Andre John Argus MISSO

Total number of appointments 33, 19 active appointments

MANTEC INNOVATIONS HOLDINGS LIMITED

Correspondence address
Crane Court 302 London Road, Ipswich, Suffolk, United Kingdom, IP2 0AJ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
28 April 2023
Nationality
British
Occupation
Director

MANTEC INNOVATIONS LIMITED

Correspondence address
Crane Court 302 London Road, Ipswich, Suffolk, United Kingdom, IP2 0AJ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
28 April 2023
Nationality
British
Occupation
Director

DF HAUS LIMITED

Correspondence address
C/O Nyman Libson Paul Regina House, 124 Finchley Road, London, United Kingdom, NW3 5JS
Role ACTIVE
director
Date of birth
June 1963
Appointed on
14 February 2022
Nationality
British
Occupation
Accountant

HARCOURT WEST LIMITED

Correspondence address
124 Finchley Road, London, United Kingdom, NW3 5JS
Role ACTIVE
director
Date of birth
June 1963
Appointed on
5 January 2022
Nationality
British
Occupation
Accountant

HARCOURT EAST LIMITED

Correspondence address
124 Finchley Road, London, United Kingdom, NW3 5JS
Role ACTIVE
director
Date of birth
June 1963
Appointed on
5 January 2022
Nationality
British
Occupation
Accountant

HARCOURT MANAGEMENT HOLDINGS LIMITED

Correspondence address
124 Finchley Road, London, United Kingdom, NW3 5JS
Role ACTIVE
director
Date of birth
June 1963
Appointed on
5 January 2022
Nationality
British
Occupation
Accountant

HARCOURT PROPERTY SERVICE MANAGEMENT LIMITED

Correspondence address
124 Finchley Road, London, United Kingdom, NW3 5JS
Role ACTIVE
director
Date of birth
June 1963
Appointed on
5 January 2022
Nationality
British
Occupation
Accountant

HARCOURT CENTRAL LIMITED

Correspondence address
124 Finchley Road, London, United Kingdom, NW3 5JS
Role ACTIVE
director
Date of birth
June 1963
Appointed on
21 December 2021
Nationality
British
Occupation
Accountant

DOULTON WATER FILTERS LIMITED

Correspondence address
Unit 4 Lymedale Cross Industrial Estate, Lower Milehouse Lane, Newcastle Under Lyme, Staffordshire, United Kingdom, ST5 9BT
Role ACTIVE
director
Date of birth
June 1963
Appointed on
4 August 2021
Nationality
British
Occupation
Director

DOULTON WATER HOLDINGS LIMITED

Correspondence address
Albion Works Uttoxeter Road, Longton, Stoke-On -Trent, United Kingdom, ST3 1PH
Role ACTIVE
director
Date of birth
June 1963
Appointed on
23 December 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode ST3 1PH £104,000

MANTEC TECHNICAL CERAMICS LIMITED

Correspondence address
Albion Works Uttoxeter Road, Longton, Stoke On Trent, Staffordshire, United Kingdom, ST3 1PH
Role ACTIVE
director
Date of birth
June 1963
Appointed on
5 March 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode ST3 1PH £104,000

DUCHESS CHINA LIMITED

Correspondence address
Albion Works Uttoxeter Road, Longton, Stoke On Trent, Staffordshire, United Kingdom, ST3 1PH
Role ACTIVE
director
Date of birth
June 1963
Appointed on
26 February 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode ST3 1PH £104,000

MANTEC PROPERTIES LIMITED

Correspondence address
Albion Works Uttoxeter Road, Longton, Stone On Trent, United Kingdom, ST3 1PH
Role ACTIVE
director
Date of birth
June 1963
Appointed on
26 February 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode ST3 1PH £104,000

GRIMWADES LIMITED

Correspondence address
Albion Works Uttoxeter Road, Longton, Stoke On Trent, Staffordshire, United Kingdom, ST3 1PH
Role ACTIVE
director
Date of birth
June 1963
Appointed on
26 February 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode ST3 1PH £104,000

MANTEC GROUP LIMITED

Correspondence address
Albion Works Uttoxeter Road, Longton, Stoke On Trent, Staffordshire, United Kingdom, ST3 1PH
Role ACTIVE
director
Date of birth
June 1963
Appointed on
18 February 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode ST3 1PH £104,000

DFT PROPERTY MANAGEMENT LIMITED

Correspondence address
Office G14 Moulton Park Business Centre, Redhouse Road, Northampton, Northamptonshire, United Kingdom, NN3 6AQ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
18 July 2017
Nationality
British
Occupation
Accountant

SPARTI ASSETS (UK) LIMITED

Correspondence address
G14 Moulton Park Business Centre Redhouse Road, Northampton, England, NN3 6AQ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
31 December 2006
Nationality
British
Occupation
Accountant

WINEMANOR HOLDINGS LIMITED

Correspondence address
G14 Moulton Park Business Centre Redhouse Road, Northampton, England, NN3 6AQ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
1 July 2005
Nationality
British
Occupation
Accountant

THE SEASHELL OF LISSON GROVE LIMITED

Correspondence address
Office G14 Moulton Park Business Centre, Redhouse Road, Northampton, Northamptonshire, United Kingdom, NN3 6AQ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
22 December 2003
Nationality
British
Occupation
Accountant

FAIREY INDUSTRIAL CERAMICS LIMITED

Correspondence address
Albion Works Uttoxeter Road, Longton, Stoke On Trent, Staffordshire, United Kingdom, ST3 1PH
Role RESIGNED
director
Date of birth
June 1963
Appointed on
20 January 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode ST3 1PH £104,000

ROYAL WINTON LIMITED

Correspondence address
4TH FLOOR 7 10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, UNITED KINGDOM, W1G 9DQ
Role RESIGNED
Secretary
Appointed on
21 December 2011
Resigned on
26 September 2013
Nationality
BRITISH

MANTEC TECHNICAL CERAMICS LIMITED

Correspondence address
25 GABLE THORNE, WAVENDON GATE, MILTON KEYNES, BUCKINGHAMSHIRE, MK7 7RT
Role RESIGNED
Secretary
Appointed on
12 January 2005
Resigned on
18 November 2005
Nationality
BRITISH

Average house price in the postcode MK7 7RT £473,000

MLG INVESTMENTS LIMITED

Correspondence address
25 GABLE THORNE, WAVENDON GATE, MILTON KEYNES, BUCKINGHAMSHIRE, MK7 7RT
Role RESIGNED
Secretary
Appointed on
24 December 2003
Resigned on
25 January 2006
Nationality
BRITISH

Average house price in the postcode MK7 7RT £473,000

GRIMWADES LIMITED

Correspondence address
25 GABLE THORNE, WAVENDON GATE, MILTON KEYNES, BUCKINGHAMSHIRE, MK7 7RT
Role RESIGNED
Secretary
Appointed on
15 May 2002
Resigned on
18 November 2005
Nationality
BRITISH

Average house price in the postcode MK7 7RT £473,000

DUCHESS CHINA LIMITED

Correspondence address
25 GABLE THORNE, WAVENDON GATE, MILTON KEYNES, BUCKINGHAMSHIRE, MK7 7RT
Role RESIGNED
Secretary
Appointed on
15 May 2002
Resigned on
18 November 2005
Nationality
BRITISH

Average house price in the postcode MK7 7RT £473,000

TAYLOR TUNNICLIFF LTD

Correspondence address
25 GABLE THORNE, WAVENDON GATE, MILTON KEYNES, BUCKINGHAMSHIRE, MK7 7RT
Role RESIGNED
Secretary
Appointed on
15 May 2002
Resigned on
18 November 2005
Nationality
BRITISH

Average house price in the postcode MK7 7RT £473,000

THE BEEFEATER OF ST KATHERINE'S DOCK LIMITED

Correspondence address
25 GABLE THORNE, WAVENDON GATE, MILTON KEYNES, BUCKINGHAMSHIRE, MK7 7RT
Role RESIGNED
Secretary
Appointed on
15 May 2002
Resigned on
31 December 2006
Nationality
BRITISH

Average house price in the postcode MK7 7RT £473,000

S.ENROH LIMITED

Correspondence address
25 GABLE THORNE, WAVENDON GATE, MILTON KEYNES, BUCKINGHAMSHIRE, MK7 7RT
Role RESIGNED
Secretary
Appointed on
15 May 2002
Resigned on
31 December 2006
Nationality
BRITISH

Average house price in the postcode MK7 7RT £473,000

ROYAL WINTON LIMITED

Correspondence address
25 GABLE THORNE, WAVENDON GATE, MILTON KEYNES, BUCKINGHAMSHIRE, MK7 7RT
Role RESIGNED
Secretary
Appointed on
15 May 2002
Resigned on
31 December 2006
Nationality
BRITISH

Average house price in the postcode MK7 7RT £473,000

R J BOWN (HOLDINGS) LIMITED

Correspondence address
25 GABLE THORNE, WAVENDON GATE, MILTON KEYNES, BUCKINGHAMSHIRE, MK7 7RT
Role RESIGNED
Secretary
Appointed on
15 May 2002
Resigned on
31 December 2006
Nationality
BRITISH

Average house price in the postcode MK7 7RT £473,000

WESTCLIFF (CG) LIMITED

Correspondence address
25 GABLE THORNE, WAVENDON GATE, MILTON KEYNES, BUCKINGHAMSHIRE, MK7 7RT
Role RESIGNED
Secretary
Appointed on
15 May 2002
Resigned on
25 January 2006
Nationality
BRITISH

Average house price in the postcode MK7 7RT £473,000

WESTCLIFF CASINO LIMITED

Correspondence address
25 GABLE THORNE, WAVENDON GATE, MILTON KEYNES, BUCKINGHAMSHIRE, MK7 7RT
Role RESIGNED
Secretary
Appointed on
15 May 2002
Resigned on
25 January 2006
Nationality
BRITISH

Average house price in the postcode MK7 7RT £473,000

WINEMANOR HOLDINGS LIMITED

Correspondence address
25 GABLE THORNE, WAVENDON GATE, MILTON KEYNES, BUCKINGHAMSHIRE, MK7 7RT
Role RESIGNED
Secretary
Appointed on
15 May 2002
Resigned on
1 July 2005
Nationality
BRITISH

Average house price in the postcode MK7 7RT £473,000