Andrew Charles PALMER

Total number of appointments 21, 20 active appointments

PALMER ENERGY TECHNOLOGY LIMITED

Correspondence address
22 Chancery Lane, London, England, WC2A 1LS
Role ACTIVE
director
Date of birth
June 1963
Appointed on
31 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2A 1LS £547,000

PALMER ENERGY TECHNOLOGY HOLDINGS LIMITED

Correspondence address
22 Chancery Lane, London, England, WC2A 1LS
Role ACTIVE
director
Date of birth
June 1963
Appointed on
24 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2A 1LS £547,000

POD POINT LIMITED

Correspondence address
222 Gray's Inn Road, London, England, WC1X 8HB
Role ACTIVE
director
Date of birth
June 1963
Appointed on
6 July 2023
Nationality
British
Occupation
Director

OPEN CHARGE LIMITED

Correspondence address
222 Gray's Inn Road, London, England, WC1X 8HB
Role ACTIVE
director
Date of birth
June 1963
Appointed on
6 July 2023
Nationality
British
Occupation
Director

POD POINT ASSET ONE LTD

Correspondence address
222 Gray's Inn Road, London, England, WC1X 8HB
Role ACTIVE
director
Date of birth
June 1963
Appointed on
6 July 2023
Nationality
British
Occupation
Director

POD POINT HOLDING LIMITED

Correspondence address
222 Gray's Inn Road, London, England, WC1X 8HB
Role ACTIVE
director
Date of birth
June 1963
Appointed on
6 July 2023
Nationality
British
Occupation
Director

BRILL POWER LIMITED

Correspondence address
30 Upper High Street, Thame, Oxfordshire, England, OX9 3EZ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
1 June 2023
Resigned on
9 April 2025
Nationality
British
Occupation
Executive

OHM INTERNATIONAL MOBILITY LIMITED

Correspondence address
Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom, LS25 6PT
Role ACTIVE
director
Date of birth
June 1963
Appointed on
15 September 2022
Resigned on
3 November 2022
Nationality
British
Occupation
Director

INOBAT AUTO (UK) LIMITED

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
June 1963
Appointed on
14 April 2021
Nationality
British
Occupation
Chartered Engineer

HILO EV LIMITED

Correspondence address
Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire, England, CB22 3JH
Role ACTIVE
director
Date of birth
June 1963
Appointed on
31 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode CB22 3JH £478,000

OPTARE PLC

Correspondence address
Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, LS25 6PT
Role ACTIVE
director
Date of birth
June 1963
Appointed on
17 July 2020
Resigned on
3 November 2022
Nationality
British
Occupation
Director

OPTARE (LEEDS) LIMITED

Correspondence address
58 Hugh Street, London, SW1V 4ER
Role ACTIVE
director
Date of birth
June 1963
Appointed on
17 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1V 4ER £1,531,000

EAST LANCASHIRE BUSBUILDERS LIMITED

Correspondence address
58 Hugh Street, London, SW1V 4ER
Role ACTIVE
director
Date of birth
June 1963
Appointed on
17 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1V 4ER £1,531,000

JAMESSTAN INVESTMENTS LIMITED

Correspondence address
58 Hugh Street, London, SW1V 4ER
Role ACTIVE
director
Date of birth
June 1963
Appointed on
17 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1V 4ER £1,531,000

OPTARE UK LIMITED

Correspondence address
Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, LS25 6PT
Role ACTIVE
director
Date of birth
June 1963
Appointed on
17 July 2020
Resigned on
3 November 2022
Nationality
British
Occupation
Director

OPTARE HOLDINGS LIMITED

Correspondence address
58 Hugh Street, London, SW1V 4ER
Role ACTIVE
director
Date of birth
June 1963
Appointed on
17 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1V 4ER £1,531,000

SWITCH MOBILITY LIMITED

Correspondence address
Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, LS25 6PT
Role ACTIVE
director
Date of birth
June 1963
Appointed on
17 July 2020
Resigned on
3 November 2022
Nationality
British
Occupation
Director

PALMER AUTOMOTIVE LIMITED

Correspondence address
22 Chancery Lane, London, United Kingdom, WC2A 1LS
Role ACTIVE
director
Date of birth
June 1963
Appointed on
3 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2A 1LS £547,000

ASTON MARTIN WORKS LIMITED

Correspondence address
Banbury Road, Gaydon, Warwick, Warwickshire, CV35 0DB
Role ACTIVE
director
Date of birth
June 1963
Appointed on
2 May 2018
Resigned on
30 May 2020
Nationality
British
Occupation
Chief Executive

SBD AUTOMOTIVE LTD

Correspondence address
12 Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8NL
Role ACTIVE
director
Date of birth
June 1963
Appointed on
1 May 2017
Resigned on
25 February 2021
Nationality
British
Occupation
Ceo

ASTON MARTIN LAGONDA GLOBAL HOLDINGS PLC

Correspondence address
Aston Martin Lagonda Banbury Road, Gaydon, England, CV35 0DB
Role RESIGNED
director
Date of birth
June 1963
Appointed on
7 September 2018
Resigned on
25 May 2020
Nationality
British
Occupation
Chief Executive