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

Mr Andrew James McLaughlin

British – Born 42 years ago (January 1982)

Mr Andrew James McLaughlin
Charnwood House Gadbrook Business Centre
Rudheath
Northwich
CW9 7UG

Current appointments

8

Resigned appointments

Closed appointments

1

Companies

Company NameMis Active Management Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 October 2018 (17 years, 2 months after company formation)
Appointment Duration5 years, 8 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Charnwood House Gadbrook Business Centre
Rudheath
Northwich
Cheshire
CW9 7UG
Registered Company Address
Charnwood House Gadbrook Business Centre
Rudheath
Northwich
Cheshire
CW9 7UG
Company NameMis Emergency Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 October 2018 (17 years, 2 months after company formation)
Appointment Duration5 years, 8 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Charnwood House Gadbrook Business Centre
Rudheath
Northwich
Cheshire
CW9 7UG
Registered Company Address
Charnwood House Gadbrook Business Centre
Rudheath
Northwich
Cheshire
CW9 7UG
Company NameIncline It Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date06 March 2019 (same day as company formation)
Appointment Duration5 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Charnwood House Gadbrook Business Centre
Northwich
Cheshire
CW9 7UG
Registered Company Address
Charnwood House
Gadbrook Business Centre
Northwich
Cheshire
CW9 7UG
Company NameMis Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date05 April 2019 (same day as company formation)
Appointment Duration5 years, 2 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Charnwood House Gadbrook Business Centre
Rudheath
Northwich
CW9 7UG
Registered Company Address
Charnwood House Gadbrook Business Centre
Rudheath
Northwich
CW9 7UG
Company NameMirca Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 August 2019 (same day as company formation)
Appointment Duration4 years, 9 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Charnwood House Gadbrook Business Centre
Northwich
Cheshire
CW9 7UG
Registered Company Address
Charnwood House
Gadbrook Business Centre
Northwich
Cheshire
CW9 7UG
Company NameSolo60 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date09 December 2021 (2 years, 7 months after company formation)
Appointment Duration2 years, 5 months
Assigned Occupation Non Executive Director
Addresses
Correspondence Address
Charnwood House Gadbrook Business Centre
Rudheath
Northwich
CW9 7UG
Registered Company Address
Charnwood House Gadbrook Business Centre
Rudheath
Northwich
CW9 7UG
Company NameMis Active Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date18 July 2022 (same day as company formation)
Appointment Duration1 year, 10 months
Assigned Occupation Managing Director
Addresses
Correspondence Address
Charnwood House Gadbrook Business Centre
Rudheath
Northwich
CW9 7UG
Registered Company Address
Charnwood House Gadbrook Business Centre
Rudheath
Northwich
CW9 7UG
Company NameNewton Tackle And Baits Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 November 2022 (1 year, 1 month after company formation)
Appointment Duration1 year, 6 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 1a Suez Street Suez Street
Newton-Le-Willows
WA12 9PJ
Registered Company Address
Unit 1a Suez Street
Suez Street
Newton-Le-Willows
WA12 9PJ
Company NameBroad Games 4U Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (same day as company formation)
Appointment Duration5 years, 4 months (Closed 14 September 2021)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Courtyard Cottage Church Road
Woolton Hill
Newbury
Berkshire
RG20 9XQ
Registered Company Address
Courtyard Cottage Church Road
Woolton Hill
Newbury
Berkshire
RG20 9XQ

Appointment Timeline

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