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

Mr Andrew David Richard Hurst

British – Born 55 years ago (December 1968)

Mr Andrew David Richard Hurst
26 Long Aston Road
Long Ashton
Bristol
BS41 9LD

Current appointments

10

Resigned appointments

Closed appointments

3

Companies

Company NameAutoease Vehicle Management Limited
Company StatusActive
Company Ownership
26.64%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date05 October 1999 (same day as company formation)
Appointment Duration24 years, 7 months
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Long Aston Road
Long Ashton
Bristol
BS41 9LD
Registered Company Address
County Gates
Ashton Road
Bristol
BS3 2JH
Company NameFixit D.I.Y. Limited
Company StatusActive
Company Ownership
20%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date21 October 2004 (28 years, 3 months after company formation)
Appointment Duration19 years, 7 months
Assigned Occupation Vehicle Leasing Manager
Addresses
Correspondence Address
26 Long Aston Road
Long Ashton
Bristol
BS41 9LD
Registered Company Address
County Gates
Ashton Road
Bristol
BS3 2JH
Company NameLease Secured Limited
Company StatusActive
Company Ownership
25%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date29 June 2006 (same day as company formation)
Appointment Duration17 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Long Aston Road
Long Ashton
Bristol
BS41 9LD
Registered Company Address
County Gates
Ashton Road
Bristol
BS3 2JH
Company NameWhite Fluffy Cloud Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date11 July 2017 (5 years, 4 months after company formation)
Appointment Duration6 years, 10 months
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Bath Road Old Town
Swindon
Wiltshire
SN1 4BA
Registered Company Address
10 Bath Road
Old Town
Swindon
Wiltshire
SN1 4BA
Company NameGlenhaven (Mortehoe) Residents Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 August 2019 (27 years, 10 months after company formation)
Appointment Duration4 years, 9 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Glenhaven Flat 3, Chapel Hill
Mortehoe
Devon
EX34 7DZ
Registered Company Address
Glenhaven Flat 2
Chapel Hill
Mortehoe
Devon
EX34 7DZ
Company NameInterpres Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 March 2022 (8 months, 1 week after company formation)
Appointment Duration2 years, 2 months
Assigned Occupation Company Director
Addresses
Correspondence Address
County Gates Ashton Road
Bristol
BS3 2JH
Registered Company Address
County Gates
Ashton Road
Bristol
BS3 2JH
Company NameInterpres Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 March 2022 (8 months, 1 week after company formation)
Appointment Duration2 years, 2 months
Assigned Occupation Company Director
Addresses
Correspondence Address
County Gates Ashton Road
Bristol
BS3 2JH
Registered Company Address
County Gates
Ashton Road
Bristol
BS3 2JH
Company NameNailsea Ash Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 September 2023 (same day as company formation)
Appointment Duration8 months
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Long Ashton Road
Bristol
Somerset
BS41 9LD
Registered Company Address
26 Long Ashton Road
Bristol
Somerset
BS41 9LD
Company NameXLCR Vehicle Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date21 December 2023 (23 years, 10 months after company formation)
Appointment Duration5 months
Assigned Occupation Company Director
Addresses
Correspondence Address
X L C R House 35-43 Albert Road
Colne
BB8 0BU
Registered Company Address
X L C R House
35-43 Albert Road
Colne
BB8 0BU
Company NameIntelligent Vehicle Finance Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date21 December 2023 (8 years, 4 months after company formation)
Appointment Duration5 months
Assigned Occupation Company Director
Addresses
Correspondence Address
X L C R House 35-43 Albert Road
Colne
BB8 0BU
Registered Company Address
X L C R House
35-43 Albert Road
Colne
BB8 0BU
Company NameAuto Finance Assured Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 September 2000 (same day as company formation)
Appointment Duration4 years, 1 month (Closed 02 November 2004)
Assigned Occupation Finance Manager
Addresses
Correspondence Address
26 Long Aston Road
Long Ashton
Bristol
BS41 9LD
Registered Company Address
100 Church Street
Brighton
East Sussex
BN1 1UT
Company NameAutoease Vehicles Limited
Company StatusDissolved 2019
Company Ownership
28.35%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 November 2003 (same day as company formation)
Appointment Duration15 years, 4 months (Closed 04 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Long Aston Road
Long Ashton
Bristol
BS41 9LD
Registered Company Address
Clarke Bell Limited The Pinnacle
3rd Floor 73 King Street
Manchester
M2 4NG
Company NameConnect Autocare Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 October 2009 (6 months after company formation)
Appointment Duration1 year, 3 months (Closed 01 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Long Ashton Road
Long Ashton
Bristol
BS41 9LD
Registered Company Address
Jupiter House Drummond Road
Astonfields Industrial Estate
Stafford
ST16 3HJ

Appointment Timeline

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