JOHN ANDREW TALBOT
Total number of appointments 24, 6 active appointments
QUANTAFUL LTD
- Correspondence address
- SOUTH FENS BUSINESS CENTRE FENTON WAY, CHATTERIS, CMABRIDGESHIRE, UNITED KINGDOM, PE16 6TT
- Role ACTIVE
- Director
- Date of birth
- August 1949
- Appointed on
- 20 May 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
YNYSHIR HALL HOLDINGS LIMITED
- Correspondence address
- YNYSHIR HALL EGLWYS FACH, MACHYNLLETH, POWYS, WALES, SY20 8TA
- Role ACTIVE
- Director
- Date of birth
- August 1949
- Appointed on
- 19 June 2018
- Nationality
- BRITISH
- Occupation
- RETIRED
PLAS YNYSHIR HALL HOTEL LIMITED
- Correspondence address
- YNYSHIR HALL EGLWYS FACH, MACHYNLLETH, POWYS, WALES, SY20 8TA
- Role ACTIVE
- Director
- Date of birth
- August 1949
- Appointed on
- 1 December 2015
- Nationality
- BRITISH
- Occupation
- RETIRED
ACCOUNTING FOR THE REAL WORLD LIMITED
- Correspondence address
- SOUTH FENS BUSINESS CENTRE FENTON WAY, CHATTERIS, CAMBRIDGESHIRE, PE16 6TT
- Role ACTIVE
- Director
- Date of birth
- August 1949
- Appointed on
- 9 January 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
BERWYN HYDRO LIMITED
- Correspondence address
- Salt Marsh Cottage Town Yard, Cley, Holt, Norfolk, United Kingdom, NR25 7RH
- Role ACTIVE
- director
- Date of birth
- August 1949
- Appointed on
- 7 June 2005
Average house price in the postcode NR25 7RH £709,000
ACCOUNTZ.COM LIMITED
- Correspondence address
- 8 HILLS AVENUE, CAMBRIDGE, UNITED KINGDOM, CB1 7XA
- Role ACTIVE
- Director
- Date of birth
- August 1949
- Appointed on
- 16 February 2002
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode CB1 7XA £1,678,000
EAST REN SCHOOLS SERVICES LIMITED
- Correspondence address
- RUTHVENFIELD ROAD, INVERALMOND INDUSTRIAL ESTATE, PERTH, SCOTLAND, UNITED KINGDOM, PH1 3SW
- Role RESIGNED
- Director
- Date of birth
- August 1949
- Appointed on
- 23 December 2010
- Resigned on
- 6 August 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BARNHILL SCHOOL SERVICES LIMITED
- Correspondence address
- JOHNSON HOUSE ABBOTTS PARK MONKS WAY, PRESTON BROOK, RUNCORN, CHESHIRE, UNITED KINGDOM, WA7 3GH
- Role RESIGNED
- Director
- Date of birth
- August 1949
- Appointed on
- 16 September 2010
- Resigned on
- 6 August 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WA7 3GH £2,156,000
DUNDEE HEALTHCARE SERVICES LIMITED
- Correspondence address
- RUTHVENFIELD ROAD, INVERALMOND INDUSTRIAL ESTATE, PERTH, PH1 3SW
- Role RESIGNED
- Director
- Date of birth
- August 1949
- Appointed on
- 27 August 2010
- Resigned on
- 6 August 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ALEX REID LIMITED
- Correspondence address
- 9 ASHVILLE WAY, WHETSTONE, LEICESTER, ENGLAND, LE8 6NU
- Role RESIGNED
- Director
- Date of birth
- August 1949
- Appointed on
- 10 January 2008
- Resigned on
- 5 December 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
JEEVES OF BELGRAVIA LIMITED
- Correspondence address
- 8 PONT STREET BELGRAVIA, LONDON, SW1X 9EL
- Role RESIGNED
- Director
- Date of birth
- August 1949
- Appointed on
- 8 January 2008
- Resigned on
- 1 May 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1X 9EL £3,956,000
JOHNSON GROUP PROPERTIES PLC
- Correspondence address
- JOHNSON HOUSE ABBOTS PARK, MONKS WAY PRESTON BROOK, RUNCORN, CHESHIRE, WA7 3GH
- Role RESIGNED
- Director
- Date of birth
- August 1949
- Appointed on
- 8 January 2008
- Resigned on
- 1 May 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WA7 3GH £2,156,000
JOHNSON CLEANERS UK LIMITED
- Correspondence address
- JOHNSON CLEANERS UK LIMITED PITTMAN WAY, FULWOOD, PRESTON, ENGLAND, PR2 9ZD
- Role RESIGNED
- Director
- Date of birth
- August 1949
- Appointed on
- 8 January 2008
- Resigned on
- 1 May 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode PR2 9ZD £1,241,000
MI HUB LIMITED
- Correspondence address
- 48 STOREYS WAY, CAMBRIDGE, CAMBRIDGESHIRE, CB3 0DX
- Role RESIGNED
- Director
- Date of birth
- August 1949
- Appointed on
- 8 January 2008
- Resigned on
- 11 April 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CB3 0DX £2,888,000
SEMARA ESTATES LIMITED
- Correspondence address
- JOHNSON HOUSE ABBOTS PARK, MONKS WAY PRESTON BROOK, RUNCORN, CHESHIRE, WA7 3GH
- Role RESIGNED
- Director
- Date of birth
- August 1949
- Appointed on
- 8 January 2008
- Resigned on
- 1 May 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WA7 3GH £2,156,000
JOHNSON SERVICE GROUP PLC
- Correspondence address
- JOHNSON HOUSE ABBOTS PARK, MONKS WAY, PRESTON BROOK, CHESHIRE, WA7 3GH
- Role RESIGNED
- Director
- Date of birth
- August 1949
- Appointed on
- 28 December 2007
- Resigned on
- 1 May 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WA7 3GH £2,156,000
ENGLISH NATIONAL BALLET
- Correspondence address
- 48 STOREYS WAY, CAMBRIDGE, CAMBRIDGESHIRE, CB3 0DX
- Role RESIGNED
- Director
- Date of birth
- August 1949
- Appointed on
- 31 March 2004
- Resigned on
- 19 December 2012
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode CB3 0DX £2,888,000
ENGLISH NATIONAL BALLET ENTERPRISES LIMITED
- Correspondence address
- 48 STOREYS WAY, CAMBRIDGE, CAMBRIDGESHIRE, CB3 0DX
- Role RESIGNED
- Director
- Date of birth
- August 1949
- Appointed on
- 31 March 2004
- Resigned on
- 19 December 2012
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode CB3 0DX £2,888,000
THE CONSERVATOIRE FOR DANCE AND DRAMA
- Correspondence address
- 48 STOREYS WAY, CAMBRIDGE, CAMBRIDGESHIRE, CB3 0DX
- Role RESIGNED
- Director
- Date of birth
- August 1949
- Appointed on
- 28 February 2001
- Resigned on
- 19 December 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CB3 0DX £2,888,000
ENGLISH NATIONAL BALLET
- Correspondence address
- 48 STOREYS WAY, CAMBRIDGE, CAMBRIDGESHIRE, CB3 0DX
- Role RESIGNED
- Director
- Date of birth
- August 1949
- Appointed on
- 23 February 2000
- Resigned on
- 29 September 2001
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode CB3 0DX £2,888,000
ENGLISH NATIONAL BALLET ENTERPRISES LIMITED
- Correspondence address
- 67 BURBAGE ROAD, LONDON, SE24 9HB
- Role RESIGNED
- Director
- Date of birth
- August 1949
- Appointed on
- 15 December 1994
- Resigned on
- 29 January 1997
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE24 9HB £1,806,000
LEYLAND TRUCKS LIMITED
- Correspondence address
- 67 BURBAGE ROAD, LONDON, SE24 9HB
- Role RESIGNED
- Director
- Date of birth
- August 1949
- Appointed on
- 3 June 1993
- Resigned on
- 11 June 1993
- Nationality
- BRITISH
- Occupation
- PARTNER
Average house price in the postcode SE24 9HB £1,806,000
ASSOCIATION OF BUSINESS RECOVERY PROFESSIONALS
- Correspondence address
- 67 BURBAGE ROAD, LONDON, SE24 9HB
- Role RESIGNED
- Director
- Date of birth
- August 1949
- Appointed on
- 13 February 1992
- Resigned on
- 2 April 1996
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode SE24 9HB £1,806,000
ENGLISH NATIONAL BALLET
- Correspondence address
- 67 BURBAGE ROAD, LONDON, SE24 9HB
- Role RESIGNED
- Director
- Date of birth
- August 1949
- Appointed on
- 27 December 1991
- Resigned on
- 29 January 1997
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE24 9HB £1,806,000