Andrew SMITH

Total number of appointments 14, 5 active appointments

WPA CONSTRUCTION GROUP LTD

Correspondence address
18 Woodside Crescent, Glasgow, Scotland, G3 7UL
Role ACTIVE
director
Date of birth
August 1963
Appointed on
31 May 2025
Nationality
British
Occupation
Director

WEATHERPROOFING ADVISORS LIMITED

Correspondence address
18 Woodside Crescent, Glasgow, Scotland, G3 7UL
Role ACTIVE
director
Date of birth
August 1963
Appointed on
31 May 2025
Nationality
British
Occupation
Director

DENHOLM INDUSTRIAL SERVICES LIMITED

Correspondence address
1 Barracks Close, Lufton Trading Estate, Yeovil, Somerset, United Kingdom, BA22 8RN
Role ACTIVE
director
Date of birth
August 1963
Appointed on
25 January 2024
Nationality
British
Occupation
Company Director

DENHOLM UNIVERSAL LIMITED

Correspondence address
1 Barracks Close, Lufton Trading Estate, Yeovil, Somerset, United Kingdom, BA22 8RN
Role ACTIVE
director
Date of birth
August 1963
Appointed on
2 November 2023
Nationality
British
Occupation
Company Director

ANVAN CONSULTING LTD

Correspondence address
The Old Pump House Oborne Road, Sherborne, Dorset, United Kingdom, DT9 3RX
Role ACTIVE
director
Date of birth
August 1963
Appointed on
12 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode DT9 3RX £578,000


R BLACKETT CHARLTON LIMITED

Correspondence address
C/O Redhall Group Plc Unit 3 Calder Close, Wakefield, West Yorkshire, England, WF4 3BA
Role RESIGNED
director
Date of birth
August 1963
Appointed on
1 July 2016
Resigned on
14 July 2017
Nationality
British
Occupation
Managing Director

Average house price in the postcode WF4 3BA £388,000

REDHALL NUCLEAR LIMITED

Correspondence address
C/O Redhall Group Plc Unit 3 Calder Close, Wakefield, West Yorkshire, England, WF4 3BA
Role RESIGNED
director
Date of birth
August 1963
Appointed on
1 January 2015
Resigned on
30 September 2017
Nationality
British
Occupation
Managing Director

Average house price in the postcode WF4 3BA £388,000

REDHALL MARINE LIMITED

Correspondence address
C/O Redhall Group Plc Unit 3 Calder Close, Wakefield, West Yorkshire, England, WF4 3BA
Role RESIGNED
director
Date of birth
August 1963
Appointed on
1 January 2015
Resigned on
30 September 2017
Nationality
British
Occupation
Managing Director

Average house price in the postcode WF4 3BA £388,000

JORDAN MANUFACTURING LIMITED

Correspondence address
C/O Redhall Group Plc Unit 3 Calder Close, Wakefield, West Yorkshire, England, WF4 3BA
Role RESIGNED
director
Date of birth
August 1963
Appointed on
1 January 2015
Resigned on
14 July 2017
Nationality
British
Occupation
Managing Director

Average house price in the postcode WF4 3BA £388,000

R J REALISATIONS LIMITED

Correspondence address
Redhall House 14 Millbrook Road, Stover Trading Estate Yate, Bristol, England, BS37 5JW
Role RESIGNED
director
Date of birth
August 1963
Appointed on
3 January 2012
Resigned on
1 January 2015
Nationality
British
Occupation
Director

ACPP REDHALL LIMITED

Correspondence address
14 Millbrook Road, Stover Trading Estate Yate, Bristol, BS37 5JW
Role RESIGNED
director
Date of birth
August 1963
Appointed on
20 December 2010
Resigned on
30 September 2017
Nationality
British
Occupation
Director

JORDAN MANUFACTURING LIMITED

Correspondence address
40 Elmleigh, Yeovil, Somerset, England, BA21 3UJ
Role RESIGNED
director
Date of birth
August 1963
Appointed on
19 November 2008
Resigned on
1 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode BA21 3UJ £462,000

REDHALL NETWORKS LIMITED

Correspondence address
C/O Redhall Group Plc 1 Red Hall Court, Wakefield, West Yorkshire, England, WF1 2UN
Role RESIGNED
director
Date of birth
August 1963
Appointed on
3 July 2007
Resigned on
8 February 2013
Nationality
British
Occupation
Director

JORDAN ENGINEERING SERVICES LIMITED

Correspondence address
40 Elmleigh, Yeovil, Somerset, England, BA21 3UJ
Role RESIGNED
director
Date of birth
August 1963
Appointed on
7 February 2006
Resigned on
4 December 2014
Nationality
British
Occupation
Director

Average house price in the postcode BA21 3UJ £462,000