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

Mr Andrew McMurray

British – Born 65 years ago (March 1959)

Mr Andrew McMurray
53 The Ridgeway
London
NW11 8QL

Current appointments

Resigned appointments

22

Closed appointments

Companies

Company NameDeckflat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1998 (1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (Resigned 22 May 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
53 The Ridgeway
London
NW11 8QL
Registered Company Address
Unit 4
The Drove
Newhaven
BN9 0LA
Company NameTalascend Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2004 (3 years, 8 months after company formation)
Appointment Duration3 years, 10 months (Resigned 15 October 2008)
Assigned Occupation Aca
Addresses
Correspondence Address
53 The Ridgeway
London
NW11 8QL
Registered Company Address
Parry House Birchwood Boulevard
Birchwood
Warrington
Cheshire
WA3 7QU
Company NameTalascend Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2004 (2 years, 8 months after company formation)
Appointment Duration3 years, 10 months (Resigned 15 October 2008)
Assigned Occupation Aca
Addresses
Correspondence Address
53 The Ridgeway
London
NW11 8QL
Registered Company Address
Parry House Birchwood Boulevard
Birchwood
Warrington
Cheshire
WA3 7QU
Company NameQuantel Holdings (2010) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2006 (5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (Resigned 19 July 2007)
Assigned Occupation Investor
Addresses
Correspondence Address
53 The Ridgeway
London
NW11 8QL
Registered Company Address
12 Queen Eleanor House
Kingsclere Park
Kingsclere
Hampshire
RG20 4SW
Company NameQuantel Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2006 (23 years, 6 months after company formation)
Appointment Duration1 year, 3 months (Resigned 19 July 2007)
Assigned Occupation Investor
Addresses
Correspondence Address
53 The Ridgeway
London
NW11 8QL
Registered Company Address
12 Queen Eleanor House
Kingsclere Park
Kingsclere
Hampshire
RG20 4SW
Company NameCoppice Alupack Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2006 (33 years, 7 months after company formation)
Appointment Duration8 years, 10 months (Resigned 18 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
53 The Ridgeway
London
NW11 8QL
Registered Company Address
20 Brickfield Road
Birmingham
B25 8HE
Company NameLesprit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2012 (1 month, 4 weeks after company formation)
Appointment Duration3 years, 1 month (Resigned 02 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Apollo House 6 Bramley Road
Mount Farm
Milton Keynes
MK1 1PT
Registered Company Address
Unit 1b Lea Green Business Park
Eurolink
St Helens
WA9 4TR
Company NameShires Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2012 (4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (Resigned 25 October 2013)
Assigned Occupation Non Executive Director
Addresses
Correspondence Address
Innovation Centre Southern Cross Trading Estate
Beeding Close
Bognor Regis
West Sussex
PO22 9TS
Registered Company Address
Lux Park Chichester Business Park
City Fields Way
Chichester
PO20 2FT
Company NameMaintenance Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2013 (11 years, 4 months after company formation)
Appointment Duration2 years, 5 months (Resigned 02 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Apollo House 6 Bramley Road
Mount Farm
Milton Keynes
Buckinghamshire
MK1 1PT
Registered Company Address
Aurora House Deltic Avenue
Rooksley
Milton Keynes
MK13 8LW
Company NameCity Facilities Management Holdings (Europe) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (10 years, 7 months after company formation)
Appointment Duration2 years, 2 months (Resigned 02 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Apollo House 6 Bramley Road Mount Farm
Milton Keynes
MK1 1PT
Registered Company Address
Unit 1b Lea Green Business Park
Eurolink
St Helens
WA9 4TR
Company NameSeckloe 280 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (Resigned 02 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Apollo House 6 Bramley Road Mount Farm
Milton Keynes
MK1 1PT
Registered Company Address
Unit 1b Lea Green Business Park
Eurolink
St Helens
WA9 4TR
Company NameWolff Olins Holdings
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1999 (1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (Resigned 31 May 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
53 The Ridgeway
London
NW11 8QL
Registered Company Address
10 Regents Wharf
All Saints Street
London
N1 9RL
Company NameMicroportal Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2002 (1 year, 6 months after company formation)
Appointment Duration3 years, 7 months (Resigned 11 October 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
53 The Ridgeway
London
NW11 8QL
Registered Company Address
Westgate House
Westgate
Sleaford
Lincs
NG34 7RJ
Company NameAlupack Holdings Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2004 (2 years, 3 months after company formation)
Appointment Duration11 years, 1 month (Resigned 18 March 2015)
Assigned Occupation Venture Capital
Addresses
Correspondence Address
53 The Ridgeway
London
NW11 8QL
Registered Company Address
20 Brickfield Road
Birmingham
B25 8HE
Company NameEpcglobal Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2004 (2 years, 4 months after company formation)
Appointment Duration3 years, 10 months (Resigned 15 October 2008)
Assigned Occupation Aca
Addresses
Correspondence Address
53 The Ridgeway
London
NW11 8QL
Registered Company Address
First Floor Broadway Studios
20 Hammersmith Broadway
London
W6 7AF
Company NamePPC Group Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2008 (9 months after company formation)
Appointment Duration1 year, 1 month (Resigned 18 March 2009)
Assigned Occupation Investor
Addresses
Correspondence Address
53 The Ridgeway
London
NW11 8QL
Registered Company Address
Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
Company NameBighand Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2008 (2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (Resigned 09 December 2009)
Assigned Occupation Investor
Addresses
Correspondence Address
53 The Ridgeway
London
NW11 8QL
Registered Company Address
27 Union Street
London
SE1 1SD
Company NameEmprise Group Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (Resigned 25 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
186 City Road
London
EC1V 2NT
Registered Company Address
Gateway House Tollgate
Chandlers Ford
Eastleigh
Hampshire
SO53 3TG
Company NameJuno Newco Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2014 (1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (Resigned 19 May 2015)
Assigned Occupation Investor
Addresses
Correspondence Address
59-65 Worship Street
London
EC2A 2DU
Registered Company Address
2nd Floor, Regent Arcade House
19-25 Argyll Street
London
W1F 7TS
Company NamePimco (Holdings) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2014 (1 year, 11 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 28 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dearing House 1 Young Street
Sheffield
S1 4UP
Registered Company Address
C/O Teneo Financial Advisory Limited 156 Great Charles Street
Queensway
Birmingham
West Midlands
B3 3HN
Company NameCherry Topco Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2014 (2 years, 10 months after company formation)
Appointment Duration10 months (Resigned 19 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lakeside 300 Old Chapel Way
Broadland Business Park
Norwich
Norfolk
NR7 0WG
Registered Company Address
Third Floor International Buildings
71 Kingsway
London
WC2B 6ST
Company NameHelsinki Topco Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2014 (1 year, 10 months after company formation)
Appointment Duration10 months, 4 weeks (Resigned 26 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
53 The Ridgeway
London
NW11 8QL
Registered Company Address
C/O James Cowper Kreston White Building 1-4
Cumberland Place
Southampton
SO15 2NP

Appointment Timeline

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