Andrew Robert Craig ROSS
Total number of appointments 53, 32 active appointments
CAROOLA GROUP LTD
- Correspondence address
- 840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom, WA1 1RL
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 23 February 2023
Average house price in the postcode WA1 1RL £1,261,000
PARASOL LIMITED
- Correspondence address
- 840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom, WA1 1RL
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 23 February 2023
Average house price in the postcode WA1 1RL £1,261,000
SILVERLINE PERFORMANCE LIMITED
- Correspondence address
- 840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom, WA1 1RL
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 23 February 2023
Average house price in the postcode WA1 1RL £1,261,000
FIRST FREELANCE LIMITED
- Correspondence address
- 840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom, WA1 1RL
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 23 February 2023
Average house price in the postcode WA1 1RL £1,261,000
NIXON WILLIAMS LIMITED
- Correspondence address
- 840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom, WA1 1RL
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 23 February 2023
Average house price in the postcode WA1 1RL £1,261,000
OPTIONIS MIDCO LIMITED
- Correspondence address
- 840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom, WA1 1RL
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 23 February 2023
Average house price in the postcode WA1 1RL £1,261,000
PARASOL MANAGEMENT LIMITED
- Correspondence address
- 840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom, WA1 1RL
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 23 February 2023
Average house price in the postcode WA1 1RL £1,261,000
CAROOLA ACCOUNTANCY LIMITED
- Correspondence address
- 840 Ibis Court Centre Park, Warrington, Cheshire, England, WA1 1RL
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 23 February 2023
Average house price in the postcode WA1 1RL £1,261,000
WHEATLEY PEARCE LIMITED
- Correspondence address
- 840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom, WA1 1RL
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 23 February 2023
Average house price in the postcode WA1 1RL £1,261,000
FIRST UMBRELLA LIMITED
- Correspondence address
- 840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom, WA1 1RL
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 23 February 2023
Average house price in the postcode WA1 1RL £1,261,000
ARC LICENSED TRADE CONSULTANCY LIMITED
- Correspondence address
- 840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom, WA1 1RL
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 23 February 2023
Average house price in the postcode WA1 1RL £1,261,000
ARNSCO LIMITED
- Correspondence address
- 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 23 February 2023
Average house price in the postcode WA1 1RL £1,261,000
ARKARIUS BIDCO LIMITED
- Correspondence address
- 840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom, WA1 1RL
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 23 February 2023
Average house price in the postcode WA1 1RL £1,261,000
ARKARIUS MIDCO LIMITED
- Correspondence address
- 840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom, WA1 1RL
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 23 February 2023
Average house price in the postcode WA1 1RL £1,261,000
BRIAN ALFRED ASSOCIATES LIMITED
- Correspondence address
- 840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom, WA1 1RL
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 23 February 2023
Average house price in the postcode WA1 1RL £1,261,000
OPTIONIS BIDCO LIMITED
- Correspondence address
- 840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom, WA1 1RL
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 23 February 2023
Average house price in the postcode WA1 1RL £1,261,000
CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED
- Correspondence address
- 840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom, WA1 1RL
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 23 February 2023
Average house price in the postcode WA1 1RL £1,261,000
CLEARSKY CONTRACTOR ACCOUNTING LIMITED
- Correspondence address
- 840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom, WA1 1RL
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 23 February 2023
Average house price in the postcode WA1 1RL £1,261,000
APUS BIDCO LIMITED
- Correspondence address
- 1 Bartholomew Lane Bartholomew Lane, London, England, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 26 August 2021
- Resigned on
- 31 March 2022
Average house price in the postcode EC2N 2AX £274,000
APUS II LIMITED
- Correspondence address
- 1 Bartholomew Lane Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 26 August 2021
- Resigned on
- 31 March 2022
Average house price in the postcode EC2N 2AX £274,000
AQUILAHEYWOOD LIMITED
- Correspondence address
- 1st Floor Hamilton House Church Street, Altrincham, England, WA14 4DR
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 19 February 2021
- Resigned on
- 31 March 2022
ACROSS INVESTMENTS LIMITED
- Correspondence address
- 1st Floor Hamilton House Church Street, Altrincham, England, WA14 4DR
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 18 February 2021
- Resigned on
- 31 March 2022
I-CONNECT SOFTWARE LIMITED
- Correspondence address
- 1st Floor Hamilton House Church Street, Altrincham, England, WA14 4DR
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 5 September 2019
- Resigned on
- 31 March 2022
ATMOS DATA SERVICES LIMITED
- Correspondence address
- 1st Floor Hamilton House Church Street, Altrincham, England, WA14 4DR
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 5 September 2019
- Resigned on
- 31 March 2022
HEYWOOD LIMITED
- Correspondence address
- 1st Floor Hamilton House Church Street, Altrincham, England, WA14 4DR
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 5 September 2019
- Resigned on
- 31 March 2022
CLOUD DATA LIMITED
- Correspondence address
- Interchange 81-85 Station Road, Croydon, United Kingdom, CR0 2RD
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 21 January 2016
SELECTION SERVICES INTELLECTUAL PROPERTY LIMITED
- Correspondence address
- Interchange 81-85 Station Road, Croydon, United Kingdom, CR0 2RD
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 21 January 2016
8EL LIMITED
- Correspondence address
- Interchange 81-85 Station Road, Croydon, United Kingdom, CR0 2RD
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 21 January 2016
8EL LEASING LTD
- Correspondence address
- Interchange 81-85 Station Road, Croydon, United Kingdom, CR0 2RD
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 21 January 2016
SELECTION SERVICES EBT TRUSTEE LIMITED
- Correspondence address
- Interchange 81-85 Station Road, Croydon, United Kingdom, CR0 2RD
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 21 January 2016
AGGREGATED TELECOM EMPLOYEE TRUST TRUSTEE LIMITED
- Correspondence address
- Interchange 81-85 Station Road, Croydon, United Kingdom, CR0 2RD
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 21 January 2016
VALLDATA GROUP LIMITED
- Correspondence address
- Valldata House Halifax Road, Bowerhill, Melksham, Wiltshire, England, SN12 6YY
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 5 November 2013
- Resigned on
- 29 October 2014
DEVERILL GROUP LIMITED
- Correspondence address
- Interchange 81-85 Station Road, Croydon, United Kingdom, CR0 2RD
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 5 April 2017
- Resigned on
- 20 April 2018
KORIS365 UK LIMITED
- Correspondence address
- Interchange 81-85 Station Road, Croydon, United Kingdom, CR0 2RD
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 5 April 2017
- Resigned on
- 20 April 2018
KORIS365 LIMITED
- Correspondence address
- Interchange 81-85 Station Road, Croydon, United Kingdom, CR0 2RD
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 5 April 2017
- Resigned on
- 20 April 2018
MIMIC LIMITED
- Correspondence address
- Interchange 81-85 Station Road, Croydon, Uk, CR0 2RD
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 15 February 2016
- Resigned on
- 8 September 2016
IDE GROUP VOICE LIMITED
- Correspondence address
- Interchange 81-85 Station Road, Croydon, Uk, CR0 2RD
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 15 February 2016
- Resigned on
- 20 April 2018
BE DC CONNECT UK LIMITED
- Correspondence address
- Interchange 81-85 Station Road, Croydon, United Kingdom, CR0 2RD
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 15 February 2016
- Resigned on
- 20 April 2018
IDE GROUP SUBHOLDINGS LIMITED
- Correspondence address
- Interchange 81-85 Station Road, Croydon, Uk, CR0 2RD
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 15 February 2016
- Resigned on
- 20 April 2018
TIALIS ESSENTIAL IT FINANCING LIMITED
- Correspondence address
- Interchange 81-85 Station Road, Croydon, United Kingdom, CR0 2RD
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 21 January 2016
- Resigned on
- 20 April 2018
AGGREGATED TELECOM LIMITED
- Correspondence address
- Interchange 81-85 Station Road, Croydon, United Kingdom, CR0 2RD
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 21 January 2016
- Resigned on
- 20 April 2018
TIALIS ESSENTIAL IT PLC
- Correspondence address
- Interchange 81-85 Station Road, Croydon, United Kingdom, CR0 2RD
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 21 January 2016
- Resigned on
- 22 March 2018
CONNEXIONS4LONDON LTD
- Correspondence address
- Interchange 81-85 Station Road, Croydon, United Kingdom, CR0 2RD
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 21 January 2016
- Resigned on
- 20 April 2018
SELECTION SERVICES LIMITED
- Correspondence address
- Interchange 81-85 Station Road, Croydon, United Kingdom, CR0 2RD
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 21 January 2016
- Resigned on
- 20 April 2018
IDE GROUP LIMITED
- Correspondence address
- Interchange 81-85 Station Road, Croydon, United Kingdom, CR0 2RD
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 21 January 2016
- Resigned on
- 20 April 2018
TIALIS ESSENTIAL IT MANAGE LIMITED
- Correspondence address
- Interchange 81-85 Station Road, Croydon, United Kingdom, CR0 2RD
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 21 January 2016
- Resigned on
- 20 April 2018
IDE GROUP PROTECT LIMITED
- Correspondence address
- Interchange 81-85 Station Road, Croydon, United Kingdom, CR0 2RD
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 21 January 2016
- Resigned on
- 20 April 2018
SELECTION SERVICES SUPPORTNET LIMITED
- Correspondence address
- Interchange 81-85 Station Road, Croydon, United Kingdom, CR0 2RD
- Role
- director
- Date of birth
- February 1964
- Appointed on
- 21 January 2016
VALLDATA GROUP EBT LIMITED
- Correspondence address
- Valldata House Halifax Road, Bowerhill, Melksham, Wiltshire, England, SN12 6YY
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 12 June 2014
- Resigned on
- 29 October 2014
CHARITY PAY LIMITED
- Correspondence address
- Valldata House Halifax Road, Bowerhill, Melksham, Wiltshire, England, SN12 6YY
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 5 November 2013
- Resigned on
- 29 October 2014
VALLDATA SERVICES LIMITED
- Correspondence address
- Valldata House Halifax Road, Bowerhill, Melksham, Wiltshire, England, SN12 6YY
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 5 November 2013
- Resigned on
- 29 October 2014
CAPITA MANAGED IT SOLUTIONS LIMITED
- Correspondence address
- Hillview House, 61 Church Road, Newtownabbey, Co Antrim, BT36 7LQ
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 5 March 2008
- Resigned on
- 2 December 2012
119 MILEHOUSE ROAD MANAGEMENT COMPANY LIMITED
- Correspondence address
- The Rock, 23 Pepper Street, Inkberrow, Worcestershire, WR7 4EJ
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 16 September 2006
- Resigned on
- 31 July 2009
Average house price in the postcode WR7 4EJ £737,000