ANDREW LUIS WILSON

Total number of appointments 45, 14 active appointments

BELLI WELLI LIMITED

Correspondence address
28 ELM GROVE, SOUTHEND-ON-SEA, ENGLAND, SS1 3EZ
Role ACTIVE
Director
Date of birth
June 1954
Appointed on
25 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 3EZ £646,000

BELLI WELLI (INTERNATIONAL) LIMITED

Correspondence address
28 ELM GROVE, SOUTHEND-ON-SEA, ENGLAND, SS1 3EZ
Role ACTIVE
Director
Date of birth
June 1954
Appointed on
25 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 3EZ £646,000

IBSIMPLE (INTERNATIONAL) LIMITED

Correspondence address
28 ELM GROVE, SOUTHEND-ON-SEA, ENGLAND, SS1 3EZ
Role ACTIVE
Director
Date of birth
June 1954
Appointed on
26 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 3EZ £646,000

IBSIMPLE (UK) LIMITED

Correspondence address
28 ELM GROVE, SOUTHEND-ON-SEA, ENGLAND, SS1 3EZ
Role ACTIVE
Director
Date of birth
June 1954
Appointed on
26 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 3EZ £646,000

LANDLINK ESTATES LIMITED

Correspondence address
HAM FARM MAIN ROAD, BOSHAM, CHICHESTER, WEST SUSSEX, PO18 8EH
Role ACTIVE
Director
Date of birth
June 1954
Appointed on
19 October 2019
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode PO18 8EH £555,000

ISLINGTON CENTRAL INVESTMENTS LIMITED

Correspondence address
HIVIEW HOUSE HIGHGATE ROAD, LONDON, NW5 1TN
Role ACTIVE
Director
Date of birth
June 1954
Appointed on
17 September 2019
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

MODERN MOTORS (SHOREDITCH) LIMITED

Correspondence address
HIVIEW HOUSE, HIGHGATE ROAD, LONDON, NW5 1TN
Role ACTIVE
Director
Date of birth
June 1954
Appointed on
17 September 2019
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

UK COMMERCIAL PROPERTY ESTATES (READING) LIMITED

Correspondence address
BOW BELLS HOUSE 1 BREAD STREET, LONDON, ENGLAND, EC4M 9HH
Role ACTIVE
Director
Date of birth
June 1954
Appointed on
29 June 2018
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

PAUL STREET (RESIDENTIAL) LIMITED

Correspondence address
HIVIEW HOUSE HIGHGATE ROAD, LONDON, UNITED KINGDOM, NW5 1TN
Role ACTIVE
Director
Date of birth
June 1954
Appointed on
2 March 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR/COMPANY DIRECTOR

PAUL STREET (COMMERCIAL) LIMITED

Correspondence address
HIVIEW HOUSE HIGHGATE ROAD, LONDON, UNITED KINGDOM, NW5 1TN
Role ACTIVE
Director
Date of birth
June 1954
Appointed on
2 March 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR/COMPANY DIRECTOR

FOLGATE (PAUL STREET) LIMITED

Correspondence address
HIVIEW HOUSE HIGHGATE ROAD, LONDON, UNITED KINGDOM, NW5 1TN
Role ACTIVE
Director
Date of birth
June 1954
Appointed on
1 March 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR/COMPANY DIRECTOR

BRIXTON RADLETT PROPERTY LIMITED

Correspondence address
BOW BELLS HOUSE 1 BREAD STREET, LONDON, UNITED KINGDOM, EC4M 9HH
Role ACTIVE
Director
Date of birth
June 1954
Appointed on
18 September 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

FOLGATE ESTATES LIMITED

Correspondence address
HIVIEW HOUSE HIGHGATE ROAD, LONDON, NW5 1TN
Role ACTIVE
Director
Date of birth
June 1954
Appointed on
23 April 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR/COMPANY DIRECTOR

FOLGATE HOLDINGS LIMITED

Correspondence address
HIVIEW HOUSE, HIGHGATE ROAD, LONDON, NW5 1TN
Role ACTIVE
Director
Date of birth
June 1954
Appointed on
7 January 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR COMPANY DIRECTOR

RUGBY CGLP LIMITED

Correspondence address
ALASSIO 243 THORPE HALL AVENUE, THORPE BAY, SOUTHEND, ESSEX, UNITED KINGDOM, SS1 3SG
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
24 January 2014
Resigned on
29 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 3SG £932,000

ABBEY BUSINESS PARK LIMITED

Correspondence address
ALASSIO, 243 THORPE HALL AVENUE, THORPE BAY SOUTHEND, ESSEX, SS1 3SG
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
31 December 2007
Resigned on
14 May 2010
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR DIRECTOR

Average house price in the postcode SS1 3SG £932,000

CHARTSYMBOL LIMITED

Correspondence address
17 LLWYN Y PIA ROAD, LISVANE, CARDIFF, WALES, CF14 0SX
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
15 November 2007
Resigned on
21 December 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR DIRECTOR

Average house price in the postcode CF14 0SX £547,000

JRPA PROPERTIES LIMITED

Correspondence address
ALASSIO, 243 THORPE HALL AVENUE, THORPE BAY SOUTHEND, ESSEX, SS1 3SG
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
25 September 2007
Resigned on
14 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 3SG £932,000

CITY LANDS INVESTMENT CORPORATION LIMITED

Correspondence address
ALASSIO, 243 THORPE HALL AVENUE, THORPE BAY SOUTHEND, ESSEX, SS1 3SG
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
31 August 2007
Resigned on
14 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 3SG £932,000

RUGBY CGLP LIMITED

Correspondence address
ALASSIO, 243 THORPE HALL AVENUE, THORPE BAY SOUTHEND, ESSEX, SS1 3SG
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
8 May 2007
Resigned on
5 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 3SG £932,000

WC2 ESTATES LIMITED

Correspondence address
ALASSIO, 243 THORPE HALL AVENUE, THORPE BAY SOUTHEND, ESSEX, SS1 3SG
Role
Director
Date of birth
June 1954
Appointed on
12 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 3SG £932,000

MENADORM LIMITED

Correspondence address
ALASSIO, 243 THORPE HALL AVENUE, THORPE BAY SOUTHEND, ESSEX, SS1 3SG
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
8 December 2006
Resigned on
29 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 3SG £932,000

PORTENWAY LIMITED

Correspondence address
ALASSIO, 243 THORPE HALL AVENUE, THORPE BAY SOUTHEND, ESSEX, SS1 3SG
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
29 July 2005
Resigned on
29 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 3SG £932,000

RONAHALL LIMITED

Correspondence address
ALASSIO, 243 THORPE HALL AVENUE, THORPE BAY SOUTHEND, ESSEX, SS1 3SG
Role
Director
Date of birth
June 1954
Appointed on
13 January 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 3SG £932,000

PORTENSTAR LIMITED

Correspondence address
ALASSIO, 243 THORPE HALL AVENUE, THORPE BAY SOUTHEND, ESSEX, SS1 3SG
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
25 October 2004
Resigned on
29 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 3SG £932,000

EDIONWOOD LIMITED

Correspondence address
ALASSIO, 243 THORPE HALL AVENUE, THORPE BAY SOUTHEND, ESSEX, SS1 3SG
Role
Director
Date of birth
June 1954
Appointed on
21 November 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 3SG £932,000

REPESOP LIMITED

Correspondence address
ALASSIO, 243 THORPE HALL AVENUE, THORPE BAY SOUTHEND, ESSEX, SS1 3SG
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
6 February 2001
Resigned on
29 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 3SG £932,000

HESKGLEN LIMITED

Correspondence address
52 BURGES ROAD, THORPE BAY, ESSEX, SS1 3AX
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
27 November 2000
Resigned on
10 April 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 3AX £757,000

CRIMPOINT DEVELOPMENTS LIMITED

Correspondence address
52 BURGES ROAD, THORPE BAY, ESSEX, SS1 3AX
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
27 November 2000
Resigned on
10 April 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 3AX £757,000

ESTROWAY LIMITED

Correspondence address
52 BURGES ROAD, THORPE BAY, ESSEX, SS1 3AX
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
27 November 2000
Resigned on
10 April 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 3AX £757,000

HELTDALE LIMITED

Correspondence address
ALASSIO, 243 THORPE HALL AVENUE, THORPE BAY SOUTHEND, ESSEX, SS1 3SG
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
27 November 2000
Resigned on
10 April 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 3SG £932,000

HELTPLAN LIMITED

Correspondence address
ALASSIO, 243 THORPE HALL AVENUE, THORPE BAY SOUTHEND, ESSEX, SS1 3SG
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
27 November 2000
Resigned on
10 April 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 3SG £932,000

CRIMPOINT ESTATES LIMITED

Correspondence address
52 BURGES ROAD, THORPE BAY, ESSEX, SS1 3AX
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
27 November 2000
Resigned on
10 April 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 3AX £757,000

HESKCREST LIMITED

Correspondence address
52 BURGES ROAD, THORPE BAY, ESSEX, SS1 3AX
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
27 November 2000
Resigned on
10 April 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 3AX £757,000

VENTROWAY LIMITED

Correspondence address
ALASSIO, 243 THORPE HALL AVENUE, THORPE BAY SOUTHEND, ESSEX, SS1 3SG
Role
Director
Date of birth
June 1954
Appointed on
30 August 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 3SG £932,000

ARWINBELL LIMITED

Correspondence address
52 BURGES ROAD, THORPE BAY, ESSEX, SS1 3AX
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
8 June 2000
Resigned on
10 April 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 3AX £757,000

SLONEPLAN LIMITED

Correspondence address
ALASSIO, 243 THORPE HALL AVENUE, THORPE BAY SOUTHEND, ESSEX, SS1 3SG
Role
Director
Date of birth
June 1954
Appointed on
5 June 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 3SG £932,000

LAMINGLADE LIMITED

Correspondence address
ALASSIO, 243 THORPE HALL AVENUE, THORPE BAY SOUTHEND, ESSEX, SS1 3SG
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
2 June 2000
Resigned on
26 April 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 3SG £932,000

LAMINPARK LIMITED

Correspondence address
ALASSIO, 243 THORPE HALL AVENUE, THORPE BAY SOUTHEND, ESSEX, SS1 3SG
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
2 June 2000
Resigned on
10 April 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 3SG £932,000

CRIMPOINT PROPERTIES LIMITED

Correspondence address
ALASSIO, 243 THORPE HALL AVENUE, THORPE BAY SOUTHEND, ESSEX, SS1 3SG
Role
Director
Date of birth
June 1954
Appointed on
9 May 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 3SG £932,000

SELBORNE COURT MANAGEMENT COMPANY LIMITED

Correspondence address
52 BURGES ROAD, THORPE BAY, ESSEX, SS1 3AX
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
28 August 1996
Resigned on
20 March 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 3AX £757,000

ICP PROPERTIES LIMITED

Correspondence address
ALASSIO, 243 THORPE HALL AVENUE, THORPE BAY SOUTHEND, ESSEX, SS1 3SG
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
24 November 1995
Resigned on
29 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 3SG £932,000

COVENT GARDEN ESTATES LIMITED

Correspondence address
ALASSIO, 243 THORPE HALL AVENUE, THORPE BAY SOUTHEND, ESSEX, SS1 3SG
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
1 August 1995
Resigned on
27 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SS1 3SG £932,000

ALEXFLEET LIMITED

Correspondence address
ALASSIO, 243 THORPE HALL AVENUE, THORPE BAY SOUTHEND, ESSEX, SS1 3SG
Role
Director
Date of birth
June 1954
Appointed on
23 May 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 3SG £932,000

RUGBY ESTATES LIMITED

Correspondence address
ALASSIO, 243 THORPE HALL AVENUE, THORPE BAY SOUTHEND, ESSEX, SS1 3SG
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
16 October 1992
Resigned on
29 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SS1 3SG £932,000