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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

Average house price in the postcode WR7 4EJ £737,000