ANDREW WILLIAMS

Total number of appointments 29, 5 active appointments

DRY HYDRAULIC SOLUTIONS LTD

Correspondence address
ORCHARDS TALBOT AVENUE, SUTTON COLDFIELD, WEST MIDLANDS, ENGLAND, B74 3DD
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
16 July 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode B74 3DD £1,407,000

F.S.E. INSTALLATIONS LTD

Correspondence address
FRP ADVISORY LLP ASHCROFT HOUSE, ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
22 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE19 1WL £677,000

HAM BAKER ADAMS LIMITED

Correspondence address
FRP ADVISORY LLP 2ND FLOOR, 170 EDMUND STREET, BIRMINGHAM, B3 2HB
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
26 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B3 2HB £12,351,000

ECONOMICAL ALTERNATE SOLUTIONS LIMITED

Correspondence address
ORCHARDS TALBOT AVENUE, SUTTON COLDFIELD, WEST MIDLANDS, ENGLAND, B74 3DD
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
17 June 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode B74 3DD £1,407,000

F.J.HOLDINGS LIMITED

Correspondence address
10 MEADOW CLOSE, SUTTON COLDFIELD, WEST MIDLANDS, B74 3JE
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
30 June 2006
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

Average house price in the postcode B74 3JE £586,000


IVP REALISATIONS 2022 LIMITED

Correspondence address
GARNER STREET ETRURIA, STOKE-ON-TRENT, STAFFORDSHIRE, ENGLAND, ST4 7BH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
14 February 2017
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

HAM BAKER GROUP LIMITED

Correspondence address
GARNER STREET ETRURIA, STOKE-ON-TRENT, STAFFORDSHIRE, ENGLAND, ST4 7BH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 February 2017
Resigned on
30 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

HAM BAKER LIMITED

Correspondence address
GARNER STREET ETRURIA, STOKE-ON-TRENT, STAFFORDSHIRE, ENGLAND, ST4 7BH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 February 2017
Resigned on
30 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

FJ ESTATES LTD

Correspondence address
GARNER STREET BUSINESS PARK GARNER STREET, ETRURIA, STOKE-ON-TRENT, ENGLAND, ST4 7BH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 March 2014
Resigned on
30 November 2017
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

ADAMS OF YORK LIMITED

Correspondence address
GARNER STREET, ETRURIA, STOKE ON TRENT, STAFFORDSHIRE, ST4 7BH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
24 March 2014
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

SIMON-HARTLEY LIMITED

Correspondence address
GARNER STREET, ETRURIA, STOKE ON TRENT, STAFFORDSHIRE, ST4 7BH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
24 March 2014
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

HAM BAKER HARTLEY LIMITED

Correspondence address
GARNER STREET, ETRURIA, STOKE ON TRENT, STAFFORDSHIRE, ST4 7BH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
24 March 2014
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

THREE STAR ENVIRONMENTAL LIMITED

Correspondence address
GARNER STREET, ETRURIA, STOKE ON TRENT, STAFFORDSHIRE, ST4 7BH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
24 March 2014
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

ZYRON TRADING LIMITED

Correspondence address
GARNER ST BUSINESS PARK GARNER STREET, ETRURIA, STOKE-ON-TRENT, ST4 7BH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
24 March 2014
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

DEAN (FABRICATION) LIMITED

Correspondence address
GARNER STREET, ETRURIA, STOKE ON TRENT, STAFFORDSHIRE, ST4 7BH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
24 March 2014
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

HAM BAKER (NO.1) LIMITED

Correspondence address
GARNER STREET, ETRURIA, STOKE ON TRENT, STAFFORDSHIRE, ST4 7BH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
24 March 2014
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

ADAMS-HYDRAULICS,LIMITED

Correspondence address
GARNER STREET, ETRURIA, STOKE ON TRENT, STAFFORDSHIRE, ST4 7BH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
24 March 2014
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

INTOVALVE LIMITED

Correspondence address
GARNER STREET, ETRURIA, STOKE ON TRENT, STAFFORDSHIRE, ST4 7BH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
24 March 2014
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

HAM BAKER PIPELINES LIMITED

Correspondence address
GARNER STREET, ETRURIA, STOKE ON TRENT, STAFFORDSHIRE, ST4 7BH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
24 March 2014
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

HB 2017 LIMITED

Correspondence address
GARNER STREET, ETRURIA, STOKE ON TRENT, STAFFORDSHIRE, ST4 7BH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 September 2013
Resigned on
16 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KVE REALISATIONS 2022 LIMITED

Correspondence address
10 MEADOW CLOSE, SUTTON COLDFIELD, WEST MIDLANDS, B74 3JE
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
19 November 2008
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B74 3JE £586,000

IP REALISATIONS 2022 LIMITED

Correspondence address
ORCHARDS TALBOT AVENUE, SUTTON COLDFIELD, WEST MIDLANDS, ENGLAND, B74 3DD
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
30 June 2007
Resigned on
30 November 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode B74 3DD £1,407,000

INTOVALVE LIMITED

Correspondence address
55 BROOKHOUSE ROAD, WALSALL, WEST MIDLANDS, WS5 3AE
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
3 September 2002
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode WS5 3AE £520,000

SIMON-HARTLEY LIMITED

Correspondence address
55 BROOKHOUSE ROAD, WALSALL, WEST MIDLANDS, WS5 3AE
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
2 November 2001
Resigned on
31 July 2003
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode WS5 3AE £520,000

HAM BAKER ADAMS LIMITED

Correspondence address
55 BROOKHOUSE ROAD, WALSALL, WEST MIDLANDS, WS5 3AE
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
19 October 2001
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode WS5 3AE £520,000

DAIRYMASTER (UK) LIMITED

Correspondence address
79 THE CRESCENT, WALSALL, WS1 2DA
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 May 1998
Resigned on
20 May 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WS1 2DA £244,000

GENER LIMITED

Correspondence address
79 THE CRESCENT, WALSALL, WS1 2DA
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 February 1997
Resigned on
27 February 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WS1 2DA £244,000

SPECIAL STOCK 1992 LIMITED

Correspondence address
79 THE CRESCENT, WALSALL, WS1 2DA
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 December 1996
Resigned on
1 January 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WS1 2DA £244,000

WILLICOTE PASTURES MANAGEMENT LIMITED

Correspondence address
79 THE CRESCENT, WALSALL, WS1 2DA
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 October 1996
Resigned on
28 October 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WS1 2DA £244,000