Andrew Mitchell PEARSON
Total number of appointments 20, 12 active appointments
ADAS TECHNOLOGIES LIMITED
- Correspondence address
- 230 Blackfriars Road, London, England, SE1 8NW
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 26 July 2021
- Resigned on
- 28 March 2024
Average house price in the postcode SE1 8NW £1,563,000
PORTABLE MULTIMEDIA LIMITED
- Correspondence address
- 230 Blackfriars Road, London, England, SE1 8NW
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 8 July 2020
- Resigned on
- 28 March 2024
Average house price in the postcode SE1 8NW £1,563,000
DORNA HOLDINGS LIMITED
- Correspondence address
- 230 Blackfriars Road, London, England, SE1 8NW
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 8 July 2020
- Resigned on
- 28 March 2024
Average house price in the postcode SE1 8NW £1,563,000
VVB M&E GROUP LIMITED
- Correspondence address
- Verulam Point Station Way, St Albans, England, AL1 5HE
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 27 November 2018
BOWLAND PLANT HIRE (UK) LIMITED
- Correspondence address
- Verulam Point Station Way, St Albans, England, AL1 5HE
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 27 November 2018
VVB ENGINEERING (INTERNATIONAL) LIMITED
- Correspondence address
- 3rd Floor 25 Watling Street, London, England, EC4M 9BR
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 27 November 2018
Average house price in the postcode EC4M 9BR £164,000
VVB ENGINEERING (UK) LIMITED
- Correspondence address
- 3rd Floor 25 Watling Street, London, England, EC4M 9BR
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 27 November 2018
- Resigned on
- 25 January 2024
Average house price in the postcode EC4M 9BR £164,000
SANDTON EUROPE LIMITED
- Correspondence address
- 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom, AL1 3RD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 27 November 2018
- Resigned on
- 25 January 2024
Average house price in the postcode AL1 3RD £679,000
BOWLAND PLANT HOLDCO LIMITED
- Correspondence address
- Verulam Point Station Way, St Albans, England, AL1 5HE
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 27 November 2018
VVB GROUP LIMITED
- Correspondence address
- 3rd Floor 25 Watling Street, London, England, EC4M 9BR
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 27 November 2018
- Resigned on
- 25 January 2024
Average house price in the postcode EC4M 9BR £164,000
MIDLAND EXPRESSWAY LIMITED
- Correspondence address
- Operations Centre Express Way, Weeford, Lichfield, Staffordshire, Uk, WS14 0PQ
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 1 June 2015
- Resigned on
- 6 November 2017
LIBRA MANAGEMENT ASSOCIATES LIMITED
- Correspondence address
- Walnut Lodge Tudor Avenue, Chieveley, Berks, United Kingdom, RG20 8RW
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 16 November 2011
Average house price in the postcode RG20 8RW £1,372,000
INFRASTRUCTURE RESOURCES HOLDCO LIMITED
- Correspondence address
- Verulam Point Station Way, St Albans, England, AL1 5HE
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 27 November 2018
- Resigned on
- 11 December 2018
VVB TECHNOLOGIES GROUP LIMITED
- Correspondence address
- Verulam Point Station Way, St Albans, England, AL1 5HE
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 27 November 2018
- Resigned on
- 27 November 2018
PEREGRINE MOTORWAYS LIMITED
- Correspondence address
- Operations Centre Express Way, Weeford, Lichfield, Staffordshire, Uk, WS14 0PQ
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 1 June 2015
- Resigned on
- 6 November 2017
MIDLAND MOTORWAYS GROUP LIMITED
- Correspondence address
- Operations Centre Express Way, Weeford, Lichfield, Staffordshire, Uk, WS14 0PQ
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 1 June 2015
- Resigned on
- 6 November 2017
BABCOCK RAIL LIMITED
- Correspondence address
- Walnut Lodge, Tudor Avenue, Chieveley, Newbury, Berkshire, RG20 8RW
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 12 October 2007
- Resigned on
- 12 June 2009
Average house price in the postcode RG20 8RW £1,372,000
FIRST ENGINEERING HOLDINGS LIMITED
- Correspondence address
- Walnut Lodge, Tudor Avenue, Chieveley, Newbury, Berkshire, RG20 8RW
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 12 October 2007
- Resigned on
- 12 June 2009
Average house price in the postcode RG20 8RW £1,372,000
SCIMCO LIMITED
- Correspondence address
- Walnut Lodge, Tudor Avenue, Chieveley, Newbury, Berkshire, RG20 8RW
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 12 October 2007
- Resigned on
- 12 June 2009
Average house price in the postcode RG20 8RW £1,372,000
LIBRA MANAGEMENT ASSOCIATES LIMITED
- Correspondence address
- Walnut Lodge, Tudor Avenue, Chieveley, Newbury, Berkshire, RG20 8RW
- Role
- director
- Date of birth
- October 1965
- Appointed on
- 22 January 2007
Average house price in the postcode RG20 8RW £1,372,000