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
Nationality
British
Occupation
Accountant

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