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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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