Andrew Stephen BONES

Total number of appointments 27, 27 active appointments

PREMIER OCCUPATIONAL HEALTHCARE LIMITED

Correspondence address
9 Lakeside Drive (Also Known As 820 Mandarin Court), Centre Park, Warrington, England, WA1 1GG
Role ACTIVE
director
Date of birth
February 1978
Appointed on
8 January 2025
Nationality
British
Occupation
Cfo

Average house price in the postcode WA1 1GG £837,000

PAM GROUP LIMITED

Correspondence address
9 Lakeside Drive (Also Known As 820 Mandarin Court), Centre Park, Warrington, England, WA1 1GG
Role ACTIVE
director
Date of birth
February 1978
Appointed on
3 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode WA1 1GG £837,000

GG-585-705 LIMITED

Correspondence address
1 Lyric Square, London, England, W6 0NB
Role ACTIVE
director
Date of birth
February 1978
Appointed on
6 February 2023
Nationality
British
Occupation
Finance Director

BONES PROPERTY LTD

Correspondence address
6 Prestwick Close, Macclesfield, England, SK10 2TH
Role ACTIVE
director
Date of birth
February 1978
Appointed on
24 January 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK10 2TH £917,000

MEDPROTECT LIMITED

Correspondence address
9 Lakeside Drive (Also Known As 820 Mandarin Court), Centre Park, Warrington, England, WA1 1GG
Role ACTIVE
director
Date of birth
February 1978
Appointed on
22 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode WA1 1GG £837,000

66FIT LIMITED

Correspondence address
6 Prestwick Close, Macclesfield, England, SK10 2TH
Role ACTIVE
director
Date of birth
February 1978
Appointed on
9 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK10 2TH £917,000

PEOPLE ASSET MANAGEMENT RECRUITMENT LIMITED

Correspondence address
6 Prestwick Close, Macclesfield, England, SK10 2TH
Role ACTIVE
director
Date of birth
February 1978
Appointed on
9 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK10 2TH £917,000

PAM WELLBEING LIMITED

Correspondence address
6 Prestwick Close, Macclesfield, England, SK10 2TH
Role ACTIVE
director
Date of birth
February 1978
Appointed on
6 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK10 2TH £917,000

PAM OCCUPATIONAL HEALTH SOLUTIONS LIMITED

Correspondence address
6 Prestwick Close, Macclesfield, England, SK10 2TH
Role ACTIVE
director
Date of birth
February 1978
Appointed on
6 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK10 2TH £917,000

PEOPLE ASSET MANAGEMENT GROUP LIMITED

Correspondence address
Holly House 73-75 Sankey Street, Warrington, England, WA1 1SL
Role ACTIVE
director
Date of birth
February 1978
Appointed on
6 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode WA1 1SL £390,000

PEOPLE ASSET MANAGEMENT LTD

Correspondence address
6 Prestwick Close, Macclesfield, England, SK10 2TH
Role ACTIVE
director
Date of birth
February 1978
Appointed on
6 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK10 2TH £917,000

PAM HEALTH LIMITED

Correspondence address
6 Prestwick Close, Macclesfield, England, SK10 2TH
Role ACTIVE
director
Date of birth
February 1978
Appointed on
6 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK10 2TH £917,000

PAM WELLNESS LIMITED

Correspondence address
6 Prestwick Close, Macclesfield, England, SK10 2TH
Role ACTIVE
director
Date of birth
February 1978
Appointed on
6 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK10 2TH £917,000

SANKEY HEALTH LIMITED

Correspondence address
6 Prestwick Close, Macclesfield, England, SK10 2TH
Role ACTIVE
director
Date of birth
February 1978
Appointed on
6 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK10 2TH £917,000

COMPUTERCARE 2000 LIMITED

Correspondence address
6 Prestwick Close, Macclesfield, England, SK10 2TH
Role ACTIVE
director
Date of birth
February 1978
Appointed on
6 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK10 2TH £917,000

PHYSIO SUPPLIES LIMITED

Correspondence address
6 Prestwick Close, Macclesfield, England, SK10 2TH
Role ACTIVE
director
Date of birth
February 1978
Appointed on
6 December 2022
Resigned on
8 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode SK10 2TH £917,000

PAM HEALTHCARE LIMITED

Correspondence address
6 Prestwick Close, Macclesfield, England, SK10 2TH
Role ACTIVE
director
Date of birth
February 1978
Appointed on
6 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK10 2TH £917,000

AB CFO ADVISORY LTD

Correspondence address
6 Prestwick Close, Macclesfield, England, SK10 2TH
Role ACTIVE
director
Date of birth
February 1978
Appointed on
10 January 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode SK10 2TH £917,000

INTUITA LIMITED

Correspondence address
Nicholsons House Nicholsons Walk, Maidenhead, Slough, SL6 1LD
Role ACTIVE
director
Date of birth
February 1978
Appointed on
12 December 2020
Resigned on
9 February 2022
Nationality
British
Occupation
Director

OLYMPUS 789 LIMITED

Correspondence address
Nicholsons House Nicholson Walk, Maidenhead, England, SL6 1LD
Role ACTIVE
director
Date of birth
February 1978
Appointed on
12 December 2020
Resigned on
12 October 2021
Nationality
British
Occupation
Director

CLIP IT SOLUTIONS LTD

Correspondence address
Nicholsons House Nicholson Walk, Maidenhead, England, SL6 1LD
Role ACTIVE
director
Date of birth
February 1978
Appointed on
12 December 2020
Resigned on
12 October 2021
Nationality
British
Occupation
Director

OLYMPUS 456 LIMITED

Correspondence address
Nicholsons House Nicholson Walk, Maidenhead, England, SL6 1LD
Role ACTIVE
director
Date of birth
February 1978
Appointed on
12 December 2020
Resigned on
12 October 2021
Nationality
British
Occupation
Director

OLYMPUS 123 LIMITED

Correspondence address
Nicholsons House Nicholson Walk, Maidenhead, England, SL6 1LD
Role ACTIVE
director
Date of birth
February 1978
Appointed on
12 December 2020
Resigned on
12 October 2021
Nationality
British
Occupation
Director

SITESTREAM SOFTWARE LIMITED

Correspondence address
Nicholsons House Nicholsons Walk, Maidenhead, Slough, SL6 1LD
Role ACTIVE
director
Date of birth
February 1978
Appointed on
12 December 2020
Resigned on
9 February 2022
Nationality
British
Occupation
Director

EQUE2 LIMITED

Correspondence address
Nicholsons House Nicholson Walk, Maidenhead, Slough, SL6 1LD
Role ACTIVE
director
Date of birth
February 1978
Appointed on
24 June 2020
Resigned on
12 October 2021
Nationality
British
Occupation
Finance Director

JNC SOLUTIONS LTD.

Correspondence address
Nicholsons House Nicholson Walk, Maidenhead, England, SL6 1LD
Role ACTIVE
director
Date of birth
February 1978
Appointed on
24 June 2020
Resigned on
12 October 2021
Nationality
British
Occupation
Finance Director

EVEREST ACQUISITION COMPANY LIMITED

Correspondence address
Nicholson House Nicholson Walk, Maidenhead, Slough, SL6 1LD
Role ACTIVE
director
Date of birth
February 1978
Appointed on
24 June 2020
Resigned on
12 October 2021
Nationality
British
Occupation
Finance Director