ANDREW PHILLIP PEARSON

Total number of appointments 20, 11 active appointments

SIMPLY FINANCE GROUP LIMITED

Correspondence address
ST HELENS 1 UNDERSHAFT, LONDON, ENGLAND, EC3P 3DQ
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
27 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JOHN CHARCOL GROUP LIMITED

Correspondence address
Unit A Drivers Wharf, Northam Road, Southampton, Hampshire, England, SO14 0PF
Role ACTIVE
director
Date of birth
May 1958
Appointed on
23 April 2019
Nationality
British
Occupation
Director

JOHN CHARCOL MORTGAGES LIMITED

Correspondence address
Unit A Drivers Wharf, Northam Road, Southampton, Hampshire, United Kingdom, SO14 0PF
Role ACTIVE
director
Date of birth
May 1958
Appointed on
23 April 2019
Nationality
British
Occupation
Director

SFG GROUP LIMITED

Correspondence address
Unit A Drivers Wharf, Northam Road, Southampton, Hampshire, United Kingdom, SO14 0PF
Role ACTIVE
director
Date of birth
May 1958
Appointed on
23 April 2019
Nationality
British
Occupation
Director

JOHN CHARCOL LIMITED

Correspondence address
Unit A Drivers Wharf, Northam Road, Southampton, Hampshire, England, SO14 0PF
Role ACTIVE
director
Date of birth
May 1958
Appointed on
23 April 2019
Nationality
British
Occupation
Director

A & GP LIMITED

Correspondence address
4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
Role ACTIVE
director
Date of birth
May 1958
Appointed on
3 August 2018
Resigned on
23 June 2023
Nationality
British
Occupation
Director

SENSE, THE NATIONAL DEAFBLIND AND RUBELLA ASSOCIATION

Correspondence address
101 Pentonville Road, London, N1 9LG
Role ACTIVE
director
Date of birth
May 1958
Appointed on
12 December 2017
Resigned on
15 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 9LG £838,000

CABLENET TRADING LIMITED

Correspondence address
4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
Role ACTIVE
director
Date of birth
May 1958
Appointed on
25 August 2016
Resigned on
23 June 2023
Nationality
British
Occupation
Director

RAINHAM INDUSTRIAL SERVICES LIMITED

Correspondence address
The Old Hanger, Little Bassetts Farm Magpie Lane, Little Warley, Brentwood, Essex, England, CM13 3EA
Role ACTIVE
director
Date of birth
May 1958
Appointed on
23 March 2016
Resigned on
31 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CM13 3EA £725,000

WAYPOINT CHANGE LIMITED

Correspondence address
LANCASTER HOUSE, 8 LANDSGATE, PEDMORE, STOURBRIDGE, WEST MIDLANDS, DY8 2SD
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
1 November 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DY8 2SD £1,201,000

WAYPOINT INVESTORS LLP

Correspondence address
LANCASTER HOUSE, 8 LANDSGATE, STOURBRIDGE, WEST MIDLANDS, DY8 2SD
Role ACTIVE
LLPDMEM
Date of birth
May 1958
Appointed on
7 March 2006
Nationality
BRITISH

Average house price in the postcode DY8 2SD £1,201,000


CABLELINES (2019) LIMITED

Correspondence address
2 AC COURT, HIGH STREET, THAMES DITTON, SURREY, UNITED KINGDOM, KT7 0SR
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
10 September 2018
Resigned on
7 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

VIKOMA INTERNATIONAL LIMITED

Correspondence address
KINGSTON WORKS KINGSTON ROAD, EAST COWES, ISLE OF WIGHT, PO32 6JS
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
22 July 2015
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SURE MAINTENANCE GROUP LIMITED

Correspondence address
LANCASTER HOUSE LANDSGATE, STOURBRIDGE, WEST MIDLANDS, ENGLAND, DY8 2SD
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
12 March 2015
Resigned on
11 September 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DY8 2SD £1,201,000

SOAR NEWCO LIMITED

Correspondence address
9 MILLER COURT, SEVERN DRIVE TEWKESBURY BUSINESS PARK, TEWKESBURY, GLOUCESTERSHIRE, ENGLAND, GL20 8DN
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
17 June 2014
Resigned on
31 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL20 8DN £532,000

HAWKWING PLC

Correspondence address
100 FETTER LANE, LONDON, ENGLAND, EC4A 1BN
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 June 2012
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
NONE

MANTIS DEPOSITION LIMITED

Correspondence address
UNIT 2 THAME 40, JANE MORBEY ROAD, THAME, OXFORDSHIRE, ENGLAND, OX9 3RR
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
5 July 2010
Resigned on
9 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

PRODUCT SUPPORT (HOLDINGS) LIMITED

Correspondence address
LANCASTER HOUSE 8 LANDSGATE, PEDMORE, WEST MIDLANDS, DY8 2SD
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
18 December 2006
Resigned on
29 May 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DY8 2SD £1,201,000

K.M.B. TELEMARKETING LIMITED

Correspondence address
KMB HOUSE, SECURE HOLD BUSINESS CENTRE, STUDLEY ROAD, REDDITCH, WORCESTERSHIRE, B98 7LG
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 November 2006
Resigned on
21 February 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

KPMG LLP

Correspondence address
LANCASTER HOUSE, LANDSGATE PEDMORE, STOURBRIDGE, EC4Y 8BB
Role RESIGNED
LLPMEM
Date of birth
May 1958
Appointed on
3 May 2002
Resigned on
30 September 2005
Nationality
BRITISH