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