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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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