Andrew James MCDERMOTT

Total number of appointments 65, 46 active appointments

NILEBOND LIMITED

Correspondence address
20 Burnham Court Moscow Road, London, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
3 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 4SW £1,513,000

MR G FORMAN LTD

Correspondence address
Flat 20 Burnham Court Moscow Road, London, United Kingdom, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
11 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 4SW £1,513,000

RADONSARK LTD

Correspondence address
Flat 20 Burnham Court Moscow Road, London, United Kingdom, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
11 March 2024
Resigned on
2 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 4SW £1,513,000

INTERIOR BUILDING SERVICES LTD

Correspondence address
Flat 20 Burnham Court Moscow Road, London, England, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
9 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 4SW £1,513,000

SMALL TOWN GIRL LTD

Correspondence address
Flat 20 Burnham Court Moscow Road, London, England, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
16 August 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode W2 4SW £1,513,000

TORU DESIGN & CONSTRUCTION LTD

Correspondence address
Flat 20 Burnham Court Moscow Road, London, England, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
9 June 2023
Resigned on
12 October 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode W2 4SW £1,513,000

BERACA ART LTD

Correspondence address
Flat 20 Burnham Court Moscow Road, London, England, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
27 May 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode W2 4SW £1,513,000

CEL-THI CONSULT LIMITED

Correspondence address
Flat 20 Burnham Court Moscow Road, London, England, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
20 February 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode W2 4SW £1,513,000

AT CARPENTER LTD

Correspondence address
Flat 20 Burnham Court Moscow Road, London, England, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
20 February 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode W2 4SW £1,513,000

VIC-GRATE LIMITED

Correspondence address
Flat 20 Burnham Court Moscow Road, London, England, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
20 February 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode W2 4SW £1,513,000

TNK SITE SOLUTIONS LTD

Correspondence address
20 Burnham Court Moscow Road, London, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
20 February 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode W2 4SW £1,513,000

ARCH & SOLUTION LTD

Correspondence address
Flat 20 Burnham Court Moscow Road, London, England, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
20 February 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode W2 4SW £1,513,000

LIVEDOTCOM LIMITED

Correspondence address
Flat 20 Burnham Court Moscow Road, London, England, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
20 February 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode W2 4SW £1,513,000

RHG IT SERVICES LTD

Correspondence address
Flat 20 Burnham Court Moscow Road, London, England, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
20 February 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode W2 4SW £1,513,000

ROKEBY BUILDERS LTD

Correspondence address
Flat 20 Burnham Court Moscow Road, London, England, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
20 February 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode W2 4SW £1,513,000

M&AG PROJECTS LTD

Correspondence address
20 Burnham Court Moscow Road, London, England, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
20 February 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode W2 4SW £1,513,000

SYMMETRIC CONTRACTING LTD

Correspondence address
Flat 20 Burnham Court Moscow Road, London, England, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
20 February 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode W2 4SW £1,513,000

CONTRAST BUILD LTD

Correspondence address
20 Burnham Court Moscow Road, London, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
20 February 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode W2 4SW £1,513,000

PROBLEM SOLVING COMPANY LIMITED

Correspondence address
Flat 20 Burnham Court Moscow Road, London, England, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
18 February 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode W2 4SW £1,513,000

ST CARPENTER LTD

Correspondence address
Flat 20 Burnham Court Moscow Road, London, England, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
3 February 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode W2 4SW £1,513,000

ARVYDAS CARPENTRY LTD

Correspondence address
20 Burnham Court, Moscow Road, London, United Kingdom, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
3 February 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode W2 4SW £1,513,000

CONTRAST BUILD LTD

Correspondence address
20 Burnham Court Moscow Road, London, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
9 September 2022
Resigned on
13 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 4SW £1,513,000

AV2HIRE.COM LIMITED

Correspondence address
20 Burnham Court Moscow Road, London, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
17 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 4SW £1,513,000

DRYCRAFT CONTRACTORS LIMITED

Correspondence address
Flat 20, Burnham Court Moscow Road, London, England, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
30 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 4SW £1,513,000

EUROPEAN CULTURE CIC

Correspondence address
Flat 20 Burnham Court Moscow Road, London, England, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
15 April 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode W2 4SW £1,513,000

NUNHEAD LIMITED

Correspondence address
Flat 20, Burnham Court Moscow Road, London, England, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
8 January 2021
Resigned on
25 October 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode W2 4SW £1,513,000

BASATIA LTD

Correspondence address
Flat 20 Burnham Court Moscow Road, London, England, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
1 December 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode W2 4SW £1,513,000

STOYKOST2 LTD

Correspondence address
Flat 20, Burnham Court Moscow Road, London, England, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
18 September 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode W2 4SW £1,513,000

STOYKOST3 LTD

Correspondence address
Flat 20, Burnham Court Moscow Road, London, England, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
18 September 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode W2 4SW £1,513,000

FRANCE PHILATELISTS (2019) LTD

Correspondence address
Flat 20 Burnham Court, Moscow Road, London, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
6 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 4SW £1,513,000

PEARLSHOTS & CO. LIMITED

Correspondence address
20 Burnham Court Moscow Road, London, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
6 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 4SW £1,513,000

GEORGE FORMAN LTD

Correspondence address
20 Burnham Court, Moscow Road, London, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
6 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 4SW £1,513,000

H&J ENERGY LTD

Correspondence address
20 Burnham Court, Moscow Road, London, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
30 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 4SW £1,513,000

BILIKON LIMITED

Correspondence address
20 Burnham Court, Moscow Road, London, England, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
31 July 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 4SW £1,513,000

THORNAPPLE LTD

Correspondence address
20 Burnham Court, Moscow Road, London, England, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
29 July 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 4SW £1,513,000

KWIK INKS LIMITED

Correspondence address
20 Burnham Court Moscow Road, London, England, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
15 July 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 4SW £1,513,000

KNIGHTSBRIDGE STAMPS LIMITED

Correspondence address
Flat 20 Burnham Court, Moscow Road, London, United Kingdom, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
8 March 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 4SW £1,513,000

THE SAINT AUSTIN REVIEW LTD

Correspondence address
20 Burnham Court, Moscow Road, London, England, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
5 June 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 4SW £1,513,000

EURO PRINT SUPPLIES LTD

Correspondence address
Flat 20 Burnham Court, Moscow Road, London, United Kingdom, W24SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
1 September 2011
Nationality
British
Occupation
Accountant

DROOK NOMINEES LIMITED

Correspondence address
Flat 20 Burnham Court Moscow Road, London, United Kingdom, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
23 March 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 4SW £1,513,000

THE QUARTER LEICESTER LIMITED

Correspondence address
Flat 20 Burnham Court Moscow Road, London, United Kingdom, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
15 November 2010
Resigned on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 4SW £1,513,000

J & N GORDON LIMITED

Correspondence address
J&N GORDON LTD (IN LIQUIDATION) 20 Burnham Court, Moscow Road, London, England, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
15 November 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 4SW £1,513,000

THE SAINT AUSTIN REVIEW LTD

Correspondence address
Flat 20 Burnham Court, Moscow Road, London, United Kingdom, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
27 April 2010
Resigned on
1 November 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 4SW £1,513,000

ZEST 4 SUPPLIES LIMITED

Correspondence address
Flat 20 Burnham Court, Moscow Road, London, United Kingdom, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
12 November 2009
Resigned on
2 September 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 4SW £1,513,000

THE SAINT AUSTIN REVIEW LIMITED

Correspondence address
20 Burnham Court Moscow Road, London, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
12 August 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 4SW £1,513,000

POSITIVE RESPONSE LIMITED

Correspondence address
20 Burnham Court Moscow Road, London, W2 4SW
Role ACTIVE
director
Date of birth
June 1949
Appointed on
8 September 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 4SW £1,513,000


NEVA BRIDGES LTD

Correspondence address
Flat 20 Burnham Court Moscow Road, London, England, W2 4SW
Role RESIGNED
director
Date of birth
June 1949
Appointed on
20 February 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode W2 4SW £1,513,000

K CONTRACTORS LTD

Correspondence address
20 Burnham Court Moscow Road, London, England, W2 4SW
Role RESIGNED
director
Date of birth
June 1949
Appointed on
19 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 4SW £1,513,000

ARTSTAMPS LTD

Correspondence address
Flat 20, Burnham Court Moscow Road, London, England, W2 4SW
Role RESIGNED
director
Date of birth
June 1949
Appointed on
1 December 2020
Resigned on
8 January 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode W2 4SW £1,513,000

CONSAL FIT-OUT LTD

Correspondence address
Flat 20, Burnham Court Moscow Road, London, England, W2 4SW
Role RESIGNED
director
Date of birth
June 1949
Appointed on
21 April 2017
Resigned on
23 April 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode W2 4SW £1,513,000

GO TRANS LIMITED

Correspondence address
Flat 20 Burnham Court, Moscow Road, London, England, W2 4SW
Role RESIGNED
director
Date of birth
June 1949
Appointed on
17 May 2013
Resigned on
30 November 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 4SW £1,513,000

ISABEL DE LA TOUR LIMITED

Correspondence address
Flat 20 Burnham Court, Moscow Road, London, England, W2 4SW
Role
director
Date of birth
June 1949
Appointed on
1 March 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 4SW £1,513,000

RICH WHITE DESIGN LTD

Correspondence address
20 Burnham Court, Moscow Road, London, England, W2 4SW
Role RESIGNED
director
Date of birth
June 1949
Appointed on
10 February 2012
Resigned on
9 February 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 4SW £1,513,000

DURBAN AND LONDON LIMITED

Correspondence address
20 Burnham Court, Moscow Road, London, England, W2 4SW
Role RESIGNED
director
Date of birth
June 1949
Appointed on
9 January 2012
Resigned on
17 February 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 4SW £1,513,000

DURBAN AND LONDON LIMITED

Correspondence address
20 Burnham Court Moscow Road, London, England, W2 4SW
Role RESIGNED
director
Date of birth
June 1949
Appointed on
4 December 2011
Resigned on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 4SW £1,513,000

A&N CARPENTRY LIMITED

Correspondence address
Flat 20 Burnham Court, Moscow Road, London, United Kingdom, W24SW
Role RESIGNED
director
Date of birth
June 1949
Appointed on
19 August 2011
Resigned on
1 March 2014
Nationality
British
Occupation
Company Director

PENNY FARTHING GALLERY LIMITED

Correspondence address
Flat 20 Burnham Court Moscow Road, London, United Kingdom, W24SW
Role RESIGNED
director
Date of birth
June 1949
Appointed on
23 March 2011
Resigned on
6 April 2011
Nationality
British
Occupation
Company Director

LOCKSAFE SECURITY SERVICES LIMITED

Correspondence address
Flat 20 Burnham Court Moscow Road, London, United Kingdom, W24SW
Role RESIGNED
director
Date of birth
June 1949
Appointed on
23 March 2011
Resigned on
2 April 2011
Nationality
British
Occupation
Company Director

DURBAN AND LONDON LIMITED

Correspondence address
20 Burnham Court Moscow Road, London, England, W2 4SW
Role RESIGNED
director
Date of birth
June 1949
Appointed on
4 December 2010
Resigned on
4 December 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 4SW £1,513,000

BESSACARR LTD

Correspondence address
Flat 20 Burnham Court, Moscow Road, London, United Kingdom, W2 4SW
Role
director
Date of birth
June 1949
Appointed on
11 March 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 4SW £1,513,000

FRANCE PHILATELISTS (2019) LTD

Correspondence address
Flat 20 Burnham Court, Moscow Road, London, United Kingdom, W2 4SW
Role RESIGNED
director
Date of birth
June 1949
Appointed on
26 February 2010
Resigned on
12 January 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 4SW £1,513,000

AFINSA LIMITED

Correspondence address
20 Burnham Court Moscow Road, London, W2 4SW
Role
director
Date of birth
June 1949
Appointed on
3 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 4SW £1,513,000

SECURITY PRINTERS LIMITED

Correspondence address
20 Burnham Court Moscow Road, London, W2 4SW
Role
director
Date of birth
June 1949
Appointed on
23 July 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 4SW £1,513,000

THE MAGELLAN PARTNERSHIP LIMITED

Correspondence address
20 Burnham Court Moscow Road, London, W2 4SW
Role RESIGNED
director
Date of birth
June 1949
Appointed on
29 March 2008
Resigned on
18 September 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 4SW £1,513,000

ONEFIFTYNINE LTD

Correspondence address
20 Burnham Court Moscow Road, London, W2 4SW
Role RESIGNED
director
Date of birth
June 1949
Appointed on
22 April 2005
Resigned on
14 May 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 4SW £1,513,000