Andrew Ronald GARDNER

Total number of appointments 13, 5 active appointments

FORTH GREEN FREEPORT LTD

Correspondence address
C/O Falkirk Council Falkirk Stadium, 4 Stadium Way, Falkirk, United Kingdom, FK2 9EE
Role ACTIVE
director
Date of birth
January 1967
Appointed on
26 February 2024
Nationality
British
Occupation
Ceo Ineos Fps Ltd

GRANGEMOUTH HOLDINGS LIMITED

Correspondence address
C/O Interpath Ltd 10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
31 October 2017
Nationality
British
Occupation
Company Director

GRANGEMOUTH PROPERTIES LIMITED

Correspondence address
C/O Interpath Ltd 10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
31 October 2017
Nationality
British
Occupation
Company Director

INEOS FPS LIMITED

Correspondence address
Hawkslease Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG
Role ACTIVE
director
Date of birth
January 1967
Appointed on
4 July 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SO43 7FG £1,186,000

INEOS COMMERCIAL SERVICES UK LIMITED

Correspondence address
Hawkslease Chapel Lane, Lyndhurst, Hampshire, SO43 7FG
Role ACTIVE
director
Date of birth
January 1967
Appointed on
1 November 2015
Resigned on
1 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SO43 7FG £1,186,000


PETROINEOS TRADING LIMITED

Correspondence address
The Adelphi 1-11 John Adam Street, London, WC2N 6HT
Role RESIGNED
director
Date of birth
January 1967
Appointed on
31 March 2017
Resigned on
20 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 6HT £286,006,000

INEOS INFRASTRUCTURE (GRANGEMOUTH) LIMITED

Correspondence address
5 Wilton Road, London, SW1V 1AN
Role RESIGNED
director
Date of birth
January 1967
Appointed on
8 December 2015
Resigned on
30 November 2017
Nationality
British
Occupation
Director

INEOS CHEMICALS GRANGEMOUTH LIMITED

Correspondence address
Hawkslease Chapel Lane, Lyndhurst, Hampshire, SO43 7FG
Role RESIGNED
director
Date of birth
January 1967
Appointed on
1 November 2015
Resigned on
1 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SO43 7FG £1,186,000

INEOS GRANGEMOUTH LIMITED

Correspondence address
Hawkslease Chapel Lane, Lyndhurst, Hampshire, SO43 7FG
Role RESIGNED
director
Date of birth
January 1967
Appointed on
1 November 2015
Resigned on
1 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SO43 7FG £1,186,000

GRANGEMOUTH CHP LIMITED

Correspondence address
Utilities Control Building, East Office,PO BOX 30, Boness Road,Grangemouth, Stirlingshire, FK3 9XQ
Role RESIGNED
director
Date of birth
January 1967
Appointed on
1 November 2015
Resigned on
1 April 2019
Nationality
British
Occupation
Company Director

PETROINEOS MANUFACTURING SCOTLAND LIMITED

Correspondence address
5, The Peak Wilton Road, London, Uk, SW1V 1AN
Role RESIGNED
director
Date of birth
January 1967
Appointed on
11 March 2013
Resigned on
21 September 2015
Nationality
British
Occupation
Director

PETROINEOS FUELS ASSETS LIMITED

Correspondence address
5 Wilton Road, London, United Kingdom, SW1V 1AN
Role RESIGNED
director
Date of birth
January 1967
Appointed on
1 July 2011
Resigned on
21 September 2015
Nationality
British
Occupation
Company Director

PETROINEOS FUELS LIMITED

Correspondence address
5 Wilton Road, London, United Kingdom, SW1V 1AN
Role RESIGNED
director
Date of birth
January 1967
Appointed on
1 July 2011
Resigned on
4 October 2017
Nationality
British
Occupation
Company Director