Gregory Mark ANDREWS

Total number of appointments 18, 18 active appointments

WJ SUNSTONE LIMITED

Correspondence address
Brook Farm Drayton Road Newton Longville, Milton Keynes, Buckinghamshire, United Kingdom, MK17 0BH
Role ACTIVE
director
Date of birth
February 1973
Appointed on
18 September 2024
Resigned on
23 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode MK17 0BH £621,000

WJ VEHICLE AND PLANT LIMITED

Correspondence address
Unit 7 Brock Way, Knutton, Newcastle Under Lyme, Staffordshire, England, ST5 6AZ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
23 November 2023
Resigned on
23 October 2024
Nationality
British
Occupation
Chief Financil Officer

Average house price in the postcode ST5 6AZ £586,000

NOLAN ROADMARKING LTD.

Correspondence address
Unit 7 Brock Way, Newcastle-Under-Lyme, Staffordshire, England, ST5 6AZ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
11 September 2023
Resigned on
23 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode ST5 6AZ £586,000

JMS LINCOLN LIMITED

Correspondence address
Unit 7 Brock Way, Newcastle, England, ST5 6AZ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
1 December 2021
Resigned on
23 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode ST5 6AZ £586,000

BELLSTAN LIMITED

Correspondence address
19 Grovelands Road, Spencers Wood, Berkshire, England, RG7 1DP
Role ACTIVE
director
Date of birth
February 1973
Appointed on
4 June 2021
Resigned on
23 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1DP £835,000

WJ SOUTH WEST LIMITED

Correspondence address
Tremayne House Westpark, Chelston, Wellington, Somerset, England, TA21 9AD
Role ACTIVE
director
Date of birth
February 1973
Appointed on
8 March 2021
Resigned on
23 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TA21 9AD £201,000

WJ GROUP INFRASTRUCTURE LIMITED

Correspondence address
Unit 7 Brock Way, Newcastle, Staffordshire, United Kingdom, ST5 6AZ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
8 March 2021
Resigned on
23 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode ST5 6AZ £586,000

WJ GROUP HOLDINGS LIMITED

Correspondence address
Unit 7 Brock Way, Newcastle, Staffordshire, United Kingdom, ST5 6AZ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
8 March 2021
Resigned on
23 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode ST5 6AZ £586,000

TEXTUREBLAST LIMITED

Correspondence address
Tremayne House Westpark, Chelston, Wellington, Somerset, England, TA21 9AD
Role ACTIVE
director
Date of birth
February 1973
Appointed on
8 March 2021
Resigned on
23 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TA21 9AD £201,000

WJ NORTH LIMITED

Correspondence address
Unit 7 Brock Way, Knutton, Newcastle Under Lyme, Staffordshire, ST5 6AZ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
8 March 2021
Resigned on
23 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode ST5 6AZ £586,000

WJ (GROUP) LIMITED

Correspondence address
Unit 7 Brock Way, Newcastle, Staffordshire, ST5 6AZ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
8 March 2021
Resigned on
23 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode ST5 6AZ £586,000

WJ PRODUCTS LIMITED

Correspondence address
Brook Farm, Drayton Road Newton Longville, Milton Keynes, Buckinghamshire, MK17 0BH
Role ACTIVE
director
Date of birth
February 1973
Appointed on
8 March 2021
Resigned on
23 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode MK17 0BH £621,000

WJ SOUTH LIMITED

Correspondence address
Brook Farm, Drayton Road Newton Longville, Milton Keynes, Buckinghamshire, MK17 0BH
Role ACTIVE
director
Date of birth
February 1973
Appointed on
8 March 2021
Resigned on
23 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode MK17 0BH £621,000

OKR TECHNICAL SERVICES UK LIMITED

Correspondence address
The Old Town Hall 71 Christchurch Road, Ringwood, BH24 1DH
Role ACTIVE
director
Date of birth
February 1973
Appointed on
12 May 2020
Nationality
British
Occupation
Cfo

Average house price in the postcode BH24 1DH £318,000

FIRCROFT KAZAKHSTAN TRUSTEE LIMITED

Correspondence address
LINGLEY HOUSE 120 BIRCHWOOD BOULEVARD, BIRCHWOOD, WARRINGTON, CHESHIRE, UNITED KINGDOM, WA3 7QH
Role ACTIVE
Director
Date of birth
February 1973
Appointed on
12 May 2020
Nationality
BRITISH
Occupation
CFO

FIRCROFT ENGINEERING SERVICES (NORTHERN) LIMITED

Correspondence address
LINGLEY HOUSE 120 BIRCHWOOD BOULEVARD, BIRCHWOOD, WARRINGTON, WA3 7QH
Role ACTIVE
Director
Date of birth
February 1973
Appointed on
12 May 2020
Nationality
BRITISH
Occupation
CFO

RIZE RECRUITMENT LIMITED

Correspondence address
LINGLEY HOUSE 120 BIRCHWOOD BOULEVARD BIRCHWOOD, WARRINGTON, UNITED KINGDOM, WA3 7QH
Role ACTIVE
Director
Date of birth
February 1973
Appointed on
12 May 2020
Nationality
BRITISH
Occupation
CFO

FIRCROFT ENGINEERING SERVICES LIMITED

Correspondence address
LINGLEY HOUSE 120 BIRCHWOOD BOULEVARD, BIRCHWOOD, WARRINGTON, WA3 7QH
Role ACTIVE
Director
Date of birth
February 1973
Appointed on
12 May 2020
Nationality
BRITISH
Occupation
CFO