ANDREW PETER SHORTIS

Total number of appointments 12, 2 active appointments

ABARA LIMITED

Correspondence address
27 LLANVAIR DRIVE, ASCOT, BERKSHIRE, UNITED KINGDOM
Role ACTIVE
Director
Date of birth
April 1959
Appointed on
14 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TIN DUCK LIMITED

Correspondence address
CLAYTON HOUSE 27, LLANVAIR DRIVE, ASCOT, BERKSHIRE, UNITED KINGDOM, SL5 9HS
Role ACTIVE
Director
Date of birth
April 1959
Appointed on
4 March 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL5 9HS £1,446,000


EEVS INSIGHT LIMITED

Correspondence address
26-27 BEDFORD SQUARE, LONDON, ENGLAND, WC1B 3HP
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
31 July 2015
Resigned on
23 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1B 3HP £4,436,000

MINIMISE WATER LIMITED

Correspondence address
47 RIVERSIDE MEDWAY CITY ESTATE, ROCHESTER, KENT, ENGLAND, ME2 4DP
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
7 July 2015
Resigned on
23 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME2 4DP £365,000

MINIMISE ENERGY LIMITED

Correspondence address
47 RIVERSIDE, SIR THOMAS LONGLEY ROAD, MEDWAY CITY ESTATE, ROCHESTER, KENT, ENGLAND, ME2 4DP
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
7 April 2015
Resigned on
23 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME2 4DP £365,000

MINIMISE GROUP LIMITED

Correspondence address
47 RIVERSIDE, SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE, ROCHESTER, KENT, ME2 4DP
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
7 April 2015
Resigned on
23 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME2 4DP £365,000

MINIMISE SOLUTIONS LIMITED

Correspondence address
47 RIVERSIDE, MEDWAY CITY ESTATE, ROCHESTER, KENT, ENGLAND, ME2 4DP
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
7 April 2015
Resigned on
23 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME2 4DP £365,000

APC TECHNOLOGY GROUP LTD

Correspondence address
47,RIVERSIDE, SIR THOMAS LONGLEY ROAD, MEDWAY CITY ESTATE, ROCHESTER KENTME2 4DP
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
21 January 2015
Resigned on
23 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

JOULE FUNDING LIMITED

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role
Director
Date of birth
April 1959
Appointed on
11 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

BERRY BIRCH & NOBLE INSURANCE BROKERS LTD

Correspondence address
32 SANDY LANE, VIRGINIA WATER, SURREY, GU25 4TG
Role
Director
Date of birth
April 1959
Appointed on
24 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU25 4TG £2,213,000

PILOTBIRD LIMITED

Correspondence address
32 SANDY LANE, VIRGINIA WATER, SURREY, GU25 4TG
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
7 August 2000
Resigned on
31 August 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU25 4TG £2,213,000

WSP ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK LIMITED

Correspondence address
23 CEDAR CHASE, RECTORY ROAD TAPLOW, MAIDENHEAD, BERKSHIRE, SL6 0EU
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
1 April 1995
Resigned on
14 November 1997
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SL6 0EU £676,000