Andrew Stephen, Mr. PEARSON

Total number of appointments 48, 13 active appointments

GLASFASER DEUTSCHLAND UK JOHN LAING HOLDINGS LIMITED

Correspondence address
1 Kingsway, London, England, WC2B 6AN
Role ACTIVE
director
Date of birth
June 1964
Appointed on
4 March 2021
Resigned on
21 February 2022
Nationality
British
Occupation
Asset Director

DEFENCE SUPPORT (ST ATHAN) LIMITED

Correspondence address
8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
13 March 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BR8 7AG £1,089,000

DEFENCE SUPPORT (ST ATHAN) HOLDINGS LIMITED

Correspondence address
8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
13 March 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BR8 7AG £1,089,000

WIND HOLD CO 1 LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
22 October 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

WIND PROJECT CO 1 LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
22 October 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ALDER HEY HOLDCO 3 LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role ACTIVE
director
Date of birth
June 1964
Appointed on
22 July 2015
Resigned on
14 April 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode BR8 7AG £1,089,000

ALDER HEY HOLDCO 2 LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role ACTIVE
director
Date of birth
June 1964
Appointed on
22 July 2015
Resigned on
14 April 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode BR8 7AG £1,089,000

ALDER HEY HOLDCO 1 LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role ACTIVE
director
Date of birth
June 1964
Appointed on
22 July 2015
Resigned on
14 April 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode BR8 7AG £1,089,000

ALDER HEY (SPECIAL PURPOSE VEHICLE) LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role ACTIVE
director
Date of birth
June 1964
Appointed on
22 July 2015
Resigned on
14 April 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode BR8 7AG £1,089,000

JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED

Correspondence address
1 Kingsway, London, WC2B 6AN
Role ACTIVE
director
Date of birth
June 1964
Appointed on
8 February 2013
Resigned on
15 April 2022
Nationality
British
Occupation
Managing Director

JOHN LAING PROJECTS & DEVELOPMENTS LIMITED

Correspondence address
1 Kingsway, London, WC2B 6AN
Role ACTIVE
director
Date of birth
June 1964
Appointed on
8 February 2013
Resigned on
15 April 2022
Nationality
British
Occupation
Managing Director

SERVICES SUPPORT (SURREY) LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
11 January 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SEVERN RIVER CROSSING PLC

Correspondence address
JOHN LAING INVESTMENTS LTD / 1 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6AN
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
29 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

GLENCARBRY (HOLDINGS) LIMITED

Correspondence address
1 KINGSWAY, LONDON, ENGLAND, WC2B 6AN
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
19 December 2018
Resigned on
2 December 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ULIVING@BRIGHTON LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
29 November 2018
Resigned on
4 June 2019
Nationality
BRITISH
Occupation
ASSET DIRECTOR

ULIVING@BRIGHTON (HOLDCO) LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
28 November 2018
Resigned on
4 June 2019
Nationality
BRITISH
Occupation
ASSET DIRECTOR

COUNTYROUTE (A130) PLC.

Correspondence address
8 WHITE OAK SQUARE LONDON ROAD, SWANLEY, KENT, BR8 7AG
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
3 July 2018
Resigned on
14 May 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BR8 7AG £1,089,000

COUNTYROUTE 2 LIMITED

Correspondence address
8 WHITE OAK SQUARE LONDON ROAD, SWANLEY, KENT, BR8 7AG
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
3 July 2018
Resigned on
14 May 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BR8 7AG £1,089,000

COUNTYROUTE LIMITED

Correspondence address
8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
3 July 2018
Resigned on
14 May 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BR8 7AG £1,089,000

INEOS RUNCORN (TPS) LIMITED

Correspondence address
1 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6AN
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
30 April 2018
Resigned on
27 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

INEOS RUNCORN (TPS) HOLDINGS LIMITED

Correspondence address
1 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6AN
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
30 April 2018
Resigned on
27 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

JLW EXCELLENT HOMES FOR LIFE HOLDING COMPANY LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
11 November 2015
Resigned on
18 January 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

JLW EXCELLENT HOMES FOR LIFE LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
11 November 2015
Resigned on
18 January 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

GREATER MANCHESTER COMBINED WASTE AND RECYCLING (HOLDINGS) LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
26 February 2015
Resigned on
26 September 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

GREATER MANCHESTER COMBINED WASTE AND RECYCLING LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
26 February 2015
Resigned on
26 September 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

INEOS RUNCORN (TPS) LIMITED

Correspondence address
1 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6AN
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
14 April 2014
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

INEOS RUNCORN (TPS) HOLDINGS LIMITED

Correspondence address
1 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6AN
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
14 April 2014
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

COASTAL CLEAR WATER (HOLDINGS) LIMITED

Correspondence address
1 KINGSWAY, LONDON, GB-GBR
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
13 March 2013
Resigned on
5 December 2014
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

INEOS RUNCORN (TPS) HOLDINGS LIMITED

Correspondence address
1 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6AN
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
1 May 2012
Resigned on
14 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

INEOS RUNCORN (TPS) LIMITED

Correspondence address
1 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6AN
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
1 May 2012
Resigned on
14 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

SHANKS DUMFRIES AND GALLOWAY HOLDINGS LIMITED

Correspondence address
1 KINGSWAY, LONDON, ENGLAND, WC2B 6AN
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
23 April 2012
Resigned on
27 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

AUTOLINK CONCESSIONAIRES (M6) PLC

Correspondence address
4 ALEXANDER CLOSE, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 1XA
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
29 March 2012
Resigned on
26 March 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX14 1XA £573,000

AUTOLINK HOLDINGS (M6) LTD

Correspondence address
4 ALEXANDER CLOSE, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 1XA
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
29 March 2012
Resigned on
26 March 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX14 1XA £573,000

COASTAL CLEAR WATER LIMITED

Correspondence address
1 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6AN
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
12 March 2012
Resigned on
5 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

ELWA LIMITED

Correspondence address
1 KINGSWAY, LONDON, ENGLAND, WC2B 6AN
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
16 May 2011
Resigned on
27 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

CROYDON AND LEWISHAM LIGHTING SERVICES LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
9 February 2011
Resigned on
2 October 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

CROYDON AND LEWISHAM LIGHTING SERVICES (HOLDINGS) LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
8 February 2011
Resigned on
2 October 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

REGENTER MYATTS FIELD NORTH LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
11 January 2011
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
7 January 2011
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
CHARTERED CIVIL ENGINEER

SLS HOLDING COMPANY LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
23 September 2010
Resigned on
2 October 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SURREY LIGHTING SERVICES LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
23 September 2010
Resigned on
2 October 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

WSMR (HOLDINGS) LIMITED

Correspondence address
4 ALEXANDER CLOSE, ABINGDON, OXFORDSHIRE, OX14 1XA
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
5 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX14 1XA £573,000

JOHN LAING PENSION TRUST LIMITED(THE)

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
1 August 2007
Resigned on
18 October 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED

Correspondence address
4 ALEXANDER CLOSE, ABINGDON, OXFORDSHIRE, OX14 1XA
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
15 December 2006
Resigned on
3 August 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX14 1XA £573,000

AYLESBURY VALE PARKWAY LIMITED

Correspondence address
4 ALEXANDER CLOSE, ABINGDON, OXFORDSHIRE, OX14 1XA
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
8 June 2006
Resigned on
19 March 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX14 1XA £573,000

COLESHILL PARKWAY LIMITED

Correspondence address
4 ALEXANDER CLOSE, ABINGDON, OXFORDSHIRE, OX14 1XA
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
1 November 2005
Resigned on
19 March 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX14 1XA £573,000

CITY GREENWICH LEWISHAM RAIL LINK PLC

Correspondence address
73 NORMAN ROAD, GREENWICH, LONDON, SE10 9QF
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
14 June 2005
Resigned on
29 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE10 9QF £688,000

JOHN LAING PROJECTS & DEVELOPMENTS LIMITED

Correspondence address
4 ALEXANDER CLOSE, ABINGDON, OXFORDSHIRE, OX14 1XA
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
14 July 2003
Resigned on
3 August 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX14 1XA £573,000