ANDREW SETH

Total number of appointments 18, 3 active appointments

SPHERA (LONDON) LIMITED

Correspondence address
N2 04 COLUMBA HOUSE ADASTRAL PARK, MARTLESHAM HEATH, IPSWICH, SUFFOLK, UNITED KINGDOM, IP5 3RE
Role ACTIVE
Director
Date of birth
May 1937
Appointed on
13 November 2020
Nationality
BRITISH
Occupation
CHAIRMAN

MINDFULNESS IN SCHOOLS PROJECT

Correspondence address
BANK HOUSE BANK STREET, TONBRIDGE, KENT, TN9 1BL
Role ACTIVE
Director
Date of birth
May 1937
Appointed on
12 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN9 1BL £363,000

AQUA METROLOGY SYSTEMS LIMITED

Correspondence address
1225 E Arques Avenue, Sunnyvale, Ca, United States, 94085
Role ACTIVE
director
Date of birth
May 1937
Appointed on
6 September 2010
Resigned on
2 March 2024
Nationality
British
Occupation
Director

DULWICH COLLEGE ENTERPRISES OVERSEAS LIMITED

Correspondence address
GREAT BAINDEN, PICCADILLY LANE, MAYFIELD, EAST SUSSEX, TN20 6RH
Role RESIGNED
Director
Date of birth
May 1937
Appointed on
27 June 2007
Resigned on
7 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN20 6RH £2,009,000

DULWICH COLLEGE ENTERPRISES LIMITED

Correspondence address
GREAT BAINDEN, PICCADILLY LANE, MAYFIELD, EAST SUSSEX, TN20 6RH
Role RESIGNED
Director
Date of birth
May 1937
Appointed on
10 March 2004
Resigned on
7 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN20 6RH £2,009,000

RSC ENTERPRISE LIMITED

Correspondence address
GREAT BAINDEN, PICCADILLY LANE, MAYFIELD, EAST SUSSEX, TN20 6RH
Role RESIGNED
Director
Date of birth
May 1937
Appointed on
8 March 2002
Resigned on
1 November 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN20 6RH £2,009,000

WPP MR GROUP HOLDINGS LIMITED

Correspondence address
55 BLACKHEATH PARK, BLACKHEATH, LONDON, SE3 9SQ
Role RESIGNED
Director
Date of birth
May 1937
Appointed on
16 April 1999
Resigned on
15 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE3 9SQ £2,473,000

TEMPUS GROUP LIMITED

Correspondence address
GREAT BAINDEN, PICCADILLY LANE, MAYFIELD, EAST SUSSEX, TN20 6RH
Role RESIGNED
Director
Date of birth
May 1937
Appointed on
7 March 1997
Resigned on
9 April 2002
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode TN20 6RH £2,009,000

DULWICH COLLEGE ENTERPRISES LIMITED

Correspondence address
55 BLACKHEATH PARK, BLACKHEATH, LONDON, SE3 9SQ
Role RESIGNED
Director
Date of birth
May 1937
Appointed on
2 May 1996
Resigned on
5 November 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE3 9SQ £2,473,000

WHICH? LIMITED

Correspondence address
55 BLACKHEATH PARK, BLACKHEATH, LONDON, SE3 9SQ
Role RESIGNED
Director
Date of birth
May 1937
Appointed on
23 January 1996
Resigned on
18 July 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE3 9SQ £2,473,000

KINGSTON UNIVERSITY CAMPUS ENTERPRISES LTD

Correspondence address
55 BLACKHEATH PARK, BLACKHEATH, LONDON, SE3 9SQ
Role RESIGNED
Director
Date of birth
May 1937
Appointed on
17 November 1995
Resigned on
1 November 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE3 9SQ £2,473,000

KINGSTON UNIVERSITY ENTERPRISES LIMITED

Correspondence address
55 BLACKHEATH PARK, BLACKHEATH, LONDON, SE3 9SQ
Role RESIGNED
Director
Date of birth
May 1937
Appointed on
17 November 1995
Resigned on
1 November 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE3 9SQ £2,473,000

TEMPUS PARTNERS LIMITED

Correspondence address
55 BLACKHEATH PARK, BLACKHEATH, LONDON, SE3 9SQ
Role RESIGNED
Director
Date of birth
May 1937
Appointed on
6 September 1995
Resigned on
4 January 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 9SQ £2,473,000

ESCP EUROPE-BUSINESS SCHOOL

Correspondence address
55 BLACKHEATH PARK, BLACKHEATH, LONDON, SE3 9SQ
Role RESIGNED
Director
Date of birth
May 1937
Appointed on
31 May 1994
Resigned on
21 June 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SE3 9SQ £2,473,000

INCORPORATED SOCIETY OF BRITISH ADVERTISERS LIMITED

Correspondence address
55 BLACKHEATH PARK, BLACKHEATH, LONDON, SE3 9SQ
Role RESIGNED
Director
Date of birth
May 1937
Appointed on
6 July 1993
Resigned on
4 July 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 9SQ £2,473,000

UNILEVER SUPERANNUATION TRUSTEES LIMITED

Correspondence address
55 BLACKHEATH PARK, BLACKHEATH, LONDON, SE3 9SQ
Role RESIGNED
Director
Date of birth
May 1937
Appointed on
21 June 1993
Resigned on
31 March 1995
Nationality
BRITISH
Occupation
M. D. / F E O

Average house price in the postcode SE3 9SQ £2,473,000

UNILEVER UK LIMITED

Correspondence address
55 BLACKHEATH PARK, BLACKHEATH, LONDON, SE3 9SQ
Role RESIGNED
Director
Date of birth
May 1937
Appointed on
28 April 1993
Resigned on
31 March 1995
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SE3 9SQ £2,473,000

GREENWICH UNIVERSITY ENTERPRISES LIMITED

Correspondence address
55 BLACKHEATH PARK, BLACKHEATH, LONDON, SE3 9SQ
Role RESIGNED
Director
Date of birth
May 1937
Appointed on
2 March 1993
Resigned on
15 November 1993
Nationality
BRITISH
Occupation
DIRECTOR LEVER BROTHERS

Average house price in the postcode SE3 9SQ £2,473,000