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
Nationality
British
Occupation
Chairman

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chartered Engineer

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

Average house price in the postcode GU15 2NG £1,427,000