Download leads from Nexok and grow your business. Find out more

Mr Andrew John Forrester

British – Born 61 years ago (July 1962)

Mr Andrew John Forrester
The Shieling
70 Tiddington Road
Stratford Upon Avon
CV37 7BA

Current appointments

Resigned appointments

22

Closed appointments

Companies

Company NameRexel UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2003 (56 years after company formation)
Appointment Duration2 years (Resigned 30 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Shieling
70 Tiddington Road
Stratford Upon Avon
CV37 7BA
Registered Company Address
Ground Floor, Eagle Court 2 Hatchford Brook
Hatchford Way
Sheldon
Birmingham
B26 3RZ
Company NameRexel UK Pension Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2003 (30 years, 5 months after company formation)
Appointment Duration1 year, 10 months (Resigned 30 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Shieling
70 Tiddington Road
Stratford Upon Avon
CV37 7BA
Registered Company Address
Ground Floor, Eagle Court 2 Hatchford Brook
Hatchford Way
Sheldon
Birmingham
B26 3RZ
Company NameWf Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2003 (98 years, 2 months after company formation)
Appointment Duration1 year, 10 months (Resigned 30 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Shieling
70 Tiddington Road
Stratford Upon Avon
CV37 7BA
Registered Company Address
Ground Floor, Eagle Court 2 Hatchford Brook
Hatchford Way
Sheldon
Birmingham
B26 3RZ
Company NameParker Merchanting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2004 (76 years, 12 months after company formation)
Appointment Duration8 months, 3 weeks (Resigned 30 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Shieling
70 Tiddington Road
Stratford Upon Avon
CV37 7BA
Registered Company Address
Ground Gloor, Eagle Court 2 Hatchford Brook
Hatchford Way
Sheldon
Birmingham
B26 3RZ
Company NameNewey & Eyre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2004 (77 years, 12 months after company formation)
Appointment Duration8 months, 3 weeks (Resigned 30 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Shieling
70 Tiddington Road
Stratford Upon Avon
CV37 7BA
Registered Company Address
Ground Floor, Eagle Court 2 Hatchford Brook
Hatchford Way
Sheldon
Birmingham
B26 3RZ
Company NameHypar Tank Panels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2005 (21 years, 7 months after company formation)
Appointment Duration12 years, 7 months (Resigned 30 June 2018)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Shieling
70 Tiddington Road
Stratford Upon Avon
CV37 7BA
Registered Company Address
Wollaston Hall
Wollaston
Wellingborough
Northants
NN29 7RL
Company NameBoldhelp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2005 (6 years, 5 months after company formation)
Appointment Duration12 years, 7 months (Resigned 30 June 2018)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Shieling
70 Tiddington Road
Stratford Upon Avon
CV37 7BA
Registered Company Address
Wollaston Hall
Wollaston
Wellingborough
Northants
NN29 7RL
Company NameSynthetic Resins Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2005 (72 years after company formation)
Appointment Duration12 years, 7 months (Resigned 30 June 2018)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Shieling
70 Tiddington Road
Stratford Upon Avon
CV37 7BA
Registered Company Address
Wollaston Hall
Wollaston
Wellingborough
Northants
NN29 7RL
Company NameStrand Glassfibre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2005 (11 years, 7 months after company formation)
Appointment Duration12 years, 7 months (Resigned 30 June 2018)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Shieling
70 Tiddington Road
Stratford Upon Avon
CV37 7BA
Registered Company Address
Wollaston Hall
Wollaston
Wellingborough
Northants
NN29 7RL
Company NameScott Bader Exports Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2005 (31 years after company formation)
Appointment Duration12 years, 7 months (Resigned 30 June 2018)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Shieling
70 Tiddington Road
Stratford Upon Avon
CV37 7BA
Registered Company Address
Wollaston Hall
Wollaston
Wellingborough
Northants
NN29 7RL
Company NameScott Bader Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2005 (82 years, 8 months after company formation)
Appointment Duration12 years, 7 months (Resigned 30 June 2018)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Shieling
70 Tiddington Road
Stratford Upon Avon
CV37 7BA
Registered Company Address
Wollaston Hall
Wollaston
Wellingborough
Northants
NN29 7RL
Company NameScott Bader UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2005 (3 years, 1 month after company formation)
Appointment Duration10 years, 1 month (Resigned 31 December 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Wollaston Hall
Wollaston
Wellingborough
Northamptonshire
NN29 7RL
Registered Company Address
Wollaston Hall
Wollaston
Wellingborough
Northants
NN29 7RL
Company NameScott Bader Brazil Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment Duration5 years, 1 month (Resigned 30 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wollaston Hall Wollaston
Welllingborough
Northants
NN29 7RL
Registered Company Address
Wollaston Hall
Wollaston
Wellingborough
Northants
NN29 7RL
Company NameRexel UK Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2003 (9 years, 8 months after company formation)
Appointment Duration2 years (Resigned 30 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Shieling
70 Tiddington Road
Stratford Upon Avon
CV37 7BA
Registered Company Address
C/O Bdo Llp 5 Temple Square
Temple Street
Liverpool
L2 5RH
Company NameJ & N Wade Limited.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2003 (17 years, 8 months after company formation)
Appointment Duration1 year, 10 months (Resigned 30 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Shieling
70 Tiddington Road
Stratford Upon Avon
CV37 7BA
Registered Company Address
C/O Bdo Llp 5 Temple Square
Temple Street
Liverpool
L2 5RH
Company NameOLC Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2003 (21 years, 10 months after company formation)
Appointment Duration1 year, 10 months (Resigned 30 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Shieling
70 Tiddington Road
Stratford Upon Avon
CV37 7BA
Registered Company Address
125 Colmore Row
Birmingham
B3 3SD
Company NameA&A Security Technologies Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2004 (19 years, 10 months after company formation)
Appointment Duration1 year, 3 months (Resigned 30 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Shieling
70 Tiddington Road
Stratford Upon Avon
CV37 7BA
Registered Company Address
Two Snowhill
Birmingham
B4 6GA
Company NameBarron Automation Systems Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2004 (30 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (Resigned 30 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Shieling
70 Tiddington Road
Stratford Upon Avon
CV37 7BA
Registered Company Address
Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Company NameBarron Control Group Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2004 (33 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (Resigned 30 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Shieling
70 Tiddington Road
Stratford Upon Avon
CV37 7BA
Registered Company Address
5th Floor Maple House
Mutton Lane
Potters Bar
Hertfordshire
EN6 5BS
Company NameBarron Control Gear (Shepshed) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2004 (13 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (Resigned 30 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Shieling
70 Tiddington Road
Stratford Upon Avon
CV37 7BA
Registered Company Address
Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Company NameBarron Control Panels Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2004 (19 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (Resigned 30 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Shieling
70 Tiddington Road
Stratford Upon Avon
CV37 7BA
Registered Company Address
Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Company NameBarron International Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2005 (24 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 30 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Shieling
70 Tiddington Road
Stratford Upon Avon
CV37 7BA
Registered Company Address
Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing