ANDREW NEIL GOLDING

Total number of appointments 11, 5 active appointments

AGA CAPITAL PARTNERS LIMITED

Correspondence address
64A HIGH STREET, SEVENOAKS, ENGLAND, TN13 1JR
Role ACTIVE
Director
Date of birth
June 1962
Appointed on
7 December 2020
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN13 1JR £604,000

CARBON3 LTD

Correspondence address
61 LONDON ROAD, MAIDSTONE, ENGLAND, ME16 8TX
Role ACTIVE
Director
Date of birth
June 1962
Appointed on
15 January 2020
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

CASPIAN GATES TRAVEL LIMITED

Correspondence address
COLES FARM, BORE PLACE ROAD CHIDDINGSTONE, EDENBRIDGE, ENGLAND, TN13 1JR
Role ACTIVE
Director
Date of birth
June 1962
Appointed on
12 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN13 1JR £604,000

CMS PAYMENTS INTELLIGENCE LIMITED

Correspondence address
SUITE 4FO4 OXFORD PLACE 61 OXFORD STREET, MANCHESTER, GREATER MANCHESTER, M1 6EQ
Role ACTIVE
Director
Date of birth
June 1962
Appointed on
1 May 2013
Nationality
BRITISH
Occupation
NONE

COBALT DATA CENTRE 2 LLP

Correspondence address
1ST FLOOR, SACKVILLE HOUSE 143-149 FENCHURCH STREE, LONDON, ENGLAND, EC3M 6BL
Role ACTIVE
LLPMEM
Date of birth
June 1962
Appointed on
31 March 2011
Nationality
BRITISH

Average house price in the postcode EC3M 6BL £376,000


CYCLOPS MARINE LTD

Correspondence address
CYCLOPS MARINE LTD ST JOHN'S INNOVATION CENTRE, COWLEY ROAD, CAMBRIDGE, ENGLAND, CB4 0WS
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
4 March 2019
Resigned on
20 May 2019
Nationality
ENGLISH
Occupation
NON-EXECUTIVE FINANCE DIRECTOR

NATURAL SEARCH AND SELECTION LIMITED

Correspondence address
BROOMFIELD, CHERRY GARDENS HILL, GROOMBRIDGE, TUNBRIDGE WELLS, TN3 9NY
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
7 December 2015
Resigned on
2 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN3 9NY £1,146,000

ON TRACK RETAIL LIMITED

Correspondence address
3RD FLOOR 41-51 GREY STREET, NEWCASTLE UPON TYNE, NE1 6EE
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
21 October 2014
Resigned on
1 March 2018
Nationality
BRITISH
Occupation
FINANCIAL ADVISOR AND INVESTOR

Average house price in the postcode NE1 6EE £2,971,000

BIRMINGHAM BANK LIMITED

Correspondence address
41 LONDON ROAD, SEVENOAKS, KENT, ENGLAND, TN13 1AR
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
1 October 2014
Resigned on
28 November 2018
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN13 1AR £1,231,000

ALCENTRA LIMITED

Correspondence address
160 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4LA
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
20 August 2014
Resigned on
14 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CASH MANAGEMENT SYSTEMS LIMITED

Correspondence address
OFFICE F01 VANGUARD HOUSE, KECKWICK LANE DARESBURY, WARRINGTON, ENGLAND, WA4 4AB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
30 September 2013
Resigned on
21 September 2020
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode WA4 4AB £264,000