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

Mr Andrew John Duncan

British – Born 61 years ago (July 1962)

Mr Andrew John Duncan
Hilltop House Pilgrim'S Way
Off Hilltop Lane
Chaldon Nr Caterham
Surrey
CR3 5BH

Current appointments

Resigned appointments

25

Closed appointments

Companies

Company NameBBC Free To View Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2002 (3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (Resigned 16 July 2004)
Assigned Occupation Director Bbc
Addresses
Correspondence Address
Hilltop House Pilgrim'S Way
Off Hilltop Lane
Chaldon Nr Caterham
Surrey
CR3 5BH
Registered Company Address
Wogan House, 1st Floor
99 Great Portland Street
London
W1W 7NY
Company NameDTV Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2003 (8 months, 1 week after company formation)
Appointment Duration1 year, 6 months (Resigned 15 July 2004)
Assigned Occupation Director Bbc
Addresses
Correspondence Address
Hilltop House Pilgrim'S Way
Off Hilltop Lane
Chaldon Nr Caterham
Surrey
CR3 5BH
Registered Company Address
Triptych Bankside, 6th Floor
185 Park Street
London
SE1 9SH
Company NameBBC Commercial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2003 (8 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (Resigned 16 July 2004)
Assigned Occupation Director Marketing And Communi
Addresses
Correspondence Address
Hilltop House Pilgrim'S Way
Off Hilltop Lane
Chaldon Nr Caterham
Surrey
CR3 5BH
Registered Company Address
1 Television Centre
101 Wood Lane
London
W12 7FA
Company NameBBC Children In Need
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 12 January 2005)
Assigned Occupation Dir M & C
Addresses
Correspondence Address
Hilltop House Pilgrim'S Way
Off Hilltop Lane
Chaldon Nr Caterham
Surrey
CR3 5BH
Registered Company Address
4th Floor Dock House
Mediacity Uk
Salford
M50 2LH
Company Name4 Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2004 (3 years, 9 months after company formation)
Appointment Duration5 years, 3 months (Resigned 17 November 2009)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Hilltop House Pilgrim'S Way
Off Hilltop Lane
Chaldon Nr Caterham
Surrey
CR3 5BH
Registered Company Address
124 Horseferry Road
London
SW1P 2TX
Company NameThe Media Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2006 (12 years, 5 months after company formation)
Appointment Duration11 years, 10 months (Resigned 23 May 2018)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Hilltop House Pilgrim'S Way
Off Hilltop Lane
Chaldon Nr Caterham
Surrey
CR3 5BH
Registered Company Address
Invicta House, 108-114
Golden Lane
London
EC1Y 0TL
Company NameOasis Charitable Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (16 years, 2 months after company formation)
Appointment Duration7 years, 6 months (Resigned 25 January 2017)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
1 Kennington Road
London
SE1 7QP
Registered Company Address
1 Kennington Road
London
SE1 7QP
Company NameJack Barclay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (48 years, 6 months after company formation)
Appointment Duration12 months (Resigned 30 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hilltop Pilgrims Lane
Chaldon
Caterham
Surrey
CR3 5BH
Registered Company Address
Melton Court
Old Brompton Road
London
SW7 3TD
Company NameH.R. Owen Dealerships Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (17 years, 3 months after company formation)
Appointment Duration12 months (Resigned 30 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hilltop Pilgrims Lane
Chaldon
Caterham
Surrey
CR3 5BH
Registered Company Address
Melton Court
Old Brompton Road
London
SW7 3TD
Company NameHolland Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (26 years, 3 months after company formation)
Appointment Duration12 months (Resigned 30 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hilltop Pilgrims Lane
Chaldon
Caterham
Surrey
CR3 5BH
Registered Company Address
Melton Court
Old Brompton Road
London
SW7 3TD
Company NameH.R.Owen Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (27 years after company formation)
Appointment Duration12 months (Resigned 30 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hilltop Pilgrims Lane
Chaldon
Caterham
Surrey
CR3 5BH
Registered Company Address
Melton Court
Old Brompton Road
London
SW7 3TD
Company NameBroughtons Of Cheltenham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (11 years, 9 months after company formation)
Appointment Duration2 months (Resigned 30 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Melton Court Old Brompton Road
London
SW7 3TD
Registered Company Address
Melton Court
Old Brompton Road
London
SW7 3TD
Company NameCamelot UK Lotteries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2014 (21 years, 5 months after company formation)
Appointment Duration2 years, 7 months (Resigned 21 June 2017)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Tolpits Lane
Watford
Hertfordshire
WD18 9RN
Registered Company Address
Tolpits Lane
Watford
Hertfordshire
WD18 9RN
Company NameOasis International Association
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2016 (15 years, 1 month after company formation)
Appointment Duration1 year, 8 months (Resigned 02 May 2018)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
The Oasis Centre 1 Kennington Road
London
SE1 7QP
Registered Company Address
Oasis Centre 1
Kennington Road
London
SE1 7QP
Company NameOasis International Foundation
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2017 (2 months after company formation)
Appointment Duration1 year, 2 months (Resigned 02 May 2018)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Oasis Centre 1 Kennington Road
London
SE1 7QP
Registered Company Address
2nd Floor The Oasis Centre
1 Kennington Road
London
SE1 7QP
Company NameChannel 4 Radio Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2007 (2 months after company formation)
Appointment Duration2 years, 7 months (Resigned 17 November 2009)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Hilltop House Pilgrim'S Way
Off Hilltop Lane
Chaldon Nr Caterham
Surrey
CR3 5BH
Registered Company Address
124 Horseferry Road
London
SW1P 2TX
Company NameChannel 4 Radio Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2007 (2 months after company formation)
Appointment Duration2 years, 7 months (Resigned 17 November 2009)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Hilltop House Pilgrim'S Way
Off Hilltop Lane
Chaldon Nr Caterham
Surrey
CR3 5BH
Registered Company Address
124 Horseferry Road
London
SW1P 2TX
Company NameHMV Group Plc
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2009 (11 years, 7 months after company formation)
Appointment Duration3 years, 10 months (Resigned 06 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hill House 1 Little New Street
London
EC4A 3TR
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameLondon Lotus Centre Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (44 years, 3 months after company formation)
Appointment Duration12 months (Resigned 30 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hilltop Pilgrims Lane
Chaldon
Caterham
Surrey
CR3 5BH
Registered Company Address
Melton Court
Old Brompton Road
London
SW7 3TD
Company NameWestern Motor Works (Chislehurst) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (46 years, 1 month after company formation)
Appointment Duration12 months (Resigned 30 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hilltop Pilgrims Lane
Chaldon
Caterham
Surrey
CR3 5BH
Registered Company Address
Melton Court
Old Brompton Road
London
SW7 3TD
Company NameBig Chief Plc
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (15 years, 7 months after company formation)
Appointment Duration12 months (Resigned 30 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hilltop Pilgrims Lane
Chaldon
Caterham
Surrey
CR3 5BH
Registered Company Address
Melton Court
Old Brompton Road
London
SW7 3TD
Company NameMalaya Dealerships Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (60 years, 10 months after company formation)
Appointment Duration12 months (Resigned 30 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hilltop Pilgrims Lane
Chaldon
Caterham
Surrey
CR3 5BH
Registered Company Address
Melton Court
Old Brompton Road
London
SW7 3TD
Company NameCamelot Lotteries Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2014 (21 years, 5 months after company formation)
Appointment Duration2 years, 7 months (Resigned 21 June 2017)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Tolpits Lane
Watford
Hertfordshire
WD18 9RN
Registered Company Address
Tolpits Lane
Watford
Hertfordshire
WD18 9RN
Company NameCISL Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2014 (18 years, 3 months after company formation)
Appointment Duration2 years, 7 months (Resigned 21 June 2017)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Tolpits Lane
Watford
Hertfordshire
WD18 9RN
Registered Company Address
Tolpits
Lane
Watford
Hertfordshire
WD18 9RN
Company NameNational Lottery Enterprises Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2014 (20 years, 11 months after company formation)
Appointment Duration2 years, 7 months (Resigned 21 June 2017)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Tolpits Lane
Watford
Hertfordshire
WD18 9RN
Registered Company Address
Tolpits Lane
Watford
Hertfordshire
WD18 9RN

Appointment Timeline

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