPRISE, CENTRE RUSHINGTON BUSINESS PARK, TOTTON, SOUTHAMPTON, SO40 9LA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
1 January 2014
Resigned on
1 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GUARTEL TECHNOLOGIES LIMITED

Correspondence address
UNIT 8 NEW FOREST ENTERPRISE, CENTRE RUSHINGTON BUSINESS PARK, TOTTON, SOUTHAMPTON, SO40 9LA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
1 January 2014
Resigned on
1 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SAMANTHA SUNG LIMITED

Correspondence address
58 TELFORD AVENUE, LONDON, ENGLAND, SW2 4XF
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
26 January 2010
Resigned on
30 July 2011
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SW2 4XF £1,374,000

CLINISERVE HOLDINGS LIMITED

Correspondence address
58 TELFORD AVENUE, TELFORD PARK, LONDON, SW2 4XF
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
1 May 2008
Resigned on
6 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW2 4XF £1,374,000

CLINISERVE LIMITED

Correspondence address
58 TELFORD AVENUE, TELFORD PARK, LONDON, SW2 4XF
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
1 May 2008
Resigned on
6 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW2 4XF £1,374,000

HANGAR 4 LIMITED

Correspondence address
58 TELFORD AVENUE, TELFORD PARK, LONDON, SW2 4XF
Role
Director
Date of birth
September 1954
Appointed on
15 March 2000
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SW2 4XF £1,374,000