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