Andrew David Paul INSLEY
Total number of appointments 41, 33 active appointments
CCS MEDIA HOLDINGS LIMITED
- Correspondence address
- Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
- Role ACTIVE
- director
- Date of birth
- January 1979
- Appointed on
- 28 October 2024
ADVANIA UK (CCS) LIMITED
- Correspondence address
- Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
- Role ACTIVE
- director
- Date of birth
- January 1979
- Appointed on
- 28 October 2024
CCS MEDIA GROUP LIMITED
- Correspondence address
- Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
- Role ACTIVE
- director
- Date of birth
- January 1979
- Appointed on
- 28 October 2024
CCS MEDIA SERVICES LIMITED
- Correspondence address
- Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
- Role ACTIVE
- director
- Date of birth
- January 1979
- Appointed on
- 28 October 2024
ADVANIA UK (SERVIUM) LIMITED
- Correspondence address
- Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
- Role ACTIVE
- director
- Date of birth
- January 1979
- Appointed on
- 7 June 2024
AZZURE IT LTD
- Correspondence address
- Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
- Role ACTIVE
- director
- Date of birth
- January 1979
- Appointed on
- 31 March 2022
SIP COMMUNICATIONS LIMITED
- Correspondence address
- Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
- Role ACTIVE
- director
- Date of birth
- January 1979
- Appointed on
- 19 February 2021
SIP COMMUNICATIONS GROUP LTD
- Correspondence address
- Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
- Role ACTIVE
- director
- Date of birth
- January 1979
- Appointed on
- 19 February 2021
SOL-TEC LIMITED
- Correspondence address
- Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
- Role ACTIVE
- director
- Date of birth
- January 1979
- Appointed on
- 10 March 2020
MIRUS TELEPHONY LIMITED
- Correspondence address
- Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
- Role ACTIVE
- director
- Date of birth
- January 1979
- Appointed on
- 31 July 2019
MIRUS DORMANT LIMITED
- Correspondence address
- Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
- Role ACTIVE
- director
- Date of birth
- January 1979
- Appointed on
- 31 July 2019
MIRUS DORMANT TWO LIMITED
- Correspondence address
- Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
- Role ACTIVE
- director
- Date of birth
- January 1979
- Appointed on
- 31 July 2019
THE MIRUS TRADING GROUP LTD
- Correspondence address
- Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
- Role ACTIVE
- director
- Date of birth
- January 1979
- Appointed on
- 31 July 2019
MIRUS IT SOLUTIONS LIMITED
- Correspondence address
- Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
- Role ACTIVE
- director
- Date of birth
- January 1979
- Appointed on
- 31 July 2019
MIRUS MANAGED PRINT LIMITED
- Correspondence address
- Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
- Role ACTIVE
- director
- Date of birth
- January 1979
- Appointed on
- 31 July 2019
CONTENT AND CLOUD LIMITED
- Correspondence address
- Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
- Role ACTIVE
- director
- Date of birth
- January 1979
- Appointed on
- 28 September 2018
ADVANIA DORMANT LIMITED
- Correspondence address
- Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
- Role ACTIVE
- director
- Date of birth
- January 1979
- Appointed on
- 28 September 2018
JMC GROUP LIMITED
- Correspondence address
- 40 Bernard Street, London, England, WC1N 1LE
- Role ACTIVE
- director
- Date of birth
- January 1979
- Appointed on
- 8 February 2018
Average house price in the postcode WC1N 1LE £235,000
IT LAB ENTERPRISES LTD
- Correspondence address
- Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
- Role ACTIVE
- director
- Date of birth
- January 1979
- Appointed on
- 8 February 2018
ADVANIA UK LIMITED
- Correspondence address
- Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
- Role ACTIVE
- director
- Date of birth
- January 1979
- Appointed on
- 8 February 2018
PERSPECTIVE RISK LIMITED
- Correspondence address
- Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
- Role ACTIVE
- director
- Date of birth
- January 1979
- Appointed on
- 8 February 2018
INDIGO IT TRUSTEE LIMITED
- Correspondence address
- Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
- Role ACTIVE
- director
- Date of birth
- January 1979
- Appointed on
- 8 February 2018
INDIGO IT TOPCO LIMITED
- Correspondence address
- Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
- Role ACTIVE
- director
- Date of birth
- January 1979
- Appointed on
- 8 February 2018
INDIGO IT MIDCO LIMITED
- Correspondence address
- Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
- Role ACTIVE
- director
- Date of birth
- January 1979
- Appointed on
- 8 February 2018
ADVANIA HOLDINGS UK LIMITED
- Correspondence address
- Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
- Role ACTIVE
- director
- Date of birth
- January 1979
- Appointed on
- 8 February 2018
STRATUSSOFT LIMITED
- Correspondence address
- 40 Bernard Street, London, England, WC1N 1LE
- Role ACTIVE
- director
- Date of birth
- January 1979
- Appointed on
- 8 February 2018
Average house price in the postcode WC1N 1LE £235,000
AUDACE TECHNOLOGY LIMITED
- Correspondence address
- 40 Bernard Street, London, England, WC1N 1LE
- Role ACTIVE
- director
- Date of birth
- January 1979
- Appointed on
- 8 February 2018
Average house price in the postcode WC1N 1LE £235,000
JMC.IT HOLDINGS LIMITED
- Correspondence address
- 40 Bernard Street, London, England, WC1N 1LE
- Role ACTIVE
- director
- Date of birth
- January 1979
- Appointed on
- 8 February 2018
Average house price in the postcode WC1N 1LE £235,000
SYSTEMS ABILITY LIMITED
- Correspondence address
- 40 Bernard Street, London, England, WC1N 1LE
- Role ACTIVE
- director
- Date of birth
- January 1979
- Appointed on
- 8 February 2018
Average house price in the postcode WC1N 1LE £235,000
J.M. COMPUTER MAINTENANCE LIMITED
- Correspondence address
- 40 Bernard Street, London, England, WC1N 1LE
- Role ACTIVE
- director
- Date of birth
- January 1979
- Appointed on
- 8 February 2018
Average house price in the postcode WC1N 1LE £235,000
JMC. IT GROUP LIMITED
- Correspondence address
- 40 Bernard Street, London, England, WC1N 1LE
- Role ACTIVE
- director
- Date of birth
- January 1979
- Appointed on
- 8 February 2018
Average house price in the postcode WC1N 1LE £235,000
HIJ INVESTMENTS LIMITED
- Correspondence address
- 88 Hill Village Road, Sutton Coldfield, West Midlands, United Kingdom, B75 5BE
- Role ACTIVE
- director
- Date of birth
- January 1979
- Appointed on
- 30 January 2017
Average house price in the postcode B75 5BE £518,000
IZISYS LIMITED
- Correspondence address
- 5 Pound Lane, Marlow, Buckinghamshire, United Kingdom, SL7 2AE
- Role ACTIVE
- director
- Date of birth
- January 1979
- Appointed on
- 1 August 2006
Average house price in the postcode SL7 2AE £1,699,000
GREEN FIELDS TECHNOLOGY LIMITED
- Correspondence address
- Fountain House 130 Fenchurch Street, London, England, EC3M 5DJ
- Role
- director
- Date of birth
- January 1979
- Appointed on
- 8 February 2018
COLUMBO BIDCO LIMITED
- Correspondence address
- CORDIUM Norfolk House 31 St James's Square, London, United Kingdom, SW1Y 4JJ
- Role RESIGNED
- director
- Date of birth
- January 1979
- Appointed on
- 30 January 2015
- Resigned on
- 29 November 2017
COLUMBO TOPCO LIMITED
- Correspondence address
- CORDIUM Norfolk House 31 St James's Square, London, United Kingdom, SW1Y 4JJ
- Role RESIGNED
- director
- Date of birth
- January 1979
- Appointed on
- 30 January 2015
- Resigned on
- 29 November 2017
COLUMBO MIDCO LIMITED
- Correspondence address
- CORDIUM Norfolk House 31 St James's Square, London, United Kingdom, SW1Y 4JJ
- Role RESIGNED
- director
- Date of birth
- January 1979
- Appointed on
- 30 January 2015
- Resigned on
- 29 November 2017
CORDIUM HOLD CO LIMITED
- Correspondence address
- 130 Jermyn Street, London, England, SW1Y 4UR
- Role RESIGNED
- director
- Date of birth
- January 1979
- Appointed on
- 3 February 2012
- Resigned on
- 29 November 2017
CORDIUM INV CO LIMITED
- Correspondence address
- 130 Jermyn Street, London, England, SW1Y 4UR
- Role RESIGNED
- director
- Date of birth
- January 1979
- Appointed on
- 2 November 2011
- Resigned on
- 29 November 2017
P.I. ESTATES LIMITED
- Correspondence address
- 230 London Road, Reading, Berkshire, United Kingdom, RG6 1AH
- Role RESIGNED
- director
- Date of birth
- January 1979
- Appointed on
- 8 January 2011
- Resigned on
- 14 June 2018
Average house price in the postcode RG6 1AH £563,000
CORDIUM CONSULTING GROUP LIMITED
- Correspondence address
- 130 Jermyn Street, London, England, SW1Y 4UR
- Role RESIGNED
- director
- Date of birth
- January 1979
- Appointed on
- 7 May 2009
- Resigned on
- 29 November 2017