ANDREW LORD

Total number of appointments 13, 2 active appointments

CODE NATION LIMITED

Correspondence address
THE VAULT 8 BOUGHTON, CHESTER, ENGLAND, CH3 5AG
Role ACTIVE
Director
Date of birth
May 1968
Appointed on
31 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH3 5AG £826,000

CODE NATION SOLUTIONS LIMITED

Correspondence address
19 SPRING GARDENS, MANCHESTER, UNITED KINGDOM, M2 1FB
Role ACTIVE
Director
Date of birth
May 1968
Appointed on
20 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

RECRUITMENT CONSORT LIMITED

Correspondence address
THE CRANE BUILDING 22 LAVINGTON STREET, LONDON, ENGLAND, SE1 0NZ
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
30 June 2016
Resigned on
27 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 0NZ £721,000

IT CONSORT LIMITED

Correspondence address
THE CRANE BUILDING 22 LAVINGTON STREET, LONDON, SE1 0NZ
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
30 June 2016
Resigned on
27 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 0NZ £721,000

RECRUITMENT GURUS LIMITED

Correspondence address
2ND FLOOR ST MICHAEL’S HOUSE 1 GEORGE YARD, LONDON, ENGLAND, EC3V 9DF
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
24 March 2016
Resigned on
27 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

DIGITAL GURUS RECRUITMENT LIMITED

Correspondence address
2ND FLOOR ST MICHAEL’S HOUSE 1 GEORGE YARD, LONDON, ENGLAND, EC3V 9DF
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
24 March 2016
Resigned on
27 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

THE RETHINK GROUP LIMITED

Correspondence address
THE CRANE BUILDING 22 LAVINGTON STREET, LONDON, SE1 0NZ
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
1 January 2016
Resigned on
27 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 0NZ £721,000

TM MANAGEMENT SOLUTIONS LIMITED

Correspondence address
6TH FLOOR, THE CRANE BUILDING 22 LAVINGTON STREET, LONDON, UNITED KINGDOM, SE1 0NZ
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
22 May 2014
Resigned on
27 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 0NZ £721,000

RETHINK ACQUISITIONS LIMITED

Correspondence address
TOOTAL HOUSE 19-21 SPRING GARDENS, MANCHESTER, UNITED KINGDOM, M2 1FB
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
19 February 2013
Resigned on
27 June 2018
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

STRIDE UK FOUNDATION LIMITED

Correspondence address
19 SPRING GARDENS, MANCHESTER, UNITED KINGDOM, M2 1FB
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
1 October 2011
Resigned on
1 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

RETHINK RECRUITMENT SOLUTIONS LIMITED

Correspondence address
19 SPRING GARDENS, MANCHESTER, M2 1FB
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
30 May 2007
Resigned on
27 June 2018
Nationality
BRITISH
Occupation
RECRUITMENT

AIIMI LIMITED

Correspondence address
MEDINA HOUSE 312 -314 SILBURY BOULEVARD, MILTON KEYNES, ENGLAND, MK9 2AE
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
30 May 2007
Resigned on
8 November 2013
Nationality
BRITISH
Occupation
RECRUITMENT

Average house price in the postcode MK9 2AE £3,855,000

THE RETHINK GROUP LIMITED

Correspondence address
19 SPRING GARDENS, MANCHESTER, M2 1FB
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
10 March 2005
Resigned on
17 April 2014
Nationality
BRITISH
Occupation
RECRUITMENT