ANDREW NEIL MARSHALL

Total number of appointments 35, 29 active appointments

AZZURRI COMMUNICATIONS LIMITED

Correspondence address
ST GEORGES BUSINESS PARK 205 BROOKLANDS ROAD, WEYBRIDGE, SURREY, ENGLAND, KT13 0BG
Role ACTIVE
Director
Appointed on
1 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AZZURRI HOLDINGS LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Resigned on
28 July 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

MITECH EUROPE LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

AZZURRI DATA LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

SMART CONNECTION COMPANY LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

AZZURRI CAPITAL LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Resigned on
28 July 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

PROGRID LIMITED

Correspondence address
Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands, WS9 0RB
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WS9 0RB £1,982,000

SIROCONNECT LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

CHISHOLMS COMPUTERS LTD

Correspondence address
Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands, WS9 0RB
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WS9 0RB £1,982,000

MITECH CLIENT SYSTEMS LIMITED

Correspondence address
Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands, WS9 0RB
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WS9 0RB £1,982,000

MISPACE LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

PLENITUDE DATA SERVICES LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

CALLMEDIA LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

NETWISE SYSTEMS LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

MITECH DIGITALK LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

AZZURRI TRUSTEES LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

KILBRYDE COMMUNICATIONS LIMITED

Correspondence address
Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands, WS9 0RB
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WS9 0RB £1,982,000

WIRELESS AIR WARE LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

MITECH GROUP LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

SIROCOM LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

AZZURRI SCOTLAND LIMITED

Correspondence address
205 Brooklands Road, Weybridge, Surrey, England, KT13 0BG
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

MITECH SERVICES LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

MITECH AMS LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

DVH GROUP LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

SMART HOUSE UK LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

CUSTODIAN MANAGED SERVICES LIMITED

Correspondence address
Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands, WS9 0RB
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WS9 0RB £1,982,000

FOCUS COMMUNICATIONS INTERNATIONAL LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

EVERLOGIC LIMITED

Correspondence address
Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands, WS9 0RB
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WS9 0RB £1,982,000

AZZURRI MOBILE LIMITED

Correspondence address
160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000


EVERLOGIC GROUP LIMITED

Correspondence address
Azzurri House Walsall Business Park, Walsall Road, Aldridge, Walsall, United Kingdom, WS9 0RB
Role
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WS9 0RB £1,982,000

BLUCHIP LIMITED

Correspondence address
Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands, WS9 0RB
Role
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WS9 0RB £1,982,000

INTEGRATED FIBRE SERVICES LIMITED

Correspondence address
Azzuri House Walsall Business Park, Walsall Road, Aldridge, Walsall, England, WS9 0RB
Role
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WS9 0RB £1,982,000

AXXENT VOICE AND DATA LIMITED

Correspondence address
Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands, WS9 0RB
Role
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WS9 0RB £1,982,000

W3 ELECTRONIC MEDIA LIMITED

Correspondence address
Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands, WS9 0RB
Role
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WS9 0RB £1,982,000

EVERLOGIC (SCOTLAND) LIMITED

Correspondence address
2 Redwood Crescent, East Kilbride, Glasgow, G74 5PA
Role
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director