Andrew Joseph HOSTY
Total number of appointments 18, 6 active appointments
NEXEON LIMITED
- Correspondence address
- 136 Eastern Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SB
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 15 May 2020
JAMES CROPPER EBT LIMITED
- Correspondence address
- Burneside Mill, Kendal, Cumbria, LA9 6PZ
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 3 December 2018
- Resigned on
- 9 November 2021
JAMES CROPPER PUBLIC LIMITED COMPANY
- Correspondence address
- Burneside Mills, Kendal, Cumbria, LA9 6PZ
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 1 August 2018
- Resigned on
- 9 November 2021
RIGHTS AND ISSUES INVESTMENT TRUST PUBLIC LIMITED COMPANY
- Correspondence address
- Hamilton Centre Rodney Way, Chelmsford, England, CM1 3BY
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 1 July 2017
MOM INCUBATORS LTD.
- Correspondence address
- Newstead House Pelham Road, Nottingham, United Kingdom, NG5 1AP
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 31 March 2017
Average house price in the postcode NG5 1AP £444,000
SOUTHERN GRAPHITE SERVICES LIMITED
- Correspondence address
- The Spinneys, Park Avenue, Camberley, Surrey, GU15 2NG
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 3 November 1994
- Resigned on
- 11 March 1996
Average house price in the postcode GU15 2NG £1,427,000
CONSORT MEDICAL LIMITED
- Correspondence address
- Suite B Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, England, HP2 4TZ
- Role RESIGNED
- director
- Date of birth
- February 1965
- Appointed on
- 14 July 2014
- Resigned on
- 4 February 2020
Average house price in the postcode HP2 4TZ £1,647,000
FIBERWEB LIMITED
- Correspondence address
- Forsyth House 211-217 Lower Richmond Road, Richmond On Thames, London, TW9 4LN
- Role RESIGNED
- director
- Date of birth
- February 1965
- Appointed on
- 10 September 2012
- Resigned on
- 15 November 2013
Average house price in the postcode TW9 4LN £625,000
THERMAL CERAMICS UK LIMITED
- Correspondence address
- C/O MORGAN ADVANCED MATERIALS PLC Quadrant 55-57 High Street, Windsor, Berkshire, United Kingdom, SL4 1LP
- Role RESIGNED
- director
- Date of birth
- February 1965
- Appointed on
- 31 October 2010
- Resigned on
- 13 October 2015
MORGAN ADVANCED MATERIALS PLC
- Correspondence address
- Quadrant, 55-57 High Street, Windsor, Berkshire, SL4 1LP
- Role RESIGNED
- director
- Date of birth
- February 1965
- Appointed on
- 28 July 2010
- Resigned on
- 8 January 2016
CERTECH INTERNATIONAL LIMITED
- Correspondence address
- MORGAN ADVANCED MATERIALS PLC Quadrant High Street, Windsor, Berkshire, England, SL4 1LP
- Role RESIGNED
- director
- Date of birth
- February 1965
- Appointed on
- 15 March 2010
- Resigned on
- 13 October 2015
MORGAN ELECTRO CERAMICS LIMITED
- Correspondence address
- MORGAN ADVANCED MATERIALS PLC Quadrant 55-57 High Street, Windsor, Berkshire, England, SL4 1LP
- Role RESIGNED
- director
- Date of birth
- February 1965
- Appointed on
- 15 March 2010
- Resigned on
- 13 October 2015
BRITISH CERAMIC RESEARCH
- Correspondence address
- The Spinneys, Park Avenue, Camberley, Surrey, GU15 2NG
- Role RESIGNED
- director
- Date of birth
- February 1965
- Appointed on
- 13 September 2007
- Resigned on
- 3 June 2015
Average house price in the postcode GU15 2NG £1,427,000
E/M COATINGS LIMITED
- Correspondence address
- The Spinneys, Park Avenue, Camberley, Surrey, GU15 2NG
- Role RESIGNED
- director
- Date of birth
- February 1965
- Appointed on
- 17 April 2002
- Resigned on
- 14 October 2002
Average house price in the postcode GU15 2NG £1,427,000
LUCIDEON CICS LIMITED
- Correspondence address
- The Spinneys, Park Avenue, Camberley, Surrey, GU15 2NG
- Role RESIGNED
- director
- Date of birth
- February 1965
- Appointed on
- 17 September 2001
- Resigned on
- 15 December 2003
Average house price in the postcode GU15 2NG £1,427,000
MORGAN TECHNICAL CERAMICS LIMITED
- Correspondence address
- C/O MORGAN ADVANCED MATERIALS PLC Quadrant 55-57 High Street, Windsor, Berkshire, United Kingdom, SL4 1LP
- Role RESIGNED
- director
- Date of birth
- February 1965
- Appointed on
- 18 July 2000
- Resigned on
- 13 October 2015
L3HARRIS RELEASE & INTEGRATED SOLUTIONS LTD
- Correspondence address
- The Spinneys, Park Avenue, Camberley, Surrey, GU15 2NG
- Role RESIGNED
- director
- Date of birth
- February 1965
- Appointed on
- 20 July 1998
- Resigned on
- 31 December 1999
Average house price in the postcode GU15 2NG £1,427,000
MORGANITE SPECIAL CARBONS LIMITED
- Correspondence address
- The Spinneys, Park Avenue, Camberley, Surrey, GU15 2NG
- Role RESIGNED
- director
- Date of birth
- February 1965
- Appointed on
- 3 November 1994
- Resigned on
- 11 March 1996
Average house price in the postcode GU15 2NG £1,427,000