Andrew John DANCER
Total number of appointments 22, 22 active appointments
COWAN HEAD ESTATE COMPANY LIMITED
- Correspondence address
- 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, England, FY4 5JX
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 14 April 2025
Average house price in the postcode FY4 5JX £990,000
BOXPHISH LTD
- Correspondence address
- 1st Floor, 8 Park Row, Leeds, England, LS1 5HD
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 17 April 2024
Average house price in the postcode LS1 5HD £9,127,000
SO PURPLE GROUP LIMITED
- Correspondence address
- 3 Haverigg Burneside, Kendal, Cumbria, England, LA8 9HL
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 27 October 2023
Average house price in the postcode LA8 9HL £713,000
GREEN SOL-GEL LTD
- Correspondence address
- B1093a Galley Drive, Kent Science Park, Sittingbourne, Kent, United Kingdom, ME9 8GA
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 1 August 2022
- Resigned on
- 1 September 2023
SOLGELICA LTD
- Correspondence address
- B1093a Galley Drive, Kent Science Park, Sittingbourne, Kent, United Kingdom, ME9 8AG
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 1 August 2022
- Resigned on
- 1 September 2023
SOLGELICA CHEMICALS LTD
- Correspondence address
- B1093a Galley Drive, Kent Science Park, Sittingbourne, Kent, United Kingdom, ME9 8GA
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 1 August 2022
- Resigned on
- 1 September 2023
SOL-GEL MATERIALS & APPLICATIONS LTD
- Correspondence address
- B1093a Galley Drive Kent Science Park, Sittingbourne, Kent, United Kingdom, ME9 8GA
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 10 January 2022
- Resigned on
- 1 September 2023
ADVANCED COMMERCE LTD
- Correspondence address
- 20 North Audley Street, London, United Kingdom, W1K 6LX
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 10 September 2021
STRIPES MIDCO LIMITED
- Correspondence address
- Magna House, First Floor 18-32 London Road, Staines-Upon-Thames, England, TW18 4BP
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 22 May 2019
- Resigned on
- 13 December 2022
Average house price in the postcode TW18 4BP £793,000
STRIPES HOLDCO LIMITED
- Correspondence address
- Magna House, First Floor 18-32 London Road, Staines-Upon-Thames, England, TW18 4BP
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 22 May 2019
- Resigned on
- 13 December 2022
Average house price in the postcode TW18 4BP £793,000
STRIPES BIDCO LIMITED
- Correspondence address
- Magna House, First Floor 18-32 London Road, Staines-Upon-Thames, England, TW18 4BP
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 22 May 2019
- Resigned on
- 13 December 2022
Average house price in the postcode TW18 4BP £793,000
TAX SYSTEMS HOLDINGS LIMITED
- Correspondence address
- Magna House, First Floor 18 - 32 London Road, Staines-Upon-Thames, England, TW18 4BP
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 22 May 2019
- Resigned on
- 13 December 2022
Average house price in the postcode TW18 4BP £793,000
ECO CITY VEHICLES LIMITED
- Correspondence address
- Magna House 18-32 London Road, Staines-Upon-Thames, England, TW18 4BP
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 22 May 2019
Average house price in the postcode TW18 4BP £793,000
ALPHAVAT LIMITED
- Correspondence address
- Magna House 18-32 London Road, Staines-Upon-Thames, England, TW18 4BP
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 22 May 2019
Average house price in the postcode TW18 4BP £793,000
TAX SYSTEMS LIMITED
- Correspondence address
- Magna House, First Floor 18 - 32 London Road, Staines-Upon-Thames, England, TW18 4BP
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 22 May 2019
- Resigned on
- 13 December 2022
Average house price in the postcode TW18 4BP £793,000
OSMO DATA TECHNOLOGY LIMITED
- Correspondence address
- Magna House, First Floor 18-32 London Road, Staines-Upon-Thames, England, TW18 4BP
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 22 May 2019
- Resigned on
- 13 December 2022
Average house price in the postcode TW18 4BP £793,000
TAX COMPUTER SYSTEMS LIMITED
- Correspondence address
- Magna House, Ground Floor 18 - 32 London Road, Staines-Upon-Thames, England, TW18 4BP
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 25 March 2019
- Resigned on
- 13 December 2022
Average house price in the postcode TW18 4BP £793,000
ROOMIE MOBILE LIMITED
- Correspondence address
- 13 Portland Road, Edgbaston, Birmingham, England, B16 9HN
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 3 October 2016
Average house price in the postcode B16 9HN £401,000
RELIANCE ADVANCED COMPUTER SYSTEMS AND NETWORKS LIMITED
- Correspondence address
- 19-21 Catherine Place, London, England, SW1E 6DX
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 5 May 2016
- Resigned on
- 10 February 2022
Average house price in the postcode SW1E 6DX £2,866,000
RELIANCE CYBER LIMITED
- Correspondence address
- 3 Valentine Place, London, England, SE1 8QH
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 5 May 2016
- Resigned on
- 10 February 2022
Average house price in the postcode SE1 8QH £1,168,000
CIRCULIO SOLUTIONS LIMITED
- Correspondence address
- 3 Haverigg, Burneside, Kendal, Cumbria, England, LA8 9HL
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 30 March 2016
Average house price in the postcode LA8 9HL £713,000
APPLICABLE SERVICES LTD
- Correspondence address
- Countrywide House 23 West Bar, Banbury, Oxfordshire, United Kingdom, OX16 9SA
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 25 February 2002
Average house price in the postcode OX16 9SA £383,000