Andrew David Francis, Sir CUNYNGHAME

Total number of appointments 26, 12 active appointments

SIMPLEX-TURBULO COMPANY LIMITED

Correspondence address
12 Vicarage Gardens, London, W8 4AH
Role ACTIVE
director
Date of birth
December 1942
Appointed on
4 August 2025
Resigned on
1 February 2013
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W8 4AH £7,447,000

T.M.T. HOLDINGS LIMITED

Correspondence address
12 Vicarage Gardens, London, W8 4AH
Role ACTIVE
director
Date of birth
December 1942
Appointed on
4 August 2025
Resigned on
17 December 2004
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W8 4AH £7,447,000

BULLDOG PROPERTIES LIMITED

Correspondence address
12 Vicarage Gardens, London, W8 4AH
Role ACTIVE
director
Date of birth
December 1942
Appointed on
4 August 2025
Resigned on
24 December 2014
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W8 4AH £7,447,000

ABLADORA LIMITED

Correspondence address
12 Vicarage Gardens, London, W8 4AH
Role ACTIVE
director
Date of birth
December 1942
Appointed on
4 August 2025
Resigned on
17 December 2004
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W8 4AH £7,447,000

SILBURY DEVELOPMENTS LIMITED

Correspondence address
12 Vicarage Gardens, London, W8 4AH
Role ACTIVE
director
Date of birth
December 1942
Appointed on
4 August 2025
Resigned on
17 December 2004
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W8 4AH £7,447,000

NEXUS MANUFACTURING LIMITED

Correspondence address
12 Vicarage Gardens, London, W8 4AH
Role ACTIVE
director
Date of birth
December 1942
Appointed on
4 August 2025
Resigned on
5 May 1994
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W8 4AH £7,447,000

BULLDOG HOLDINGS LIMITED

Correspondence address
12 Vicarage Gardens, London, W8 4AH
Role ACTIVE
director
Date of birth
December 1942
Appointed on
4 August 2025
Resigned on
24 December 2014
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W8 4AH £7,447,000

ICONLYNN LIMITED

Correspondence address
12 Vicarage Gardens, London, W8 4AH
Role ACTIVE
director
Date of birth
December 1942
Appointed on
4 August 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W8 4AH £7,447,000

OVERMAN,SON & COMPANY LIMITED

Correspondence address
12 Vicarage Gardens, London, W8 4AH
Role ACTIVE
director
Date of birth
December 1942
Appointed on
4 August 2025
Resigned on
17 December 2004
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W8 4AH £7,447,000

AMOUNTWORD (II) LIMITED

Correspondence address
12 Vicarage Gardens, London, W8 4AH
Role ACTIVE
director
Date of birth
December 1942
Appointed on
20 June 2006
Resigned on
30 June 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W8 4AH £7,447,000

STERLING GUARANTEE TRUST LIMITED

Correspondence address
12 Vicarage Gardens, London, W8 4AH
Role ACTIVE
director
Date of birth
December 1942
Appointed on
20 June 2006
Resigned on
30 June 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W8 4AH £7,447,000

MILNCRAIG LIMITED

Correspondence address
12 Vicarage Gardens, London, W8 4AH
Role ACTIVE
director
Date of birth
December 1942
Appointed on
3 December 2004
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W8 4AH £7,447,000


RHYMECARE HOLDINGS LIMITED

Correspondence address
12 Vicarage Gardens, London, W8 4AH
Role RESIGNED
director
Date of birth
December 1942
Appointed on
5 October 2001
Resigned on
4 February 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W8 4AH £7,447,000

SAFE CHILD THAILAND

Correspondence address
12 Vicarage Gardens, London, W8 4AH
Role RESIGNED
director
Date of birth
December 1942
Appointed on
9 February 2001
Resigned on
15 January 2013
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W8 4AH £7,447,000

TWO TEMPLE PLACE LIMITED

Correspondence address
12 Vicarage Gardens, London, W8 4AH
Role RESIGNED
director
Date of birth
December 1942
Appointed on
18 April 2000
Resigned on
1 March 2002
Nationality
British
Occupation
Director

Average house price in the postcode W8 4AH £7,447,000

SUSANNAH LOVIS LIMITED

Correspondence address
12 Vicarage Gardens, London, W8 4AH
Role RESIGNED
director
Date of birth
December 1942
Appointed on
17 June 1999
Resigned on
31 January 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W8 4AH £7,447,000

VAUDEVILLE THEATRE

Correspondence address
12 Vicarage Gardens, London, W8 4AH
Role RESIGNED
director
Date of birth
December 1942
Appointed on
4 October 1996
Resigned on
19 May 1998
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W8 4AH £7,447,000

TOWNSEND HOUSE MANAGEMENT LIMITED

Correspondence address
12 Vicarage Gardens, London, W8 4AH
Role RESIGNED
director
Date of birth
December 1942
Appointed on
10 August 1996
Resigned on
30 June 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W8 4AH £7,447,000

DEFAQTOMEDIA LIMITED

Correspondence address
12 Vicarage Gardens, London, W8 4AH
Role RESIGNED
director
Date of birth
December 1942
Appointed on
18 May 1995
Resigned on
16 December 1999
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W8 4AH £7,447,000

BULLDOG PROPERTIES LIMITED

Correspondence address
12 VICARAGE GARDENS, LONDON, W8 4AH
Role RESIGNED
Director
Appointed on
1 August 1992
Resigned on
24 December 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W8 4AH £7,447,000

SLX GROUP LIMITED

Correspondence address
12 Vicarage Gardens, London, W8 4AH
Role RESIGNED
director
Date of birth
December 1942
Appointed on
19 May 1992
Resigned on
1 February 2013
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W8 4AH £7,447,000

PLACEHILL LTD.

Correspondence address
12 Vicarage Gardens, London, W8 4AH
Role RESIGNED
director
Date of birth
December 1942
Appointed on
2 April 1992
Resigned on
21 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W8 4AH £7,447,000

T.M.T. HOLDINGS LIMITED

Correspondence address
12 VICARAGE GARDENS, LONDON, W8 4AH
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
31 December 1991
Resigned on
17 December 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W8 4AH £7,447,000

SILBURY DEVELOPMENTS LIMITED

Correspondence address
12 VICARAGE GARDENS, LONDON, W8 4AH
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
31 December 1991
Resigned on
17 December 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W8 4AH £7,447,000

SIGNATURE FLIGHT SUPPORT SOUTHAMPTON LIMITED

Correspondence address
12 Vicarage Gardens, London, W8 4AH
Role RESIGNED
director
Date of birth
December 1942
Appointed on
10 December 1991
Resigned on
26 March 1999
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W8 4AH £7,447,000

BRITISH AND FOREIGN TRUST LIMITED

Correspondence address
12 Vicarage Gardens, London, W8 4AH
Role RESIGNED
director
Date of birth
December 1942
Appointed on
22 January 1991
Resigned on
17 December 2004
Nationality
British
Occupation
Ca

Average house price in the postcode W8 4AH £7,447,000