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

Mr Andrew Mark Briscoe

British – Born 64 years ago (March 1960)

Mr Andrew Mark Briscoe
Riverside House
Priory Lane
Frensham
Surrey
GU10 3DW

Current appointments

Resigned appointments

18

Closed appointments

Companies

Company NameAutomobile Association Personal Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1999 (15 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 30 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riverside House
Priory Lane
Frensham
Surrey
GU10 3DW
Registered Company Address
Trinity Road
Halifax
West Yorkshire
HX1 2RG
Company NameAA Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2002 (34 years, 5 months after company formation)
Appointment Duration1 year (Resigned 28 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riverside House
Priory Lane
Frensham
Surrey
GU10 3DW
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAutomobile Association Insurance Services Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (Resigned 31 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riverside House
Priory Lane
Frensham
Surrey
GU10 3DW
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAutomobile Association Insurance Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (Resigned 31 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riverside House
Priory Lane
Frensham
Surrey
GU10 3DW
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAutomobile Association Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (Resigned 31 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riverside House
Priory Lane
Frensham
Surrey
GU10 3DW
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAshbrooke Underwriting Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2002 (19 years, 8 months after company formation)
Appointment Duration1 year, 6 months (Resigned 31 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riverside House
Priory Lane
Frensham
Surrey
GU10 3DW
Registered Company Address
8 Eagle Court
London
EC1M 5QD
Company NameAshbrooke Underwriting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2002 (5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (Resigned 02 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riverside House
Priory Lane
Frensham
Surrey
GU10 3DW
Registered Company Address
8 Eagle Court
London
EC1M 5QD
Company NameBritish Insurance Brokers' Association
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2003 (26 years after company formation)
Appointment Duration1 year, 7 months (Resigned 08 September 2004)
Assigned Occupation Insurance
Addresses
Correspondence Address
Riverside House
Priory Lane
Frensham
Surrey
GU10 3DW
Registered Company Address
8th Floor John Stow House
18 Bevis Marks
London
EC3A 7JB
Company NameShere Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2005 (101 years, 9 months after company formation)
Appointment Duration4 years, 11 months (Resigned 26 March 2010)
Assigned Occupation CEO
Addresses
Correspondence Address
Riverside House
Priory Lane
Frensham
Surrey
GU10 3DW
Registered Company Address
Second Floor, Mid City Place
71 High Holborn
London
WC1V 6EA
Company NameIntune Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2006 (16 years, 8 months after company formation)
Appointment Duration2 years, 3 months (Resigned 31 March 2009)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Riverside House
Priory Lane
Frensham
Surrey
GU10 3DW
Registered Company Address
7th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Company NameSt. Edmund's School Trust Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2013 (33 years, 9 months after company formation)
Appointment Duration4 years, 5 months (Resigned 21 August 2017)
Assigned Occupation Chairman
Addresses
Correspondence Address
Riverside House Priory Lane
Frensham
Surrey
GU10 3DW
Registered Company Address
St. Edmunds School
Portsmouth Road
Hindhead
Surrey
GU26 6BH
Company NameFriends Life Bha Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1996 (3 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (Resigned 12 May 1997)
Assigned Occupation Sales And New Business Directo
Addresses
Correspondence Address
Riverside House
Priory Lane
Frensham
Surrey
GU10 3DW
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameGoldbrand Development Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1999 (3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 October 2000)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Riverside House
Priory Lane
Frensham
Surrey
GU10 3DW
Registered Company Address
Millstream
Maidenhead Road
Windsor Berkshire
SL4 5GD
Company NameBritish Gas Direct Employment Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 02 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riverside House
Priory Lane
Frensham
Surrey
GU10 3DW
Registered Company Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica 27 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2002 (12 months after company formation)
Appointment Duration1 year, 11 months (Resigned 31 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riverside House
Priory Lane
Frensham
Surrey
GU10 3DW
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameHubio Technologies Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2011 (9 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 22 May 2012)
Assigned Occupation Management Consultant
Addresses
Correspondence Address
Riverside House Priory Lane
Frensham
Farnham
Surrey
GU10 3DW
Registered Company Address
Highfield Court Tollgate
Chandler'S Ford
Eastleigh
SO53 3TY
Company NameThe Policy Shop Insurance Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2012 (10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (Resigned 04 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
45 Westerham Road
Sevenoaks
Kent
TN13 2QB
Registered Company Address
45 Westerham Road
Sevenoaks
Kent
TN13 2QB
Company NameCitizens Advice Waverley
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2013 (10 years, 4 months after company formation)
Appointment Duration4 years (Resigned 17 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
New Montrose House 36 Bridge Street
Godalming
Surrey
GU7 1HP
Registered Company Address
36 Bridge Street
Godalming
GU7 1HP

Appointment Timeline

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