Andrew EYRE

Total number of appointments 22, 18 active appointments

GENIE ACRYLICS LTD

Correspondence address
Unit 4 Mitchell Way, Portsmouth, England, PO3 5PR
Role ACTIVE
director
Date of birth
October 1971
Appointed on
3 February 2025
Nationality
English
Occupation
Company Director

HAMPSHIRE PLASTICS LIMITED

Correspondence address
Unit 4 Mitchell Way, Portsmouth, England, PO3 5PR
Role ACTIVE
director
Date of birth
October 1971
Appointed on
3 February 2025
Nationality
English
Occupation
Company Director

PERFECT IMPERFECTION LIMITED

Correspondence address
6 & 7 Viking Road, Wigston, England, LE18 2BL
Role ACTIVE
director
Date of birth
October 1971
Appointed on
29 December 2023
Nationality
English
Occupation
Company Director

XPERIENTIAL LIVING GROUP LIMITED

Correspondence address
9-10 Lenton Street 9-10, Ascot Industrial Estate, Sandiacre, Nottingham, Otp Limited, United Kingdom, NG10 5DL
Role ACTIVE
director
Date of birth
October 1971
Appointed on
1 June 2023
Nationality
English
Occupation
Accountant

Average house price in the postcode NG10 5DL £137,000

DECKS BARS LIMITED

Correspondence address
5 New Hall Lane, Stocksbridge, Sheffield, England, S36 4GG
Role ACTIVE
director
Date of birth
October 1971
Appointed on
18 April 2023
Resigned on
1 June 2023
Nationality
English
Occupation
Accountant

Average house price in the postcode S36 4GG £588,000

GROSVENOR EYRE LIMITED

Correspondence address
9-10 Lenton Street Ascot Industrial Estate, Sandiacre, Nottingham, England, NG10 5DL
Role ACTIVE
director
Date of birth
October 1971
Appointed on
10 April 2023
Nationality
English
Occupation
Certified Accountant

Average house price in the postcode NG10 5DL £137,000

OMNIA TECHNICAL PLASTICS LTD

Correspondence address
6-7 Viking Road, Wigston, England, LE18 2BL
Role ACTIVE
director
Date of birth
October 1971
Appointed on
22 February 2023
Nationality
English
Occupation
Accountant

DPA BUSINESS SERVICES LTD

Correspondence address
5 New Hall Lane, Stocksbridge, Sheffield, South Yorkshire, United Kingdom, S36 4GG
Role ACTIVE
director
Date of birth
October 1971
Appointed on
7 September 2020
Resigned on
22 March 2021
Nationality
English
Occupation
Director

Average house price in the postcode S36 4GG £588,000

H.P.M. LIMITED

Correspondence address
9 Ascot Park Estate Lenton Street, Sandiacre, Nottinghamshire, England, NG10 5DL
Role ACTIVE
director
Date of birth
October 1971
Appointed on
5 June 2020
Nationality
English
Occupation
Company Director

Average house price in the postcode NG10 5DL £137,000

7 HILLS BREWERY LIMITED

Correspondence address
482 Manchester Road, Stocksbridge, Sheffield, United Kingdom, S36 2DU
Role ACTIVE
director
Date of birth
October 1971
Appointed on
15 January 2020
Resigned on
26 August 2021
Nationality
English
Occupation
Company Director

Average house price in the postcode S36 2DU £135,000

BAGE TECHNOLOGIES LIMITED

Correspondence address
9 New Lumford, Bakewell, England, DE45 1GH
Role ACTIVE
director
Date of birth
October 1971
Appointed on
10 December 2019
Nationality
English
Occupation
Accountant

Average house price in the postcode DE45 1GH £408,000

EYRE & CO ACCOUNTANTS LIMITED

Correspondence address
482 Manchester Road, Stocksbridge, County (Optional), United Kingdom, S36 2DU
Role ACTIVE
director
Date of birth
October 1971
Appointed on
20 August 2019
Resigned on
17 April 2020
Nationality
English
Occupation
Company Director

Average house price in the postcode S36 2DU £135,000

A.C.K. MATERIALS HANDLING LIMITED

Correspondence address
3rd Floor Cavendish House 39-41 Waterloo Street, Birmingham, B2 5PP
Role ACTIVE
director
Date of birth
October 1971
Appointed on
28 June 2019
Nationality
English
Occupation
Accountant

Average house price in the postcode B2 5PP £3,738,000

PMI NOTTINGHAM LIMITED

Correspondence address
9-10 Ascot Industrial Estate, Sandiacre, Nottingham, England, NG10 5DL
Role ACTIVE
director
Date of birth
October 1971
Appointed on
21 June 2019
Nationality
English
Occupation
Financial Director

Average house price in the postcode NG10 5DL £137,000

ADP BUSINESS SOLUTIONS LTD

Correspondence address
Crabtree Lodge 5 Newhall Lane, Stocksbridge, Sheffield, England, S36 4GG
Role ACTIVE
director
Date of birth
October 1971
Appointed on
10 December 2018
Nationality
English
Occupation
Director

Average house price in the postcode S36 4GG £588,000

AFT COMPOSITES LIMITED

Correspondence address
Baddiley Hall Baddiley Hall Lane, Baddiley, Nantwich, CW5 8BS
Role ACTIVE
director
Date of birth
October 1971
Appointed on
1 March 2018
Resigned on
17 February 2025
Nationality
English
Occupation
Finance Director

Average house price in the postcode CW5 8BS £798,000

FORGE BUSINESS GROUP LTD

Correspondence address
482 Manchester Road, Stocksbridge, Sheffield, England, S36 2DU
Role ACTIVE
director
Date of birth
October 1971
Appointed on
1 March 2018
Resigned on
1 October 2019
Nationality
English
Occupation
Company Director

Average house price in the postcode S36 2DU £135,000

ASHOVER ROLLING STOCK COMPANY LIMITED

Correspondence address
9 New Lumford, Bakewell, England, DE45 1GH
Role ACTIVE
director
Date of birth
October 1971
Appointed on
24 February 2014
Nationality
English
Occupation
Accountant

Average house price in the postcode DE45 1GH £408,000


EYRE & CO ACCOUNTANTS LIMITED

Correspondence address
482 Manchester Road, Stocksbridge, Sheffield, England, S36 2DU
Role RESIGNED
director
Date of birth
October 1971
Appointed on
15 June 2022
Resigned on
28 October 2022
Nationality
English
Occupation
Company Director

Average house price in the postcode S36 2DU £135,000

FORGE PAYROLL LTD

Correspondence address
482 Mnachester Road Manchester Road, Stocksbridge, Sheffield, England, S36 2DU
Role RESIGNED
director
Date of birth
October 1971
Appointed on
22 March 2019
Resigned on
1 October 2019
Nationality
English
Occupation
Director

Average house price in the postcode S36 2DU £135,000

SHEFFIELD TECHNOLOGY SOLUTIONS LIMITED

Correspondence address
482 Manchester Road, Stocksbridge, Sheffield, United Kingdom, S36 2DU
Role RESIGNED
director
Date of birth
October 1971
Appointed on
14 August 2018
Resigned on
18 November 2019
Nationality
English
Occupation
Company Director

Average house price in the postcode S36 2DU £135,000

SPRING WORKS SERVICES LIMITED

Correspondence address
5 Newhall Lane, Stocksbridge, Sheffield, United Kingdom, S36 4GG
Role RESIGNED
director
Date of birth
October 1971
Appointed on
15 March 2018
Resigned on
1 January 2019
Nationality
English
Occupation
Financial Director

Average house price in the postcode S36 4GG £588,000