ANDREW MAXWELL COPPEL

Total number of appointments 56, 2 active appointments

THE SHOOTING STAR TRUST

Correspondence address
SHOOTING STAR HOUSE THE AVENUE, HAMPTON, MIDDLESEX, ENGLAND, TW12 3RA
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
24 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

O H ASSOCIATES LIMITED

Correspondence address
ORCHARD HOUSE, 8 CLAREMONT PARK ROAD, ESHER, SURREY, KT10 9LT
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
30 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 9LT £5,649,000


ST.GEORGES HILL GOLF CLUB LIMITED

Correspondence address
ST GEORGES HILL GOLF CLUB ST.GEORGES HILL, WEYBRIDGE, SURREY, KT13 0NL
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
11 March 2017
Resigned on
29 February 2020
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

THE BANNATYNE GROUP LIMITED

Correspondence address
POWER HOUSE HAUGHTON ROAD, DARLINGTON, COUNTY DURHAM, ENGLAND, DL1 1ST
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
28 April 2016
Resigned on
15 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

BRITISH HOSPITALITY ASSOCIATION

Correspondence address
17 PORTLAND PLACE, LONDON, UNITED KINGDOM, W1B 1PU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
3 May 2012
Resigned on
9 December 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W1B 1PU £16,602,000

OULTON HALL HOTEL LIMITED

Correspondence address
17 PORTLAND PLACE, LONDON, LONDON, UNITED KINGDOM, W1B 1PU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
16 September 2011
Resigned on
20 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1B 1PU £16,602,000

ONESPACE VENUES LIMITED

Correspondence address
17 PORTLAND PLACE, LONDON, LONDON, UNITED KINGDOM, W1B 1PU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
16 September 2011
Resigned on
11 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1B 1PU £16,602,000

SLALEY HALL LIMITED

Correspondence address
17 PORTLAND PLACE, LONDON, LONDON, UNITED KINGDOM, W1B 1PU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
16 September 2011
Resigned on
20 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1B 1PU £16,602,000

DUNSTON HALL HOTEL TRADING LIMITED

Correspondence address
17 PORTLAND PLACE, LONDON, LONDON, UNITED KINGDOM, W1B 1PU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
16 September 2011
Resigned on
20 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1B 1PU £16,602,000

DUNSTON HALL HOTEL LIMITED

Correspondence address
17 PORTLAND PLACE, LONDON, LONDON, ENGLAND, W1B 1PU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
16 September 2011
Resigned on
20 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1B 1PU £16,602,000

DE VERE WOKEFIELD PROPERTY LIMITED

Correspondence address
17 PORTLAND PLACE, LONDON, LONDON, UNITED KINGDOM, W1B 1PU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
16 September 2011
Resigned on
11 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1B 1PU £16,602,000

DE VERE WOKEFIELD ESTATE LIMITED

Correspondence address
17 PORTLAND PLACE, LONDON, LONDON, UNITED KINGDOM, W1B 1PU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
16 September 2011
Resigned on
11 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1B 1PU £16,602,000

DE VERE VENUES PROPERTIES LIMITED

Correspondence address
17 PORTLAND PLACE, LONDON, LONDON, UNITED KINGDOM, W1B 1PU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
16 September 2011
Resigned on
11 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1B 1PU £16,602,000

BELTON WOODS HOTEL TRADING LIMITED

Correspondence address
17 PORTLAND PLACE, LONDON, LONDON, UNITED KINGDOM, W1B 1PU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
16 September 2011
Resigned on
20 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1B 1PU £16,602,000

BELTON WOODS HOTEL LIMITED

Correspondence address
17 PORTLAND PLACE, LONDON, LONDON, UNITED KINGDOM, W1B 1PU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
16 September 2011
Resigned on
20 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1B 1PU £16,602,000

VUR VILLAGE PROPERTIES LIMITED

Correspondence address
17 PORTLAND PLACE, LONDON, LONDON, UNITED KINGDOM, W1B 1PU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
16 September 2011
Resigned on
25 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1B 1PU £16,602,000

VUR VILLAGE HOTELS & LEISURE LIMITED

Correspondence address
17 PORTLAND PLACE, LONDON, LONDON, UNITED KINGDOM, W1B 1PU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
16 September 2011
Resigned on
25 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1B 1PU £16,602,000

MOTTRAM HALL LIMITED

Correspondence address
17 PORTLAND PLACE, LONDON, LONDON, UNITED KINGDOM, W1B 1PU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
16 September 2011
Resigned on
20 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1B 1PU £16,602,000

DE VERE LIMITED

Correspondence address
17 PORTLAND PLACE, LONDON, LONDON, UNITED KINGDOM, W1B 1PU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
16 September 2011
Resigned on
11 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1B 1PU £16,602,000

OULTON HALL HOTEL TRADING LIMITED

Correspondence address
17 PORTLAND PLACE, LONDON, LONDON, UNITED KINGDOM, W1B 1PU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
16 September 2011
Resigned on
20 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1B 1PU £16,602,000

GRAND HARBOUR HOTEL TRADING LIMITED

Correspondence address
17 PORTLAND PLACE, LONDON, LONDON, UNITED KINGDOM, W1B 1PU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
16 September 2011
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1B 1PU £16,602,000

CAMERON HOUSE RESORT (LOCH LOMOND) LIMITED

Correspondence address
17 PORTLAND PLACE, LONDON, LONDON, ENGLAND, W1B 1PU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
16 September 2011
Resigned on
20 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1B 1PU £16,602,000

VUR VILLAGE TRADING NO 2 LIMITED

Correspondence address
17 PORTLAND PLACE, LONDON, LONDON, UNITED KINGDOM, W1B 1PU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
16 September 2011
Resigned on
25 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1B 1PU £16,602,000

GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED

Correspondence address
17 PORTLAND PLACE, LONDON, LONDON, UNITED KINGDOM, W1B 1PU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
16 September 2011
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1B 1PU £16,602,000

VUR VILLAGE TRADING NO 1 LIMITED

Correspondence address
17 PORTLAND PLACE, LONDON, LONDON, UNITED KINGDOM, W1B 1PU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
16 September 2011
Resigned on
25 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1B 1PU £16,602,000

VUR VILLAGE HOTELS LIMITED

Correspondence address
17 PORTLAND PLACE, LONDON, LONDON, UNITED KINGDOM, W1B 1PU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
16 September 2011
Resigned on
25 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1B 1PU £16,602,000

VUR VILLAGE HOLDINGS NO 3 LIMITED

Correspondence address
17 PORTLAND PLACE, LONDON, LONDON, UNITED KINGDOM, W1B 1PU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
16 September 2011
Resigned on
25 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1B 1PU £16,602,000

VUR VILLAGE HOLDINGS NO 2 LIMITED

Correspondence address
17 PORTLAND PLACE, LONDON, LONDON, UNITED KINGDOM, W1B 1PU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
16 September 2011
Resigned on
25 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1B 1PU £16,602,000

VUR SWINDON LIMITED

Correspondence address
17 PORTLAND PLACE, LONDON, LONDON, UNITED KINGDOM, W1B 1PU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
16 September 2011
Resigned on
25 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1B 1PU £16,602,000

VUR ST DAVIDS HOTEL LIMITED

Correspondence address
17 PORTLAND PLACE, LONDON, LONDON, UNITED KINGDOM, W1B 1PU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
16 September 2011
Resigned on
25 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1B 1PU £16,602,000

EREVED GROUP LIMITED

Correspondence address
17 PORTLAND PLACE, LONDON, LONDON, UNITED KINGDOM, W1B 1PU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
8 March 2010
Resigned on
28 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1B 1PU £16,602,000

J.S.W. HOLDINGS LTD

Correspondence address
ORCHARD HOUSE, 8 CLAREMONT PARK ROAD, ESHER, SURREY, KT10 9LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
21 May 2009
Resigned on
7 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT10 9LT £5,649,000

CREST NICHOLSON HOLDINGS PLC

Correspondence address
CREST HOUSE PYRCROFT ROAD, CHERTSEY, SURREY, UNITED KINGDOM, KT16 9GN
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
6 April 2009
Resigned on
13 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT16 9GN £4,403,000

LISR REALISATIONS 2025 LIMITED

Correspondence address
143 THE AVENUE, SUNBURY ON THAMES, MIDDLESEX, TW16 5EQ
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
24 April 2008
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW16 5EQ £1,372,000

LONDON IRISH HOLDINGS LIMITED

Correspondence address
THE AVENUE, SUNBURY ON THAMES, MIDDLESEX, TW16 5EQ
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
24 April 2008
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW16 5EQ £1,372,000

THE RACECOURSE ASSOCIATION LIMITED

Correspondence address
ORCHARD HOUSE, 8 CLAREMONT PARK ROAD, ESHER, SURREY, KT10 9LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
1 September 2004
Resigned on
19 November 2007
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode KT10 9LT £5,649,000

JOCKEY CLUB RACECOURSES LIMITED

Correspondence address
ORCHARD HOUSE, 8 CLAREMONT PARK ROAD, ESHER, SURREY, KT10 9LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
9 August 2004
Resigned on
19 November 2007
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode KT10 9LT £5,649,000

JOCKEY CLUB RACECOURSES (HOLDINGS) LIMITED

Correspondence address
ORCHARD HOUSE, 8 CLAREMONT PARK ROAD, ESHER, SURREY, KT10 9LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
9 August 2004
Resigned on
19 November 2007
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode KT10 9LT £5,649,000

PEOPLE 1ST

Correspondence address
ORCHARD HOUSE, 8 CLAREMONT PARK ROAD, ESHER, SURREY, KT10 9LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
15 September 2000
Resigned on
15 January 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT10 9LT £5,649,000

ECHO HOTEL LIMITED

Correspondence address
ORCHARD HOUSE, 8 CLAREMONT PARK ROAD, ESHER, SURREY, KT10 9LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
5 July 1998
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

Average house price in the postcode KT10 9LT £5,649,000

ASHFORD GROUP HOLDINGS LTD

Correspondence address
ORCHARD HOUSE, 8 CLAREMONT PARK ROAD, ESHER, SURREY, KT10 9LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
9 September 1993
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

Average house price in the postcode KT10 9LT £5,649,000

QMH (A) CONSTRUCTION LIMITED

Correspondence address
ORCHARD HOUSE, 8 CLAREMONT PARK ROAD, ESHER, SURREY, KT10 9LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
9 September 1993
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 9LT £5,649,000

QM PROPERTY GROUP LIMITED

Correspondence address
ORCHARD HOUSE, 8 CLAREMONT PARK ROAD, ESHER, SURREY, KT10 9LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
7 September 1993
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

Average house price in the postcode KT10 9LT £5,649,000

ROYAL HOTEL,NORWICH,LIMITED

Correspondence address
ORCHARD HOUSE, 8 CLAREMONT PARK ROAD, ESHER, SURREY, KT10 9LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
2 July 1993
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

Average house price in the postcode KT10 9LT £5,649,000

THE SOLIHULL HOTEL COMPANY LIMITED

Correspondence address
ORCHARD HOUSE, 8 CLAREMONT PARK ROAD, ESHER, SURREY, KT10 9LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
2 July 1993
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

Average house price in the postcode KT10 9LT £5,649,000

THE HARROGATE INTERNATIONAL HOTEL LIMITED

Correspondence address
ORCHARD HOUSE, 8 CLAREMONT PARK ROAD, ESHER, SURREY, KT10 9LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
2 July 1993
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

Average house price in the postcode KT10 9LT £5,649,000

ROWNTREES (MARKET STREET) MANCHESTER LIMITED

Correspondence address
ORCHARD HOUSE, 8 CLAREMONT PARK ROAD, ESHER, SURREY, KT10 9LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
2 July 1993
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

Average house price in the postcode KT10 9LT £5,649,000

NORFOLK CAPITAL HOTELS LIMITED

Correspondence address
ORCHARD HOUSE, 8 CLAREMONT PARK ROAD, ESHER, SURREY, KT10 9LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
2 July 1993
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

Average house price in the postcode KT10 9LT £5,649,000

NORFOLK CAPITAL HOTELS (SOUTHERN) LIMITED

Correspondence address
ORCHARD HOUSE, 8 CLAREMONT PARK ROAD, ESHER, SURREY, KT10 9LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
2 July 1993
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

Average house price in the postcode KT10 9LT £5,649,000

DEAN PARK HOTEL GROUP LIMITED

Correspondence address
ORCHARD HOUSE, 8 CLAREMONT PARK ROAD, ESHER, SURREY, KT10 9LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
2 July 1993
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

Average house price in the postcode KT10 9LT £5,649,000

QMH LIMITED

Correspondence address
ORCHARD HOUSE, 8 CLAREMONT PARK ROAD, ESHER, SURREY, KT10 9LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
2 July 1993
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

Average house price in the postcode KT10 9LT £5,649,000

CHESTER INTERNATIONAL HOTEL LIMITED

Correspondence address
ORCHARD HOUSE, 8 CLAREMONT PARK ROAD, ESHER, SURREY, KT10 9LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
2 July 1993
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

Average house price in the postcode KT10 9LT £5,649,000

PPC HOSPITALITY (UK) COMPANY LIMITED

Correspondence address
ORCHARD HOUSE, 8 CLAREMONT PARK ROAD, ESHER, SURREY, KT10 9LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
2 July 1993
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

Average house price in the postcode KT10 9LT £5,649,000

NORFOLK CAPITAL GROUP LIMITED

Correspondence address
ORCHARD HOUSE, 8 CLAREMONT PARK ROAD, ESHER, SURREY, KT10 9LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
2 July 1993
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

Average house price in the postcode KT10 9LT £5,649,000

FRASERFORT LIMITED

Correspondence address
ORCHARD HOUSE, 8 CLAREMONT PARK ROAD, ESHER, SURREY, KT10 9LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
2 July 1993
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

Average house price in the postcode KT10 9LT £5,649,000

FIVE STAR INNS LIMITED

Correspondence address
ORCHARD HOUSE, 8 CLAREMONT PARK ROAD, ESHER, SURREY, KT10 9LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
2 July 1993
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

Average house price in the postcode KT10 9LT £5,649,000