Andrew John SCOTT

Total number of appointments 16, 15 active appointments

SOMEWHERE TO GO LIMITED

Correspondence address
4a The Boulevard, Weston Super Mare, BS23 1NA
Role ACTIVE
director
Date of birth
December 1967
Appointed on
7 October 2024
Nationality
British
Occupation
Trustee

Average house price in the postcode BS23 1NA £503,000

ASCOT HOUSE (WSM) LTD

Correspondence address
Unit 200 Park Way, Worle, Weston-Super-Mare, England, BS22 6WA
Role ACTIVE
director
Date of birth
December 1967
Appointed on
21 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode BS22 6WA £553,000

SEQUENCE SHOULDER LTD

Correspondence address
Unit 502 Park Way, Worle, Weston-Super-Mare, England, BS22 6WA
Role ACTIVE
director
Date of birth
December 1967
Appointed on
23 January 2024
Resigned on
8 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode BS22 6WA £553,000

21 THE AVENUE LTD

Correspondence address
502 Park Way, Worle, Weston-Super-Mare, United Kingdom, BS22 6WA
Role ACTIVE
director
Date of birth
December 1967
Appointed on
6 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode BS22 6WA £553,000

BUSINESS LEADER (HOLDINGS) LTD

Correspondence address
The Estate Office The Priory Estate, Nun Monkton, York, England, YO26 8ES
Role ACTIVE
director
Date of birth
December 1967
Appointed on
11 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode YO26 8ES £1,925,000

AUGMENTED REALITY CREATIONS LTD

Correspondence address
502 Worle Parkway Park Way, Worle, Weston-Super-Mare, England, BS22 6WA
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 December 2020
Resigned on
24 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BS22 6WA £553,000

PAYACA LIMITED

Correspondence address
Engine Shed Approach Road, Temple Meads, Bristol, England, BS1 6QH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
14 August 2020
Resigned on
24 January 2023
Nationality
British
Occupation
Company Director

KNIGHTSTONE PROPERTY DEVELOPMENT LTD

Correspondence address
63/66 Hatton Garden Fifth Floor Suite 23, London, United Kingdom, EC1N 8LE
Role ACTIVE
director
Date of birth
December 1967
Appointed on
19 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

COUNTY DURHAM AND DARLINGTON FIRE AND RESCUE COMMUNITY INTEREST COMPANY

Correspondence address
Fire And Rescue Service Headquarters Belmont Business Park, Durham, County Durham, DH1 1TW
Role ACTIVE
director
Date of birth
December 1967
Appointed on
26 September 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Councillor

Average house price in the postcode DH1 1TW £1,036,000

VITAL FIRE SOLUTIONS LIMITED

Correspondence address
C/O County Durham And Darlington Fire And Rescue Service, Belmont Business Park, Durham, County Durham, DH1 1TW
Role ACTIVE
director
Date of birth
December 1967
Appointed on
26 September 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Councillor

Average house price in the postcode DH1 1TW £1,036,000

THE CLIFTON CLUB COMPANY LIMITED

Correspondence address
502 Park Way, Worle, Weston-Super-Mare, England, BS22 6WA
Role ACTIVE
director
Date of birth
December 1967
Appointed on
30 April 2019
Resigned on
1 May 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode BS22 6WA £553,000

TRADEPAL MARKETING LTD

Correspondence address
Unit 502 Worle Park Way, Weston-Super-Mare, North Somerset, England, BS22 6WA
Role ACTIVE
director
Date of birth
December 1967
Appointed on
16 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode BS22 6WA £553,000

ASCOT PROPERTY MANAGEMENT LIMITED

Correspondence address
Unit 200 Park Way, Worle, Weston-Super-Mare, England, BS22 6WA
Role ACTIVE
director
Date of birth
December 1967
Appointed on
7 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode BS22 6WA £553,000

BUSINESS LEADER LIMITED

Correspondence address
Unit 3 Bridgewater Court, Oldmixon Crescent, Weston Super Mare, North Somerset, England, BS24 9AY
Role ACTIVE
director
Date of birth
December 1967
Appointed on
16 May 2012
Resigned on
11 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode BS24 9AY £506,000

INSIGHT DATA LIMITED

Correspondence address
Unit 200 Park Way, Worle, Weston-Super-Mare, England, BS22 6WA
Role ACTIVE
director
Date of birth
December 1967
Appointed on
15 September 2006
Nationality
British
Occupation
Director

Average house price in the postcode BS22 6WA £553,000


HARVEY RICHMOND LIMITED

Correspondence address
Unit 502 Worle Park Way, Weston-Super-Mare, North Somerset, England, BS22 6WA
Role RESIGNED
director
Date of birth
December 1967
Appointed on
20 June 2017
Resigned on
31 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode BS22 6WA £553,000