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