Andrew Stuart FAULKNER

Total number of appointments 19, 16 active appointments

ATTEGA GROUP LIMITED

Correspondence address
Sutherland House 1759 London Road, Leigh On Sea, Essex, United Kingdom, SS9 2RZ
Role ACTIVE
director
Date of birth
May 1970
Appointed on
20 September 2024
Nationality
British
Occupation
Company Director

SO CREATIVE MARKETING LIMITED

Correspondence address
Sutherland House 1759 London Road, Leigh On Sea, Essex, United Kingdom, SS9 2RZ
Role ACTIVE
director
Date of birth
May 1970
Appointed on
20 September 2024
Nationality
British
Occupation
Company Director

TS GROUP INTERNATIONAL LIMITED

Correspondence address
Sutherland House 1759 London Road, Leigh On Sea, Essex, United Kingdom, SS9 2RZ
Role ACTIVE
director
Date of birth
May 1970
Appointed on
2 January 2024
Nationality
British
Occupation
Company Director

TS PUMPS LIMITED

Correspondence address
Sutherland House 1759 London Road, Leigh On Sea, Essex, United Kingdom, SS9 2RZ
Role ACTIVE
director
Date of birth
May 1970
Appointed on
2 January 2024
Nationality
British
Occupation
Company Director

SYCHEM LIMITED

Correspondence address
Sutherland House 1759 London Road, Leigh On Sea, Essex, United Kingdom, SS9 2RZ
Role ACTIVE
director
Date of birth
May 1970
Appointed on
2 January 2024
Nationality
British
Occupation
Company Director

TAPFLO (UK) LIMITED

Correspondence address
Sutherland House 1759 London Road, Leigh On Sea, Essex, United Kingdom, SS9 2RZ
Role ACTIVE
director
Date of birth
May 1970
Appointed on
2 January 2024
Nationality
British
Occupation
Company Director

SYCHEM SURGICAL LIMITED

Correspondence address
Sutherland House 1759 London Road, Leigh On Sea, Essex, United Kingdom, SS9 2RZ
Role ACTIVE
director
Date of birth
May 1970
Appointed on
2 January 2024
Nationality
British
Occupation
Company Director

KONG365 HOLDINGS LIMITED

Correspondence address
21 Tollgate Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3TG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
26 October 2021
Resigned on
11 August 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode SO53 3TG £424,000

THE DELIVERY GROUP E-TRAK HOLDINGS LIMITED

Correspondence address
21 Tollgate Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3TG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
29 January 2020
Resigned on
3 November 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode SO53 3TG £424,000

E-TRAK LOGISTICS LIMITED

Correspondence address
21 Tollgate Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3TG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
29 January 2020
Resigned on
3 November 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode SO53 3TG £424,000

PARCEL MONKEY (EBT) LIMITED

Correspondence address
21 Tollgate Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3TG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
20 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SO53 3TG £424,000

PARCEL MONKEY HOLDINGS LIMITED

Correspondence address
21 Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3TG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
7 December 2017
Resigned on
22 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SO53 3TG £424,000

CLOUD FULFILMENT LIMITED

Correspondence address
21 Tollgate Chandler's Ford, Eastleigh, Hampshire, SO53 3TG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
7 December 2017
Resigned on
22 November 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode SO53 3TG £424,000

KONG365 LIMITED

Correspondence address
21 Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
7 December 2017
Resigned on
11 August 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode SO53 3TG £424,000

PARCEL MONKEY LIMITED

Correspondence address
21 Tollgate, Chandlers Ford, Hampshire, United Kingdom, SO53 3TG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
7 December 2017
Resigned on
22 November 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode SO53 3TG £424,000

WASTE MANAGEMENT TECHNOLOGY HOLDINGS LIMITED

Correspondence address
23 Greenacres, Downton, Salisbury, Wiltshire, SP5 3NG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
3 September 2006
Resigned on
24 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode SP5 3NG £385,000


INUTEC LIMITED

Correspondence address
23 Greenacres, Downton, Salisbury, Wiltshire, SP5 3NG
Role RESIGNED
director
Date of birth
May 1970
Appointed on
3 September 2006
Resigned on
24 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode SP5 3NG £385,000

INUTEC GROUP HOLDINGS LIMITED

Correspondence address
23 Greenacres, Downton, Salisbury, Wiltshire, SP5 3NG
Role RESIGNED
director
Date of birth
May 1970
Appointed on
3 September 2006
Resigned on
24 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode SP5 3NG £385,000

LEADING PACK LIMITED

Correspondence address
23 Greenacres, Downton, Salisbury, Wiltshire, SP5 3NG
Role
director
Date of birth
May 1970
Appointed on
31 March 2003
Nationality
British
Occupation
Director

Average house price in the postcode SP5 3NG £385,000