Andrew John SCAIFE
Total number of appointments 41, 24 active appointments
THE EDGE IN SPORT LTD
- Correspondence address
- 1 Barrymore Crescent, Comberbach, Northwich, England, CW9 6PA
- Role ACTIVE
- director
- Date of birth
- May 1976
- Appointed on
- 15 April 2025
Average house price in the postcode CW9 6PA £493,000
NEWTON & HAYDOCK PCN LIMITED
- Correspondence address
- Haydock Medical Centre Woodside Road, Haydock, St. Helens, Merseyside, WA11 0NA
- Role ACTIVE
- director
- Date of birth
- May 1976
- Appointed on
- 28 February 2025
Average house price in the postcode WA11 0NA £210,000
NDOORZ LTD
- Correspondence address
- 8 The Crescent, Hartford, Northwich, England, CW8 1QS
- Role ACTIVE
- director
- Date of birth
- May 1976
- Appointed on
- 7 March 2024
Average house price in the postcode CW8 1QS £1,045,000
FILEY AND SCARBOROUGH HEALTHIER COMMUNITIES LIMITED
- Correspondence address
- Ssp Health Waterside House, Waterside Driver, Wigan, England, WN3 5AZ
- Role ACTIVE
- director
- Date of birth
- May 1976
- Appointed on
- 19 December 2023
SSP HEALTH DD LIMITED
- Correspondence address
- 3rd Floor Waterside Drive, Wigan, England, WN3 5AZ
- Role ACTIVE
- director
- Date of birth
- May 1976
- Appointed on
- 19 April 2023
SSP HEALTH PRIMARY CARE LIMITED
- Correspondence address
- 3rd Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ
- Role ACTIVE
- director
- Date of birth
- May 1976
- Appointed on
- 18 October 2022
SSP HEALTH MEDICAL SERVICES LTD
- Correspondence address
- 3rd Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ
- Role ACTIVE
- director
- Date of birth
- May 1976
- Appointed on
- 18 October 2022
ONPOINT CONVEYANCING LIMITED
- Correspondence address
- Chester House Chester Road, Hazel Grove, Stockport, United Kingdom, SK7 5NT
- Role ACTIVE
- director
- Date of birth
- May 1976
- Appointed on
- 17 September 2021
- Resigned on
- 13 January 2022
CYBELE SOLUTIONS LIMITED
- Correspondence address
- Bickerton House Lloyd Drive, Ellesmere Port, CH65 9HQ
- Role ACTIVE
- director
- Date of birth
- May 1976
- Appointed on
- 25 May 2021
- Resigned on
- 13 January 2022
Average house price in the postcode CH65 9HQ £259,000
CYBELE SOLUTIONS HOLDINGS LIMITED
- Correspondence address
- Bickerton House Lloyd Drive, Ellesmere Port, CH65 9HQ
- Role ACTIVE
- director
- Date of birth
- May 1976
- Appointed on
- 25 May 2021
- Resigned on
- 13 January 2022
Average house price in the postcode CH65 9HQ £259,000
CONVEYANCING ALLIANCE HOLDINGS LIMITED
- Correspondence address
- Chester House Chester Road, Hazel Grove, Stockport, United Kingdom, SK7 5NT
- Role ACTIVE
- director
- Date of birth
- May 1976
- Appointed on
- 27 November 2020
- Resigned on
- 13 January 2022
CONVEYANCING ALLIANCE LIMITED
- Correspondence address
- Chester House Chester Road, Hazel Grove, Stockport, United Kingdom, SK7 5NT
- Role ACTIVE
- director
- Date of birth
- May 1976
- Appointed on
- 27 November 2020
- Resigned on
- 13 January 2022
O'NEILL PATIENT SOLICITORS LLP
- Correspondence address
- Floors 2 And 3 2 Stockport Exchange, Railway Road, Stockport, Cheshire, United Kingdom, SK1 3GG
- Role ACTIVE
- llp-designated-member
- Date of birth
- May 1976
- Appointed on
- 7 July 2020
- Resigned on
- 13 January 2022
GRINDEYS LLP
- Correspondence address
- Glebe Court, Stoke On Trent, Staffordshire, ST4 1ET
- Role ACTIVE
- llp-designated-member
- Date of birth
- May 1976
- Appointed on
- 7 July 2020
- Resigned on
- 13 January 2022
LAVATECH LIMITED
- Correspondence address
- C/O Simpson Burgess Nash Empress Business Centre, 380 Chester Road, Manchester, England, M16 9EA
- Role ACTIVE
- director
- Date of birth
- May 1976
- Appointed on
- 15 May 2020
- Resigned on
- 19 January 2022
CAVENDISH LEGAL GROUP LIMITED
- Correspondence address
- 188-190 Hoe Street, Walthamstow, London, United Kingdom, E17 4QH
- Role ACTIVE
- director
- Date of birth
- May 1976
- Appointed on
- 26 March 2020
- Resigned on
- 13 January 2022
Average house price in the postcode E17 4QH £412,000
GRINDEYS LEGAL LIMITED
- Correspondence address
- Chester House Chester Road, Hazel Grove, Stockport, United Kingdom, SK7 5NP
- Role ACTIVE
- director
- Date of birth
- May 1976
- Appointed on
- 4 March 2020
- Resigned on
- 13 January 2022
PROJECT OPHELIA MIDCO 2 LIMITED
- Correspondence address
- Chester House Chester Road, Hazel Grove, Stockport, United Kingdom, SK7 5NP
- Role ACTIVE
- director
- Date of birth
- May 1976
- Appointed on
- 4 March 2020
- Resigned on
- 13 January 2022
O'NEILL PATIENT LIMITED
- Correspondence address
- Chester House Chester Road, Hazel Grove, Stockport, United Kingdom, SK7 5NP
- Role ACTIVE
- director
- Date of birth
- May 1976
- Appointed on
- 4 March 2020
- Resigned on
- 13 January 2022
PROJECT OPHELIA MIDCO 1 LIMITED
- Correspondence address
- Chester House Chester Road, Hazel Grove, Stockport, United Kingdom, SK7 5NP
- Role ACTIVE
- director
- Date of birth
- May 1976
- Appointed on
- 4 March 2020
- Resigned on
- 13 January 2022
PROJECT OPHELIA TOPCO LIMITED
- Correspondence address
- Chester House Chester Road, Hazel Grove, Stockport, United Kingdom, SK7 5NP
- Role ACTIVE
- director
- Date of birth
- May 1976
- Appointed on
- 4 March 2020
- Resigned on
- 13 January 2022
PROJECT OPHELIA BIDCO LIMITED
- Correspondence address
- Chester House Chester Road, Hazel Grove, Stockport, United Kingdom, SK7 5NP
- Role ACTIVE
- director
- Date of birth
- May 1976
- Appointed on
- 4 March 2020
- Resigned on
- 13 January 2022
BAG IT UP LIMITED
- Correspondence address
- Beldray Works Beldray Road, Bilston, England, WV14 7NH
- Role ACTIVE
- director
- Date of birth
- May 1976
- Appointed on
- 27 September 2017
- Resigned on
- 14 November 2019
Average house price in the postcode WV14 7NH £4,156,000
BIU FABRICATIONS LTD
- Correspondence address
- Beldray Works Beldray Road, Bilston, England, WV14 7NH
- Role ACTIVE
- director
- Date of birth
- May 1976
- Appointed on
- 27 September 2017
- Resigned on
- 14 November 2019
Average house price in the postcode WV14 7NH £4,156,000
MERITAS SCIENTIFIC LIMITED
- Correspondence address
- Coopers Bridge Braziers Lane, Winkfield, Bracknell, Berkshire, England, RG42 6NS
- Role RESIGNED
- director
- Date of birth
- May 1976
- Appointed on
- 18 July 2019
- Resigned on
- 20 August 2019
MERITAS SCIENTIFIC HOLDINGS LIMITED
- Correspondence address
- Coopers Bridge Braziers Lane, Winkfield, Bracknell, Berkshire, England, RG42 6NS
- Role RESIGNED
- director
- Date of birth
- May 1976
- Appointed on
- 18 July 2019
- Resigned on
- 20 August 2019
SWD PREMIER CLOTHING EXPORTS LIMITED
- Correspondence address
- Unit 4f Towngate Business Centre, Manchester Road West, Walkden Manchester, Lancashire, M38 0PT
- Role RESIGNED
- director
- Date of birth
- May 1976
- Appointed on
- 1 May 2019
- Resigned on
- 14 November 2019
Average house price in the postcode M38 0PT £1,425,000
SC BIDCO LIMITED
- Correspondence address
- 49 Whitegate Drive, Blackpool, Lancashire, England, FY3 9DG
- Role RESIGNED
- director
- Date of birth
- May 1976
- Appointed on
- 28 November 2018
- Resigned on
- 13 August 2019
Average house price in the postcode FY3 9DG £277,000
SC TOPCO LIMITED
- Correspondence address
- 49 Whitegate Drive, Blackpool, Lancashire, England, FY3 9DG
- Role RESIGNED
- director
- Date of birth
- May 1976
- Appointed on
- 28 November 2018
- Resigned on
- 13 August 2019
Average house price in the postcode FY3 9DG £277,000
LLANGRO LIMITED
- Correspondence address
- 36 Magheralane Road, Randalstown, Antrim, Northern Ireland, BT41 2NT
- Role RESIGNED
- director
- Date of birth
- May 1976
- Appointed on
- 18 October 2018
- Resigned on
- 14 November 2019
TERNCOVE LIMITED
- Correspondence address
- 13 Winchester Avenue, Denny, Scotland, FK6 6QE
- Role RESIGNED
- director
- Date of birth
- May 1976
- Appointed on
- 18 October 2018
- Resigned on
- 14 November 2019
HOWARD WIPERS (DENNY) LIMITED
- Correspondence address
- 13 Winchester Avenue, Denny, Scotland, FK6 6QE
- Role RESIGNED
- director
- Date of birth
- May 1976
- Appointed on
- 16 October 2018
- Resigned on
- 14 November 2019
NATHANS WASTE SAVERS LIMITED
- Correspondence address
- 13 Winchester Avenue, Denny, Scotland, FK6 6QE
- Role RESIGNED
- director
- Date of birth
- May 1976
- Appointed on
- 16 October 2018
- Resigned on
- 14 November 2019
NATHANS (DENNY) LIMITED
- Correspondence address
- 13 Winchester Avenue, Denny, Scotland, FK6 6QE
- Role RESIGNED
- director
- Date of birth
- May 1976
- Appointed on
- 16 October 2018
- Resigned on
- 14 November 2019
HOTPURSUIT ENTERPRISES LIMITED
- Correspondence address
- 36 Magheralane Road, Randalstown, Antrim, BT41 2NT
- Role RESIGNED
- director
- Date of birth
- May 1976
- Appointed on
- 16 October 2018
- Resigned on
- 14 November 2019
RENESA LIMITED
- Correspondence address
- 36 Magheralane Road, Randalstown, Antrim, BT41 2NT
- Role RESIGNED
- director
- Date of birth
- May 1976
- Appointed on
- 12 October 2018
- Resigned on
- 14 November 2019
WATERLAND PRIVATE EQUITY LTD
- Correspondence address
- Ladyfield House Station Road, Wilmslow, SK9 1BU
- Role RESIGNED
- director
- Date of birth
- May 1976
- Appointed on
- 29 March 2018
- Resigned on
- 1 September 2019
Average house price in the postcode SK9 1BU £370,000
JMP WILCOX & CO LIMITED
- Correspondence address
- Jmp Wilcox And Company Ltd Beldray Road, Bilston, England, WV14 7NH
- Role RESIGNED
- director
- Date of birth
- May 1976
- Appointed on
- 17 January 2018
- Resigned on
- 14 November 2019
Average house price in the postcode WV14 7NH £4,156,000
TEXTILE RECYCLING INTERNATIONAL LIMITED
- Correspondence address
- Jmp Wilcox And Company Ltd Beldray Road, Bilston, England, WV14 7NH
- Role RESIGNED
- director
- Date of birth
- May 1976
- Appointed on
- 16 January 2018
- Resigned on
- 14 November 2019
Average house price in the postcode WV14 7NH £4,156,000
GT REALISATIONS LIMITED
- Correspondence address
- Level 6 4 St. Pauls Square, Liverpool, United Kingdom, L3 9SJ
- Role RESIGNED
- director
- Date of birth
- May 1976
- Appointed on
- 15 December 2017
- Resigned on
- 6 August 2019
Average house price in the postcode L3 9SJ £27,957,000
BIU CONTRACT SERVICES LTD
- Correspondence address
- Beldray Works Beldray Road, Bilston, England, WV14 7NH
- Role RESIGNED
- director
- Date of birth
- May 1976
- Appointed on
- 27 September 2017
- Resigned on
- 14 November 2019
Average house price in the postcode WV14 7NH £4,156,000