ANDREW PETER GEOFFREY HOLMES

Total number of appointments 18, 2 active appointments

KICHAKA LIMITED

Correspondence address
CROWN CHAMBERS BRIDGE STREET, SALISBURY, WILTSHIRE, UNITED KINGDOM, SP1 2LZ
Role ACTIVE
Director
Date of birth
May 1944
Appointed on
7 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

NAMECO (NO. 996) LIMITED

Correspondence address
5TH FLOOR 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Role ACTIVE
Director
Date of birth
May 1944
Appointed on
28 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ALBION KAY VCT PLC

Correspondence address
51 DONERAILE STREET, LONDON, SW6 6EW
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
13 February 2006
Resigned on
2 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 6EW £3,007,000

QUESTER ACADEMIC GP LIMITED

Correspondence address
51 DONERAILE STREET, LONDON, SW6 6EW
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
14 June 2002
Resigned on
11 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 6EW £3,007,000

QUESTER VENTURE PARTICIPATIONS LIMITED

Correspondence address
51 DONERAILE STREET, LONDON, SW6 6EW
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
13 July 2001
Resigned on
11 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 6EW £3,007,000

FAIRLEY HOUSE SCHOOL

Correspondence address
51 DONERAILE STREET, LONDON, SW6 6EW
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
26 November 1997
Resigned on
21 May 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 6EW £3,007,000

THE PEEL INSTITUTE COMPANY

Correspondence address
51 DONERAILE STREET, LONDON, SW6 6EW
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
20 June 1997
Resigned on
16 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 6EW £3,007,000

DYCEM LIMITED

Correspondence address
51 DONERAILE STREET, LONDON, SW6 6EW
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
9 October 1996
Resigned on
30 December 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 6EW £3,007,000

ALBION KAY VCT PLC

Correspondence address
51 DONERAILE STREET, LONDON, SW6 6EW
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
21 December 1995
Resigned on
31 January 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 6EW £3,007,000

QUERIST LIMITED

Correspondence address
51 DONERAILE STREET, LONDON, SW6 6EW
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
21 September 1994
Resigned on
11 May 2007
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW6 6EW £3,007,000

MAISON BLANC LIMITED

Correspondence address
51 DONERAILE STREET, LONDON, SW6 6EW
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
12 May 1992
Resigned on
20 May 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 6EW £3,007,000

COOPERVISION LENS CARE LIMITED

Correspondence address
51 DONERAILE STREET, LONDON, SW6 6EW
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
20 March 1992
Resigned on
29 October 2007
Nationality
BRITISH
Occupation
VENTURE CAPITAL

Average house price in the postcode SW6 6EW £3,007,000

SPARK VENTURE MANAGEMENT LIMITED

Correspondence address
51 DONERAILE STREET, LONDON, SW6 6EW
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
19 December 1991
Resigned on
16 April 2008
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW6 6EW £3,007,000

SPARK IMPACT LIMITED

Correspondence address
51 DONERAILE STREET, LONDON, SW6 6EW
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
30 November 1991
Resigned on
16 April 2008
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW6 6EW £3,007,000

QUESTER LIMITED

Correspondence address
51 DONERAILE STREET, LONDON, SW6 6EW
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
26 July 1991
Resigned on
11 May 2007
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW6 6EW £3,007,000

BEECHCROFT TRUST LIMITED(THE)

Correspondence address
51 DONERAILE STREET, LONDON, SW6 6EW
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
8 June 1991
Resigned on
15 October 1996
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode SW6 6EW £3,007,000

QUESTER NOMINEES LIMITED

Correspondence address
51 DONERAILE STREET, LONDON, SW6 6EW
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
16 April 1991
Resigned on
11 May 2007
Nationality
BRITISH
Occupation
INVESTMENT MANAGEMENT

Average house price in the postcode SW6 6EW £3,007,000

BEECHCROFT DEVELOPMENTS LIMITED

Correspondence address
51 DONERAILE STREET, LONDON, SW6 6EW
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
12 March 1991
Resigned on
15 October 1996
Nationality
BRITISH
Occupation
INVESTMENT BROKER

Average house price in the postcode SW6 6EW £3,007,000