Anda Jane GREGORY

Total number of appointments 10, 10 active appointments

INDEX IGNITE LIMITED

Correspondence address
43 Brockenhurst Avenue, Worcester Park, England, KT4 7RQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
6 October 2023
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode KT4 7RQ £701,000

NEW HOMES OMBUDSMAN SERVICE LIMITED

Correspondence address
Maylands Building 200 Maylands Avenue, Hemel Hempstead, Herts, United Kingdom, HP2 7TG
Role ACTIVE
director
Date of birth
August 1983
Appointed on
15 March 2022
Resigned on
24 January 2023
Nationality
British
Occupation
Company Director

NATIONAL HOME IMPROVEMENT COUNCIL

Correspondence address
Suite 2 Healey House, Dene Road, Andover, Hampshire, United Kingdom, SP10 2AA
Role ACTIVE
director
Date of birth
August 1983
Appointed on
27 April 2021
Resigned on
14 February 2023
Nationality
British
Occupation
Commercial Director

Average house price in the postcode SP10 2AA £328,000

GQA QUALIFICATIONS LIMITED

Correspondence address
Ggf Rushworth Street, London, England, SE1 0RB
Role ACTIVE
director
Date of birth
August 1983
Appointed on
22 October 2020
Resigned on
9 February 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode SE1 0RB £970,000

THE DISPUTE SERVICE LIMITED

Correspondence address
West Wing First Floor The Maylands Building 200 Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TG
Role ACTIVE
director
Date of birth
August 1983
Appointed on
19 November 2019
Nationality
British
Occupation
Managing Director

BRITISH FENESTRATION RATING COUNCIL LIMITED

Correspondence address
40 Rushworth Street, London, England, SE1 0RB
Role ACTIVE
director
Date of birth
August 1983
Appointed on
6 September 2018
Resigned on
31 January 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode SE1 0RB £970,000

RUSHWORTH INSPECTION SERVICES AND AUDITING LIMITED

Correspondence address
40 Rushworth Street, London, England, SE1 0RB
Role ACTIVE
director
Date of birth
August 1983
Appointed on
6 September 2018
Resigned on
31 January 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode SE1 0RB £970,000

BOROUGH IT LIMITED

Correspondence address
40 Rushworth Street, London, England, SE1 0RB
Role ACTIVE
director
Date of birth
August 1983
Appointed on
20 March 2018
Resigned on
1 January 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode SE1 0RB £970,000

GGFI LIMITED

Correspondence address
40 Rushworth Street, London, England, SE1 0RB
Role ACTIVE
director
Date of birth
August 1983
Appointed on
20 March 2018
Resigned on
31 January 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode SE1 0RB £970,000

FENSA LIMITED

Correspondence address
40 Rushworth Street, London, England, SE1 0RB
Role ACTIVE
director
Date of birth
August 1983
Appointed on
19 March 2018
Resigned on
31 January 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode SE1 0RB £970,000