ANDREW MORAY HON ANDREW STUART

Total number of appointments 13, no active appointments


SOBACOR LIMITED

Correspondence address
4 ALBERT PLACE, 4TH FLOOR, LAWFORD HOUSE, LONDON, ENGLAND, N3 1QB
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
25 March 2013
Resigned on
16 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DOVER HERITAGE AND REGENERATION LIMITED

Correspondence address
THE STUDIO ST NICHOLAS CLOSE, ELSTREE, HERTS., UNITED KINGDOM, WD6 3EW
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
22 June 2012
Resigned on
18 February 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WD6 3EW £1,017,000

VERSATILE PARKING LIMITED

Correspondence address
THE STUDIO ST NICHOLAS CLOSE, ELSTREE, HERTS, UNITED KINGDOM, WD6 3EW
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
18 April 2012
Resigned on
18 February 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WD6 3EW £1,017,000

PLYMOUTH ROCK MANAGEMENT LIMITED

Correspondence address
CIE SUCRIERE DE ST ANTOINE M59 ST ANTOINE SE, GOODLANDS GPO BOX 244, GOODLANDS, MAURITIUS
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
3 August 2011
Resigned on
12 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

ZEFER PHARMA LTD.

Correspondence address
44A THE GREEN, WARLINGHAM, SURREY, UNITED KINGDOM, CR6 9NA
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
29 June 2011
Resigned on
25 May 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CR6 9NA £433,000

STELLAR MERCHANTS LTD

Correspondence address
44A THE GREEN, WARLINGHAM, SURREY, UNITED KINGDOM, CR6 9NA
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
29 December 2010
Resigned on
11 August 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CR6 9NA £433,000

TECHNO CONSULT LTD

Correspondence address
SUITE 368 2 LANSDOWNE ROW, LONDON, UNITED KINGDOM, W1J 6HL
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
23 August 2010
Resigned on
3 March 2015
Nationality
BRITISH
Occupation
CONSULTANT

CONCORD INTERNATIONAL LIMITED

Correspondence address
JAMAIRA 1 VILLA 21, DUBAI, UNITED ARAB EMIRATES, 75635
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
19 April 2010
Resigned on
21 October 2011
Nationality
BRITISH
Occupation
CONSULTANT

URBAN FOX LONDON LIMITED

Correspondence address
SUITE 100 THE STUDIO ST. NICHOLAS CLOSE, ELSTREE, HERTFORDSHIRE, WD6 3EW
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
4 March 2010
Resigned on
1 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD6 3EW £1,017,000

ATLAS CONNECTIONS LIMITED

Correspondence address
FLAT 41 AL MAMORAA BUILDING, RAK AL NAKHEEL, DUBAI, UAE
Role
Director
Date of birth
October 1957
Appointed on
20 November 2009
Nationality
BRITISH
Occupation
CONSULTANT

URBAN FOX LONDON LIMITED

Correspondence address
LYNTON HOUSE 7/12 TAVISTOCK SQUARE, LONDON, UNITED KINGDOM, WC1H 9BQ
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
30 October 2009
Resigned on
10 December 2009
Nationality
BRITISH
Occupation
NONE

REQI LIMITED

Correspondence address
SUITE 100 THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTS, WD6 3EW
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
5 October 2009
Resigned on
1 December 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode WD6 3EW £1,017,000

ACTION INVESTMENTS LIMITED

Correspondence address
SUITE 1 THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTS, ENGLAND, WD6 3EW
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
16 September 2009
Resigned on
30 July 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WD6 3EW £1,017,000