ANDREW MACGREGOR MACKENZIE

Total number of appointments 36, 2 active appointments

HOLDBRAND LIMITED

Correspondence address
159 WOODCOTE ROAD, WALLINGTON, SURREY, ENGLAND, SM6 0QG
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
28 September 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SM6 0QG £714,000

AQUASCUTUM LIMITED

Correspondence address
57 BROADWICK STREET, LONDON, W1F 9QS
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
8 September 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ABSOLUTE ARBITRAGE LTD

Correspondence address
AMAFHH HOUSE, 44-45 CALTHORPE ROAD, EDGBASTON, BIRMINGHAM, ENGLAND, B15 1TH
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
14 August 2018
Resigned on
11 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B15 1TH £601,000

ABSARB SECURITIES LTD

Correspondence address
85 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 7LT
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
27 September 2017
Resigned on
17 February 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

THE ORIGINAL MATCHLESS MOTORCYCLE COMPANY LTD

Correspondence address
UNIT 2-3 THE DESIGN HOUSE BRIDGEFOOT, STRATFORD-UPON-AVON, ENGLAND, CV37 6YY
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
21 December 2016
Resigned on
1 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MATCHLESS ASSOCIATED MOTORCYLE COMPANY LTD

Correspondence address
UNIT 2-3 THE DESIGN HOUSE BRIDGEFOOT, STRATFORD-UPON-AVON, ENGLAND, CV37 6YY
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
7 December 2016
Resigned on
1 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

JELLYBUGS (MJ) LTD

Correspondence address
UNIT-3 THE ROTUNDA CENTRE CLARENCE STREET, KINGSTON UPON THAMES, ENGLAND, KT1 1QJ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
29 February 2016
Resigned on
31 July 2017
Nationality
BRITISH
Occupation
CONSULTANT

JELLYBUGS KINGSTON LTD

Correspondence address
UNIT-3 THE ROTUNDA CENTRE CLARENCE STREET, KINGSTON UPON THAMES, ENGLAND, KT1 1QJ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
29 February 2016
Resigned on
31 July 2017
Nationality
BRITISH
Occupation
CONSULTANT

JELLYBUGS VENTURES LTD

Correspondence address
UNIT-3 THE ROTUNDA CENTRE CLARENCE STREET, KINGSTON UPON THAMES, ENGLAND, KT1 1QJ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
29 February 2016
Resigned on
31 July 2017
Nationality
BRITISH
Occupation
CONSULTANT

SAMSONS GROUP UK VENTURES LTD.

Correspondence address
UNIT-3 THE ROTUNDA CENTRE CLARENCE STREET, KINGSTON UPON THAMES, ENGLAND, KT1 1QJ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
29 February 2016
Resigned on
31 July 2017
Nationality
BRITISH
Occupation
CONSULTANT

MASTER PAINTMAKERS LTD

Correspondence address
UNIT 2/3, THE MARINA, BRIDGEFOOT, STRATFORD-UPON-AVON, ENGLAND, CV37 6YY
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
5 January 2016
Resigned on
1 September 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HIGHTEX GROUP PLC

Correspondence address
106 MOUNT STREET, LONDON, ENGLAND, W1K 2TW
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
17 December 2015
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MYBARRISTER LTD

Correspondence address
6TH FLOOR ONE LONDON WALL, LONDON, UNITED KINGDOM, EC2Y 5EB
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
28 July 2015
Resigned on
4 August 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

KAMIKAZE ANGEL LIMITED

Correspondence address
159 WOODCOTE ROAD, WALLINGTON, SURREY, ENGLAND, SM6 0QG
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 April 2015
Resigned on
14 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM6 0QG £714,000

HEALTHCARE HOLDINGS PLC

Correspondence address
106 MOUNT STREET, LONDON, ENGLAND, W1K 2TW
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
6 June 2013
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

AQUASCUTUM (MANUFACTURERS) LIMITED

Correspondence address
57 BROADWICK STREET, LONDON, W1F 9QS
Role
Director
Date of birth
January 1960
Appointed on
8 September 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

RODEX OF LONDON LIMITED

Correspondence address
57 BROADWICK STREET, LONDON, W1F 9QS
Role
Director
Date of birth
January 1960
Appointed on
8 September 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

AQUASCUTUM GROUP LIMITED

Correspondence address
57 BROADWICK STREET, LONDON, W1F 9QS
Role
Director
Date of birth
January 1960
Appointed on
8 September 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

FIRST RESTAURANTS LIMITED

Correspondence address
JAEGER 57 BROADWICK STREET, LONDON, WF 9QS
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
5 April 2008
Resigned on
1 September 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

FRANDEK LIMITED

Correspondence address
JAEGER 57 BROADWICK STREET, LONDON, WF 9QS
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
5 April 2008
Resigned on
1 September 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SEBASTIAN COE LIMITED

Correspondence address
JAEGER 57 BROADWICK STREET, LONDON, WF 9QS
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
10 January 2008
Resigned on
27 April 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

FRANDEK HOLDINGS LIMITED

Correspondence address
JAEGER 57 BROADWICK STREET, LONDON, WF 9QS
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
28 November 2006
Resigned on
24 April 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HOLDBRAND LIMITED

Correspondence address
JAEGER 57 BROADWICK STREET, LONDON, WF 9QS
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
20 December 2005
Resigned on
7 October 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CV FINANCIAL SERVICES LIMITED

Correspondence address
57 BROADWICK STREET, LONDON, W1F 9QS
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
11 March 2003
Resigned on
30 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

JAEGER COMPANY LIMITED(THE)

Correspondence address
57 BROADWICK STREET, LONDON, UNITED KINGDOM, W1F 9QS
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
11 March 2003
Resigned on
30 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

JAEGER COMPANY'S SHOPS LIMITED(THE)

Correspondence address
57 BROADWICK STREET, LONDON, W1F 9QS
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
11 March 2003
Resigned on
30 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

JAEGER HOLDINGS LIMITED

Correspondence address
57 BROADWICK STREET, LONDON, W1F 9QS
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
11 March 2003
Resigned on
30 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

ALEXANDRE OF ENGLAND 1988 LIMITED

Correspondence address
SUITE 1 HARCOURT HOUSE, 19A CAVENDISH SQUARE, LONDON, W1G 0PN
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
19 December 2000
Resigned on
30 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

BMB CLOTHING LIMITED

Correspondence address
SUITE 1 HARCOURT HOUSE, 19A CAVENDISH SQUARE, LONDON, W1G 0PN
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
28 November 2000
Resigned on
30 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

BMB GROUP LIMITED

Correspondence address
SUITE 1 HARCOURT HOUSE, 19A CAVENDISH SQUARE, LONDON, W1G 0PN
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
28 November 2000
Resigned on
30 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

PHOTO THERAPEUTICS LIMITED

Correspondence address
STRIDINGS 33 HAZEL GROVE, GREAVE, BACUP, LANCASHIRE, OL13 9XT
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
21 November 2000
Resigned on
19 July 2001
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode OL13 9XT £380,000

PAUL SPEAK HDGS LIMITED

Correspondence address
STRIDINGS 33 HAZEL GROVE, GREAVE, BACUP, LANCASHIRE, OL13 9XT
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
20 April 2000
Resigned on
3 January 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode OL13 9XT £380,000

PAUL SPEAK PROPERTIES LIMITED

Correspondence address
STRIDINGS 33 HAZEL GROVE, GREAVE, BACUP, LANCASHIRE, OL13 9XT
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
21 January 2000
Resigned on
22 September 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode OL13 9XT £380,000

PAUL SPEAK FABRICS LIMITED

Correspondence address
STRIDINGS 33 HAZEL GROVE, GREAVE, BACUP, LANCASHIRE, OL13 9XT
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
18 January 2000
Resigned on
22 September 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode OL13 9XT £380,000

LOADFLAP LIMITED

Correspondence address
STRIDINGS 33 HAZEL GROVE, GREAVE, BACUP, LANCASHIRE, OL13 9XT
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
10 January 1996
Resigned on
27 February 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OL13 9XT £380,000

WXYZ CORPORATION LIMITED

Correspondence address
STRIDINGS 33 HAZEL GROVE, GREAVE, BACUP, LANCASHIRE, OL13 9XT
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
11 May 1994
Resigned on
8 December 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OL13 9XT £380,000