Andrew James LORD
Nationality: | British |
Registered Address
The registered address of Andrew James LORD is:
43, Broughton Avenue, BD4 6AH, Bradford,
Appointments
These are the registered company appointments of Andrew James LORD.
AGENCY ONE LTD
Director
Secretary
ACTIVEAssigned on 19 Aug 2008
Current time on role 15 years, 8 months, 10 days
CONTACTNET LTD
Secretary
Secretary
ACTIVEAssigned on 19 Aug 2008
Current time on role 15 years, 8 months, 10 days
CONTACTNET LTD
Director
Secretary
ACTIVEAssigned on 19 Aug 2008
Current time on role 15 years, 8 months, 10 days
ASPIRATIONS (UK) LIMITED
Secretary
Secretary
ACTIVEAssigned on 19 Aug 2008
Current time on role 15 years, 8 months, 10 days
AGENCY ONE LTD
Secretary
Secretary
ACTIVEAssigned on 19 Aug 2008
Current time on role 15 years, 8 months, 10 days
SERVICENET LTD
Secretary
Secretary
ACTIVEAssigned on 19 Aug 2008
Current time on role 15 years, 8 months, 10 days
CUSTOMERSERVICESNET LTD
Secretary
Secretary
ACTIVEAssigned on 19 Aug 2008
Current time on role 15 years, 8 months, 10 days
ASPIRATIONS (UK) LIMITED
Director
Secretary
ACTIVEAssigned on 19 Aug 2008
Current time on role 15 years, 8 months, 10 days
SERVICENET LTD
Director
Secretary
ACTIVEAssigned on 19 Aug 2008
Current time on role 15 years, 8 months, 10 days
CUSTOMERSERVICESNET LTD
Director
Secretary
ACTIVEAssigned on 19 Aug 2008
Current time on role 15 years, 8 months, 10 days
SCOTMAIL LTD
Director
Secretary
ACTIVEAssigned on 19 Aug 2008
Current time on role 15 years, 8 months, 10 days
ELECTINFO LIMITED
Director
Secretary
ACTIVEAssigned on 19 Aug 2008
Current time on role 15 years, 8 months, 10 days
SENSIBLE SHOPPING LIMITED
Director
Secretary
ACTIVEAssigned on 19 Aug 2008
Current time on role 15 years, 8 months, 10 days
STREETS OF LONDON (FASHION) LIMITED
Director
Secretary
ACTIVEAssigned on 19 Aug 2008
Current time on role 15 years, 8 months, 10 days
GLANCES LIMITED
Director
Secretary
ACTIVEAssigned on 19 Aug 2008
Current time on role 15 years, 8 months, 10 days
FREEMANS MAIL ORDER LIMITED
Director
Sceretary
ACTIVEAssigned on 19 Aug 2008
Current time on role 15 years, 8 months, 10 days
GLANCES LIMITED
Secretary
Secretary
ACTIVEAssigned on 19 Aug 2008
Current time on role 15 years, 8 months, 10 days
SCOTMAIL LTD
Secretary
Secretary
ACTIVEAssigned on 19 Aug 2008
Current time on role 15 years, 8 months, 10 days
ELECTINFO LIMITED
Secretary
Secretary
ACTIVEAssigned on 19 Aug 2008
Current time on role 15 years, 8 months, 10 days
SENSIBLE SHOPPING LIMITED
Secretary
Secretary
ACTIVEAssigned on 19 Aug 2008
Current time on role 15 years, 8 months, 10 days
STREETS OF LONDON (FASHION) LIMITED
Secretary
Secretary
ACTIVEAssigned on 19 Aug 2008
Current time on role 15 years, 8 months, 10 days
THE BOOK FASHION LIMITED
Director
Secretary
ACTIVEAssigned on 19 Aug 2008
Current time on role 15 years, 8 months, 10 days
FREEMANS OF LONDON LIMITED
Director
Secretary
ACTIVEAssigned on 19 Aug 2008
Current time on role 15 years, 8 months, 10 days
THE BOOK FASHION LIMITED
Secretary
Secretary
ACTIVEAssigned on 19 Aug 2008
Current time on role 15 years, 8 months, 10 days
FREEMANS OF LONDON LIMITED
Secretary
Secretary
ACTIVEAssigned on 19 Aug 2008
Current time on role 15 years, 8 months, 10 days
FREEMANS MAIL ORDER LIMITED
Secretary
Sceretary
ACTIVEAssigned on 19 Aug 2008
Current time on role 15 years, 8 months, 10 days
EDDIE BAUER (UK) LTD.
Secretary
Secretary
ACTIVEAssigned on 19 Aug 2008
Current time on role 15 years, 8 months, 10 days
EDDIE BAUER LIMITED
Secretary
Secretary
ACTIVEAssigned on 19 Aug 2008
Current time on role 15 years, 8 months, 10 days
HOPES MAIL ORDER LTD.
Secretary
Secretary
ACTIVEAssigned on 19 Aug 2008
Current time on role 15 years, 8 months, 10 days
HOPES MAIL ORDER LTD.
Director
Secretary
ACTIVEAssigned on 19 Aug 2008
Current time on role 15 years, 8 months, 10 days
SCOTCADE LTD
Secretary
Secretary
ACTIVEAssigned on 19 Aug 2008
Current time on role 15 years, 8 months, 10 days
SCOTCADE LTD
Director
Secretary
ACTIVEAssigned on 19 Aug 2008
Current time on role 15 years, 8 months, 10 days
FREEMANS PUBLIC LIMITED COMPANY
Secretary
Secretary
RESIGNEDAssigned on 19 Aug 2008
Resigned on 07 Jul 2020
Time on role 11 years, 10 months, 19 days
DOWNLAND DEBT RECOVERY LTD.
Secretary
Secretary
RESIGNEDAssigned on 19 Aug 2008
Resigned on 07 Jul 2020
Time on role 11 years, 10 months, 19 days
RAINBOW HOME SHOPPING LIMITED
Secretary
Secretary
RESIGNEDAssigned on 19 Aug 2008
Resigned on 07 Jul 2020
Time on role 11 years, 10 months, 19 days