Andrew James Alastair DUNN

Total number of appointments 49, 44 active appointments

THE CANDOVER OP CO LTD

Correspondence address
The Estate Office Wield Park, Upper Wield, Alresford, England, SO24 9FX
Role ACTIVE
director
Date of birth
February 1976
Appointed on
5 June 2025
Nationality
British
Occupation
Director

THE CANDOVER PUB COMPANY LTD

Correspondence address
The Estate Office Wield Park, Upper Wield, Alresford, United Kingdom, SO24 9FX
Role ACTIVE
director
Date of birth
February 1976
Appointed on
20 December 2023
Nationality
British
Occupation
Director

FINCHATTON HAMPSHIRE LIMITED

Correspondence address
The Estate Office Wield Park, Upper Wield, Alresford, United Kingdom, SO24 9FX
Role ACTIVE
director
Date of birth
February 1976
Appointed on
30 September 2023
Nationality
British
Occupation
Company Director

CANDOVER CAPITAL 1 LTD

Correspondence address
The Estate Office Wield Park, Upper Wield, Alresford, England, SO24 9FX
Role ACTIVE
director
Date of birth
February 1976
Appointed on
5 June 2023
Nationality
British
Occupation
Company Director

W8 DEVELOPMENTS LIMITED

Correspondence address
The Estate Office Wield Park, Upper Wield, Nr Alresford, England, SO24 9FX
Role ACTIVE
director
Date of birth
February 1976
Appointed on
2 September 2021
Nationality
British
Occupation
Company Director

EARLSGATE HAMPSHIRE LIMITED

Correspondence address
The Estate Office Wield Park,, Upper Wield, Nr Alresford, Hampshire, United Kingdom, SO24 9FX
Role ACTIVE
director
Date of birth
February 1976
Appointed on
2 July 2021
Nationality
British
Occupation
Director

CDG ESTATES LIMITED

Correspondence address
72 Royal Hospital Road, London, England, SW3 4HP
Role ACTIVE
director
Date of birth
February 1976
Appointed on
25 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4HP £1,232,000

CLEANCARCOMPANY LIMITED

Correspondence address
Unit 13, Premier Park Premier Park Road, London, United Kingdom, NW10 7NZ
Role ACTIVE
director
Date of birth
February 1976
Appointed on
13 August 2020
Resigned on
12 August 2021
Nationality
British
Occupation
Director

FINCHATTON ELDON LIMITED

Correspondence address
Jubilee House 2 Jubilee Place, London, United Kingdom, SW3 3TQ
Role ACTIVE
director
Date of birth
February 1976
Appointed on
4 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 3TQ £4,192,000

ELDON ROAD TOPCO LIMITED

Correspondence address
Jubilee House 2 Jubilee Place, London, United Kingdom, SW3 3TQ
Role ACTIVE
director
Date of birth
February 1976
Appointed on
30 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 3TQ £4,192,000

ASHBURTON PLACE RESIDENCES LIMITED

Correspondence address
Jubilee House 2 Jubilee Place, London, United Kingdom, SW3 3TQ
Role ACTIVE
director
Date of birth
February 1976
Appointed on
19 December 2018
Resigned on
7 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 3TQ £4,192,000

FINCHATTON (NO. 1) LLP

Correspondence address
Jubilee House 2 Jubilee Place, London, United Kingdom, SW3 3TQ
Role ACTIVE
llp-designated-member
Date of birth
February 1976
Appointed on
1 November 2018

Average house price in the postcode SW3 3TQ £4,192,000

BEADON MEADOW MANAGEMENT COMPANY LIMITED

Correspondence address
Jubilee House 2 Jubilee Place, London, United Kingdom, SW3 3TQ
Role ACTIVE
director
Date of birth
February 1976
Appointed on
29 September 2018
Resigned on
28 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 3TQ £4,192,000

FINCHATTON DESIGN LLP

Correspondence address
Jubilee House 2 Jubilee Place, London, United Kingdom, SW3 3TQ
Role ACTIVE
llp-designated-member
Date of birth
February 1976
Appointed on
15 May 2018

Average house price in the postcode SW3 3TQ £4,192,000

CR HYDE PARK LIMITED

Correspondence address
Jubilee House 2 Jubilee Place, London, United Kingdom, SW3 3TQ
Role ACTIVE
director
Date of birth
February 1976
Appointed on
30 April 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 3TQ £4,192,000

CR LIGHTHORNE LIMITED

Correspondence address
Jubilee House 2 Jubilee Place, London, United Kingdom, SW3 3TQ
Role ACTIVE
director
Date of birth
February 1976
Appointed on
9 February 2018
Resigned on
20 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 3TQ £4,192,000

YRP MEZZCO LIMITED

Correspondence address
Jubilee House 2 Jubilee Place, London, United Kingdom, SW3 3TQ
Role ACTIVE
director
Date of birth
February 1976
Appointed on
20 December 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 3TQ £4,192,000

FINCHATTON PRIVATE LLP

Correspondence address
Jubilee House 2 Jubilee Place, London, United Kingdom, SW3 3TQ
Role ACTIVE
llp-designated-member
Date of birth
February 1976
Appointed on
21 November 2017

Average house price in the postcode SW3 3TQ £4,192,000

148 FR LIMITED

Correspondence address
Jubilee House 2 Jubilee Place, London, United Kingdom, SW3 3TQ
Role ACTIVE
director
Date of birth
February 1976
Appointed on
16 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 3TQ £4,192,000

55 HANS PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
72 Royal Hospital Road, London, England, SW3 4HP
Role ACTIVE
director
Date of birth
February 1976
Appointed on
7 August 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4HP £1,232,000

FINCHATTON LIMITED

Correspondence address
72 Royal Hospital Road, London, England, SW3 4HP
Role ACTIVE
director
Date of birth
February 1976
Appointed on
27 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4HP £1,232,000

CANDOVER HOLDINGS LIMITED

Correspondence address
The Estate Office, Wield Park,, Upper Wield,, Alresford,, England, SO24 9FX
Role ACTIVE
director
Date of birth
February 1976
Appointed on
12 June 2017
Nationality
British
Occupation
Company Director

CR CHANDLERS FORD LIMITED

Correspondence address
Jubilee House 2 Jubilee Place, London, United Kingdom, SW3 3TQ
Role ACTIVE
director
Date of birth
February 1976
Appointed on
18 May 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 3TQ £4,192,000

CANDOVER CAPITAL LIMITED

Correspondence address
The Estate Office, Wield Park,, Upper Wield,, Alresford,, England, SO24 9FX
Role ACTIVE
director
Date of birth
February 1976
Appointed on
16 May 2017
Nationality
British
Occupation
Company Director

CR STRAND LIMITED

Correspondence address
Jubilee House 2 Jubilee Place, London, United Kingdom, SW3 3TQ
Role ACTIVE
director
Date of birth
February 1976
Appointed on
16 February 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 3TQ £4,192,000

38 YR PLC

Correspondence address
Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TY
Role ACTIVE
director
Date of birth
February 1976
Appointed on
22 September 2016
Nationality
British
Occupation
Company Director

YORIIK LIMITED

Correspondence address
The Old Town Hall 71 Christchurch Road, Ringwood, BH24 1DH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
24 June 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode BH24 1DH £318,000

EARLSGATE PROPERTIES LIMITED

Correspondence address
The Estate Office, Wield Park,, Upper Wield,, Alresford,, England, SO24 9FX
Role ACTIVE
director
Date of birth
February 1976
Appointed on
17 December 2015
Nationality
British
Occupation
Company Director

14 EATON SQUARE LIMITED

Correspondence address
Jubilee House 2 Jubilee Place, London, United Kingdom, SW3 3TQ
Role ACTIVE
director
Date of birth
February 1976
Appointed on
23 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 3TQ £4,192,000

WIELD PARK ESTATE LIMITED

Correspondence address
The Estate Office Wield Park,, Upper Wield,, Alresford,, England, SO24 9FX
Role ACTIVE
director
Date of birth
February 1976
Appointed on
10 November 2015
Nationality
British
Occupation
Company Director

CAPITALRISE FINANCE LIMITED

Correspondence address
Jubilee House Jubilee House, 2 Jubilee Place, London, England, SW3 3TQ
Role ACTIVE
director
Date of birth
February 1976
Appointed on
1 May 2015
Resigned on
23 April 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 3TQ £4,192,000

FINCHATTON 2014 LIMITED

Correspondence address
Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TY
Role ACTIVE
director
Date of birth
February 1976
Appointed on
1 May 2014
Nationality
British
Occupation
Company Director

BRAISHFIELD MANOR ESTATE LIMITED

Correspondence address
Jubilee House Jubilee House, 2 Jubilee Place, London, England, SW3 3TQ
Role ACTIVE
director
Date of birth
February 1976
Appointed on
7 October 2013
Resigned on
30 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 3TQ £4,192,000

GROSVENOR SQUARE INVESTORS LIMITED

Correspondence address
10 Norwich Street, London, United Kingdom, EC4A 1BD
Role ACTIVE
director
Date of birth
February 1976
Appointed on
5 April 2013
Nationality
British
Occupation
Company Director

REDFORD 2015 LIMITED

Correspondence address
The Old Town Hall 71 Christchurch Road, Ringwood, BH24 1DH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
5 April 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode BH24 1DH £318,000

REDFORD NOMINEES LIMITED

Correspondence address
72 Royal Hospital Road, London, England, SW3 4HP
Role ACTIVE
director
Date of birth
February 1976
Appointed on
6 July 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4HP £1,232,000

FINCHATTON (SMITH TERRACE) LIMITED

Correspondence address
Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ
Role ACTIVE
director
Date of birth
February 1976
Appointed on
29 March 2012
Nationality
British
Occupation
Property Director

ELDON ROAD DEVELOPMENTS LIMITED

Correspondence address
The Old Town Hall 71 Christchurch Road, Ringwood, BH24 1DH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
1 September 2011
Nationality
British
Occupation
Property Developer

Average house price in the postcode BH24 1DH £318,000

MONTANIAN LIMITED

Correspondence address
72 Royal Hospital Road, London, England, SW3 4HP
Role ACTIVE
director
Date of birth
February 1976
Appointed on
11 April 2011
Nationality
British
Occupation
Director Of Property Company

Average house price in the postcode SW3 4HP £1,232,000

CHENNAI LIMITED

Correspondence address
25 Ives Street, London, SW3 2ND
Role ACTIVE
director
Date of birth
February 1976
Appointed on
6 April 2011
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW3 2ND £3,287,000

FINCHATTON PARTNERSHIP LLP

Correspondence address
6 Eldon Road, London, W8 5PU
Role ACTIVE
llp-designated-member
Date of birth
February 1976
Appointed on
30 March 2010

Average house price in the postcode W8 5PU £9,776,000

FINCHATTON INVESTOR NEWCO LIMITED

Correspondence address
JUBILEE HOUSE 2 JUBILEE PLACE, LONDON, UNITED KINGDOM, SW3 3TQ
Role ACTIVE
Director
Date of birth
February 1976
Appointed on
3 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 3TQ £4,192,000

FINCHATTON INVESTOR NEWCO LIMITED

Correspondence address
Jubilee House 2 Jubilee Place, London, United Kingdom, SW3 3TQ
Role ACTIVE
director
Date of birth
February 1976
Appointed on
3 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode SW3 3TQ £4,192,000

THORNWOOD INVESTMENTS LIMITED

Correspondence address
Jubilee House 2 Jubilee Place, London, England, SW3 3TQ
Role ACTIVE
director
Date of birth
February 1976
Appointed on
1 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 3TQ £4,192,000


CAPITALRISE FINANCE LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role RESIGNED
director
Date of birth
February 1976
Appointed on
24 March 2023
Nationality
British
Occupation
Company Director

18 GROSVENOR SQUARE LIMITED

Correspondence address
Jubilee House 2 Jubilee Place, London, United Kingdom, SW3 3TQ
Role
director
Date of birth
February 1976
Appointed on
4 July 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 3TQ £4,192,000

THE LANSBURY MANAGEMENT COMPANY LIMITED

Correspondence address
Jubilee House 2 Jubilee Place, London, United Kingdom, SW3 3TQ
Role RESIGNED
director
Date of birth
February 1976
Appointed on
13 July 2012
Resigned on
10 April 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 3TQ £4,192,000

ZOROX LIMITED

Correspondence address
6 ELDON ROAD, LONDON, W8 5PU
Role
Director
Appointed on
7 February 2002
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode W8 5PU £9,776,000

ZOROX LIMITED

Correspondence address
6 Eldon Road, London, W8 5PU
Role
director
Date of birth
February 1976
Appointed on
7 February 2002
Nationality
British
Occupation
Property Developer

Average house price in the postcode W8 5PU £9,776,000