ANDREW VICTOR WILLIAM GREENFIELD

Total number of appointments 25, no active appointments


TARJETA LIMITED

Correspondence address
62 WILSON STREET, LONDON, EC2A 2BU
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
10 February 2017
Resigned on
26 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2A 2BU £2,921,000

SHS PARTNERS LIMITED

Correspondence address
14 SALISBURY AVENUE, CHEAM, SURREY, UNITED KINGDOM, SM1 2DQ
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
7 November 2014
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SM1 2DQ £974,000

GOLDEN INTERNATIONAL MANAGEMENT SERVICES LIMITED

Correspondence address
2ND FLOOR BERKELEY SQUARE HOUSE, BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6BD
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
27 November 2012
Resigned on
4 February 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W1J 6BD £2,687,000

ECOSPEED MARINE LTD

Correspondence address
62 WILSON STREET, LONDON, UNITED KINGDOM, EC2A 2BU
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
18 May 2012
Resigned on
4 January 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode EC2A 2BU £2,921,000

TELEOS SERVICES LIMITED

Correspondence address
62 WILSON STREET, LONDON, UNITED KINGDOM, EC2A 2BU
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
1 November 2011
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode EC2A 2BU £2,921,000

PROSTAR PROPERTY INVESTMENT LIMITED

Correspondence address
62 WILSON STREET, LONDON, UNITED KINGDOM, EC2A 2BU
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
1 November 2011
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode EC2A 2BU £2,921,000

BALKAN CONSULTING LIMITED

Correspondence address
14 SALISBURY AVENUE, SUTTON, SURREY, UNITED KINGDOM, SM1 2DQ
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
8 March 2011
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SM1 2DQ £974,000

PEGAS TOURISTIK UK LIMITED

Correspondence address
14 SALISBURY AVENUE, SUTTON, SURREY, UNITED KINGDOM, SM1 2DQ
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
1 December 2010
Resigned on
23 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM1 2DQ £974,000

SHIRETYPE CONSTRUCTION LIMITED

Correspondence address
319 BALLARDS LANE, LONDON, N12 8LY
Role
Director
Date of birth
August 1960
Appointed on
16 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

FENWIN PROPERTY LIMITED

Correspondence address
35 PICCADILLY, LONDON, ENGLAND, W1J 0LP
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
12 July 2010
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
CONSULTANT

RAEBOURNE SERVICES LIMITED

Correspondence address
2 NEW SQUARE, LINCOLN'S INN, LONDON, WC2A 3RZ
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
8 July 2010
Resigned on
8 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

ROTOLA DEVELOPMENTS LIMITED

Correspondence address
2ND FLOOR MUTUAL HOUSE, 70 CONDUIT STREET, LONDON, W15 2GF
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
8 July 2010
Resigned on
29 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

INTERCHANGE (HOLDINGS) LIMITED

Correspondence address
62 WILSON STREET, LONDON, UNITED KINGDOM, EC2A 2BU
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
15 February 2010
Resigned on
26 June 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC2A 2BU £2,921,000

WEYBRIDGE REAL ESTATE LIMITED

Correspondence address
2 NEW SQUARE, LINCOLNS INN, LONDON, WC2A 3RZ
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
19 November 2009
Resigned on
2 June 2011
Nationality
BRITISH
Occupation
SOLICITOR

PLANGRADE LIMITED

Correspondence address
14 SALISBURY AVENUE, CHEAM, SURREY, SM1 2DQ
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
1 February 2009
Resigned on
28 May 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SM1 2DQ £974,000

CASTHOME LIMITED

Correspondence address
14 SALISBURY AVENUE, CHEAM, SURREY, SM1 2DQ
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
1 February 2009
Resigned on
28 May 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SM1 2DQ £974,000

EUROPEAN REAL ESTATE INVESTMENT HOLDING LIMITED

Correspondence address
14 SALISBURY AVENUE, CHEAM, SURREY, SM1 2DQ
Role
Director
Date of birth
August 1960
Appointed on
23 December 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SM1 2DQ £974,000

GILTBADGE LIMITED

Correspondence address
14 SALISBURY AVENUE, CHEAM, SURREY, SM1 2DQ
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
29 October 2008
Resigned on
29 June 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SM1 2DQ £974,000

STRUKTURA PROPERTY INVESTMENTS LIMITED

Correspondence address
14 SALISBURY AVENUE, CHEAM, SURREY, SM1 2DQ
Role
Director
Date of birth
August 1960
Appointed on
27 October 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SM1 2DQ £974,000

BALKAN ENERGY LIMITED

Correspondence address
14 SALISBURY AVENUE, CHEAM, SURREY, SM1 2DQ
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
3 September 2008
Resigned on
9 September 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SM1 2DQ £974,000

P G S INTERNATIONAL LIMITED

Correspondence address
14 SALISBURY AVENUE, CHEAM, SURREY, SM1 2DQ
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
27 February 2006
Resigned on
1 June 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SM1 2DQ £974,000

TRANSCONTINENTAL PROPERTIES LIMITED

Correspondence address
14 SALISBURY AVENUE, CHEAM, SURREY, SM1 2DQ
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
14 July 2005
Resigned on
25 May 2007
Nationality
BRITISH
Occupation
SOLCITOR

Average house price in the postcode SM1 2DQ £974,000

HARCOURT 75 LIMITED

Correspondence address
14 SALISBURY AVENUE, CHEAM, SURREY, SM1 2DQ
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
29 May 2003
Resigned on
4 January 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SM1 2DQ £974,000

TANDRIDGE COURT RESIDENTS' ASSOCIATION LIMITED

Correspondence address
14 SALISBURY AVENUE, CHEAM, SURREY, SM1 2DQ
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
17 September 2001
Resigned on
5 April 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SM1 2DQ £974,000

A G EDUCATIONAL TRUST

Correspondence address
14 SALISBURY AVENUE, CHEAM, SURREY, SM1 2DQ
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
21 March 1995
Resigned on
16 June 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SM1 2DQ £974,000