Andrew John MURRELL
Total number of appointments 23, 23 active appointments
MOBILISE (MIDCO 2) LIMITED
- Correspondence address
- 2c Crown Business Park Cowm Top Lane, Rochdale, Lancashire, England, OL11 2PU
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 31 August 2023
- Resigned on
- 28 May 2025
Average house price in the postcode OL11 2PU £359,000
LONE WORKER SOLUTIONS LIMITED
- Correspondence address
- 2c Crown Business Park Cowm Top Lane, Rochdale, Lancashire, England, OL11 2PU
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 31 August 2023
- Resigned on
- 28 May 2025
Average house price in the postcode OL11 2PU £359,000
GLOBAL ROSTERS LIMITED
- Correspondence address
- Rivergate House London Road, Newbury, England, RG14 2PZ
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 31 August 2023
- Resigned on
- 28 May 2025
Average house price in the postcode RG14 2PZ £7,766,000
SOFTWARE ENTERPRISES (UK) LIMITED
- Correspondence address
- Rivergate House London Road, Newbury, England, RG14 2PZ
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 31 August 2023
- Resigned on
- 28 May 2025
Average house price in the postcode RG14 2PZ £7,766,000
WORKING TIME SOLUTIONS LIMITED
- Correspondence address
- The Company Secretary Rivergate House Newbury Business Park, London Road, Newbury,, England, RG14 2PZ
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 31 August 2023
- Resigned on
- 28 May 2025
Average house price in the postcode RG14 2PZ £7,766,000
COGNITO LIMITED
- Correspondence address
- The Company Secretary Rivergate House Newbury Business Park, London Road, Newbury, Berkshire, RG14 2PZ
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 31 August 2023
- Resigned on
- 28 May 2025
Average house price in the postcode RG14 2PZ £7,766,000
COGNITO IQ LIMITED
- Correspondence address
- C/O The Company Secretary Rivergate House, Newbury Business Park, London Road, Newbury, United Kingdom, RG14 2PZ
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 31 August 2023
- Resigned on
- 28 May 2025
Average house price in the postcode RG14 2PZ £7,766,000
MOBILISE (MIDCO 1) LIMITED
- Correspondence address
- 2c Crown Business Park Cowm Top Lane, Rochdale, Lancashire, England, OL11 2PU
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 31 August 2023
- Resigned on
- 28 May 2025
Average house price in the postcode OL11 2PU £359,000
MOBILISE (BIDCO) LIMITED
- Correspondence address
- 2c Crown Business Park Cowm Top Lane, Rochdale, Lancashire, England, OL11 2PU
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 31 August 2023
- Resigned on
- 28 May 2025
Average house price in the postcode OL11 2PU £359,000
COBRA TOPCO LIMITED
- Correspondence address
- 3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, Northern Ireland, BT1 5BB
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 31 August 2023
- Resigned on
- 28 May 2025
COBRA MIDCO LIMITED
- Correspondence address
- 3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, Northern Ireland, BT1 5BB
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 31 August 2023
- Resigned on
- 28 May 2025
COBRA BIDCO LIMITED
- Correspondence address
- 3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, Northern Ireland, BT1 5BB
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 31 August 2023
- Resigned on
- 28 May 2025
TOTALMOBILE HOLDINGS LIMITED
- Correspondence address
- 3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, Northern Ireland, BT1 5BB
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 31 August 2023
- Resigned on
- 28 May 2025
TOTALMOBILE LIMITED
- Correspondence address
- 3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, Northern Ireland, BT1 5BB
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 31 August 2023
- Resigned on
- 28 May 2025
TOTALMOBILE SOLUTIONS LIMITED
- Correspondence address
- 3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, Northern Ireland, BT1 5BB
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 31 August 2023
- Resigned on
- 28 May 2025
TECHNOLOGICAL BUSINESS SOLUTIONS LIMITED
- Correspondence address
- Rivergate House London Road, Newbury, England, RG14 2PZ
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 31 August 2023
- Resigned on
- 28 May 2025
Average house price in the postcode RG14 2PZ £7,766,000
CLOUD DIALOGS LTD
- Correspondence address
- Rivergate House London Road, Newbury, England, RG14 2PZ
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 31 August 2023
- Resigned on
- 28 May 2025
Average house price in the postcode RG14 2PZ £7,766,000
PHARMASPECTRA UK LTD
- Correspondence address
- 3 Bunhill Row, London, England, EC1Y 8YZ
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 18 February 2022
PHARMASPECTRA TOPCO LTD
- Correspondence address
- 3 Bunhill Row, London, England, EC1Y 8YZ
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 4 October 2019
PHARMASPECTRA MIDCO 2 LTD
- Correspondence address
- 3 Bunhill Row, London, England, EC1Y 8YZ
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 4 October 2019
PHARMASPECTRA MIDCO 1 LTD
- Correspondence address
- 3 Bunhill Row, London, England, EC1Y 8YZ
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 4 October 2019
PHARMASPECTRA GROUP LTD
- Correspondence address
- 3 Bunhill Row, London, England, EC1Y 8YZ
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 4 October 2019
PHARMASPECTRA DOLLARCO LTD
- Correspondence address
- 3 Bunhill Row, London, England, EC1Y 8YZ
- Role ACTIVE
- director
- Date of birth
- August 1969
- Appointed on
- 4 October 2019