ANDREW STANLEY WALLAS

Total number of appointments 21, 10 active appointments

INTENTIONAL INVESTMENT HOLDINGS LTD

Correspondence address
SAFFERY CHAMPNESS LLP 71 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4V 4BE
Role ACTIVE
Director
Date of birth
February 1956
Appointed on
18 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ALCHEMY AND ALIGNMENT LIMITED

Correspondence address
THE OLD VILLAGE SCHOOL HAMBLEDEN, HENLEY-ON-THAMES, UNITED KINGDOM, RG9 6RJ
Role ACTIVE
Director
Date of birth
February 1956
Appointed on
11 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 6RJ £2,041,000

JLA PARTNERSHIP LIMITED

Correspondence address
THE OLD VILLAGE SCHOOL HAMBLEDEN, HENLEY-ON-THAMES, UNITED KINGDOM, RG9 6RJ
Role ACTIVE
Director
Date of birth
February 1956
Appointed on
29 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 6RJ £2,041,000

STOP THE STORY LIMITED

Correspondence address
THE OLD VILLAGE SCHOOL HAMBLEDEN, HENLEY-ON-THAMES, UNITED KINGDOM, RG9 6RJ
Role ACTIVE
Director
Date of birth
February 1956
Appointed on
31 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 6RJ £2,041,000

IT IS ALL ABOUT ME LIMITED

Correspondence address
THE OLD VILLAGE SCHOOL HAMBLEDEN, HENLEY-ON-THAMES, UNITED KINGDOM, RG9 6RJ
Role ACTIVE
Director
Date of birth
February 1956
Appointed on
20 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 6RJ £2,041,000

ANDREW STANLEY LIMITED

Correspondence address
THE OLD VILLAGE SCHOOL HAMBLEDEN, HENLEY-ON-THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 6RJ
Role ACTIVE
Director
Date of birth
February 1956
Appointed on
17 April 2015
Nationality
BRITISH
Occupation
CHANGE CONSULTANT

Average house price in the postcode RG9 6RJ £2,041,000

THE SCHOOL FOR BUSINESS ALCHEMY LIMITED

Correspondence address
THE OLD VILLAGE SCHOOL HAMBLEDEN, HENLEY-ON-THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 6RJ
Role ACTIVE
Director
Date of birth
February 1956
Appointed on
17 April 2015
Nationality
BRITISH
Occupation
CHANGE CONSULTANT

Average house price in the postcode RG9 6RJ £2,041,000

BUSINESS ALCHEMY LIMITED

Correspondence address
13 SENTINEL SQUARE, HENDON, LONDON, UNITED KINGDOM, NW4 2EL
Role ACTIVE
Director
Date of birth
February 1956
Appointed on
2 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 2EL £868,000

THE MODERN DAY WIZARD LIMITED

Correspondence address
13 SENTINEL SQUARE, HENDON, LONDON, UNITED KINGDOM, NW4 2EL
Role ACTIVE
Director
Date of birth
February 1956
Appointed on
2 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 2EL £868,000

THE SCHOOL FOR WIZARDS LIMITED

Correspondence address
THE OLD VILLAGE SCHOOL HAMBLEDEN, HENLEY-ON-THAMES, OXFORDSHIRE, ENGLAND, RG9 6RJ
Role ACTIVE
Director
Date of birth
February 1956
Appointed on
1 May 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 6RJ £2,041,000


A DEEPER UNDERSTANDING LTD

Correspondence address
THE OLD VILLAGE SCHOOL HAMBLEDEN, HENLEY-ON-THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 6RJ
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
31 May 2017
Resigned on
16 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 6RJ £2,041,000

BEYOND & BENEATH LIMITED

Correspondence address
8A BRADBROOK HOUSE STUDIO PLACE, LONDON, ENGLAND, SW1X 8EL
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
2 December 2016
Resigned on
20 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

FLORENCE HOUSE SEAFORD LIMITED

Correspondence address
14 SOUTH WAY, NEWHAVEN, EAST SUSSEX, BN9 9LL
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
25 October 2009
Resigned on
1 April 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BN9 9LL £203,000

PENNINGHAME FOUNDATION

Correspondence address
8 HEADLAND AVENUE, SEAFORD, EAST SUSSEX, BN25 4PY
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
11 November 2008
Resigned on
1 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN25 4PY £742,000

WAVES SEAFORD LIMITED

Correspondence address
8 HEADLAND AVENUE, SEAFORD, EAST SUSSEX, BN25 4PY
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
1 February 2007
Resigned on
1 September 2007
Nationality
BRITISH
Occupation
SEMI RETIRED

Average house price in the postcode BN25 4PY £742,000

BISHOPSTONE INVESTMENTS LLP

Correspondence address
8 HEADLAND AVENUE, SEAFORD, BN25 4PY
Role RESIGNED
LLPDMEM
Date of birth
February 1956
Appointed on
26 May 2005
Resigned on
15 July 2007
Nationality
BRITISH

Average house price in the postcode BN25 4PY £742,000

THE GRIFFIN INSURANCE ASSOCIATION LIMITED

Correspondence address
8 HEADLAND AVENUE, SEAFORD, EAST SUSSEX, BN25 4PY
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
14 July 2004
Resigned on
8 February 2005
Nationality
BRITISH
Occupation
INSURANCE

Average house price in the postcode BN25 4PY £742,000

GLENCAIRN GROUP LIMITED

Correspondence address
8 HEADLAND AVENUE, SEAFORD, EAST SUSSEX, BN25 4PY
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
16 December 2002
Resigned on
3 March 2005
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode BN25 4PY £742,000

PENSION POTENTIAL LIMITED

Correspondence address
8 HEADLAND AVENUE, SEAFORD, EAST SUSSEX, BN25 4PY
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
28 June 2002
Resigned on
28 August 2008
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode BN25 4PY £742,000

GLENCAIRN UK HOLDINGS LIMITED

Correspondence address
8 HEADLAND AVENUE, SEAFORD, EAST SUSSEX, BN25 4PY
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
18 May 1998
Resigned on
3 March 2005
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode BN25 4PY £742,000

MICKLEFIELD NURSERY SCHOOL (SEAFORD)

Correspondence address
8 HEADLAND AVENUE, SEAFORD, EAST SUSSEX, BN25 4PY
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
23 March 1996
Resigned on
1 September 2007
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode BN25 4PY £742,000