Andrew Simon PRITCHARD

Total number of appointments 21, 20 active appointments

TEAM FW LIMITED

Correspondence address
C/O Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ
Role ACTIVE
director
Date of birth
August 1958
Appointed on
14 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode BL1 4QZ £570,000

TOTALLY MOTORSPORT GROUP HOLDINGS LIMITED

Correspondence address
1a The Moorings C/O Twj Partnership Llp, Dane Road Industrial Estate, Sale, England, M33 7BH
Role ACTIVE
director
Date of birth
August 1958
Appointed on
26 September 2024
Nationality
British
Occupation
Chair Person

Average house price in the postcode M33 7BH £1,985,000

FORMULA WOMAN LIMITED

Correspondence address
Lancaster House 171 Chorley New Road, Bolton, Greater Manchester, BL1 4QZ
Role ACTIVE
director
Date of birth
August 1958
Appointed on
26 September 2024
Nationality
British
Occupation
Chair Person

Average house price in the postcode BL1 4QZ £570,000

EMERGING TECHNOLOGY TRAINING LIMITED

Correspondence address
First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom, CH4 9GB
Role ACTIVE
director
Date of birth
August 1958
Appointed on
1 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode CH4 9GB £3,149,000

HAMPSTEAD REGENERATION LIMITED

Correspondence address
Bluebells Calf Hey Road, Haslingden, Rossendale, United Kingdom, BB4 4AT
Role ACTIVE
director
Date of birth
August 1958
Appointed on
27 May 2021
Resigned on
22 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BB4 4AT £440,000

PK RACING LIMITED

Correspondence address
First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom, CH4 9GB
Role ACTIVE
director
Date of birth
August 1958
Appointed on
26 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CH4 9GB £3,149,000

CORFTON DEVELOPMENTS LIMITED

Correspondence address
First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom, CH4 9GB
Role ACTIVE
director
Date of birth
August 1958
Appointed on
18 February 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CH4 9GB £3,149,000

ASP PROPERTY HOLDINGS LIMITED

Correspondence address
First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom, CH4 9GB
Role ACTIVE
director
Date of birth
August 1958
Appointed on
6 April 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode CH4 9GB £3,149,000

TASK ENERGY MAINTENANCE LIMITED

Correspondence address
Hill Dickinson Llp No. 1 St. Pauls Square, Liverpool, England, L3 9SJ
Role ACTIVE
director
Date of birth
August 1958
Appointed on
30 November 2017
Resigned on
25 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode L3 9SJ £27,957,000

TASK ENERGY (1) LIMITED

Correspondence address
Hill Dickinson Llp No. 1 St. Pauls Square, Liverpool, England, L3 9SJ
Role ACTIVE
director
Date of birth
August 1958
Appointed on
30 November 2017
Resigned on
31 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode L3 9SJ £27,957,000

TASK ENERGY LIMITED

Correspondence address
Hill Dickinson Llp No. 1 St. Pauls Square, Liverpool, England, L3 9SJ
Role ACTIVE
director
Date of birth
August 1958
Appointed on
30 November 2017
Resigned on
31 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode L3 9SJ £27,957,000

TASK ENERGY (2) LIMITED

Correspondence address
Hill Dickinson Llp No. 1 St. Pauls Square, Liverpool, England, L3 9SJ
Role ACTIVE
director
Date of birth
August 1958
Appointed on
30 November 2017
Resigned on
31 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode L3 9SJ £27,957,000

BXB WOLSINGHAM LIMITED

Correspondence address
First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom, CH4 9GB
Role ACTIVE
director
Date of birth
August 1958
Appointed on
8 February 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode CH4 9GB £3,149,000

W8 CONSULTING LIMITED

Correspondence address
Floor 2, 201 Great Portland Street, London, England, W1W 5AB
Role ACTIVE
director
Date of birth
August 1958
Appointed on
27 April 2016
Nationality
British
Occupation
Entrepreneur

GYMCUBE.COM LIMITED

Correspondence address
Ash House Ash Lane, Ollerton, Cheshire, United Kingdom, WA16 8RQ
Role ACTIVE
director
Date of birth
August 1958
Appointed on
3 February 2015
Resigned on
8 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WA16 8RQ £7,400,000

TWENTY TEN CAPITAL (ICONIC IMAGES) LIMITED

Correspondence address
Vgc Partners Portman House, 2 Portman Street, London, England, W1H 6DU
Role ACTIVE
director
Date of birth
August 1958
Appointed on
9 April 2013
Nationality
British
Occupation
Company Director

TWENTY TEN CAPITAL (1966) LIMITED

Correspondence address
Vgc Partners Portman House, 2 Portman Street, London, England, W1H 6DU
Role ACTIVE
director
Date of birth
August 1958
Appointed on
9 April 2013
Nationality
British
Occupation
Company Director

ASPRITCH PROPERTIES LIMITED

Correspondence address
First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom, CH4 9GB
Role ACTIVE
director
Date of birth
August 1958
Appointed on
15 June 2012
Nationality
British
Occupation
Director

Average house price in the postcode CH4 9GB £3,149,000

PKW PROPERTIES LLP

Correspondence address
First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom, CH4 9GB
Role ACTIVE
llp-designated-member
Date of birth
August 1958
Appointed on
29 May 2012

Average house price in the postcode CH4 9GB £3,149,000

LEARNCLIKI LIMITED

Correspondence address
First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom, CH4 9GB
Role ACTIVE
director
Date of birth
August 1958
Appointed on
23 May 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode CH4 9GB £3,149,000


TWENTY TEN CAPITAL (SUPERAWESOME) LLP

Correspondence address
Floor 2, 201 Great Portland Street, London, England, W1W 5AB
Role RESIGNED
llp-designated-member
Date of birth
August 1958
Appointed on
1 January 2017