GEORGE ANDREW ADAMS

Total number of appointments 7, 7 active appointments

JUST LOVE FOOD COMPANY HOLDINGS LIMITED

Correspondence address
C/O GEORGE ESTATES LTD, THE WAREHOUSE SILVER STREE, MALMESBURY, ENGLAND, SN16 9BU
Role ACTIVE
Director
Date of birth
June 1962
Appointed on
31 March 2021
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SN16 9BU £433,000

BANNER EBT TRUSTEE LIMITED

Correspondence address
Unit 5 Kennet Way, Trowbridge, Wiltshire, United Kingdom, BA14 8BL
Role ACTIVE
director
Date of birth
June 1962
Appointed on
25 January 2021
Resigned on
19 January 2024
Nationality
British
Occupation
Director

MAGISTRUM LIMITED

Correspondence address
The Brentano Suite Lyttleton House, 2 Lyttelton Road, London, United Kingdom, N2 0EF
Role ACTIVE
director
Date of birth
June 1962
Appointed on
8 June 2018
Resigned on
7 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0EF £1,417,000

RAVE COFFEE LIMITED

Correspondence address
Southgate House Phoenix Way, Cirencester, England, GL7 1QG
Role ACTIVE
director
Date of birth
June 1962
Appointed on
4 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode GL7 1QG £726,000

GEORGE ESTATES LIMITED

Correspondence address
32 CROSS HAYES, MALMESBURY, WILTSHIRE, UNITED KINGDOM, SN16 9BG
Role ACTIVE
Director
Date of birth
June 1962
Appointed on
5 July 2017
Nationality
BRITISH
Occupation
PROPERTY INVESTOR

Average house price in the postcode SN16 9BG £430,000

ROMAN BIDCO LIMITED

Correspondence address
Unit 5 Kennet Way, Trowbridge, Wiltshire, BA14 8BL
Role ACTIVE
director
Date of birth
June 1962
Appointed on
10 July 2015
Resigned on
27 October 2021
Nationality
British
Occupation
None

ROMAN GROUP TOPCO LIMITED

Correspondence address
Unit 5 Kennet Way, Trowbridge, Wiltshire, BA14 8BL
Role ACTIVE
director
Date of birth
June 1962
Appointed on
10 July 2015
Resigned on
27 October 2021
Nationality
British
Occupation
None