Andrew STANLEY

Total number of appointments 70, 70 active appointments

MMC SOUTH EAST LIMITED

Correspondence address
39 High Street, Orpington, England, BR6 0JE
Role ACTIVE
director
Date of birth
October 1953
Appointed on
7 October 2025
Nationality
British
Occupation
Director

Average house price in the postcode BR6 0JE £391,000

ZEN CONTRACTS MIDLANDS LIMITED

Correspondence address
39 High Street, Orpington, England, BR6 0JE
Role ACTIVE
director
Date of birth
October 1953
Appointed on
30 September 2025
Nationality
British
Occupation
Director

Average house price in the postcode BR6 0JE £391,000

BARNEHURST PROPERTY & MAINTENANCE LIMITED

Correspondence address
39 High Street, Orpington, Kent, BR6 0JE
Role ACTIVE
director
Date of birth
October 1953
Appointed on
14 September 2025
Nationality
British
Occupation
Director

Average house price in the postcode BR6 0JE £391,000

COMPRESSOR HIRE LIMITED

Correspondence address
Unit 16 The Courtyard, Gorsey Lane, Coleshill, United Kingdom, B46 1JA
Role ACTIVE
director
Date of birth
October 1953
Appointed on
2 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B46 1JA £396,000

BEE BREWERY LIMITED

Correspondence address
C/O Ad Business Recovery Limited 2nd Floor Milstrete House 29, New Street, Chelmsford, Essex, CM1 1NT
Role ACTIVE
director
Date of birth
October 1953
Appointed on
2 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode CM1 1NT £450,000

BULLDOG SALES & CONSULTING LTD

Correspondence address
2nd Floor, Milstrete House 29 New Street, Chelmsford, Essex, Essex, CM1 1NT
Role ACTIVE
director
Date of birth
October 1953
Appointed on
7 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM1 1NT £450,000

CLARKE COMMERCIAL CLEANING LTD

Correspondence address
Sterling Park Clapgate Lane, Birmingham, England, B32 3BU
Role ACTIVE
director
Date of birth
October 1953
Appointed on
13 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode B32 3BU £1,520,000

BST SCAFFOLDING LTD

Correspondence address
Addington Business Centre 24 Vulcan Way, New Addington, Surrey, England, CR0 9UG
Role ACTIVE
director
Date of birth
October 1953
Appointed on
9 July 2024
Resigned on
9 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CR0 9UG £997,000

TAX MADE SIMPLE T/A INNOVATION 4 BUSINESS LIMITED

Correspondence address
1066 London Road, Leigh-On-Sea, Essex, SS9 3NA
Role ACTIVE
director
Date of birth
October 1953
Appointed on
30 June 2024
Resigned on
30 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode SS9 3NA £159,000

CLHM MIDLANDS LIMITED

Correspondence address
64 Victoria Road, Horley, England, RH6 7PZ
Role ACTIVE
director
Date of birth
October 1953
Appointed on
7 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode RH6 7PZ £222,000

EXECUTIVE ELECTRICAL LTD

Correspondence address
64 Victoria Road, Horley, Surrey, England, RH6 7PZ
Role ACTIVE
director
Date of birth
October 1953
Appointed on
20 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode RH6 7PZ £222,000

ZEN CONTRACTS MIDLANDS LIMITED

Correspondence address
39 High Street, Orpington, United Kingdom, BR6 0JE
Role ACTIVE
director
Date of birth
October 1953
Appointed on
13 May 2024
Resigned on
30 September 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 0JE £391,000

CMS CONSTRUCTION INC. LIMITED

Correspondence address
39 High Street, Orpington, England, BR6 0JE
Role ACTIVE
director
Date of birth
October 1953
Appointed on
17 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 0JE £391,000

CMS HOLDINGS INC. LIMITED

Correspondence address
39 High Street, Orpington, England, BR6 0JE
Role ACTIVE
director
Date of birth
October 1953
Appointed on
17 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 0JE £391,000

C.M.S. SOLUTIONS INC (MIDLANDS) LIMITED

Correspondence address
39 High Street, Orpington, England, BR6 0JE
Role ACTIVE
director
Date of birth
October 1953
Appointed on
17 April 2024
Resigned on
24 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 0JE £391,000

LETTERBOX DIRECT INC. LIMITED

Correspondence address
39 High Street, Orpington, England, BR6 0JE
Role ACTIVE
director
Date of birth
October 1953
Appointed on
17 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 0JE £391,000

CMS CLEARAWAY LIMITED

Correspondence address
39 High Street, Orpington, England, BR6 0JE
Role ACTIVE
director
Date of birth
October 1953
Appointed on
17 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 0JE £391,000

SPECULATIVE VENTURE LIMITED

Correspondence address
39 High Street, Orpington, England, BR6 0JE
Role ACTIVE
director
Date of birth
October 1953
Appointed on
17 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 0JE £391,000

CLHM MIDLANDS LIMITED

Correspondence address
1066 London Road, Leigh On Sea, Essex, SS9 3NA
Role ACTIVE
director
Date of birth
October 1953
Appointed on
21 February 2024
Resigned on
21 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode SS9 3NA £159,000

EXECUTIVE ELECTRICAL LTD

Correspondence address
1066 London Road, Leigh-On-Sea, Essex, SS9 3NA
Role ACTIVE
director
Date of birth
October 1953
Appointed on
16 February 2024
Resigned on
16 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode SS9 3NA £159,000

ALSHERIDAN LIMITED

Correspondence address
Lawrence House 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD
Role ACTIVE
director
Date of birth
October 1953
Appointed on
13 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode NR2 1AD £2,820,000

SECURE EMPLOYMENT TRAINING LIMITED

Correspondence address
C/O B & C Associates Limited Concorde House, Grenville Place, London, NW7 3SA
Role ACTIVE
director
Date of birth
October 1953
Appointed on
1 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode NW7 3SA £320,000

TRENTDAWN LIMITED

Correspondence address
39 High Street, Orpington, Kent, United Kingdom, BR6 0JE
Role ACTIVE
director
Date of birth
October 1953
Appointed on
2 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 0JE £391,000

RAVENHOUSE LIMITED

Correspondence address
39 High Street, Orpington, Kent, United Kingdom, BR6 0JE
Role ACTIVE
director
Date of birth
October 1953
Appointed on
2 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 0JE £391,000

HOME FINANCE ADVICE DIRECT LIMITED

Correspondence address
64 Victoria Road, Horley, England, RH6 7PZ
Role ACTIVE
director
Date of birth
October 1953
Appointed on
25 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH6 7PZ £222,000

AHL SERVICES (MIDLANDS) LIMITED

Correspondence address
64 Victoria Road, Horley, Surrey, England, RH6 7PZ
Role ACTIVE
director
Date of birth
October 1953
Appointed on
25 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH6 7PZ £222,000

AR SCHOOL LIMITED

Correspondence address
Lawrence House 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD
Role ACTIVE
director
Date of birth
October 1953
Appointed on
19 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode NR2 1AD £2,820,000

HOME FINANCE ADVICE DIRECT LIMITED

Correspondence address
Lawrence House 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD
Role ACTIVE
director
Date of birth
October 1953
Appointed on
12 July 2023
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode NR2 1AD £2,820,000

GLENCROWN LIMITED

Correspondence address
39 High Street, Orpington, England, BR6 0JE
Role ACTIVE
director
Date of birth
October 1953
Appointed on
22 May 2023
Resigned on
31 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 0JE £391,000

K4U SOLUTIONS LIMITED

Correspondence address
64 Victoria Road, Horley, England, RH6 7PZ
Role ACTIVE
director
Date of birth
October 1953
Appointed on
23 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH6 7PZ £222,000

ATLAS LAND AND PLANNING LIMITED

Correspondence address
39 High Street, Orpington, England, BR6 0JE
Role ACTIVE
director
Date of birth
October 1953
Appointed on
5 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode BR6 0JE £391,000

AHL SERVICES (MIDLANDS) LIMITED

Correspondence address
Lawrence House 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD
Role ACTIVE
director
Date of birth
October 1953
Appointed on
5 January 2023
Resigned on
5 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode NR2 1AD £2,820,000

WSG MIDLAND HOLDINGS LIMITED

Correspondence address
Downs Meadow Stables Ranmore Road, Dorking, England, RH4 1HW
Role ACTIVE
director
Date of birth
October 1953
Appointed on
2 December 2022
Nationality
British
Occupation
Director

BMS SOLUTIONS HOLDINGS LIMITED

Correspondence address
Lawrence House 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD
Role ACTIVE
director
Date of birth
October 1953
Appointed on
21 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NR2 1AD £2,820,000

BRUMMELLS LIMITED

Correspondence address
64 Victoria Road, Horley, England, RH6 7PZ
Role ACTIVE
director
Date of birth
October 1953
Appointed on
18 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode RH6 7PZ £222,000

BEYOND MEDISPA SERVICES LIMITED

Correspondence address
64 Victoria Road, Horley, England, RH6 7PZ
Role ACTIVE
director
Date of birth
October 1953
Appointed on
18 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode RH6 7PZ £222,000

PH ADVANTAGE LIMITED

Correspondence address
64 Victoria Road, Horley, Surrey, England, RH6 7PZ
Role ACTIVE
director
Date of birth
October 1953
Appointed on
14 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode RH6 7PZ £222,000

ALTRAMART LIMITED

Correspondence address
64 Victoria Road, Horley, England, RH6 7PZ
Role ACTIVE
director
Date of birth
October 1953
Appointed on
23 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode RH6 7PZ £222,000

CLEANING & MAINTENANCE SYSTEMS INC LIMITED

Correspondence address
2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT
Role ACTIVE
director
Date of birth
October 1953
Appointed on
13 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode CM1 1NT £450,000

KREATED4U LIMITED

Correspondence address
39 High Street, Orpington, England, BR6 0JE
Role ACTIVE
director
Date of birth
October 1953
Appointed on
30 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 0JE £391,000

NHN TRADING LIMITED

Correspondence address
18 Station Approach, Hayes, Bromley, England, BR2 7EH
Role ACTIVE
director
Date of birth
October 1953
Appointed on
24 August 2022
Resigned on
23 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode BR2 7EH £402,000

WDEA LIMITED

Correspondence address
C/O Ad Business Recovery Limiited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT
Role ACTIVE
director
Date of birth
October 1953
Appointed on
24 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode CM1 1NT £450,000

ABBEYWOOD PROPERTY MANAGEMENT LIMITED

Correspondence address
C/O Lb Insolvency Solutions, Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU
Role ACTIVE
director
Date of birth
October 1953
Appointed on
10 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CM1 1GU £582,000

HAYES TRADING LTD

Correspondence address
Monte Carlo House Polhill, Halstead, Sevenoaks, England, TN14 7AA
Role ACTIVE
director
Date of birth
October 1953
Appointed on
7 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode TN14 7AA £818,000

CHENNAI TRADING LIMITED

Correspondence address
Monte Carlo House Polhill, Halstead, Sevenoaks, England, TN14 7AA
Role ACTIVE
director
Date of birth
October 1953
Appointed on
1 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode TN14 7AA £818,000

K4U SOLUTIONS LIMITED

Correspondence address
Lawrence House 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD
Role ACTIVE
director
Date of birth
October 1953
Appointed on
18 March 2022
Resigned on
18 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode NR2 1AD £2,820,000

WE STAY GOLD LIMITED

Correspondence address
Lawrence House 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD
Role ACTIVE
director
Date of birth
October 1953
Appointed on
10 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode NR2 1AD £2,820,000

CALIBER GROUP LTD

Correspondence address
C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT
Role ACTIVE
director
Date of birth
October 1953
Appointed on
8 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CM1 1NT £450,000

NHN TRADING LIMITED

Correspondence address
39 High Street, Orpington, Kent, United Kingdom, BR6 0JE
Role ACTIVE
director
Date of birth
October 1953
Appointed on
7 March 2022
Resigned on
17 April 2022
Nationality
English
Occupation
Company Director

Average house price in the postcode BR6 0JE £391,000

SPONDON SOLUTIONS LIMITED

Correspondence address
C/O Lb Insolvency Solutions, Swift House 18 Hoffmanns Way, Ground Floor, Chelmsford, Essex, CM1 1GU
Role ACTIVE
director
Date of birth
October 1953
Appointed on
8 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode CM1 1GU £582,000

ARLINGTONS WS LIMITED

Correspondence address
The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, England, RH6 0PA
Role ACTIVE
director
Date of birth
October 1953
Appointed on
7 December 2021
Resigned on
7 December 2021
Nationality
British
Occupation
Director

EDGEDALE MANAGEMENT LIMITED

Correspondence address
64 Victoria Road, Horley, Surrey, England, RH6 7PZ
Role ACTIVE
director
Date of birth
October 1953
Appointed on
11 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode RH6 7PZ £222,000

DELAROM UK LIMITED

Correspondence address
C/O Lb Insolvency Solutions Limited Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU
Role ACTIVE
director
Date of birth
October 1953
Appointed on
25 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode CM1 1GU £582,000

EDGEDALE MANAGEMENT LIMITED

Correspondence address
C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT
Role ACTIVE
director
Date of birth
October 1953
Appointed on
14 September 2021
Resigned on
14 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode CM1 1NT £450,000

SCORPIO WORLDWIDE LIMITED

Correspondence address
1 Vicarage Lane, Stratford, London, United Kingdom, E15 4HF
Role ACTIVE
director
Date of birth
October 1953
Appointed on
8 September 2021
Nationality
British
Occupation
Director

HEINEMANN SCORPIO INTERNATIONAL HOLDINGS LIMITED

Correspondence address
1 Vicarage Lane, Stratford, London, United Kingdom, E15 4HF
Role ACTIVE
director
Date of birth
October 1953
Appointed on
8 September 2021
Nationality
British
Occupation
Director

COLESHILL R & M LIMITED

Correspondence address
Swift House Ground Floor 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU
Role ACTIVE
director
Date of birth
October 1953
Appointed on
31 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode CM1 1GU £582,000

LEGNATECH DARTFORD LIMITED

Correspondence address
Concorde House Grenville Place, Mill Hill, London, NW7 3SA
Role ACTIVE
director
Date of birth
October 1953
Appointed on
11 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode NW7 3SA £320,000

WE STAY GOLD LIMITED

Correspondence address
Downs Meadow Stables Ranmore Road, Dorking, England, RH4 1HW
Role ACTIVE
director
Date of birth
October 1953
Appointed on
19 April 2021
Resigned on
10 March 2022
Nationality
British
Occupation
Commercial Director

BRUMMELLS LIMITED

Correspondence address
64 Victoria Road, Horley, England, RH6 7PZ
Role ACTIVE
director
Date of birth
October 1953
Appointed on
12 April 2021
Resigned on
12 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode RH6 7PZ £222,000

MIDLAND CONSTRUCTION MANAGEMENT TELECOMS LIMITED

Correspondence address
C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT
Role ACTIVE
director
Date of birth
October 1953
Appointed on
20 February 2021
Nationality
British
Occupation
Commercial Director

Average house price in the postcode CM1 1NT £450,000

AJG PROPERTIES (UK) LIMITED

Correspondence address
C/O Lb Insolvency Solutions Limited Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU
Role ACTIVE
director
Date of birth
October 1953
Appointed on
7 January 2021
Nationality
British
Occupation
Commercial Director

Average house price in the postcode CM1 1GU £582,000

MUMBAI CENTRAL KENT LIMITED

Correspondence address
39 High Street High Street, Orpington, England, BR6 0JE
Role ACTIVE
director
Date of birth
October 1953
Appointed on
1 December 2020
Nationality
English
Occupation
Commercial Director

Average house price in the postcode BR6 0JE £391,000

ALTRAMART LIMITED

Correspondence address
C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT
Role ACTIVE
director
Date of birth
October 1953
Appointed on
13 November 2020
Resigned on
13 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode CM1 1NT £450,000

AJG PROPERTIES (UK) LIMITED

Correspondence address
Unit 7 Boscomoor Industrial Estate, Penkridge, Stafford, England, ST19 5QY
Role ACTIVE
director
Date of birth
October 1953
Appointed on
30 September 2020
Resigned on
30 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode ST19 5QY £452,000

BEYOND MEDISPA SERVICES LIMITED

Correspondence address
64 Victoria Road, Horley, England, RH6 7PZ
Role ACTIVE
director
Date of birth
October 1953
Appointed on
15 September 2020
Resigned on
15 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode RH6 7PZ £222,000

PH ADVANTAGE LIMITED

Correspondence address
64 Victoria Road, Horley, England, RH6 7PZ
Role ACTIVE
director
Date of birth
October 1953
Appointed on
15 September 2020
Resigned on
15 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode RH6 7PZ £222,000

MULTAIR LIMITED

Correspondence address
Ground Floor, Swift House 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU
Role ACTIVE
director
Date of birth
October 1953
Appointed on
7 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode CM1 1GU £582,000

RX18 LTD

Correspondence address
Lawrence House 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD
Role ACTIVE
director
Date of birth
October 1953
Appointed on
30 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode NR2 1AD £2,820,000

I4B SOLUTIONS LIMITED

Correspondence address
Swift House Ground Floor 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU
Role ACTIVE
director
Date of birth
October 1953
Appointed on
1 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode CM1 1GU £582,000