Andrew Bryant SYMMONDS

Total number of appointments 12, 12 active appointments

AMBA MONEY LIMITED

Correspondence address
Lion Court 25 Procter Street, London, England, WC1V 6NY
Role ACTIVE
director
Date of birth
May 1970
Appointed on
1 August 2023
Resigned on
21 February 2024
Nationality
British
Occupation
Director

AMBA CARE AND WELLBEING LIMITED

Correspondence address
Lion Court 25 Procter Street, London, England, WC1V 6NY
Role ACTIVE
director
Date of birth
May 1970
Appointed on
1 August 2023
Resigned on
21 February 2024
Nationality
British
Occupation
Director

ASSEMBUILD TOPCO LIMITED

Correspondence address
Unit 1b Altbarn Hawkins Road, Colchester, Essex, England, CO2 8LG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
30 November 2022
Resigned on
8 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CO2 8LG £2,037,000

CONVERSITY LIMITED

Correspondence address
C/O Bracher Rawlins Llp, 16 High Holborn, London, England, WC1V 6BX
Role ACTIVE
director
Date of birth
May 1970
Appointed on
30 June 2021
Nationality
British
Occupation
Venture Capitalist

OVAL HOLDCO LTD

Correspondence address
Trimbridge House C/O Gradwell Communications, Ground Floor, Trim Street, Bath, England, BA1 1HB
Role ACTIVE
director
Date of birth
May 1970
Appointed on
24 June 2021
Resigned on
10 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BA1 1HB £707,000

ARCHITECTURAL PANEL SOLUTIONS LIMITED

Correspondence address
CHILTERN CAPITAL 25 Procter Street, London, England, WC1V 6NY
Role ACTIVE
director
Date of birth
May 1970
Appointed on
29 April 2021
Resigned on
31 January 2024
Nationality
British
Occupation
Director

AMBA PEOPLE LIMITED

Correspondence address
Lion Court 25 Procter Street, London, United Kingdom, WC1V 6NY
Role ACTIVE
director
Date of birth
May 1970
Appointed on
29 April 2021
Resigned on
21 February 2024
Nationality
British
Occupation
Director

CYBIT GROUP LIMITED

Correspondence address
Lion Court 25 Procter Street, London, England, WC1V 6NY
Role ACTIVE
director
Date of birth
May 1970
Appointed on
29 April 2021
Resigned on
8 January 2024
Nationality
British
Occupation
Director

CHILTERN CAPITAL LLP

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
llp-member
Date of birth
May 1970
Appointed on
19 April 2021
Resigned on
8 January 2024

Average house price in the postcode EC2V 6EE £667,000

CLOUD 8 LIMITED

Correspondence address
Lion Court 25 Procter Street, London, England, WC1V 6NY
Role ACTIVE
director
Date of birth
May 1970
Appointed on
1 April 2021
Resigned on
30 September 2023
Nationality
British
Occupation
Director

WATERBEAR EDUCATION LTD

Correspondence address
1-2 Royal Exchange Buildings, London, England, EC3V 3LF
Role ACTIVE
director
Date of birth
May 1970
Appointed on
4 November 2020
Resigned on
17 March 2021
Nationality
British
Occupation
Accountant

FLOW TRUSTEES LIMITED

Correspondence address
Punchbowl 130 Punchbowl Park, Green Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7EU
Role ACTIVE
director
Date of birth
May 1970
Appointed on
25 July 2016
Resigned on
31 March 2021
Nationality
British
Occupation
Director