Andrew Peter GALE

Total number of appointments 22, 15 active appointments

PREMIER VANGUARD LIMITED

Correspondence address
Concorde House Stewart Close, Bradford, England, BD2 2EE
Role ACTIVE
director
Date of birth
January 1970
Appointed on
29 November 2019
Nationality
British
Occupation
Ceo

Average house price in the postcode BD2 2EE £339,000

MIDAS PAPER CONVERTERS LIMITED

Correspondence address
Stewart Close, Eccleshill, Bradford, West Yorkshire, BD2 2EE
Role ACTIVE
director
Date of birth
January 1970
Appointed on
29 November 2019
Nationality
British
Occupation
Ceo

Average house price in the postcode BD2 2EE £339,000

BUSINESS OFFICE SUPPLIES LIMITED

Correspondence address
Newland House Tuscany Way, Normanton, England, WF6 2TZ
Role ACTIVE
director
Date of birth
January 1970
Appointed on
12 April 2019
Nationality
British
Occupation
Company Director

EVO (PENSIONS) LIMITED

Correspondence address
1st Floor 1 Europa Drive, Sheffield, England, S9 1XT
Role ACTIVE
director
Date of birth
January 1970
Appointed on
31 October 2014
Nationality
British
Occupation
Chief Executive

Average house price in the postcode S9 1XT £749,000

BANNER BUSINESS SOLUTIONS LIMITED

Correspondence address
1st Floor 1 Europa Drive, Sheffield, England, S9 1XT
Role ACTIVE
director
Date of birth
January 1970
Appointed on
27 October 2014
Nationality
British
Occupation
Group Ceo

Average house price in the postcode S9 1XT £749,000

LIQUICO BBS LIMITED

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
27 October 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

LIQUICO TLL LIMITED

Correspondence address
Newland House Tuscany Way, Normanton, England, WF6 2TZ
Role ACTIVE
director
Date of birth
January 1970
Appointed on
27 October 2014
Nationality
British
Occupation
Finance Director

LIQUICO O2O LIMITED

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
24 October 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

EVO BUSINESS SUPPLIES LIMITED

Correspondence address
Unit 1 Vow Europe, Tuscany Way, Normanton, United Kingdom, WF6 2TZ
Role ACTIVE
director
Date of birth
January 1970
Appointed on
24 October 2014
Nationality
British
Occupation
Chief Executive Officer

LIQUICO Y2 LIMITED

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
8 July 2013
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

EVO GROUP SERVICES LIMITED

Correspondence address
Newland House Tuscany Way, Normanton, England, WF6 2TZ
Role ACTIVE
director
Date of birth
January 1970
Appointed on
31 October 2010
Nationality
British
Occupation
Group Ceo

VOW EUROPE LIMITED

Correspondence address
Unit 1 Wakefield Europort, Tuscany Way, Normanton, England, WF6 2TZ
Role ACTIVE
director
Date of birth
January 1970
Appointed on
31 October 2010
Nationality
British
Occupation
Chief Executive Officer

VOW RETAIL LIMITED

Correspondence address
Newland House Tuscany Way, Normanton, England, WF6 2TZ
Role ACTIVE
director
Date of birth
January 1970
Appointed on
31 October 2010
Nationality
British
Occupation
Group Ceo

BANNER GROUP LIMITED

Correspondence address
1st Floor 1 Europa Drive, Sheffield, England, S9 1XT
Role ACTIVE
director
Date of birth
January 1970
Appointed on
31 October 2010
Nationality
British
Occupation
Group Ceo

Average house price in the postcode S9 1XT £749,000

LIQUICO VGHL LIMITED

Correspondence address
K HOUSE SHEFFIELD BUSINESS PARK, EUROPA LINK, SHEFFIELD, SOUTH YORKSHIRE, S9 1XU
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
31 October 2010
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

ACCESS PLUS MARKETING LOGISTICS LIMITED

Correspondence address
ST CRISPINS DUKE STREET, NORWICH, NORFOLK, NR3 1PD
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
30 October 2014
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NR3 1PD £13,849,000

ACCESS PLUS MARKETING SERVICES LIMITED

Correspondence address
ST CRISPINS DUKE STREET, NORWICH, NR3 1PD
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
30 October 2014
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NR3 1PD £13,849,000

LIQUICO TLL LIMITED

Correspondence address
ST CRISPINS HOUSE DUKE STREET, NORWICH, NORFOLK, NR3 1PD
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
30 October 2014
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NR3 1PD £13,849,000

OLIVE 1 LIMITED

Correspondence address
ST CRISPINS DUKE STREET, NORWICH, NR3 1PD
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
30 October 2014
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NR3 1PD £13,849,000

ACCESS PLUS MARKETING LOGISTICS LIMITED

Correspondence address
1 MERIDIAN SOUTH MERIDIAN SOUTH, MERIDIAN BUSINESS PARK, LEICESTER, ENGLAND, LE19 1WY
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
27 October 2014
Resigned on
12 May 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LE19 1WY £1,960,000

ACCESS PLUS MARKETING SERVICES LIMITED

Correspondence address
1 MERIDIAN SOUTH MERIDIAN SOUTH, MERIDIAN BUSINESS PARK, LEICESTER, ENGLAND, LE19 1WY
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
27 October 2014
Resigned on
12 May 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LE19 1WY £1,960,000

OLIVE 1 LIMITED

Correspondence address
1 MERIDIAN SOUTH MERIDIAN SOUTH, MERIDIAN BUSINESS PARK, LEICESTER, ENGLAND, LE19 1WY
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
27 October 2014
Resigned on
12 May 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LE19 1WY £1,960,000