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

Mr Andrew John Randall

British – Born 62 years ago (July 1961)

Mr Andrew John Randall
Chestnut House 48 Greenhill
Blackwell
Bromsgrove
Worcestershire
B60 1BL

Current appointments

Resigned appointments

42

Closed appointments

Companies

Company NameAdvanced Laser Dermatology And Cosmetic Surgery Centres Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2006 (12 years, 10 months after company formation)
Appointment Duration8 years (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Chestnut House 48 Greenhill
Blackwell
Bromsgrove
Worcestershire
B60 1BL
Registered Company Address
2 Bromwich Court, 1st Floor Gorsey Lane
Coleshill
Birmingham
B46 1JU
Company NameSKN Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2006 (1 month, 1 week after company formation)
Appointment Duration8 years (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Chestnut House 48 Greenhill
Blackwell
Bromsgrove
Worcestershire
B60 1BL
Registered Company Address
2 Bromwich Court, 1st Floor Gorsey Lane
Coleshill
Birmingham
B46 1JU
Company NameHebe Opco Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2006 (1 month, 1 week after company formation)
Appointment Duration8 years (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Chestnut House 48 Greenhill
Blackwell
Bromsgrove
Worcestershire
B60 1BL
Registered Company Address
2 Bromwich Court, 1st Floor Gorsey Lane
Coleshill
Birmingham
B46 1JU
Company NameSkincare Express Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2006 (2 years, 11 months after company formation)
Appointment Duration8 years (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Chestnut House 48 Greenhill
Blackwell
Bromsgrove
Worcestershire
B60 1BL
Registered Company Address
2 Bromwich Court, 1st Floor Gorsey Lane
Coleshill
Birmingham
B46 1JU
Company NameLaser Xpress Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2006 (3 years after company formation)
Appointment Duration8 years (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Chestnut House 48 Greenhill
Blackwell
Bromsgrove
Worcestershire
B60 1BL
Registered Company Address
2 Bromwich Court, 1st Floor Gorsey Lane
Coleshill
Birmingham
B46 1JU
Company NameSkin Laser Express Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2006 (3 years after company formation)
Appointment Duration8 years (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Chestnut House 48 Greenhill
Blackwell
Bromsgrove
Worcestershire
B60 1BL
Registered Company Address
2 Bromwich Court, 1st Floor Gorsey Lane
Coleshill
Birmingham
B46 1JU
Company NameLasercare Express Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2006 (3 years after company formation)
Appointment Duration8 years (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Chestnut House 48 Greenhill
Blackwell
Bromsgrove
Worcestershire
B60 1BL
Registered Company Address
2 Bromwich Court, 1st Floor Gorsey Lane
Coleshill
Birmingham
B46 1JU
Company NameLaser Express Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2006 (3 years, 1 month after company formation)
Appointment Duration8 years (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Chestnut House 48 Greenhill
Blackwell
Bromsgrove
Worcestershire
B60 1BL
Registered Company Address
2 Bromwich Court, 1st Floor Gorsey Lane
Coleshill
Birmingham
B46 1JU
Company NameMedical Beauty Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2006 (3 years, 2 months after company formation)
Appointment Duration8 years (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Chestnut House 48 Greenhill
Blackwell
Bromsgrove
Worcestershire
B60 1BL
Registered Company Address
2 Bromwich Court, 1st Floor Gorsey Lane
Coleshill
Birmingham
B46 1JU
Company NameAdvanced Medical Beauty Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2006 (3 years, 2 months after company formation)
Appointment Duration8 years (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Chestnut House 48 Greenhill
Blackwell
Bromsgrove
Worcestershire
B60 1BL
Registered Company Address
2 Bromwich Court, 1st Floor Gorsey Lane
Coleshill
Birmingham
B46 1JU
Company NameAdvanced Aesthetics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2006 (6 years, 1 month after company formation)
Appointment Duration8 years (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Chestnut House 48 Greenhill
Blackwell
Bromsgrove
Worcestershire
B60 1BL
Registered Company Address
2 Bromwich Court, 1st Floor Gorsey Lane
Coleshill
Birmingham
B46 1JU
Company NameAdvanced Cosmetics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2006 (6 years, 1 month after company formation)
Appointment Duration8 years (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Chestnut House 48 Greenhill
Blackwell
Bromsgrove
Worcestershire
B60 1BL
Registered Company Address
2 Bromwich Court, 1st Floor Gorsey Lane
Coleshill
Birmingham
B46 1JU
Company NameAdvanced Cosmetic Surgery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2006 (6 years, 1 month after company formation)
Appointment Duration8 years (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Chestnut House 48 Greenhill
Blackwell
Bromsgrove
Worcestershire
B60 1BL
Registered Company Address
2 Bromwich Court, 1st Floor Gorsey Lane
Coleshill
Birmingham
B46 1JU
Company NameAdvanced Skin Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2006 (6 years, 1 month after company formation)
Appointment Duration8 years (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Chestnut House 48 Greenhill
Blackwell
Bromsgrove
Worcestershire
B60 1BL
Registered Company Address
2 Bromwich Court, 1st Floor Gorsey Lane
Coleshill
Birmingham
B46 1JU
Company NameLasercare Skin & Body Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2006 (8 years, 12 months after company formation)
Appointment Duration8 years (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Chestnut House 48 Greenhill
Blackwell
Bromsgrove
Worcestershire
B60 1BL
Registered Company Address
2 Bromwich Court, 1st Floor Gorsey Lane
Coleshill
Birmingham
B46 1JU
Company NameHalfords Autocentres Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2014 (5 years after company formation)
Appointment Duration8 years, 6 months (Resigned 07 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Icknield Street Drive Washford West
Redditch
B98 0DE
Registered Company Address
C/O Halfords Limited Icknield Street Drive
Washford West
Redditch
Worcestershire
B98 0DE
Company NameNW Autocentres Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2014 (21 years after company formation)
Appointment Duration8 years, 6 months (Resigned 07 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Icknield Street Drive Washford West
Redditch
B98 0DE
Registered Company Address
C/O Halfords Limited Icknield Street Drive
Washford West
Redditch
Worcestershire
B98 0DE
Company NameStop  N' Steer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2014 (11 years, 3 months after company formation)
Appointment Duration8 years, 6 months (Resigned 07 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Icknield Street Drive Washford West
Redditch
B98 0DE
Registered Company Address
C/O Halfords Limited Icknield Street Drive
Washford West
Redditch
Worcestershire
B98 0DE
Company NameHalfords Autocentres Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2014 (13 years, 7 months after company formation)
Appointment Duration8 years, 6 months (Resigned 07 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Icknield Street Drive Washford West
Redditch
B98 0DE
Registered Company Address
C/O Halfords Limited Icknield Street Drive
Washford West
Redditch
Worcestershire
B98 0DE
Company NameMcConechy's Tyre Service Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2019 (42 years, 7 months after company formation)
Appointment Duration2 years, 11 months (Resigned 07 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Harper Macleod Llp The Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Registered Company Address
C/O Harper Macleod Llp The Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Company NameMcConechy's Tyres Services Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2019 (2 weeks, 4 days after company formation)
Appointment Duration2 years, 11 months (Resigned 07 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Harper Macleod Llp The Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Registered Company Address
C/O Harper Macleod Llp The Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Company NameStrathclyde Tyre Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2019 (30 years, 1 month after company formation)
Appointment Duration2 years, 11 months (Resigned 07 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Harper Macleod Llp The Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Registered Company Address
C/O Harper Macleod Llp The Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Company NameUniversal Tyre Company (Deptford) Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2021 (87 years, 7 months after company formation)
Appointment Duration1 year, 6 months (Resigned 07 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Icknield Street Drive Washford West
Redditch
B98 0DE
Registered Company Address
Icknield Street Drive
Washford West
Redditch
Worcestershire
B98 0DE
Company NameAvayler Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2021 (1 week, 3 days after company formation)
Appointment Duration1 year, 5 months (Resigned 07 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Icknield Street Drive Washford West
Redditch
Worcestershire
B98 0DE
Registered Company Address
Icknield Street Drive
Washford West
Redditch
Worcestershire
B98 0DE
Company NameAxle Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2021 (20 years, 1 month after company formation)
Appointment Duration10 months (Resigned 07 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Icknield Street Drive Icknield Street Drive
Redditch
B98 0DE
Registered Company Address
Icknield Street Drive
Redditch
B98 0DE
Company NameAcorn (Paisley) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2021 (40 years, 1 month after company formation)
Appointment Duration10 months (Resigned 07 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Registered Company Address
The Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Company NameAxle Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2021 (19 years after company formation)
Appointment Duration10 months (Resigned 07 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Registered Company Address
The Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Company NameTyre And Autofit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2021 (6 years, 8 months after company formation)
Appointment Duration10 months (Resigned 07 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Icknield Street Drive Icknield Street Drive
Washford West
Redditch
Worcestershire
B98 0DE
Registered Company Address
Icknield Street Drive Icknield Street Drive
Washford West
Redditch
Worcestershire
B98 0DE
Company NameNational Tyre And Autofit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2021 (6 years, 8 months after company formation)
Appointment Duration10 months (Resigned 07 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Icknield Street Drive Icknield Street Drive
Washford West
Redditch
Worcestershire
B98 0DE
Registered Company Address
Icknield Street Drive Icknield Street Drive
Washford West
Redditch
Worcestershire
B98 0DE
Company NameW.Briggs & Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2021 (90 years, 4 months after company formation)
Appointment Duration10 months (Resigned 07 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Icknield Street Drive Icknield Street Drive
Washford West
Redditch
B98 0DE
Registered Company Address
Icknield Street Drive Icknield Street Drive
Washford West
Redditch
B98 0DE
Company NameViking International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2021 (21 years, 9 months after company formation)
Appointment Duration10 months (Resigned 07 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Registered Company Address
The Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Company NameStepgrades Motor Accessories Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2021 (48 years, 6 months after company formation)
Appointment Duration10 months (Resigned 07 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Registered Company Address
The Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Company NameBirkenshaw Tyre Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2021 (49 years after company formation)
Appointment Duration10 months (Resigned 07 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Registered Company Address
The Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Company NameNational Tyre Service Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2021 (51 years, 4 months after company formation)
Appointment Duration10 months (Resigned 07 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Icknield Street Drive Icknield Street Drive
Washford West
Redditch
B98 0DE
Registered Company Address
Icknield Street Drive Icknield Street Drive
Washford West
Redditch
B98 0DE
Company NameMarsham Tyre Company,Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2021 (98 years after company formation)
Appointment Duration10 months (Resigned 07 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Icknield Street Drive Icknield Street Drive
Washford West
Redditch
B98 0DE
Registered Company Address
Icknield Street Drive Icknield Street Drive
Washford West
Redditch
B98 0DE
Company NameBirkenshaw Distributors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2021 (41 years, 7 months after company formation)
Appointment Duration10 months (Resigned 07 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Registered Company Address
34 Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
Company NameConstant Price Monitor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2021 (27 years, 10 months after company formation)
Appointment Duration10 months (Resigned 07 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Registered Company Address
The Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Company NameFareham Developments (ONE) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2003 (2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (Resigned 17 November 2005)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Chestnut House 48 Greenhill
Blackwell
Bromsgrove
Worcestershire
B60 1BL
Registered Company Address
80 New Bond Street
London
W1S 1SB
Company NameStaples International Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2003 (4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (Resigned 17 November 2005)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Chestnut House 48 Greenhill
Blackwell
Bromsgrove
Worcestershire
B60 1BL
Registered Company Address
Hampden Court Kingsmead Business Park
Frederick Place
High Wycombe
Buckinghamshire
HP11 1JU
Company NameFareham Developments (TWO) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2003 (2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (Resigned 17 November 2005)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Chestnut House 48 Greenhill
Blackwell
Bromsgrove
Worcestershire
B60 1BL
Registered Company Address
7 River Court
Brighouse Business Village, Brighouse Road
Middlesbrough
TS2 1RT
Company NameStaples Employment Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2003 (11 years, 4 months after company formation)
Appointment Duration2 years, 1 month (Resigned 17 November 2005)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Chestnut House 48 Greenhill
Blackwell
Bromsgrove
Worcestershire
B60 1BL
Registered Company Address
Hampden Court Kingsmead Business Park
Frederick Place
High Wycombe
Buckinghamshire
HP11 1JU
Company NameApt Tyre Distributors Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2022 (18 years, 11 months after company formation)
Appointment Duration6 months (Resigned 07 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Icknield Street Drive Icknield Street Drive
Redditch
B98 0DE
Registered Company Address
Icknield Street Drive
Redditch
B98 0DE

Appointment Timeline

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