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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG20 8RW £1,372,000