Jonathan ANDREW

Total number of appointments 9, 7 active appointments

PELAGIC HOLDINGS LTD

Correspondence address
The Mill House Abbeydore, Hereford, England, HR2 0AA
Role ACTIVE
director
Date of birth
October 1964
Appointed on
20 January 2022
Resigned on
20 January 2022
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode HR2 0AA £431,000

PELAGIC SALES NETWORK LTD

Correspondence address
The Mill House Abbeydore, Hereford, England, HR2 0AA
Role ACTIVE
director
Date of birth
October 1964
Appointed on
20 January 2022
Resigned on
20 January 2022
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode HR2 0AA £431,000

BIBBY FS (HOLDINGS) LIMITED

Correspondence address
Pembroke House Banbury Business Park, Aynho Road, Adderbury, United Kingdom, OX17 3NS
Role ACTIVE
director
Date of birth
October 1964
Appointed on
1 September 2020
Nationality
British
Occupation
Chief Executive

Average house price in the postcode OX17 3NS £8,251,000

BIBBY FINANCIAL SERVICES (UK) LIMITED

Correspondence address
Pembroke House Banbury Business Park, Aynho Road, Adderbury, United Kingdom, OX17 3NS
Role ACTIVE
director
Date of birth
October 1964
Appointed on
1 September 2020
Resigned on
22 March 2021
Nationality
British
Occupation
Chief Executive

Average house price in the postcode OX17 3NS £8,251,000

BIBBY FINANCIAL SERVICES LIMITED

Correspondence address
Pembroke House Banbury Business Park, Aynho Road, Adderbury, United Kingdom, OX17 3NS
Role ACTIVE
director
Date of birth
October 1964
Appointed on
1 September 2020
Nationality
British
Occupation
Chief Executive

Average house price in the postcode OX17 3NS £8,251,000

ARKLE FINANCE LIMITED

Correspondence address
Weatherbys, Sanders Road, Wellingborough, Northamptonshire, NN8 4BX
Role ACTIVE
director
Date of birth
October 1964
Appointed on
1 April 2020
Resigned on
1 September 2020
Nationality
British
Occupation
Chief Operating Officer

PEAC (UK) LIMITED

Correspondence address
Inspired Easthampstead Road, Bracknell, England, RG12 1YQ
Role ACTIVE
director
Date of birth
October 1964
Appointed on
5 December 2019
Resigned on
16 July 2020
Nationality
British
Occupation
Global Coo

01046300

Correspondence address
The Malt House, Grove End, Upper Brailes, Oxfordshire, OX15 5BA
Role RESIGNED
director
Date of birth
October 1964
Appointed on
12 April 1996
Resigned on
2 July 1999
Nationality
British
Occupation
Country Manager

Average house price in the postcode OX15 5BA £1,237,000

T.I.P. EUROPE LIMITED

Correspondence address
THE MALT HOUSE, GROVE END, UPPER BRAILES, OXFORDSHIRE, OX15 5BA
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
9 March 1995
Resigned on
24 November 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX15 5BA £1,237,000