Andrew John STEVENS

Total number of appointments 34, 11 active appointments

SMITHS AEROSPACE GLOUCESTER LIMITED

Correspondence address
Rose Tree Cottage The Knowle, Tirley, Gloucestershire, GL19 4HE
Role ACTIVE
director
Date of birth
August 1956
Appointed on
4 August 2025
Resigned on
26 November 1993
Nationality
British
Occupation
Director & General Manager - Landing Gear Division

Average house price in the postcode GL19 4HE £600,000

PALOMINO MIDCO LIMITED

Correspondence address
3120 Park Square, Birmingham Business Park, Birmingham, England, B37 7YN
Role ACTIVE
director
Date of birth
August 1956
Appointed on
28 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode B37 7YN £9,559,000

PALOMINO HOLDCO LIMITED

Correspondence address
3120 Park Square, Birmingham Business Park, Birmingham, England, B37 7YN
Role ACTIVE
director
Date of birth
August 1956
Appointed on
28 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode B37 7YN £9,559,000

PALOMINO TOPCO LIMITED

Correspondence address
3120 Park Square, Birmingham Business Park, Birmingham, England, B37 7YN
Role ACTIVE
director
Date of birth
August 1956
Appointed on
28 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode B37 7YN £9,559,000

AJS GLOBAL CONSULTANCY LTD

Correspondence address
Kensey Cottage Tudor Lodge Drive, Cheltenham, England, GL50 2SW
Role ACTIVE
director
Date of birth
August 1956
Appointed on
9 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 2SW £407,000

ERPE TOPCO LIMITED

Correspondence address
Praesidiad 8th Floor, The Gridiron Building, One Pancras Square, London, United Kingdom, N1C 4AG
Role ACTIVE
director
Date of birth
August 1956
Appointed on
12 February 2018
Nationality
British
Occupation
None

Average house price in the postcode N1C 4AG £4,836,000

AJS GLOBAL SERVICES LIMITED

Correspondence address
Westmoreland House 80-86 Bath Road, Cheltenham, Gloucestershire, United Kingdom, GL53 7JT
Role ACTIVE
director
Date of birth
August 1956
Appointed on
17 January 2013
Nationality
British
Occupation
Retired Ceo

Average house price in the postcode GL53 7JT £522,000

AIRTANKER 1 LIMITED

Correspondence address
Rose Tree Cottage, The Knowle, Tirley, Gloucestershire, GL19 4HE
Role ACTIVE
director
Date of birth
August 1956
Appointed on
20 November 2002
Resigned on
23 October 2003
Nationality
British
Occupation
Managing Director

Average house price in the postcode GL19 4HE £600,000

AIRTANKER (FSTA) LIMITED

Correspondence address
Rose Tree Cottage, The Knowle, Tirley, Gloucestershire, GL19 4HE
Role ACTIVE
director
Date of birth
August 1956
Appointed on
20 November 2002
Resigned on
23 October 2003
Nationality
British
Occupation
Director

Average house price in the postcode GL19 4HE £600,000

SOCIETY OF BRITISH AEROSPACE COMPANIES (THE)

Correspondence address
Rose Tree Cottage, The Knowle, Tirley, Gloucestershire, GL19 4HE
Role ACTIVE
director
Date of birth
August 1956
Appointed on
18 September 2002
Resigned on
19 November 2003
Nationality
British
Occupation
Managing Director

Average house price in the postcode GL19 4HE £600,000

SOCIETY OF BRITISH AEROSPACE COMPANIES (THE)

Correspondence address
Rose Tree Cottage The Knowle, Tirley, Gloucestershire, GL19 4HE
Role ACTIVE
director
Date of birth
August 1956
Appointed on
22 April 1998
Resigned on
9 October 2000
Nationality
British
Occupation
Md Europe

Average house price in the postcode GL19 4HE £600,000


PRAESIDIAD GROUP LIMITED

Correspondence address
Praesidiad 8th Floor, The Gridiron Building, One Pancras Square, London, United Kingdom, N1C 4AG
Role RESIGNED
director
Date of birth
August 1956
Appointed on
12 February 2018
Resigned on
25 November 2019
Nationality
British
Occupation
None

Average house price in the postcode N1C 4AG £4,836,000

PATTONAIR HOLDINGS LIMITED

Correspondence address
Ascot Business Park 50 Longbridge Lane, Derby, United Kingdom, DE24 8UJ
Role RESIGNED
director
Date of birth
August 1956
Appointed on
28 June 2016
Resigned on
31 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode DE24 8UJ £657,000

AIM AVIATION HOLDINGS LIMITED

Correspondence address
Jecco House Boscombe Grove Road, Bournemouth, Dorset, BH1 4PD
Role RESIGNED
director
Date of birth
August 1956
Appointed on
7 October 2013
Resigned on
5 May 2016
Nationality
British
Occupation
Retired Ceo

Average house price in the postcode BH1 4PD £354,000

DE LA RUE LIMITED

Correspondence address
De La Rue House, Jays Close, Viables, Basingstoke, Hampshire, RG22 4BS
Role RESIGNED
director
Date of birth
August 1956
Appointed on
2 January 2013
Resigned on
7 October 2019
Nationality
British
Occupation
Retired Ceo

Average house price in the postcode RG22 4BS £3,987,000

LOCKMAN INVESTMENTS LIMITED

Correspondence address
Brook Road, Wimborne, Dorset, BH21 2BJ
Role RESIGNED
director
Date of birth
August 1956
Appointed on
4 January 2010
Resigned on
5 July 2012
Nationality
British
Occupation
Company Director

LOCKMAN ELECTRONIC HOLDINGS LIMITED

Correspondence address
Brook Road, Wimborne, Dorset, BH21 2BJ
Role RESIGNED
director
Date of birth
August 1956
Appointed on
4 January 2010
Resigned on
5 July 2012
Nationality
British
Occupation
Company Director

MANLOCK INVESTMENTS LIMITED

Correspondence address
Cobham Plc Brook Road, Wimborne, Dorset, BH21 2BJ
Role RESIGNED
director
Date of birth
August 1956
Appointed on
4 January 2010
Resigned on
5 July 2012
Nationality
British
Occupation
Company Director

LOCKMAN FINANCE LIMITED

Correspondence address
Cobham Plc Brook Road, Wimborne, Dorset, United Kingdom, BH21 2BJ
Role RESIGNED
director
Date of birth
August 1956
Appointed on
9 December 2009
Resigned on
5 July 2012
Nationality
British
Occupation
Company Director

LOCKMAN PROPERTIES LIMITED

Correspondence address
Cobham Plc, Brook Road, Wimborne, Dorset, BH21 2BJ
Role RESIGNED
director
Date of birth
August 1956
Appointed on
22 December 2006
Resigned on
5 July 2012
Nationality
British
Occupation
Company Director

COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED

Correspondence address
Cobham Plc, Brook Road, Wimborne, Dorset, BH21 2BJ
Role RESIGNED
director
Date of birth
August 1956
Appointed on
28 June 2004
Resigned on
4 March 2008
Nationality
British
Occupation
Managing Director

EST DEFENCE COMPANY UK LIMITED

Correspondence address
Rose Tree Cottage, The Knowle, Tirley, Gloucestershire, GL19 4HE
Role RESIGNED
director
Date of birth
August 1956
Appointed on
28 June 2004
Resigned on
24 March 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode GL19 4HE £600,000

COBHAM FLUID SYSTEMS LIMITED

Correspondence address
Cobham Plc, Brook Road, Wimborne, Dorset, BH21 2BJ
Role RESIGNED
director
Date of birth
August 1956
Appointed on
28 June 2004
Resigned on
21 January 2008
Nationality
British
Occupation
Company Director

COBHAM LIMITED

Correspondence address
Cobham Plc, Brook Road, Wimborne, Dorset, BH21 2BJ
Role RESIGNED
director
Date of birth
August 1956
Appointed on
10 November 2003
Resigned on
1 August 2012
Nationality
British
Occupation
Company Director

COBHAM MISSION SYSTEMS LIMITED

Correspondence address
Cobham Plc, Brook Road, Wimborne, Dorset, BH21 2BJ
Role RESIGNED
director
Date of birth
August 1956
Appointed on
10 November 2003
Resigned on
4 March 2008
Nationality
British
Occupation
Managing Director

WALLOP DEFENCE UK LIMITED

Correspondence address
Rose Tree Cottage, The Knowle, Tirley, Gloucestershire, GL19 4HE
Role RESIGNED
director
Date of birth
August 1956
Appointed on
10 November 2003
Resigned on
24 March 2006
Nationality
British
Occupation
Managing Director

Average house price in the postcode GL19 4HE £600,000

EATON AEROSPACE LIMITED

Correspondence address
Rose Tree Cottage, The Knowle, Tirley, Gloucestershire, GL19 4HE
Role RESIGNED
director
Date of birth
August 1956
Appointed on
10 November 2003
Resigned on
1 October 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode GL19 4HE £600,000

FLIGHT REFUELLING LIMITED

Correspondence address
Cobham Plc, Brook Road, Wimborne, Dorset, BH21 2BJ
Role RESIGNED
director
Date of birth
August 1956
Appointed on
10 November 2003
Resigned on
4 March 2008
Nationality
British
Occupation
Managing Director

MISSION SYSTEMS WIMBORNE LIMITED

Correspondence address
Cobham Plc, Brook Road, Wimborne, Dorset, BH21 2BJ
Role RESIGNED
director
Date of birth
August 1956
Appointed on
10 November 2003
Resigned on
12 January 2007
Nationality
British
Occupation
Managing Director

TURBOMECA322 LIMITED

Correspondence address
Rose Tree Cottage, The Knowle, Tirley, Gloucestershire, GL19 4HE
Role RESIGNED
director
Date of birth
August 1956
Appointed on
28 February 2001
Resigned on
1 January 2003
Nationality
British
Occupation
Managing Director

Average house price in the postcode GL19 4HE £600,000

TURBO-UNION LIMITED

Correspondence address
Rose Tree Cottage, The Knowle, Tirley, Gloucestershire, GL19 4HE
Role RESIGNED
director
Date of birth
August 1956
Appointed on
28 February 2001
Resigned on
31 October 2003
Nationality
British
Occupation
Managing Director

Average house price in the postcode GL19 4HE £600,000

SAFRAN LANDING SYSTEMS UK LTD

Correspondence address
Rose Tree Cottage The Knowle, Tirley, Gloucestershire, GL19 4HE
Role RESIGNED
director
Date of birth
August 1956
Appointed on
8 September 1998
Resigned on
3 October 2000
Nationality
British
Occupation
General Manager

Average house price in the postcode GL19 4HE £600,000

X-MDIL

Correspondence address
Rose Tree Cottage The Knowle, Tirley, Gloucestershire, GL19 4HE
Role RESIGNED
director
Date of birth
August 1956
Appointed on
30 June 1998
Resigned on
3 October 2000
Nationality
British
Occupation
General Manager

Average house price in the postcode GL19 4HE £600,000

MESSIER-DOWTY INTERNATIONAL LIMITED

Correspondence address
Rose Tree Cottage The Knowle, Tirley, Gloucestershire, GL19 4HE
Role RESIGNED
director
Date of birth
August 1956
Appointed on
27 May 1998
Resigned on
3 October 2000
Nationality
British
Occupation
General Manager (Europe) Messi

Average house price in the postcode GL19 4HE £600,000