Andrew Llewellyn COURTS

Total number of appointments 17, 10 active appointments

TOTAL MECHANICAL AND ELECTRICAL LTD

Correspondence address
49 High Street, Burnham-On-Crouch, England, CM0 8AG
Role ACTIVE
director
Date of birth
January 1968
Appointed on
6 February 2025
Resigned on
6 February 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode CM0 8AG £397,000

FORESHORE BOATYARD LTD

Correspondence address
49 High Street, Burnham-On-Crouch, United Kingdom, CM0 8AG
Role ACTIVE
director
Date of birth
January 1968
Appointed on
7 August 2024
Resigned on
8 August 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode CM0 8AG £397,000

COOPERATIVE CONFERENCES

Correspondence address
43 Mornington Road, Chingford, E4 7DT
Role ACTIVE
director
Date of birth
January 1968
Appointed on
1 August 2024
Nationality
British
Occupation
Chatered Certified Accountant

Average house price in the postcode E4 7DT £848,000

CHILTERN VITAL BERKELEY HOLDINGS LTD

Correspondence address
49 High Street, Burnham-On-Crouch, England, CM0 8AG
Role ACTIVE
director
Date of birth
January 1968
Appointed on
29 July 2024
Resigned on
29 July 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode CM0 8AG £397,000

KBKJ HOLDINGS LTD

Correspondence address
49 High Street, Burnham-On-Crouch, England, CM0 8AG
Role ACTIVE
director
Date of birth
January 1968
Appointed on
29 July 2024
Resigned on
11 October 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode CM0 8AG £397,000

COURTS & CO LIMITED

Correspondence address
49 High Street, Burnham-On-Crouch, United Kingdom, CM0 8AG
Role ACTIVE
director
Date of birth
January 1968
Appointed on
3 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM0 8AG £397,000

RUGSHIRE LIMITED

Correspondence address
49 High Street, Burnham-On-Crouch, England, CM0 8AG
Role ACTIVE
director
Date of birth
January 1968
Appointed on
1 March 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode CM0 8AG £397,000

CHILTERN MANAGEMENT GROUP LIMITED

Correspondence address
49 High Street, Burnham-On-Crouch, England, CM0 8AG
Role ACTIVE
director
Date of birth
January 1968
Appointed on
16 April 2020
Resigned on
8 June 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode CM0 8AG £397,000

EASTERN PETROLEUM SUPPLIES LTD

Correspondence address
49 High Street, Burnham-On-Crouch, England, CM0 8AG
Role ACTIVE
director
Date of birth
January 1968
Appointed on
15 June 2012
Resigned on
1 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM0 8AG £397,000

LESCOTT COURTS LIMITED

Correspondence address
49 High Street, Burnham-On-Crouch, England, CM0 8AG
Role ACTIVE
director
Date of birth
January 1968
Appointed on
14 March 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CM0 8AG £397,000


ELECO DIRECTORS LIMITED

Correspondence address
18 Barnmeadway, Burnham-On-Crouch, Essex, England, CM0 8BL
Role RESIGNED
director
Date of birth
January 1968
Appointed on
21 July 2014
Resigned on
1 July 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM0 8BL £12,000

URBANFITNESS LONDON GROUP LTD

Correspondence address
Unit 11 Mildmay House Foundry Lane, Burnham On Crouch, Essex, United Kingdom, CM0 8BL
Role RESIGNED
director
Date of birth
January 1968
Appointed on
9 June 2014
Resigned on
18 November 2014
Nationality
British
Occupation
Accountant

Average house price in the postcode CM0 8BL £12,000

CREEKSEA MANOR LIMITED

Correspondence address
Unit 11 Mildmay House, Foundry Lane, Burnham On Crouch, Essex, United Kingdom, CM0 8BL
Role RESIGNED
director
Date of birth
January 1968
Appointed on
8 February 2013
Resigned on
9 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode CM0 8BL £12,000

K E KENTS HOLDINGS LIMITED

Correspondence address
18 Barnmead, Burnham On Crouch, Essex, CM0 8QD
Role RESIGNED
director
Date of birth
January 1968
Appointed on
17 January 2008
Resigned on
21 January 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode CM0 8QD £571,000

KEITH STOUT AND COMPANY LIMITED

Correspondence address
18 Barnmead, Burnham On Crouch, Essex, CM0 8QD
Role RESIGNED
director
Date of birth
January 1968
Appointed on
29 April 2005
Resigned on
31 August 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode CM0 8QD £571,000

RUGSHIRE LIMITED

Correspondence address
18 Barnmead, Burnham On Crouch, Essex, CM0 8QD
Role RESIGNED
director
Date of birth
January 1968
Appointed on
1 July 2003
Resigned on
29 March 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode CM0 8QD £571,000

KSC SECRETARIES LIMITED

Correspondence address
18 Barnmead, Burnham On Crouch, Essex, CM0 8QD
Role
director
Date of birth
January 1968
Appointed on
1 May 1999
Nationality
British
Occupation
Accountant

Average house price in the postcode CM0 8QD £571,000