ANDREW STUART HART

Total number of appointments 15, 8 active appointments

ORCHARD PLACE (PENN) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
LAMBOURNE HOUSE MANOR ROAD, PENN, HIGH WYCOMBE, BUCKINGHAMSHIRE, UNITED KINGDOM, HP10 8JA
Role ACTIVE
Director
Date of birth
May 1974
Appointed on
7 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR / BANKER

Average house price in the postcode HP10 8JA £2,192,000

MI VEHICLE FINANCE LIMITED

Correspondence address
READING INTERNATIONAL BUSINESS PARK, READING, ENGLAND, RG2 6AA
Role ACTIVE
Director
Date of birth
May 1974
Appointed on
27 April 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

MANN ISLAND FINANCE LIMITED

Correspondence address
READING INTERNATIONAL BUSINESS PARK, READING, ENGLAND, RG2 6AA
Role ACTIVE
Director
Date of birth
May 1974
Appointed on
27 April 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

QUANTUM FUNDING LIMITED

Correspondence address
READING INTERNATIONAL BUSINESS PARK, READING, ENGLAND, RG2 6AA
Role ACTIVE
Director
Date of birth
May 1974
Appointed on
27 April 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

INVESTEC ASSET FINANCE (CAPITAL NO.3) LIMITED

Correspondence address
C/O K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon, OX14 4RY
Role ACTIVE
director
Date of birth
May 1974
Appointed on
27 April 2016
Nationality
British
Occupation
Managing Director

Average house price in the postcode OX14 4RY £1,976,000

CF CORPORATE FINANCE LIMITED

Correspondence address
READING INTERNATIONAL BUSINESS PARK, READING, ENGLAND, RG2 6AA
Role ACTIVE
Director
Date of birth
May 1974
Appointed on
27 April 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

INVESTEC ASSET FINANCE PLC

Correspondence address
READING INTERNATIONAL BUSINESS PARK, READING, RG2 6AA
Role ACTIVE
Director
Date of birth
May 1974
Appointed on
27 April 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ASH PROPERTY SERVICES LIMITED

Correspondence address
8 WILLOW CHASE, HAZLEMERE, HIGH WYCOMBE, BUCKINGHAMSHIRE, UNITED KINGDOM, HP15 7QP
Role ACTIVE
Director
Date of birth
May 1974
Appointed on
16 June 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HP15 7QP £1,202,000


IEC UK INVESTMENT MANAGEMENT LTD

Correspondence address
30 GRESHAM STREET, LONDON, ENGLAND, EC2V 7QP
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
27 April 2016
Resigned on
12 June 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

FINANCE & LEASING ASSOCIATION

Correspondence address
SHOP DIRECT SKYWAYS HOUSE ESTUARY COMMERCE PARK, SPEKE ROAD, LIVERPOOL, MERSEYSIDE, UK, L24 8RB
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
28 March 2014
Resigned on
19 December 2014
Nationality
BRITISH
Occupation
CEO FINANCIAL SERVICES

Average house price in the postcode L24 8RB £22,070,000

SHOP DIRECT FINANCE COMPANY LIMITED

Correspondence address
FIRST FLOOR SKYWAYS HOUSE SPEKE ROAD, SPEKE, LIVERPOOL, UNITED KINGDOM, L70 1AB
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
3 June 2013
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
CEO FINANCIAL SERVICES

LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY

Correspondence address
31 DAWS LEA, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP11 1QG
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
16 September 2010
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode HP11 1QG £900,000

JCB FINANCE LTD

Correspondence address
31 DAWS LEA, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1QG
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
24 March 2009
Resigned on
29 September 2011
Nationality
BRITISH
Occupation
BANK EXECUTIVE

Average house price in the postcode HP11 1QG £900,000

JCB FINANCE (LEASING) LTD

Correspondence address
31 DAWS LEA, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1QG
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
24 March 2009
Resigned on
29 September 2011
Nationality
BRITISH
Occupation
BANKING EXECUTIVE

Average house price in the postcode HP11 1QG £900,000

ROYSCOT MOTOR FINANCE LIMITED

Correspondence address
31 DAWS LEA, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1QG
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
13 June 2007
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode HP11 1QG £900,000