ANDREW WILLIAM HERD

Total number of appointments 22, 4 active appointments

VGC LEEDS LIMITED

Correspondence address
UNIT 1 VICTORIA GATE EASTGATE, LEEDS, ENGLAND, LS2 7JL
Role ACTIVE
Director
Date of birth
April 1958
Appointed on
17 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VGC DEVELOPMENTS LIMITED

Correspondence address
UNIT 1 VICTORIA GATE EASTGATE, LEEDS, ENGLAND, LS2 7JL
Role ACTIVE
Director
Date of birth
April 1958
Appointed on
17 August 2017
Nationality
BRITISH
Occupation
BANKER AND BUSINESSMAN

PHP TRADECO HOLDINGS LIMITED

Correspondence address
5TH FLOOR GREENER HOUSE 66-68 HAYMARKET, LONDON, UNITED KINGDOM, SW1Y 4RF
Role ACTIVE
Director
Date of birth
April 1958
Appointed on
30 November 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW1Y 4RF £82,000

LANCASHIRE COURT CAPITAL LIMITED

Correspondence address
4C HILL ROAD, LONDON, UNITED KINGDOM, NW8 9QG
Role ACTIVE
Director
Date of birth
April 1958
Appointed on
17 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW8 9QG £2,854,000


VGC DEVELOPMENTS LIMITED

Correspondence address
11 JOHN PRINCES STREET, LONDON, W1G 0JR
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
19 February 2016
Resigned on
15 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1G 0JR £2,209,000

VGC LEEDS LIMITED

Correspondence address
11 JOHN PRINCES STREET, LONDON, W1G 0JR
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
19 February 2016
Resigned on
15 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1G 0JR £2,209,000

VGCH LIMITED

Correspondence address
VICTORIA GATE CASINO EASTGATE, LEEDS, ENGLAND, LS2 7JL
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
19 February 2016
Resigned on
2 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

GLOBAL GAMING VENTURES (SOUTHAMPTON) LIMITED

Correspondence address
17 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 4GQ
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
23 May 2014
Resigned on
1 February 2018
Nationality
BRITISH
Occupation
BANKER & BUSINESSMAN

ASPERS UK HOLDINGS LIMITED

Correspondence address
64 SLOANE STREET, LONDON, UNITED KINGDOM, SW1X 9SH
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
21 May 2010
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

GENTING CASINO STRATFORD LIMITED

Correspondence address
64 SLOANE STREET, LONDON, SW1X 9SH
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
6 May 2010
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ASPERS H LIMITED

Correspondence address
64 SLOANE STREET, LONDON, SW1X 9SH
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
11 March 2010
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HANDY CASH MACHINES LIMITED

Correspondence address
64 SLOANE STREET, LONDON, SW1X 9SH
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
10 February 2010
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ASPINALL'S CLUB LIMITED

Correspondence address
64 SLOANE STREET, LONDON, UNITED KINGDOM, SW1X 9SH
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
19 November 2009
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

NATIONAL CASINO FORUM

Correspondence address
4C HILL ROAD, LONDON, NW8 9QG
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
2 April 2009
Resigned on
30 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 9QG £2,854,000

THE A CASINO (SWANSEA) LIMITED

Correspondence address
64 SLOANE STREET, LONDON, SW1X 9SH
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
22 June 2007
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BRITISH CASINO ASSOCIATION LIMITED

Correspondence address
4C HILL ROAD, LONDON, NW8 9QG
Role
Director
Date of birth
April 1958
Appointed on
2 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 9QG £2,854,000

BALLY’S (NEWCASTLE) LIMITED

Correspondence address
64 SLOANE STREET, LONDON, SW1X 9SH
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
2 October 2006
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ASPERS (MILTON KEYNES) LIMITED

Correspondence address
64 SLOANE STREET, LONDON, SW1X 9SH
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
2 October 2006
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ASPERS (SWANSEA) LIMITED

Correspondence address
4C HILL ROAD, LONDON, NW8 9QG
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
2 October 2006
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 9QG £2,854,000

GENTING MANAGEMENT SERVICES LIMITED

Correspondence address
64 SLOANE STREET, LONDON, SW1X 9SH
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
1 October 2006
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ASPERS GROUP LIMITED

Correspondence address
64 SLOANE STREET, LONDON, SW1X 9SH
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
26 September 2006
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE N CASINO LTD

Correspondence address
64 SLOANE STREET, LONDON, SW1X 9SH
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
7 August 2006
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR