Andrew William LEACH

Total number of appointments 12, 12 active appointments

PROJECT MERSEY BIDCO LIMITED

Correspondence address
Time Central 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4SN
Role ACTIVE
director
Date of birth
July 1957
Appointed on
26 October 2022
Resigned on
14 November 2022
Nationality
British
Occupation
Director

PROJECT MERSEY MIDCO LIMITED

Correspondence address
Unit 2, Olympic Park Woolston Grange Avenue, Warrington, Cheshire, England, WA2 0YL
Role ACTIVE
director
Date of birth
July 1957
Appointed on
26 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode WA2 0YL £675,000

PROJECT MERSEY TOPCO LIMITED

Correspondence address
Unit 2, Olympic Park Woolston Grange Avenue, Warrington, Cheshire, England, WA2 0YL
Role ACTIVE
director
Date of birth
July 1957
Appointed on
25 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode WA2 0YL £675,000

PROJECT JORVIK MIDCO LIMITED

Correspondence address
Units 2 -3 Triune Court Monks Cross Drive, Huntington, York, North Yorkshire, England, YO32 9GZ
Role ACTIVE
director
Date of birth
July 1957
Appointed on
13 July 2022
Resigned on
30 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode YO32 9GZ £4,975,000

PROJECT JORVIK TOPCO LIMITED

Correspondence address
Units 2-3 Triune Court Monks Cross Drive, Huntington, York, North Yorkshire, England, YO32 9GZ
Role ACTIVE
director
Date of birth
July 1957
Appointed on
13 July 2022
Resigned on
30 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode YO32 9GZ £4,975,000

PROJECT JORVIK BIDCO LIMITED

Correspondence address
Units 2-3 Triune Court Monks Cross Drive, Huntington, York, North Yorkshire, England, YO32 9GZ
Role ACTIVE
director
Date of birth
July 1957
Appointed on
13 July 2022
Resigned on
30 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode YO32 9GZ £4,975,000

PROJECT ANGEL TOPCO LIMITED

Correspondence address
Rmt Accountants + Business Advisors Ltd Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG
Role ACTIVE
director
Date of birth
July 1957
Appointed on
3 December 2019
Nationality
British
Occupation
Investment Banker

Average house price in the postcode NE12 8EG £1,295,000

PROJECT ANGEL BIDCO LIMITED

Correspondence address
C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
July 1957
Appointed on
3 December 2019
Nationality
British
Occupation
Investment Banker

Average house price in the postcode B4 6AT £186,640,000

NVM MEMBER 2 LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 March 2018
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NE4 5DE £598,000

NVM MEMBER 1 LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 March 2018
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NE4 5DE £598,000

NZERO GROUP LIMITED

Correspondence address
Helix Business Park New Bridge Road, Ellesmere Port, England, CH65 4LX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
21 December 2016
Resigned on
12 May 2025
Nationality
British
Occupation
Director

NVM PRIVATE EQUITY LLP

Correspondence address
Time Central 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4SN
Role ACTIVE
llp-member
Date of birth
July 1957
Appointed on
12 January 2015
Resigned on
22 October 2024