ANDREW ROBERT ASTIN

Total number of appointments 36, 1 active appointments

INTEGRITAS ENTERPRISES LIMITED

Correspondence address
6 WINTOUR HOUSE GUYS COMMON, DUNCHURCH, RUGBY, UNITED KINGDOM, CV22 6NQ
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
21 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV22 6NQ £315,000


HALL & TAWSE LIMITED

Correspondence address
DEAN HOUSE 24 RAVELSTON TERRACE, EDINBURGH, SCOTLAND, SCOTLAND, EH4 3TP
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
13 February 2017
Resigned on
28 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

BIRSE CONSTRUCTION LIMITED

Correspondence address
TOWER BRIDGE HOUSE ST. KATHARINES WAY, LONDON, GREATER LONDON, E1W 1DD
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
1 February 2016
Resigned on
28 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

MANSELL PLC

Correspondence address
TOWER BRIDGE HOUSE ST. KATHARINES WAY, LONDON, E1W 1DD
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
1 February 2016
Resigned on
28 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

BURNBANK HOUSE LIMITED

Correspondence address
5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
1 February 2016
Resigned on
28 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode E14 5HU £330,638,000

BALFOUR KILPATRICK LIMITED

Correspondence address
5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
1 October 2015
Resigned on
28 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode E14 5HU £330,638,000

HALL & TAWSE WESTERN LIMITED

Correspondence address
5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
1 October 2015
Resigned on
28 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode E14 5HU £330,638,000

BALFOUR KILPATRICK NORTHERN IRELAND LIMITED

Correspondence address
ARNOTT HOUSE 12-16 BRIDGE STREET, BELFAST, BT1 1LS
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
1 October 2015
Resigned on
28 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

ABERDEEN CONSTRUCTION GROUP LIMITED

Correspondence address
DEAN HOUSE 24 RAVELSTON TERRACE, EDINBURGH, SCOTLAND, SCOTLAND, EH4 3TP
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
1 October 2015
Resigned on
28 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

LOUNSDALE ELECTRIC LIMITED

Correspondence address
5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
1 October 2015
Resigned on
28 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode E14 5HU £330,638,000

HADEN YOUNG LIMITED

Correspondence address
5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
1 October 2015
Resigned on
28 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode E14 5HU £330,638,000

HADEN BUILDING SERVICES LIMITED

Correspondence address
130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
1 October 2015
Resigned on
28 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

STRATA CONSTRUCTION LIMITED

Correspondence address
5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
1 October 2015
Resigned on
28 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode E14 5HU £330,638,000

MANRING HOMES LIMITED

Correspondence address
5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
4 August 2015
Resigned on
28 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode E14 5HU £330,638,000

GUINEA INVESTMENTS LIMITED

Correspondence address
5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
4 August 2015
Resigned on
28 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode E14 5HU £330,638,000

BALFOUR BEATTY OVERSEAS INVESTMENTS LIMITED

Correspondence address
5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
4 August 2015
Resigned on
28 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode E14 5HU £330,638,000

INITIAL FOUNDER PARTNER GP1 LIMITED

Correspondence address
DEAN HOUSE 24 RAVELSTON TERRACE, EDINBURGH, SCOTLAND, EH4 3TP
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
4 August 2015
Resigned on
28 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

HEERY INTERNATIONAL LIMITED

Correspondence address
5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
4 August 2015
Resigned on
28 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode E14 5HU £330,638,000

BALFOUR BEATTY PROPERTY LIMITED

Correspondence address
5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
4 August 2015
Resigned on
28 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode E14 5HU £330,638,000

BALFOUR BEATTY MANAGEMENT LIMITED

Correspondence address
5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
4 August 2015
Resigned on
28 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode E14 5HU £330,638,000

DEAN & DYBALL DEVELOPMENTS LIMITED

Correspondence address
5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
4 August 2015
Resigned on
28 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode E14 5HU £330,638,000

BIGNELL & ASSOCIATES LIMITED

Correspondence address
5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
4 August 2015
Resigned on
28 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode E14 5HU £330,638,000

BALFOUR BEATTY HOMES LIMITED

Correspondence address
5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
4 August 2015
Resigned on
28 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode E14 5HU £330,638,000

BALFOUR BEATTY HOMES (SOUTH WESTERN) LIMITED

Correspondence address
5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
4 August 2015
Resigned on
28 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode E14 5HU £330,638,000

INITIAL GP1 LIMITED

Correspondence address
350 EUSTON ROAD, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3AX
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
4 August 2015
Resigned on
28 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode NW1 3AX £1,320,000

THE TELEGRAPH CONSTRUCTION AND MAINTENANCE COMPANY LIMITED

Correspondence address
TOWER BRIDGE HOUSE ST KATHARINE'S WAY, LONDON, UNITED KINGDOM, E1W 1DD
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
4 August 2015
Resigned on
28 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

BNOMS LIMITED

Correspondence address
5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
4 August 2015
Resigned on
28 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode E14 5HU £330,638,000

AVATAR LIMITED

Correspondence address
5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
4 August 2015
Resigned on
28 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode E14 5HU £330,638,000

BALFOUR BEATTY INVESTMENT HOLDINGS LIMITED

Correspondence address
5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
4 August 2015
Resigned on
28 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode E14 5HU £330,638,000

BALFOUR BEATTY OVERSEAS LIMITED

Correspondence address
5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
4 August 2015
Resigned on
28 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode E14 5HU £330,638,000

HINCKLEY AND RUGBY PENSION SCHEME LIMITED

Correspondence address
81 UPPER BOND STREET, HINCKLEY, LEICESTERSHIRE, UK, LE10 1DG
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
17 April 2013
Resigned on
30 April 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

DURABUILD (TRUSTEES) LIMITED

Correspondence address
TOFT COTTAGE TOFT, DUNCHURCH, RUGBY, WARWICKSHIRE, CV22 6NR
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
3 December 2002
Resigned on
11 September 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV22 6NR £1,192,000

CEMEX UK CEMENT LIMITED

Correspondence address
TOFT COTTAGE TOFT, DUNCHURCH, RUGBY, WARWICKSHIRE, CV22 6NR
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
9 November 1998
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV22 6NR £1,192,000

GILLINGHAM PORTLAND CEMENT COMPANY LIMITED

Correspondence address
TOFT COTTAGE TOFT, DUNCHURCH, RUGBY, WARWICKSHIRE, CV22 6NR
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
7 September 1998
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV22 6NR £1,192,000

THE RUGBY GROUP BENEVOLENT FUND LIMITED

Correspondence address
TOFT COTTAGE TOFT, DUNCHURCH, RUGBY, WARWICKSHIRE, CV22 6NR
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
9 October 1997
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV22 6NR £1,192,000

BILTON TENNIS CLUB LIMITED

Correspondence address
TOFT COTTAGE TOFT, DUNCHURCH, RUGBY, WARWICKSHIRE, CV22 6NR
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
1 May 1997
Resigned on
6 July 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CV22 6NR £1,192,000