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

Mr Andrew John Parker

British – Born 68 years ago (February 1956)

Mr Andrew John Parker
Sunset House
Walpole Avenue
Chipstead
Surrey
CR5 3PN

Current appointments

Resigned appointments

10

Closed appointments

Companies

Company NameBaines Simmons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2008 (7 years, 2 months after company formation)
Appointment Duration7 years, 2 months (Resigned 10 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sunset House
Walpole Avenue
Chipstead
Surrey
CR5 3PN
Registered Company Address
2 City Place
Beehive Ring Road
Gatwick
West Sussex
RH6 0PA
Company NameSolutions Training & Advisory Limited
Company StatusActive
Company Ownership
28.8%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2010 (15 years, 2 months after company formation)
Appointment Duration1 year, 2 months (Resigned 15 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sunset House Walpole Avenue
Chipstead
Surrey
CR5 3PN
Registered Company Address
Southworth & Co Unit 3, Investment House
28 Queens Road
Weybridge
Surrey
KT13 9UT
Company NameSecuricor Communications Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (11 years, 10 months after company formation)
Appointment Duration5 years, 11 months (Resigned 31 March 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
Sunset House
Walpole Avenue
Chipstead
Surrey
CR5 3PN
Registered Company Address
The Manor
Manor Royal
Crawley
West Sussex
RH10 9UN
Company NameSecuricor Cellular Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (35 years, 8 months after company formation)
Appointment Duration5 years, 11 months (Resigned 31 March 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
Sunset House
Walpole Avenue
Chipstead
Surrey
CR5 3PN
Registered Company Address
Sutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Company NameDHL Express Logistics Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (4 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 August 1992)
Assigned Occupation Accountant
Addresses
Correspondence Address
Sunset House
Walpole Avenue
Chipstead
Surrey
CR5 3PN
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Company NameDHL Freight & Contract Logistics (UK) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1996 (8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (Resigned 04 March 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
Sunset House
Walpole Avenue
Chipstead
Surrey
CR5 3PN
Registered Company Address
Lynton House 7-12 Tavistock Square
London
WC1H 9LT
Company NameMaritime Container Logistics Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1996 (12 years, 2 months after company formation)
Appointment Duration1 year, 7 months (Resigned 04 March 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
Sunset House
Walpole Avenue
Chipstead
Surrey
CR5 3PN
Registered Company Address
Martitime House
Haven Exchange
Felixstowe
Suffolk
IP11 2QE
Company NameSecuricor Computer Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1997 (46 years after company formation)
Appointment Duration4 months (Resigned 01 June 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
Sunset House
Walpole Avenue
Chipstead
Surrey
CR5 3PN
Registered Company Address
Sutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Company NameSecuricor Transport Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1997 (3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 March 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
Sunset House
Walpole Avenue
Chipstead
Surrey
CR5 3PN
Registered Company Address
Sutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Company NameWhite And Nunn Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1998 (32 years, 6 months after company formation)
Appointment Duration3 years, 7 months (Resigned 23 April 2002)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Sunset House
Walpole Avenue
Chipstead
Surrey
CR5 3PN
Registered Company Address
340 Deansgate
Manchester
M3 4LY

Appointment Timeline

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