ANDREW KENNETH JOLLIFFE

Total number of appointments 19, 1 active appointments

PETTITT AND LANE ASSOCIATES LIMITED

Correspondence address
MANOR BEECHES AVENUE ROAD, MAIDS MORETON, BUCKINGHAM, BUCKS, MK18 1QA
Role ACTIVE
Director
Date of birth
February 1952
Appointed on
6 April 1995
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK18 1QA £1,087,000


RHINE ESTATES LIMITED

Correspondence address
UNIT 105 FARADAY PARK, FARADAY ROAD DORCAN, SWINDON, WILTSHIRE, SN3 5JF
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
23 November 2009
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

SICAME UK LIMITED

Correspondence address
WT HENLEY LIMITED, CHURCH MANORWAY, ERITH, KENT, DA8 1EX
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
20 November 2009
Resigned on
29 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA8 1EX £10,996,000

AEI COMPOUNDS LIMITED

Correspondence address
SANDWICH INDUSTRIAL ESTATE, SANDWICH, KENT, UNITED KINGDOM, CT13 9LY
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
20 November 2009
Resigned on
7 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CT13 9LY £558,000

ABTEST LIMITED

Correspondence address
ABERCYNON, MOUNTAIN ASH, RHONDDA CYNON TAFF, CF45 4SF
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
21 April 2009
Resigned on
7 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF45 4SF £855,000

MIDLAND ELECTRONICS LIMITED

Correspondence address
CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
28 February 2008
Resigned on
7 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9XB £8,958,000

SICAME UK LIMITED

Correspondence address
MANOR BEECHES AVENUE ROAD, MAIDS MORETON, BUCKINGHAM, BUCKS, MK18 1QA
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
30 August 2007
Resigned on
24 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK18 1QA £1,087,000

AEI COMPOUNDS LIMITED

Correspondence address
MANOR BEECHES AVENUE ROAD, MAIDS MORETON, BUCKINGHAM, BUCKS, MK18 1QA
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
30 August 2007
Resigned on
24 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK18 1QA £1,087,000

WELWYN COMPONENTS LIMITED

Correspondence address
MANOR BEECHES AVENUE ROAD, MAIDS MORETON, BUCKINGHAM, BUCKS, MK18 1QA
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
1 December 2006
Resigned on
25 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK18 1QA £1,087,000

BI TECHNOLOGIES LIMITED

Correspondence address
MANOR BEECHES AVENUE ROAD, MAIDS MORETON, BUCKINGHAM, BUCKS, MK18 1QA
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
1 December 2006
Resigned on
25 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK18 1QA £1,087,000

PSM INTERNATIONAL FASTENERS LIMITED

Correspondence address
MANOR BEECHES AVENUE ROAD, MAIDS MORETON, BUCKINGHAM, BUCKS, MK18 1QA
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
1 January 2006
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK18 1QA £1,087,000

MIDLAND TOOL AND DESIGN LIMITED

Correspondence address
MANOR BEECHES AVENUE ROAD, MAIDS MORETON, BUCKINGHAM, BUCKS, MK18 1QA
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
1 January 2006
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK18 1QA £1,087,000

BURGESS ARCHITECTURAL PRODUCTS LIMITED

Correspondence address
MANOR BEECHES AVENUE ROAD, MAIDS MORETON, BUCKINGHAM, BUCKS, MK18 1QA
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
19 October 2005
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK18 1QA £1,087,000

RHINE ESTATES LIMITED

Correspondence address
MANOR BEECHES AVENUE ROAD, MAIDS MORETON, BUCKINGHAM, BUCKS, MK18 1QA
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
1 September 2005
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK18 1QA £1,087,000

HALOSENSOR ELECTRONICS TECHNOLOGY LIMITED

Correspondence address
MANOR BEECHES AVENUE ROAD, MAIDS MORETON, BUCKINGHAM, BUCKS, MK18 1QA
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
7 October 2004
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK18 1QA £1,087,000

RHINE ESTATES LIMITED

Correspondence address
MANOR BEECHES AVENUE ROAD, MAIDS MORETON, BUCKINGHAM, BUCKS, MK18 1QA
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
22 June 2001
Resigned on
5 April 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK18 1QA £1,087,000

BI TECHNOLOGIES LIMITED

Correspondence address
MANOR BEECHES AVENUE ROAD, MAIDS MORETON, BUCKINGHAM, BUCKS, MK18 1QA
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
22 June 2001
Resigned on
5 April 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK18 1QA £1,087,000

CPI TMD TECHNOLOGIES LIMITED

Correspondence address
6 WILLOW WAY, PRESTBURY, MACCLESFIELD, CHESHIRE, SK10 4XB
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
25 November 1992
Resigned on
19 August 1993
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode SK10 4XB £1,011,000

GROUPCYTEK LIMITED

Correspondence address
6 WILLOW WAY, PRESTBURY, MACCLESFIELD, CHESHIRE, SK10 4XB
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
19 June 1992
Resigned on
31 March 1997
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode SK10 4XB £1,011,000