British – Born 79 years ago (January 1945)
Company Name | ESP Connections Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1996 (same day as company formation) |
Appointment Duration | 6 months (Resigned 30 January 1997) |
Assigned Occupation | Deputy Secretary |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address 1st Floor, Bluebird House Mole Business Park Leatherhead Surrey KT22 7BA |
Company Name | United Kingdom Gas Appliances Advisory Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1994 (2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 30 January 1997) |
Assigned Occupation | Deputy Secretary |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Chive Fuels Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1994 (9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 23 November 1998) |
Assigned Occupation | Deputy Secretary |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address Athena House Athena Drive Tachbrook Park Warwick CV34 6RL |
Company Name | Brook Henderson (No.1) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1994 (9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 23 November 1998) |
Assigned Occupation | Deputy Secretary |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ |
Company Name | Global Gas Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1994 (9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 23 November 1998) |
Assigned Occupation | Deputy Secretary |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Company Name | Bg Exploration And Production Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1994 (9 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 23 November 1998) |
Assigned Occupation | Deputy Secretary |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Bg North Investments Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1994 (9 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 23 November 1998) |
Assigned Occupation | Deputy Secretary |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Bg Gas Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1994 (same day as company formation) |
Appointment Duration | 4 years, 5 months (Resigned 23 November 1998) |
Assigned Occupation | Deputy Secretary |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Company Name | The Gas Board Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1994 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 10 May 1996) |
Assigned Occupation | Deputy Secretary |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Bg Cogen Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1994 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 10 May 1996) |
Assigned Occupation | Deputy Sec |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Company Name | Energy Centres Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1994 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 30 January 1997) |
Assigned Occupation | Deputy Sec |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Bg Central Investments Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1994 (20 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 23 November 1998) |
Assigned Occupation | Deputy Secretary |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Gas Energy Centres Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1994 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 30 January 1997) |
Assigned Occupation | Deputy Secretary |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Home Energy Centres Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1994 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 30 January 1997) |
Assigned Occupation | Deputy Secretary |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Network R Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1994 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 30 January 1997) |
Assigned Occupation | Deputy Secretary |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Heating Energy Centres Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1994 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 30 January 1997) |
Assigned Occupation | Deputy Secretary |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Retail Energy Centres Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1994 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 30 January 1997) |
Assigned Occupation | Deputy Secretary |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Domestic Energy Centres Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1994 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 30 January 1997) |
Assigned Occupation | Deputy Secretary |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Gb Gas Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1995 (1 week, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 10 May 1996) |
Assigned Occupation | Deputy Secretary |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica 6 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1995 (same day as company formation) |
Appointment Duration | 1 year, 12 months (Resigned 30 January 1997) |
Assigned Occupation | Deputy Secretary |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Business Gas Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1995 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 30 January 1997) |
Assigned Occupation | Deputy Secretary |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Onetel Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 1995 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 30 January 1997) |
Assigned Occupation | Deputy Secretary |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address 348-350 Lytham Road Blackpool Lancashire FY4 1DW |
Company Name | Information Architechs Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1995 (5 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 23 November 1998) |
Assigned Occupation | Deputy Secretary |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Company Name | British Gas Energy Trading Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1995 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 30 January 1997) |
Assigned Occupation | Deputy Sec |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica No. 11 Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1995 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 30 January 1997) |
Assigned Occupation | Deputy Sec |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address Charter Court 50 Windsor Road Slough Berkshire SL1 2HA |
Company Name | Newco Five Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1995 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 30 January 1997) |
Assigned Occupation | Deputy Secretary |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica No. 10 Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1995 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 30 January 1997) |
Assigned Occupation | Deputy Secretary |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address Charter Court 50 Windsor Road Slough Berkshire SL1 2HA |
Company Name | Regen (UK) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1995 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 30 January 1997) |
Assigned Occupation | Deputy Secretary |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Premier Energy Holdings Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1995 (4 years, 4 months after company formation) |
Appointment Duration | 3 years (Resigned 23 November 1998) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Company Name | British Gas Asia Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 1995 (1 year, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 23 November 1998) |
Assigned Occupation | Deputy Secretary |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address 100 Thames Valley Park Drive Reading RG6 1PT |
Company Name | Centrica Energy (Trading) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1995 (1 year, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 30 January 1997) |
Assigned Occupation | Deputy Secretary |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address 30 Finsbury Square London EC2A 1AG |
Company Name | Seabank Operations & Maintenance Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1995 (8 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 23 November 1998) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Company Name | British Gas Energy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 1996 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 30 January 1997) |
Assigned Occupation | Deputy Secretary |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | British Gas Retail Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1996 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 30 January 1997) |
Assigned Occupation | Deputy Secretary |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Bg Group Employee Shares Trustees Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1996 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 10 May 1996) |
Assigned Occupation | Deputy Secretary |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address 30 Finsbury Square London EC2A 1AG |
Company Name | Newco One Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 9 months (Resigned 30 January 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | BGE Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1996 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 30 January 1997) |
Assigned Occupation | Deputy Secretary |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Celsia Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1996 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 30 January 1997) |
Assigned Occupation | Deputy Sec |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Excelsia Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1996 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 30 January 1997) |
Assigned Occupation | Deputy Secretary |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Gb Gas Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 1996 (1 year, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 30 January 1997) |
Assigned Occupation | Deputy Secretary |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Transco Transportation Company Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 1997 (2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 23 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address 1-3 Strand London WC2N 5EH |
Company Name | NGT Onstream Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1997 (1 week, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 23 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address 1-3 Strand London WC2N 5EH |
Company Name | Gas Research & Technology Centre Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2000 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 25 May 2001) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address 1-3 Strand London WC2N 5EH |
Company Name | National Grid Transmission Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2000 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 25 May 2001) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address 1-3 Strand London WC2N 5EH |
Company Name | National Grid Pensions Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2000 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 25 May 2001) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address 1-3 Strand London WC2N 5EH |
Company Name | GRTC Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2000 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 25 May 2001) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address 1-3 Strand London WC2N 5EH |
Company Name | Arterion Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2000 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 26 May 2001) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW Registered Company Address 1-3 Strand London WC2N 5EH |