Andrew Claudio GAETE

Total number of appointments 38, 38 active appointments

C & M SCOTT LIMITED

Correspondence address
2 Wessex Business Park Colden Common, Winchester, Hampshire, England, SO21 1WP
Role ACTIVE
director
Date of birth
June 1982
Appointed on
12 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode SO21 1WP £1,232,000

ALAN W. SIMONS LIMITED

Correspondence address
Hillview Business Centre, 2 Leybourne Avenue, Bournemouth, Dorset, BH10 6HF
Role ACTIVE
director
Date of birth
June 1982
Appointed on
17 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode BH10 6HF £478,000

ROBINSON STERLING SBU LIMITED

Correspondence address
616d Green Lane, Ilford, Essex, England, IG3 9SE
Role ACTIVE
director
Date of birth
June 1982
Appointed on
6 January 2025
Nationality
British
Occupation
Director

DAVID JONES & CO 2018 LIMITED

Correspondence address
Unit 4 City Limits Danehill, Lower Earley, Reading, Berkshire, United Kingdom, RG6 4UP
Role ACTIVE
director
Date of birth
June 1982
Appointed on
6 January 2025
Nationality
British
Occupation
Director

BRC ACCOUNTANTS PKL LIMITED

Correspondence address
Suite 2 Healey House, Dene Road, Andover, Hampshire, United Kingdom, SP10 2AA
Role ACTIVE
director
Date of birth
June 1982
Appointed on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SP10 2AA £328,000

ANTHISTLE CRAVEN IRX LIMITED

Correspondence address
Moreton House 31 High Street, Buckingham, Buckinghamshire, England, MK18 1NU
Role ACTIVE
director
Date of birth
June 1982
Appointed on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK18 1NU £621,000

HUGH DAVIES & CO LIO LIMITED

Correspondence address
35 Chequers Court Brown Street, Salisbury, Wiltshire, England, SP1 2AS
Role ACTIVE
director
Date of birth
June 1982
Appointed on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SP1 2AS £408,000

ACCOUNTING & TAXATION CENTRE BTD LTD

Correspondence address
Suite 38 & 39 Venture West Greenham Business Park, Thatcham, Berkshire, England, RG19 6HX
Role ACTIVE
director
Date of birth
June 1982
Appointed on
6 January 2025
Nationality
British
Occupation
Director

DAVID CADWALLADER & CO LIMITED

Correspondence address
Suite 3 Bignell Park Barns Chesterton, Bicester, Oxfordshire, OX26 1TD
Role ACTIVE
director
Date of birth
June 1982
Appointed on
6 January 2025
Nationality
British
Occupation
Director

HEYLANDS LIMITED

Correspondence address
The Old Grange Warren Estate, Lordship Road, Writtle, Essex, England, CM1 3WT
Role ACTIVE
director
Date of birth
June 1982
Appointed on
6 January 2025
Nationality
British
Occupation
Director

EK & CO 2003 LIMITED

Correspondence address
2 Crossways Business Centre, Bicester Road Kingswood, Aylesbury, Buckinghamshire, HP18 0RA
Role ACTIVE
director
Date of birth
June 1982
Appointed on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode HP18 0RA £447,000

XYNAMO 5 LIMITED

Correspondence address
2 Upperton Gardens, Eastbourne, East Sussex, England, BN21 2AH
Role ACTIVE
director
Date of birth
June 1982
Appointed on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode BN21 2AH £257,000

P W R ACCOUNTANTS LIMITED

Correspondence address
2 Beacon End Courtyard, London Road, Stanway, Colchester, Essex, C03 0NU
Role ACTIVE
director
Date of birth
June 1982
Appointed on
6 January 2025
Nationality
British
Occupation
Director

XEINADIN BILLERICAY LIMITED

Correspondence address
Lakeview House Woodbrook Crescent, Billericay, Essex, England, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1982
Appointed on
6 January 2025
Nationality
British
Occupation
Director

CALCUTT MATTHEWS WBZ LIMITED

Correspondence address
19 North Street, Ashford, Kent, England, TN24 8LF
Role ACTIVE
director
Date of birth
June 1982
Appointed on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode TN24 8LF £1,712,000

XEINADIN CAMBRIDGE LIMITED

Correspondence address
Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England, CB22 3JH
Role ACTIVE
director
Date of birth
June 1982
Appointed on
6 January 2025
Nationality
British
Occupation
Director

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

WOODWHITE ACCOUNTANTS LTD

Correspondence address
Unit 4 City Limits, Danehill, Reading, Berkshire, England, RG6 4UP
Role ACTIVE
director
Date of birth
June 1982
Appointed on
6 January 2025
Nationality
British
Occupation
Director

LUCENTUM BUSINESS SERVICES LIMITED

Correspondence address
Beckwith Barn Warren Estate, Lordship Road, Chelmsford, Essex, United Kingdom, CM1 3WT
Role ACTIVE
director
Date of birth
June 1982
Appointed on
6 January 2025
Nationality
British
Occupation
Director

HARVEY SMITH & CO DVQ LIMITED

Correspondence address
2 High Street, Burnham On Crouch, Essex, United Kingdom, CM0 8AA
Role ACTIVE
director
Date of birth
June 1982
Appointed on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode CM0 8AA £449,000

RJG ACCOUNTANTS AKH LIMITED

Correspondence address
5a The Gardens, Fareham, England, PO16 8SS
Role ACTIVE
director
Date of birth
June 1982
Appointed on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode PO16 8SS £280,000

HILLS JARRETT TXS LIMITED

Correspondence address
The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, Essex, England, CM1 3WT
Role ACTIVE
director
Date of birth
June 1982
Appointed on
6 January 2025
Nationality
British
Occupation
Director

XEBRA ACCOUNTING IHC LIMITED

Correspondence address
5a The Gardens Broadcut, Fareham, Hampshire, United Kingdom, PO16 8SS
Role ACTIVE
director
Date of birth
June 1982
Appointed on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode PO16 8SS £280,000

MMP ACCOUNTING SOLUTIONS LTD

Correspondence address
C/O Xeinadin South East Limited Unit 68 Basepoint, Shearway Business Park, Folkestone, Kent, England, CT19 4RH
Role ACTIVE
director
Date of birth
June 1982
Appointed on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode CT19 4RH £273,000

BESPOKE ACCOUNTING 2018 LIMITED

Correspondence address
2-4 Ash Lane Rustington, Littlehampton, West Sussex, England, BN16 3BZ
Role ACTIVE
director
Date of birth
June 1982
Appointed on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode BN16 3BZ £1,180,000

MACKENZIES ACCOUNTANTS LIMITED

Correspondence address
1 Langley Court Pyle Street, Newport, Isle Of Wight, PO30 1LA
Role ACTIVE
director
Date of birth
June 1982
Appointed on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode PO30 1LA £304,000

TSH PROFESSIONAL SERVICES LTD

Correspondence address
3 Bignell Park Barns, Bicester, Oxfordshire, England, OX26 1TD
Role ACTIVE
director
Date of birth
June 1982
Appointed on
6 January 2025
Nationality
British
Occupation
Director

ROMSEY ACCOUNTANTS GDT LTD

Correspondence address
First Floor, Secure House Lulworth Close, Chandlers Ford, United Kingdom, SO53 3TL
Role ACTIVE
director
Date of birth
June 1982
Appointed on
6 January 2025
Nationality
British
Occupation
Director

FRIEND & GRANT LIMITED

Correspondence address
Bryant House Bryant Road, Strood, Rochester, Kent, ME2 3EW
Role ACTIVE
director
Date of birth
June 1982
Appointed on
18 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode ME2 3EW £218,000

REARDON & CO LIMITED

Correspondence address
Suite D (Xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England, CB22 3JH
Role ACTIVE
director
Date of birth
June 1982
Appointed on
30 September 2024
Nationality
British
Occupation
Certified Chartered Accountant

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

DEVONPORTS ACCOUNTANTS (SW) LIMITED

Correspondence address
Cumberland House 24-28 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ
Role ACTIVE
director
Date of birth
June 1982
Appointed on
13 August 2024
Nationality
British
Occupation
Certified Chartered Accountant

Average house price in the postcode SS2 6HZ £2,271,000

DEVONPORTS LAS ACCOUNTANTS LIMITED

Correspondence address
Cumberland House 24-28 Baxter Avenue, Southend-On-Sea, Essex, SS2 6HZ
Role ACTIVE
director
Date of birth
June 1982
Appointed on
13 August 2024
Nationality
British
Occupation
Certified Chartered Accountant

Average house price in the postcode SS2 6HZ £2,271,000

TISH PRESS & COMPANY KGE LIMITED

Correspondence address
Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, United Kingdom, CM13 1AB
Role ACTIVE
director
Date of birth
June 1982
Appointed on
10 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM13 1AB £1,797,000

ALDWYCH123 LIMITED

Correspondence address
Suite 2 Healey House, Dene Road, Andover, Hampshire, United Kingdom, SP10 2AA
Role ACTIVE
director
Date of birth
June 1982
Appointed on
10 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode SP10 2AA £328,000

DAVID TILSLEY LIMITED

Correspondence address
C/O Xeinadin First Floor, Secure House, Lulworth Close,, Chandler's Ford, Hampshire, England, SO53 3TL
Role ACTIVE
director
Date of birth
June 1982
Appointed on
2 April 2024
Nationality
British
Occupation
Director

OPTIMAL HEALTH GROUP LIMITED

Correspondence address
C/O Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom, SO53 3TL
Role ACTIVE
director
Date of birth
June 1982
Appointed on
10 August 2023
Nationality
British
Occupation
Company Director

MSE MEDICAL UK LTD

Correspondence address
2a High Street High Street, Thames Ditton, Surrey, England, KT7 0RY
Role ACTIVE
director
Date of birth
June 1982
Appointed on
1 December 2022
Nationality
British
Occupation
Certified Chartered Accountant

Average house price in the postcode KT7 0RY £907,000

MANAGEMENT AND SERVICE SOLUTIONS LTD

Correspondence address
9 The Quadrangle Premier Way, Abbey Park, Romsey, Hampshire, United Kingdom, SO51 9DL
Role ACTIVE
director
Date of birth
June 1982
Appointed on
18 February 2022
Nationality
British
Occupation
Company Director

ARLINGTON ACCOUNTANTS LIMITED

Correspondence address
Arlington Accountants Anchor House School Lane, Chandler's Ford, Eastleigh, England, SO53 4DY
Role ACTIVE
director
Date of birth
June 1982
Appointed on
30 April 2019
Nationality
British
Occupation
Certified Chartered Accountant