John Michael ANDREWS

Total number of appointments 12, 10 active appointments

JMW SOLICITORS LLP

Correspondence address
1 Byrom Place, Spinningfields, Manchester, Greater Manchester, M3 3HG
Role ACTIVE
llp-member
Date of birth
November 1966
Appointed on
1 March 2021

H&H LAWYERS LIMITED

Correspondence address
Prospero 73 London Road, Redhill, England, RH1 1LQ
Role ACTIVE
director
Date of birth
November 1966
Appointed on
30 November 2018
Resigned on
28 February 2021
Nationality
British
Occupation
Solicitor

MORRISONS CORE SERVICES LIMITED

Correspondence address
Prospero 73 London Road, Redhill, Surrey, England, RH1 1LQ
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 May 2017
Resigned on
28 February 2021
Nationality
British
Occupation
Solicitor

MORR & CO LLP

Correspondence address
Prospero 73 London Road, Redhill, England, RH1 1LQ
Role ACTIVE
llp-designated-member
Date of birth
November 1966
Appointed on
4 January 2016
Resigned on
28 February 2021

HALE PROJECTS LIMITED

Correspondence address
Morrisons Solicitors 8 Waldegrave Road, Teddington, Middlesex, England, TW11 8GT
Role ACTIVE
director
Date of birth
November 1966
Appointed on
10 March 2015
Nationality
British
Occupation
Solicitor

LANGHAM INVESTMENT PROPERTIES (NO.2) LIMITED

Correspondence address
Gladstone House 77-79 High Street, Heathrow, Middlesex, United Kingdom, TW20 9HY
Role ACTIVE
director
Date of birth
November 1966
Appointed on
23 September 2013
Nationality
British
Occupation
Solicitor

LANGHAM INVESTMENT PROPERTIES LIMITED

Correspondence address
Gladstone House 77-79 High Street, Heathrow, Middlesex, United Kingdom, TW20 9HY
Role ACTIVE
director
Date of birth
November 1966
Appointed on
11 July 2012
Nationality
British
Occupation
Solicitor

STONE ROWE BREWER (MANAGEMENT) LIMITED

Correspondence address
C/O Stone Rowe Brewer 12-13 Church Street, Twickenham, Middlesex, United Kingdom, TW1 3NJ
Role ACTIVE
director
Date of birth
November 1966
Appointed on
25 March 2010
Resigned on
31 December 2015
Nationality
British
Occupation
None

Average house price in the postcode TW1 3NJ £1,144,000

PINEOAK REMANCO LIMITED

Correspondence address
Gladstone House 77-79 High Street, Egham, Surrey, United Kingdom, TW20 9HY
Role ACTIVE
director
Date of birth
November 1966
Appointed on
11 November 2003
Nationality
British
Occupation
Solicitor

PINEOAK MANAGEMENT LIMITED

Correspondence address
Gladstone House 77-79 High Street, Egham, Surrey, United Kingdom, TW20 9HY
Role ACTIVE
director
Date of birth
November 1966
Appointed on
4 August 2000
Nationality
British
Occupation
Solicitor

STONE ROWE BREWER LLP

Correspondence address
Stone House 12-13 Church Street, Twickenham, Middlesex, TW1 3NJ
Role RESIGNED
llp-designated-member
Date of birth
November 1966
Appointed on
16 October 2009
Resigned on
31 December 2015

Average house price in the postcode TW1 3NJ £1,144,000

THE SRB TRUSTEE COMPANY LIMITED

Correspondence address
Stone House 12-13 Church Street, Twickenham, Middlesex, United Kingdom, TW1 3NJ
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 August 2007
Resigned on
31 December 2015
Nationality
British
Occupation
Solicitor

Average house price in the postcode TW1 3NJ £1,144,000