ANDREW LLOYD JONES

Total number of appointments 6, 4 active appointments

AQ REVOLUTION LIMITED

Correspondence address
70 RAGLAN ROAD, REIGATE, UNITED KINGDOM, RH2 0ET
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
16 September 2019
Nationality
BRITISH
Occupation
EXECUTIVE COACH AND CONSULTANT

Average house price in the postcode RH2 0ET £1,246,000

CONNOR JONES LIMITED

Correspondence address
70 RAGLAN ROAD, REIGATE, UNITED KINGDOM, RH2 0ET
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
19 December 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 0ET £1,246,000

ASSOCIATION FOR PROFESSIONAL EXECUTIVE COACHING & SUPERVISION

Correspondence address
C/O Virtual Company Secretary Ltd 7 York Road,, Woking, England, GU22 7XH
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 September 2018
Resigned on
19 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GU22 7XH £828,000

GWELLA CONSULTING LIMITED

Correspondence address
70 RAGLAN ROAD, REIGATE, SURREY, UNITED KINGDOM, RH2 0ET
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
18 June 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 0ET £1,246,000


FIL REAL ESTATE INVESTMENT MANAGEMENT LIMITED

Correspondence address
OAKHILL HOUSE 130 TONBRIDGE ROAD, HILDENBOROUGH, TONBRIDGE, KENT, TN11 9DZ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
23 July 2010
Resigned on
5 March 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED

Correspondence address
HIGH TREES, COLLEY WAY, REIGATE, SURREY, RH2 9JH
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
18 September 2003
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 9JH £1,657,000