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