ANDREW STANLEY BAKER

Total number of appointments 10, 4 active appointments

PK VENTURES LIMITED

Correspondence address
71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4BE
Role ACTIVE
Director
Date of birth
April 1959
Appointed on
15 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WOODSTAR LIMITED

Correspondence address
71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4BE
Role ACTIVE
Director
Date of birth
April 1959
Appointed on
7 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WOODSTAR BEVERAGES LIMITED

Correspondence address
71 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4V 4BE
Role ACTIVE
Director
Date of birth
April 1959
Appointed on
11 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

B4 SQUARED LTD

Correspondence address
71 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4V 4BE
Role ACTIVE
Director
Date of birth
April 1959
Appointed on
18 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PICCOLO FOODS LIMITED

Correspondence address
6 AVENUE DE NAUZAN PLAGE, 17640 VAUX SUR MER, FRANCE
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
21 October 2015
Resigned on
6 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HIGHLAND FINE CHEESES LIMITED

Correspondence address
49 RUE BURGAUD DESMARETS, SAINTES, FRANCE, 17100
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
8 August 2014
Resigned on
13 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BETTYS & TAYLORS GROUP LTD

Correspondence address
17 OAKDALE MANOR, HARROGATE, NORTH YORKSHIRE, UNITED KINGDOM, HG1 2NA
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
3 May 2011
Resigned on
9 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG1 2NA £1,137,000

BETTYS & TAYLORS OF HARROGATE LTD

Correspondence address
17 OAKDALE MANOR, HARROGATE, NORTH YORKSHIRE, UNITED KINGDOM, HG1 2NA
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
3 May 2011
Resigned on
9 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG1 2NA £1,137,000

PIFUK OLD CO LIMITED

Correspondence address
49 RUE BURGAUD-DESMARETS, SAINTES, 17100, FRANCE
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
22 November 1999
Resigned on
9 August 2000
Nationality
BRITISH
Occupation
DIRECTOR

FOX'S BURTON'S COMPANIES (FBC) UK LIMITED

Correspondence address
49 RUE BURGAUD-DESMARETS, SAINTES, 17100, FRANCE
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
22 November 1999
Resigned on
9 August 2000
Nationality
BRITISH
Occupation
DIRECTOR