Andrew Stuart WALSHAM

Total number of appointments 32, 32 active appointments

JONGOR TRADING LTD

Correspondence address
York House 45 Seymour Street, London, England, W1H 7JT
Role ACTIVE
director
Date of birth
August 1964
Appointed on
23 May 2024
Nationality
British
Occupation
Director

JONGOR LIMITED

Correspondence address
York House 45 Seymour Street, London, England, W1H 7JT
Role ACTIVE
director
Date of birth
August 1964
Appointed on
23 May 2024
Nationality
British
Occupation
Director

MANOR FARM (FERNHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
2 Dairy Cottages Silver Street, Fernham, Faringdon, Oxfordshire, England, SN7 7NZ
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 October 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN7 7NZ £967,000

BEAUMONT T M LIMITED

Correspondence address
Nisbets Limited Fourth Way, Bristol, England, BS11 8TB
Role ACTIVE
director
Date of birth
August 1964
Appointed on
5 August 2022
Nationality
British
Occupation
Director

RAYNICOT LIMITED

Correspondence address
Nisbets Limited Fourth Way, Bristol, England, BS11 8TB
Role ACTIVE
director
Date of birth
August 1964
Appointed on
5 August 2022
Nationality
British
Occupation
Director

HOST ONLINE LTD

Correspondence address
Host House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales, NP16 6UP
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NP16 6UP £211,000

XOF CAPITAL LTD

Correspondence address
Host House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales, NP16 6UP
Role ACTIVE
director
Date of birth
August 1964
Appointed on
27 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NP16 6UP £211,000

UK CATERING AND REFRIGERATION ENGINEERS LTD

Correspondence address
Nisbets Limited Fourth Way, Bristol, England, BS11 8TB
Role ACTIVE
director
Date of birth
August 1964
Appointed on
6 January 2022
Nationality
British
Occupation
Company Director

CHEF LEASING LIMITED

Correspondence address
Nisbets Limited Fourth Way, Bristol, England, BS11 8TB
Role ACTIVE
director
Date of birth
August 1964
Appointed on
13 December 2021
Nationality
British
Occupation
Company Director

ROWLETT RUTLAND LIMITED

Correspondence address
Nisbets Limited Fourth Way, Bristol, England, BS11 8TB
Role ACTIVE
director
Date of birth
August 1964
Appointed on
13 December 2021
Nationality
British
Occupation
Company Director

SPACE CATERING (UK) LIMITED

Correspondence address
Fourth Way, Bristol, Avon, BS11 8TB
Role ACTIVE
director
Date of birth
August 1964
Appointed on
13 December 2021
Nationality
British
Occupation
Company Director

HOME CHEF LIMITED

Correspondence address
C/O Nisbets Plc Fourth Way, Bristol, England, BS11 8TB
Role ACTIVE
director
Date of birth
August 1964
Appointed on
13 December 2021
Nationality
British
Occupation
Company Director

RED RIBBON TRADING LIMITED

Correspondence address
Nisbets Limited Fourth Way, Bristol, England, BS11 8TB
Role ACTIVE
director
Date of birth
August 1964
Appointed on
13 December 2021
Nationality
British
Occupation
Company Director

NISBETS LIMITED

Correspondence address
Nisbets Limited Fourth Way, Bristol, England, BS11 8TB
Role ACTIVE
director
Date of birth
August 1964
Appointed on
13 December 2021
Nationality
British
Occupation
Company Director

BLOOM AND GREEN LIMITED

Correspondence address
Cotswold House, 1 Crompton Road Groundwell, Swindon, Wiltshire, SN25 5AY
Role ACTIVE
director
Date of birth
August 1964
Appointed on
23 August 2012
Resigned on
10 December 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN25 5AY £2,556,000

ARTROOM GIFTS LIMITED

Correspondence address
Cotswold House 1 Crompton Road, Groundwell, Swindon, Wiltshire, SN25 5AW
Role ACTIVE
director
Date of birth
August 1964
Appointed on
23 August 2012
Resigned on
10 December 2021
Nationality
British
Occupation
Chartered Accountant

STOW GRANGE LIMITED

Correspondence address
Cotswold House, 1 Crompton Road, Groundwell, Swindon, Wiltshire, SN25 5AW
Role ACTIVE
director
Date of birth
August 1964
Appointed on
23 August 2012
Resigned on
10 December 2021
Nationality
British
Occupation
Chartered Accountant

ANCESTRAL COLLECTIONS LIMITED

Correspondence address
Cotswold House 1 Crompton Road, Groundwell, Swindon, Wiltshire, SN25 5AW
Role ACTIVE
director
Date of birth
August 1964
Appointed on
23 August 2012
Resigned on
10 December 2021
Nationality
British
Occupation
Chartered Accountant

SCOTTS OF STOW LIMITED

Correspondence address
Cotswold House 1 Crompton Road, Groundwell Industrial Estate, Swindon, England, SN25 5AW
Role ACTIVE
director
Date of birth
August 1964
Appointed on
23 August 2012
Resigned on
10 December 2021
Nationality
British
Occupation
Chartered Accountant

SCOTTS LIMITED

Correspondence address
Cotswold House, 1 Crompton Road Groundwell, Swindon, Wiltshire, SN25 5AW
Role ACTIVE
director
Date of birth
August 1964
Appointed on
23 August 2012
Resigned on
10 December 2021
Nationality
British
Occupation
Chartered Accountant

VIVA DIRECT LIMITED

Correspondence address
Unit 1 Cotswold House, Crompton Road Groundwell, Swindon, Wiltshire, SN25 5AY
Role ACTIVE
director
Date of birth
August 1964
Appointed on
23 August 2012
Resigned on
10 December 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN25 5AY £2,556,000

THE TRADITIONAL GARDEN SUPPLY COMPANY LIMITED

Correspondence address
Cotswold House 1 Crompton Road, Groundwell, Swindon, Wiltshire, SN25 5AW
Role ACTIVE
director
Date of birth
August 1964
Appointed on
23 August 2012
Resigned on
10 December 2021
Nationality
British
Occupation
Chartered Accountant

THE ORIGINAL GIFT COMPANY (STOW) LIMITED

Correspondence address
Cotswold House 1 Crompton Road, Groundwell, Swindon, Wiltshire, SN25 5AW
Role ACTIVE
director
Date of birth
August 1964
Appointed on
23 August 2012
Resigned on
10 December 2021
Nationality
British
Occupation
Chartered Accountant

THE AFFINITY BUSINESS LIMITED

Correspondence address
Cotswold House, 1 Crompton Road Groundwell, Swindon, Wiltshire, SN25 5AW
Role ACTIVE
director
Date of birth
August 1964
Appointed on
23 August 2012
Resigned on
10 December 2021
Nationality
British
Occupation
Chartered Accountant

SOLUTIONS WORLD LIMITED

Correspondence address
1 Crompton Road, Groundwell, Swindon, Wiltshire, SN25 5AW
Role ACTIVE
director
Date of birth
August 1964
Appointed on
23 August 2012
Resigned on
10 December 2021
Nationality
British
Occupation
Chartered Accountant

PRESTIGE CELLARS LIMITED

Correspondence address
Cotswold House Crompton Road, Groundwell Industrial Estate, Swindon, England, SN25 5AW
Role ACTIVE
director
Date of birth
August 1964
Appointed on
23 August 2012
Resigned on
10 December 2021
Nationality
British
Occupation
Chartered Accountant

PRESENTS DIRECT LIMITED

Correspondence address
Cotswold House, 1 Crompton Road, Groundwell, Swindon, SN25 5AW
Role ACTIVE
director
Date of birth
August 1964
Appointed on
23 August 2012
Resigned on
10 December 2021
Nationality
British
Occupation
Chartered Accountant

FIRST RESOURCES LIMITED

Correspondence address
Cotswold House 1 Crompton Road, Groundwell, Swindon, Wiltshire, SN25 5AW
Role ACTIVE
director
Date of birth
August 1964
Appointed on
23 August 2012
Resigned on
10 December 2021
Nationality
British
Occupation
Chartered Accountant

EXPERT VERDICT LIMITED

Correspondence address
Cotswold House 1 Crompton Road, Groundwell, Swindon, SN25 5AW
Role ACTIVE
director
Date of birth
August 1964
Appointed on
23 August 2012
Resigned on
10 December 2021
Nationality
British
Occupation
Chartered Accountant

EXPERT TECHNOLOGY LIMITED

Correspondence address
Cotswold House, 1 Crompton Road Groundwell, Swindon, Wiltshire, SN25 5AW
Role ACTIVE
director
Date of birth
August 1964
Appointed on
23 August 2012
Resigned on
10 December 2021
Nationality
British
Occupation
Chartered Accountant

BLOOM LIMITED

Correspondence address
Cotswold House, 1 Crompton Road, Groundwell, Swindon, SN25 5AW
Role ACTIVE
director
Date of birth
August 1964
Appointed on
23 August 2012
Resigned on
10 December 2021
Nationality
British
Occupation
Chartered Accountant

JOLLY (NO.1) LIMITED

Correspondence address
15 Elm Road, Faringdon, Oxfordshire, SN7 7EJ
Role ACTIVE
director
Date of birth
August 1964
Appointed on
6 October 1997
Resigned on
27 March 2001
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN7 7EJ £495,000