Andrew Cameron GOODWIN

Total number of appointments 18, 15 active appointments

SMARTZELL INTERNATIONAL LIMITED

Correspondence address
3 Mill Road, Dunton Green, Sevenoaks, England, TN13 2UZ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2UZ £920,000

TIDEPAY LIMITED

Correspondence address
First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
Role ACTIVE
director
Date of birth
February 1973
Appointed on
19 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

CLOUD TANK GROUP LTD

Correspondence address
Lancaster Suite Kings Head House 15 London End, Beaconsfield, Buckinghamshire, England, HP9 2HN
Role ACTIVE
director
Date of birth
February 1973
Appointed on
30 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode HP9 2HN £1,762,000

OSIKO FILMS LTD.

Correspondence address
Units 17-18 Trinity Enterprise Centre, Ironworks Road, Barrow-In-Furness, England, LA14 2PN
Role ACTIVE
director
Date of birth
February 1973
Appointed on
10 June 2022
Nationality
British
Occupation
Investor

QWERTY MINING (UK) LIMITED

Correspondence address
251 Grays Inn Road, London, WC1X 8QT
Role ACTIVE
director
Date of birth
February 1973
Appointed on
6 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode WC1X 8QT £9,994,000

BLACKSTAR CAPITAL HOLDINGS LTD

Correspondence address
11 Bressenden Place, London, England, SW1E 5BY
Role ACTIVE
director
Date of birth
February 1973
Appointed on
20 May 2021
Nationality
British
Occupation
Entreprenuer

Average house price in the postcode SW1E 5BY £32,725,000

AUTOLOMOUS LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
February 1973
Appointed on
24 July 2020
Resigned on
30 December 2022
Nationality
British
Occupation
Director

GAUSS HOLDINGS LIMITED

Correspondence address
1 Bolton Street (2nd Floor), London, England, W1J 8HY
Role ACTIVE
director
Date of birth
February 1973
Appointed on
18 November 2016
Nationality
British
Occupation
None

Average house price in the postcode W1J 8HY £33,497,000

SUNAMP LIMITED

Correspondence address
1 Satellite Park, Macmerry, Tranent, East Lothian, EH33 1RY
Role ACTIVE
director
Date of birth
February 1973
Appointed on
4 April 2016
Nationality
British
Occupation
None

SHEER LUXURY HOMES (LONG MELFORD) LIMITED

Correspondence address
212 The Bon Marche Centre 241 -251 Ferndale Road, London, England, SW9 8BJ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
11 March 2016
Nationality
British
Occupation
Company Director

SHEER LUXURY HOMES LIMITED

Correspondence address
212 The Bon Marche Centre 241-251 Ferndale Road, London, England, SW9 8BJ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
18 December 2015
Nationality
British
Occupation
Company Director

MODEL PROJECTS LIMITED

Correspondence address
Bloc-A Ag Hofstrasse 12, 8032 Zürich, Switzerland
Role ACTIVE
director
Date of birth
February 1973
Appointed on
1 December 2015
Resigned on
3 April 2023
Nationality
British
Occupation
Company Director

BILDIFY LIMITED

Correspondence address
25 Springfield Road, Teddington, England, TW11 9AP
Role ACTIVE
director
Date of birth
February 1973
Appointed on
1 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode TW11 9AP £796,000

GAUSS RENEWABLES LTD

Correspondence address
7th Floor 16 Berkeley Street, London, England, W1J 8DZ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
13 May 2015
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1J 8DZ £299,000

IPSOL LIMITED

Correspondence address
2nd Floor, 1 Bolton Street Piccadilly, London, England, W1J 8HY
Role ACTIVE
director
Date of birth
February 1973
Appointed on
12 November 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode W1J 8HY £33,497,000


ZESTY LIMITED

Correspondence address
82 St John Street, London, England, EC1M 4JN
Role RESIGNED
director
Date of birth
February 1973
Appointed on
2 June 2016
Resigned on
8 June 2020
Nationality
British
Occupation
Company Director

KINTO JOIN LTD

Correspondence address
251 Gray's Inn Road, London, England, WC1X 8QT
Role RESIGNED
director
Date of birth
February 1973
Appointed on
14 December 2015
Resigned on
30 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1X 8QT £9,994,000

AUTARKE (UK) LIMITED

Correspondence address
29 Rutland Square, Edinburgh, Scotland, EH1 2BW
Role RESIGNED
director
Date of birth
February 1973
Appointed on
23 April 2013
Resigned on
3 October 2016
Nationality
British
Occupation
Director