Andrew Max BASCOMBE

Total number of appointments 34, 33 active appointments

CIGNPOST DIAGNOSTICS (SCOTLAND) LIMITED

Correspondence address
Radleigh House / 1 Golf Road, Clarkston, Glasgow, Scotland, G76 7HU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
18 March 2025
Nationality
British
Occupation
Company Director

HATBOX SERVICES LIMITED

Correspondence address
The Stables Peper Harow, Godalming, England, GU8 6BQ
Role ACTIVE
director
Date of birth
July 1958
Appointed on
12 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GU8 6BQ £1,877,000

CODY MANAGEMENT SERVICES LTD

Correspondence address
The Stables Peper Harow, Godalming, England, GU8 6BQ
Role ACTIVE
director
Date of birth
July 1958
Appointed on
29 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU8 6BQ £1,877,000

CIGNPOST SERVICES LIMITED

Correspondence address
The Stables Peper Harow, Godalming, England, GU8 6BQ
Role ACTIVE
director
Date of birth
July 1958
Appointed on
10 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU8 6BQ £1,877,000

SHOEBOX SERVICES LIMITED

Correspondence address
The Stables Peper Harow, Godalming, England, GU8 6BQ
Role ACTIVE
director
Date of birth
July 1958
Appointed on
28 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GU8 6BQ £1,877,000

HATBOX GROUP LIMITED

Correspondence address
The Stables Peper Harow, Godalming, England, GU8 6BQ
Role ACTIVE
director
Date of birth
July 1958
Appointed on
26 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GU8 6BQ £1,877,000

ALBANY PARK MORTGAGES LIMITED

Correspondence address
Cody Technology Park Old Ively Road, Farnborough, Hampshire, United Kingdom, GU14 0LX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
21 June 2024
Resigned on
8 November 2024
Nationality
British
Occupation
Company Director

CIGNPOST CORPORATE LIMITED

Correspondence address
X92 Cody Technology Park Old Ively Road, Cody Technology Park, Farnborough, Hampshire, United Kingdom, GU14 0LX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
18 June 2024
Nationality
British
Occupation
Company Director

C GROUP SERVICES LIMITED

Correspondence address
X92 Cody Technology Park Old Ively Road, Farnborough, United Kingdom, GU14 0LX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
21 September 2023
Nationality
British
Occupation
Company Director

C GROUP HOLDINGS LIMITED

Correspondence address
X92 Cody Technology Park Old Ively Road, Farnborough, United Kingdom, GU14 0LX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
19 September 2023
Nationality
British
Occupation
Company Director

TNTWU25 LTD

Correspondence address
Building X92 Old Ively Road, Farnborough, England, GU14 0LX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
1 September 2023
Resigned on
15 January 2024
Nationality
British
Occupation
Accountant

CIGNPOST HEALTH LIMITED

Correspondence address
The Stables Peper Harow, Godalming, England, GU8 6BQ
Role ACTIVE
director
Date of birth
July 1958
Appointed on
3 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode GU8 6BQ £1,877,000

CIGNATURE LIMITED

Correspondence address
Cody Technology Park Old Ively Road, Farnborough, United Kingdom, GU14 0LX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
5 October 2022
Nationality
British
Occupation
Company Director

CIGNATURE LIFE LIMITED

Correspondence address
Cody Technology Park Old Ively Road, Farnborough, United Kingdom, GU14 0LX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
4 October 2022
Nationality
British
Occupation
Company Director

ALBANY PARK LIFE LIMITED

Correspondence address
Cody Technology Park Old Ively Road, Farnborough, Hampshire, England, GU14 0LX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 June 2022
Nationality
British
Occupation
Director

DATTEM LTD

Correspondence address
Cody Technology Park Old Ively Road, Farnborough, England, GU14 0LX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 June 2022
Nationality
British
Occupation
Director

POSTEE LIMITED

Correspondence address
22 Regent Street, Nottingham, NG1 5BQ
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5BQ £710,000

TENANT SHOP SERVICES LIMITED

Correspondence address
Cody Technology Park Old Ively Road, Farnborough, Hampshire, England, GU14 0LX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 June 2022
Resigned on
29 October 2024
Nationality
British
Occupation
Director

RENTALPASSPORT LIMITED

Correspondence address
22 Regent Street, Nottingham, NG1 5BQ
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5BQ £710,000

CIGNPOST LIMITED

Correspondence address
The Stables Peper Harow, Godalming, England, GU8 6BQ
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode GU8 6BQ £1,877,000

NEO TECHNOLOGIES LTD.

Correspondence address
22 Regent Street, Nottingham, NG1 5BQ
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5BQ £710,000

TENANT SHOP HOME SERVICES LIMITED

Correspondence address
Cody Technology Park Old Ively Road, Farnborough, Hampshire, England, GU14 0LX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
24 November 2021
Resigned on
29 October 2024
Nationality
British
Occupation
Director

CIGNPOST FINANCIAL SERVICES LIMITED

Correspondence address
The Stables Peper Harow, Godalming, England, GU8 6BQ
Role ACTIVE
director
Date of birth
July 1958
Appointed on
14 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU8 6BQ £1,877,000

RED TAPIR LIMITED

Correspondence address
Cody Technology Park Old Ively Road, Farnborough, Hampshire, England, GU14 0LX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
1 September 2021
Nationality
British
Occupation
Director

CIGNPOST GROUP LIMITED

Correspondence address
The Stables Peper Harow, Godalming, England, GU8 6BQ
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU8 6BQ £1,877,000

CONECTIA LIMITED

Correspondence address
The Stables Peper Harow, Godalming, England, GU8 6BQ
Role ACTIVE
director
Date of birth
July 1958
Appointed on
25 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU8 6BQ £1,877,000

RED KNIFE LIMITED

Correspondence address
1001b Old Ively Road, Farnborough, England, GU14 0LX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
24 June 2021
Resigned on
2 August 2022
Nationality
British
Occupation
Company Director

REGENT MARKETING LIMITED

Correspondence address
The Stables Peper Harow, Godalming, England, GU8 6BQ
Role ACTIVE
director
Date of birth
July 1958
Appointed on
14 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU8 6BQ £1,877,000

MONEYCOMB LIMITED

Correspondence address
Cody Technology Park Old Ively Road, Farnborough, Hampshire, England, GU14 0LX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
27 April 2021
Nationality
British
Occupation
Director

REGENT LIFE AND MORTGAGES LIMITED

Correspondence address
1001b Cody Technology Park, Old Ively Road, Farnborough, United Kingdom, GU14 0LX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
26 April 2021
Nationality
British
Occupation
Director

CIGNPOST ADVISED LIMITED

Correspondence address
The Stables Peper Harow, Godalming, United Kingdom, GU8 6BQ
Role ACTIVE
director
Date of birth
July 1958
Appointed on
8 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode GU8 6BQ £1,877,000

WESTCREEK LIMITED

Correspondence address
The Stables Peper Harow, Godalming, England, GU8 6BQ
Role ACTIVE
director
Date of birth
July 1958
Appointed on
23 June 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode GU8 6BQ £1,877,000

INCHORA LIMITED

Correspondence address
The Stables Peper Harow, Godalming, England, GU8 6BQ
Role ACTIVE
director
Date of birth
July 1958
Appointed on
1 July 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode GU8 6BQ £1,877,000


CIGNPOST DIAGNOSTICS LIMITED

Correspondence address
The Stables Peper Harow, Godalming, United Kingdom, GU8 6BQ
Role RESIGNED
director
Date of birth
July 1958
Appointed on
29 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU8 6BQ £1,877,000