Andrew Edward BRUNDLE

Total number of appointments 62, 29 active appointments

THRIVE TRIBE GROUP LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 December 2023
Resigned on
31 October 2024
Nationality
British
Occupation
Chartered Accountant

THRIVE TRIBE HOLDINGS LIMITED

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 December 2023
Resigned on
31 October 2024
Nationality
British
Occupation
Chartered Accountant

THRIVE TRIBE DIGITAL LIMITED

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 December 2023
Resigned on
31 October 2024
Nationality
British
Occupation
Chartered Accountant

REMAX SECURITY LIMITED

Correspondence address
23 Austin Friars, London, England, EC2N 2QP
Role ACTIVE
director
Date of birth
August 1964
Appointed on
17 November 2015
Nationality
British
Occupation
Company Director

SHIELD ELECTRONIC SECURITY SYSTEMS LTD

Correspondence address
23 Austin Friars, London, London, United Kingdom, EC2N 2QP
Role ACTIVE
director
Date of birth
August 1964
Appointed on
10 October 2013
Nationality
British
Occupation
Accountant

TOPSGRUP SECURITY UK LIMITED

Correspondence address
23 Austin Friars, London, United Kingdom, EC2N 2QP
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 August 2013
Resigned on
18 April 2016
Nationality
British
Occupation
Finance Director

JAMESON AND HARRISON SECURITY LIMITED

Correspondence address
Kpmg 8 Princes Parade, Liverpool, L3 1QH
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 August 2013
Nationality
British
Occupation
Finance Director

OSARGE LIMITED

Correspondence address
Thames House Mount Mews, Hampton, Middlesex, United Kingdom, TW12 2SH
Role ACTIVE
director
Date of birth
August 1964
Appointed on
27 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode TW12 2SH £455,000

UNIVERSAL THEATRICAL CENTRES LIMITED

Correspondence address
Thames House 7 Mount Mews, Hampton, Middlesex, United Kingdom, TW12 2SH
Role ACTIVE
director
Date of birth
August 1964
Appointed on
13 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode TW12 2SH £455,000

UNIVERSAL DEVELOPMENT CENTRES LIMITED

Correspondence address
Thames House 7 Mount Mews, Hampton, Middlesex, United Kingdom, TW12 2SH
Role ACTIVE
director
Date of birth
August 1964
Appointed on
13 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode TW12 2SH £455,000

UNIVERSAL BUSINESS ADVISORY CENTRES LIMITED

Correspondence address
Thames House 7 Mount Mews, Hampton, Middlesex, United Kingdom, TW12 2SH
Role ACTIVE
director
Date of birth
August 1964
Appointed on
13 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode TW12 2SH £455,000

UNIVERSAL CENTRES LIMITED

Correspondence address
Thames House Mount Mews, Hampton, Middlesex, United Kingdom, TW12 2SH
Role ACTIVE
director
Date of birth
August 1964
Appointed on
13 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode TW12 2SH £455,000

UNIVERSAL EDUCATIONAL CENTRES LIMITED

Correspondence address
Thames House 7 Mount Mews, Hampton, Middlesex, United Kingdom, TW12 2SH
Role ACTIVE
director
Date of birth
August 1964
Appointed on
13 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode TW12 2SH £455,000

UNIVERSAL ENTERTAINMENT CENTRES LIMITED

Correspondence address
Thames House 7 Mount Mews, Hampton, Middlesex, United Kingdom, TW12 2SH
Role ACTIVE
director
Date of birth
August 1964
Appointed on
13 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode TW12 2SH £455,000

UNIVERSAL MANAGEMENT CENTRES LIMITED

Correspondence address
Thames House 7 Mount Mews, Hampton, Middlesex, United Kingdom, TW12 2SH
Role ACTIVE
director
Date of birth
August 1964
Appointed on
13 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode TW12 2SH £455,000

UNIVERSAL SPORTS CENTRES LIMITED

Correspondence address
Thames House 7 Mount Mews, Hampton, Middlesex, United Kingdom, TW12 2SH
Role ACTIVE
director
Date of birth
August 1964
Appointed on
13 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode TW12 2SH £455,000

GLOBAL VILLAGE INVESTMENTS LIMITED

Correspondence address
35 Firs Avenue, London, United Kingdom, N11 3NE
Role ACTIVE
director
Date of birth
August 1964
Appointed on
19 November 2012
Nationality
British
Occupation
Director

Average house price in the postcode N11 3NE £725,000

UNIVERSAL VENTURES PLC

Correspondence address
24 Apartment 1, (24) Emperors Gate, London, England, SW7 4HS
Role ACTIVE
director
Date of birth
August 1964
Appointed on
28 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4HS £1,650,000

CHASE CA LIMITED

Correspondence address
50 Princes Street, Ipswich, England, IP1 1RJ
Role ACTIVE
director
Date of birth
August 1964
Appointed on
24 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode IP1 1RJ £193,000

CORPORATE FINANCE & SERVICES LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
August 1964
Appointed on
24 October 2011
Nationality
British
Occupation
Director

CONNECT ENERGY LIMITED

Correspondence address
83 St Maragrets Avenue, Sutton, Surrey, United Kingdom, SM3 9TX
Role ACTIVE
director
Date of birth
August 1964
Appointed on
10 May 2011
Resigned on
31 March 2012
Nationality
British
Occupation
Director

Average house price in the postcode SM3 9TX £554,000

RECRUITMENT ENFORCEMENT LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
August 1964
Appointed on
19 November 2010
Nationality
British
Occupation
Director

MIDAS IRELAND LIMITED

Correspondence address
83 St Margarets Avenue, Cheam Sutton, Surrey, United Kingdom, SM3 9TX
Role ACTIVE
director
Date of birth
August 1964
Appointed on
3 November 2010
Resigned on
31 March 2012
Nationality
British
Occupation
Director

Average house price in the postcode SM3 9TX £554,000

EMPORIOUS LIMITED

Correspondence address
83 St Margarets Avenue, Sutton, Surrey, United Kingdom, SM3 9TX
Role ACTIVE
director
Date of birth
August 1964
Appointed on
13 October 2010
Nationality
British
Occupation
Director

Average house price in the postcode SM3 9TX £554,000

CHASE CORPORATE FINANCE LIMITED

Correspondence address
Langley House Park Road, East Finchley, London, N2 8EY
Role ACTIVE
director
Date of birth
August 1964
Appointed on
10 August 2010
Nationality
British
Occupation
Director

THEJOBBOARDCOMPANY LIMITED

Correspondence address
Langley House Park Road, East Finchley, London, N2 8EY
Role ACTIVE
director
Date of birth
August 1964
Appointed on
26 October 2009
Nationality
British
Occupation
Chartered Secretary

EMPORIUM RECRUITMENT LIMITED

Correspondence address
First Floor 60 Waldegrave Road, Teddington, Middlesex, United Kingdom, TW11 8LG
Role ACTIVE
director
Date of birth
August 1964
Appointed on
22 October 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode TW11 8LG £6,000

THEJOBSCOMPANY.CO.UK LIMITED

Correspondence address
83 St. Margarets Avenue, Cheam, Surrey, SM3 9TX
Role ACTIVE
director
Date of birth
August 1964
Appointed on
20 September 2009
Nationality
British
Occupation
Director

Average house price in the postcode SM3 9TX £554,000

WINDSOR RECRUITMENT & TRAINING LIMITED

Correspondence address
83 St Margarets Avenue, Sutton, Surrey, SM3 9TX
Role ACTIVE
director
Date of birth
August 1964
Appointed on
27 July 2007
Nationality
British
Occupation
Director

Average house price in the postcode SM3 9TX £554,000


MMB EDUCATION LIMITED

Correspondence address
83 St. Margarets Avenue, Sutton, Surrey, United Kingdom, SM3 9TX
Role RESIGNED
director
Date of birth
August 1964
Appointed on
17 November 2014
Resigned on
31 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode SM3 9TX £554,000

AVANTI RECRUITMENT LTD

Correspondence address
Thames House 7 Mount Mews, Hampton, Middlesex, England, TW12 2SH
Role RESIGNED
director
Date of birth
August 1964
Appointed on
11 December 2012
Resigned on
31 January 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode TW12 2SH £455,000

MIDAS MEDICAL RECRUITMENT LIMITED

Correspondence address
Meriden Hall Main Road, Meriden, Coventry, CV7 7PT
Role RESIGNED
director
Date of birth
August 1964
Appointed on
9 August 2011
Resigned on
31 March 2012
Nationality
British
Occupation
Director

EMPIRE MEDICAL LOCUMS LIMITED

Correspondence address
Meriden Hall Main Road, Meriden, Coventry, CV7 7PT
Role RESIGNED
director
Date of birth
August 1964
Appointed on
9 August 2011
Resigned on
31 March 2012
Nationality
British
Occupation
Director

I T CONNECT GB LIMITED

Correspondence address
Meriden Hall Main Road, Meriden, Coventry, West Midlands, United Kingdom, CV7 7PT
Role RESIGNED
director
Date of birth
August 1964
Appointed on
26 July 2011
Resigned on
31 March 2012
Nationality
British
Occupation
Accountant

MAKOTO ERP UK LIMITED

Correspondence address
83 St Maragrets Avenue, Sutton, Surrey, United Kingdom, SM3 9TX
Role RESIGNED
director
Date of birth
August 1964
Appointed on
12 May 2011
Resigned on
31 March 2012
Nationality
British
Occupation
Director

Average house price in the postcode SM3 9TX £554,000

HOURGLASS EDUCATION RECRUITMENT LIMITED

Correspondence address
Meriden Hall Main Road, Meriden, Coventry, United Kingdom, CV7 7PT
Role RESIGNED
director
Date of birth
August 1964
Appointed on
10 March 2011
Resigned on
31 March 2012
Nationality
British
Occupation
Accountant

TREADSTONE ERP CONSULTING LIMITED

Correspondence address
83 St Margarets Avenue, Sutton, Surrey, United Kingdom, SM3 9TX
Role RESIGNED
director
Date of birth
August 1964
Appointed on
31 January 2011
Resigned on
31 March 2012
Nationality
British
Occupation
Director

Average house price in the postcode SM3 9TX £554,000

MIDAS HEALTHCARE SOLUTIONS LIMITED

Correspondence address
83 St Margarets Avenue, Cheam, Surrey, United Kingdom, SM3 9TX
Role RESIGNED
director
Date of birth
August 1964
Appointed on
21 December 2010
Resigned on
31 March 2012
Nationality
British
Occupation
Director

Average house price in the postcode SM3 9TX £554,000

CONNECT PROFESSIONAL SERVICES LIMITED

Correspondence address
83 St Margarets Avenue, Sutton, Surrey, United Kingdom, SM3 9TX
Role RESIGNED
director
Date of birth
August 1964
Appointed on
13 October 2010
Resigned on
31 March 2012
Nationality
British
Occupation
Director

Average house price in the postcode SM3 9TX £554,000

RECRUITMENT SUPPORT SERVICES LIMITED

Correspondence address
83 St Margarets Avenue, Cheam, Surrey, United Kingdom, SM3 9TX
Role RESIGNED
director
Date of birth
August 1964
Appointed on
1 July 2010
Resigned on
2 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode SM3 9TX £554,000

SMART CO CONSULTING LIMITED

Correspondence address
Meriden Hall Main Road, Meriden, Coventry, West Midlands, United Kingdom, CV7 7PT
Role RESIGNED
director
Date of birth
August 1964
Appointed on
24 March 2010
Resigned on
31 March 2012
Nationality
British
Occupation
Accountant

TRAIN IN RECRUITMENT LIMITED

Correspondence address
Meriden Hall Main Road, Meriden, Coventry, West Midlands, United Kingdom, CV7 7PT
Role RESIGNED
director
Date of birth
August 1964
Appointed on
10 March 2010
Resigned on
31 March 2012
Nationality
British
Occupation
Accountant

THE SPECIALIST JOB SITE COMPANY LTD

Correspondence address
60 Waldegrave Road, Teddington, England, TW11 8LG
Role RESIGNED
director
Date of birth
August 1964
Appointed on
10 March 2010
Resigned on
31 March 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode TW11 8LG £6,000

ELLEN WEBB LIMITED

Correspondence address
Meriden Hall Main Road, Meriden, Coventry, West Midlands, United Kingdom, CV7 7PT
Role RESIGNED
director
Date of birth
August 1964
Appointed on
15 February 2010
Resigned on
31 March 2012
Nationality
British
Occupation
Accountant

CORE MR LIMITED

Correspondence address
Meriden Hall Main Road, Meriden, Coventry, West Midlands, United Kingdom, CV7 7PT
Role RESIGNED
director
Date of birth
August 1964
Appointed on
20 January 2010
Resigned on
31 March 2012
Nationality
British
Occupation
Accountant

EMPIRE ML LIMITED

Correspondence address
9 Ensign House Admirals Way, Marsh Wall, London, E14 9XQ
Role
director
Date of birth
August 1964
Appointed on
20 January 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode E14 9XQ £1,585,000

PERTEMPS MEDICAL PROFESSIONALS LIMITED

Correspondence address
Meriden Hall Main Road, Meriden, Coventry, West Midlands, United Kingdom, CV7 7PT
Role RESIGNED
director
Date of birth
August 1964
Appointed on
11 January 2010
Resigned on
31 March 2012
Nationality
British
Occupation
Accountant

CONNECT GROUP CONSULTING LIMITED

Correspondence address
Airport House Purley Way, Croydon, England, CR0 0XZ
Role RESIGNED
director
Date of birth
August 1964
Appointed on
21 December 2009
Resigned on
31 March 2012
Nationality
British
Occupation
Accountant

MAKOTO ERP RECRUITMENT LIMITED

Correspondence address
Meriden Hall Main Road, Meriden, Coventry, West Midlands, United Kingdom, CV7 7PT
Role RESIGNED
director
Date of birth
August 1964
Appointed on
13 November 2009
Resigned on
31 March 2012
Nationality
British
Occupation
Accountant

NURTURE PEOPLE LIMITED

Correspondence address
Meriden Hall Main Road, Meriden, Coventry, West Midlands, United Kingdom, CV7 7PT
Role RESIGNED
director
Date of birth
August 1964
Appointed on
1 July 2009
Resigned on
31 March 2012
Nationality
British
Occupation
Accountant

SERVOCA SECURE SOLUTIONS LIMITED

Correspondence address
83 St Margarets Avenue, Sutton, Surrey, SM3 9TX
Role RESIGNED
director
Date of birth
August 1964
Appointed on
6 December 2007
Resigned on
15 April 2008
Nationality
British
Occupation
Director

Average house price in the postcode SM3 9TX £554,000

SERVOCA RESOURCING SOLUTIONS LIMITED

Correspondence address
83 St Margarets Avenue, Sutton, Surrey, SM3 9TX
Role RESIGNED
director
Date of birth
August 1964
Appointed on
6 December 2007
Resigned on
15 April 2008
Nationality
British
Occupation
Director

Average house price in the postcode SM3 9TX £554,000

FIRSTPOINT HEALTHCARE LIMITED

Correspondence address
83 St Margarets Avenue, Sutton, Surrey, SM3 9TX
Role RESIGNED
director
Date of birth
August 1964
Appointed on
27 September 2007
Resigned on
17 December 2008
Nationality
British
Occupation
Director

Average house price in the postcode SM3 9TX £554,000

DG 2010 LIMITED

Correspondence address
83 St Margarets Avenue, Sutton, Surrey, SM3 9TX
Role RESIGNED
director
Date of birth
August 1964
Appointed on
7 June 2007
Resigned on
17 December 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode SM3 9TX £554,000

DOCTORS ON CALL LIMITED

Correspondence address
83 St Margarets Avenue, Sutton, Surrey, SM3 9TX
Role RESIGNED
director
Date of birth
August 1964
Appointed on
16 February 2006
Resigned on
14 November 2006
Nationality
British
Occupation
Financial Director

Average house price in the postcode SM3 9TX £554,000

GLOBAL MEDICS LIMITED

Correspondence address
83 St Margarets Avenue, Sutton, Surrey, SM3 9TX
Role RESIGNED
director
Date of birth
August 1964
Appointed on
16 February 2006
Resigned on
14 November 2006
Nationality
British
Occupation
Financial Director

Average house price in the postcode SM3 9TX £554,000

TOTAL LOCUM PARTNERSHIP LIMITED

Correspondence address
83 St Margarets Avenue, Sutton, Surrey, SM3 9TX
Role RESIGNED
director
Date of birth
August 1964
Appointed on
6 October 2005
Resigned on
17 December 2008
Nationality
British
Occupation
Director

Average house price in the postcode SM3 9TX £554,000

SN&C HOLDINGS LIMITED

Correspondence address
83 St Margarets Avenue, Sutton, Surrey, SM3 9TX
Role RESIGNED
director
Date of birth
August 1964
Appointed on
5 April 2005
Resigned on
17 December 2008
Nationality
British
Occupation
Financial Director

Average house price in the postcode SM3 9TX £554,000

BRL REALISATIONS LIMITED

Correspondence address
83 St Margarets Avenue, Sutton, Surrey, SM3 9TX
Role
director
Date of birth
August 1964
Appointed on
5 April 2005
Resigned on
24 March 2006
Nationality
British
Occupation
Financial Director

Average house price in the postcode SM3 9TX £554,000

SERVOCA NURSING & CARE LIMITED

Correspondence address
83 St Margarets Avenue, Sutton, Surrey, SM3 9TX
Role RESIGNED
director
Date of birth
August 1964
Appointed on
5 April 2005
Resigned on
17 December 2008
Nationality
British
Occupation
Financial Director

Average house price in the postcode SM3 9TX £554,000

MEADOW TWO PLC

Correspondence address
83 St Margarets Avenue, Sutton, Surrey, SM3 9TX
Role
director
Date of birth
August 1964
Appointed on
9 August 2000
Resigned on
17 December 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode SM3 9TX £554,000

SERVOCA PLC

Correspondence address
83 St Margarets Avenue, Sutton, Surrey, SM3 9TX
Role RESIGNED
director
Date of birth
August 1964
Appointed on
24 March 1998
Resigned on
3 June 2008
Nationality
British
Occupation
Financial Director

Average house price in the postcode SM3 9TX £554,000