Andrew James GALBRAITH

Total number of appointments 38, 38 active appointments

ASTON LARK (TOPCO) LIMITED

Correspondence address
One Creechurch Place, London, United Kingdom, EC3A 5AF
Role ACTIVE
director
Date of birth
June 1970
Appointed on
30 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 5AF £1,364,000

BARNETT WADDINGHAM ACTUARIES AND CONSULTANTS LIMITED

Correspondence address
2 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
June 1970
Appointed on
3 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2Y 5AU £1,005,000

TILT SERVICES LIMITED

Correspondence address
One Creechurch Place, London, United Kingdom, EC3A 5AF
Role ACTIVE
director
Date of birth
June 1970
Appointed on
25 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 5AF £1,364,000

LAGONDA HOLDCO LIMITED

Correspondence address
One Creechurch Place, London, United Kingdom, EC3A 5AF
Role ACTIVE
director
Date of birth
June 1970
Appointed on
14 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 5AF £1,364,000

HOWDEN UK BROKERS LIMITED

Correspondence address
One Creechurch Place, London, United Kingdom, EC3A 5AF
Role ACTIVE
director
Date of birth
June 1970
Appointed on
27 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 5AF £1,364,000

ASTON LARK EMPLOYEE BENEFITS LIMITED

Correspondence address
One Creechurch Place, London, United Kingdom, EC3A 5AF
Role ACTIVE
director
Date of birth
June 1970
Appointed on
27 September 2022
Resigned on
13 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 5AF £1,364,000

ERIDGE UNDERWRITING AGENCY LTD

Correspondence address
2 Des Roches Square, Witney, Oxon, United Kingdom, OX28 4LE
Role ACTIVE
director
Date of birth
June 1970
Appointed on
23 May 2022
Resigned on
7 March 2023
Nationality
British
Occupation
Director

ASTON LARK GROUP LIMITED

Correspondence address
One Creechurch Place, London, United Kingdom, EC3A 5AF
Role ACTIVE
director
Date of birth
June 1970
Appointed on
25 April 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC3A 5AF £1,364,000

HOWDEN EMPLOYEE BENEFITS & WELLBEING HOLDINGS LIMITED

Correspondence address
2 Des Roches Square, Witney, Oxon, United Kingdom, OX28 4LE
Role ACTIVE
director
Date of birth
June 1970
Appointed on
31 March 2022
Resigned on
8 November 2022
Nationality
British
Occupation
Director

WATKIN DAVIES INSURANCE CONSULTANTS LIMITED

Correspondence address
2 Des Roches Square, Witney, Oxfordshire, England, OX28 4LE
Role ACTIVE
director
Date of birth
June 1970
Appointed on
1 November 2021
Resigned on
24 January 2023
Nationality
British
Occupation
Director

HOWDEN UK&I HOLDINGS LIMITED

Correspondence address
One Creechurch Place, London, United Kingdom, EC3A 5AF
Role ACTIVE
director
Date of birth
June 1970
Appointed on
31 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 5AF £1,364,000

HOWDEN DRIVING DATA LIMITED

Correspondence address
One Creechurch Place, London, United Kingdom, EC3A 5AF
Role ACTIVE
director
Date of birth
June 1970
Appointed on
1 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 5AF £1,364,000

SFS GROUP LIMITED

Correspondence address
2 Des Roches Square, Witney, Oxfordshire, England, OX28 4LE
Role ACTIVE
director
Date of birth
June 1970
Appointed on
10 March 2020
Resigned on
26 April 2023
Nationality
British
Occupation
Company Director

SFTS TRUSTEES LIMITED

Correspondence address
2 Des Roches Square, Witney, Oxfordshire, England, OX28 4LE
Role ACTIVE
director
Date of birth
June 1970
Appointed on
10 March 2020
Resigned on
26 April 2023
Nationality
British
Occupation
Company Director

SCHOOLS SPECIALISTS LIMITED

Correspondence address
2 Des Roches Square, Witney, Oxfordshire, England, OX28 4LE
Role ACTIVE
director
Date of birth
June 1970
Appointed on
10 March 2020
Resigned on
26 April 2023
Nationality
British
Occupation
Company Director

RETHINK PROFESSIONAL SOLUTIONS LTD

Correspondence address
One Creechurch Place, London, United Kingdom, EC3A 5AF
Role ACTIVE
director
Date of birth
June 1970
Appointed on
9 March 2020
Resigned on
10 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 5AF £1,364,000

PYVOT LIMITED

Correspondence address
2 Des Roches Square, Witney, Oxfordshire, England, OX28 4LE
Role ACTIVE
director
Date of birth
June 1970
Appointed on
29 January 2019
Nationality
British
Occupation
Company Director

TRAFALGAR PIKCO LIMITED

Correspondence address
A-Plan Holdings 2 Des Roches Square, Witney, Oxon, United Kingdom, OX28 4LE
Role ACTIVE
director
Date of birth
June 1970
Appointed on
17 January 2019
Nationality
British
Occupation
Company Director

MADE BY SAUCE LIMITED

Correspondence address
One Creechurch Place, London, United Kingdom, EC3A 5AF
Role ACTIVE
director
Date of birth
June 1970
Appointed on
31 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 5AF £1,364,000

ENDSLEIGH INSURANCE SERVICES LIMITED

Correspondence address
2 Des Roches Square, Witney, Oxon, United Kingdom, OX28 4LE
Role ACTIVE
secretary
Appointed on
5 June 2018
Resigned on
24 January 2023

ENDSLEIGH INSURANCE SERVICES LIMITED

Correspondence address
2 Des Roches Square, Witney, England, OX28 4LE
Role ACTIVE
director
Date of birth
June 1970
Appointed on
29 March 2018
Resigned on
24 January 2023
Nationality
British
Occupation
Company Director

ENDSLEIGH INSURANCES (BROKERS) LIMITED

Correspondence address
Westfield House Main Street, Clanfield, Bampton, Oxfordshire, United Kingdom, OX18 2QY
Role ACTIVE
director
Date of birth
June 1970
Appointed on
29 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode OX18 2QY £1,362,000

WOODSTOCK INSURANCE BROKERS LIMITED

Correspondence address
Westfield House Main Street, Clanfield, Bampton, Oxfordshire, United Kingdom, OX18 2QY
Role ACTIVE
director
Date of birth
June 1970
Appointed on
29 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode OX18 2QY £1,362,000

ENDSLEIGH LIMITED

Correspondence address
2 Des Roches Square, Witney, England, OX28 4LE
Role ACTIVE
director
Date of birth
June 1970
Appointed on
29 March 2018
Resigned on
26 April 2023
Nationality
British
Occupation
Company Director

OLIVER & SANDERS LTD

Correspondence address
2 Des Roches Square, Witney, Oxfordshire, England, OX28 4LE
Role ACTIVE
director
Date of birth
June 1970
Appointed on
30 November 2017
Nationality
British
Occupation
Director

KGM UNDERWRITING SERVICES LIMITED

Correspondence address
2 Des Roches Square, Witney, Oxfordshire, United Kingdom, OX28 4LE
Role ACTIVE
director
Date of birth
June 1970
Appointed on
24 January 2017
Resigned on
6 April 2023
Nationality
British
Occupation
Director

UK VAST HOLDCO LIMITED

Correspondence address
One Creechurch Place, London, United Kingdom, EC3A 5AF
Role ACTIVE
director
Date of birth
June 1970
Appointed on
20 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 5AF £1,364,000

TRAFALGAR MIDCO 1 LIMITED

Correspondence address
One Creechurch Place, London, United Kingdom, EC3A 5AF
Role ACTIVE
director
Date of birth
June 1970
Appointed on
17 April 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 5AF £1,364,000

TRAFALGAR BIDCO LIMITED

Correspondence address
One Creechurch Place, London, United Kingdom, EC3A 5AF
Role ACTIVE
director
Date of birth
June 1970
Appointed on
17 April 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 5AF £1,364,000

TRAFALGAR MIDCO 2 LIMITED

Correspondence address
One Creechurch Place, London, United Kingdom, EC3A 5AF
Role ACTIVE
director
Date of birth
June 1970
Appointed on
17 April 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 5AF £1,364,000

A-PLAN GROUP LTD

Correspondence address
One Creechurch Place, London, United Kingdom, EC3A 5AF
Role ACTIVE
director
Date of birth
June 1970
Appointed on
15 April 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 5AF £1,364,000

TRAFALGAR PIKCO 1 LIMITED

Correspondence address
One Creechurch Place, London, United Kingdom, EC3A 5AF
Role ACTIVE
director
Date of birth
June 1970
Appointed on
4 September 2009
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 5AF £1,364,000

HOWARDPLACE4 LIMITED

Correspondence address
2 Des Roches Square, Witney, Oxfordshire, England, OX28 4LE
Role ACTIVE
director
Date of birth
June 1970
Appointed on
4 September 2009
Nationality
British
Occupation
Director

HOWARDPLACE5 LIMITED

Correspondence address
2 Des Roches Square, Witney, Oxfordshire, England, OX28 4LE
Role ACTIVE
director
Date of birth
June 1970
Appointed on
4 September 2009
Nationality
British
Occupation
Director

HOWARDPLACE3 LIMITED

Correspondence address
2 Des Roches Square, Witney, Oxfordshire, England, OX28 4LE
Role ACTIVE
director
Date of birth
June 1970
Appointed on
4 September 2009
Nationality
British
Occupation
Director

HOWARDPLACE2 LIMITED

Correspondence address
2 Des Roches Square, Witney, Oxfordshire, England, OX28 4LE
Role ACTIVE
director
Date of birth
June 1970
Appointed on
4 September 2009
Nationality
British
Occupation
Director

HOWDEN LIFE & HEALTH LIMITED

Correspondence address
2 Des Roches Square, Witney, Oxfordshire, England, OX28 4LE
Role ACTIVE
director
Date of birth
June 1970
Appointed on
16 July 2009
Resigned on
6 February 2023
Nationality
British
Occupation
Non-Executive Director

A-PLAN HOLDINGS

Correspondence address
2 Des Roches Square, Witney, Oxfordshire, OX28 4LE
Role ACTIVE
director
Date of birth
June 1970
Appointed on
16 July 2009
Nationality
British
Occupation
Director