ANDREW JOHN MCGIVERN - CHARD

ANDREW JOHN MCGIVERN - CHARD

.

Overview

MR ANDREW JOHN MCGIVERN is a Director from Chard Somerset. This person was born in April 1963, which was over 61 years ago. MR ANDREW JOHN MCGIVERN is British and resident in United Kingdom. This company officer is, or was, associated with at least 50 company roles.
Their most recent appointment, in our records, was to ENGINE COMMON LIMITED on 2023-07-24.

Address

Chardstock House, Chardstock Lane
Chard
Somerset
TA20 2TL
United Kingdom

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
ENGINE COMMON LIMITED Active Director 2023-07-24 CURRENT
GILLERTHWAITE LIMITED Active Director 2023-07-13 CURRENT
13 FORD ST LTD Active Director 2023-07-13 CURRENT
HENRYS CROFT LTD Dissolved - no longer trading Director 2023-01-12 CURRENT
DRYNHAM LANE LTD. Active Director 2022-04-26 CURRENT £2,001 cash
TAG TO SELL LTD Dissolved - no longer trading Director 2022-02-21 CURRENT
WAVERLEY DEVELOPMENTS SOUTH WEST LIMITED Active Director 2022-02-21 CURRENT £23,524 equity
PORDEWETHA LTD Active Director 2021-10-13 CURRENT £100 cash, £100 equity
HOGARTH WAY DESIGN LTD Active Director 2021-10-13 CURRENT £100 cash, £100 equity
AZURE CARBIS BAY RESIDENTS CO. LTD Active Director 2021-06-15 CURRENT £1 cash
POLTREEN MEWS MANAGEMENT LTD Active Director 2021-03-12 until 2021-07-05 RESIGNED £5,484 cash, £5,484 equity
BALFOUR WORLDWIDE LIMITED Active - Proposal to Strike off Director 2019-07-12 CURRENT £1 cash
PRECISION SUPPLIES LTD Dissolved - no longer trading Director 2019-02-11 CURRENT
TAGS TO RICHES LTD Dissolved - no longer trading Director 2019-01-15 CURRENT £100 equity
TAGGING CONTENT LTD Dissolved - no longer trading Director 2019-01-15 CURRENT £100 equity
COSTA NATURA DEVELOPMENTS LTD Dissolved - no longer trading Director 2018-11-02 until 2020-11-11 RESIGNED £1 cash, £1 equity
39 FORE STREET LTD. Active Director 2018-01-30 CURRENT £-3,252 equity
HAVANA HOUSE HUCKNALL LIMITED Active Director 2017-09-29 CURRENT £9,106 cash
ST CLEMENTS HILL LIMITED Active Director 2017-09-12 CURRENT £23,752 cash
BRICK KILN LANE LIMITED Dissolved - no longer trading Director 2016-09-09 CURRENT
HYDE LANE DEVELOPMENTS LTD. Dissolved - no longer trading Director 2016-08-08 CURRENT
EAT ADMINISTRATION LIMITED Dissolved - no longer trading Director 2015-08-06 CURRENT
ALMA SW LTD Active Director 2015-04-27 until 2021-07-16 RESIGNED £101,299 cash, £28,323 equity
ALLANDALE INVESTMENTS LIMITED Active Director 2014-08-27 until 2017-09-05 RESIGNED £34,002 cash, £-1,258,732 equity
PYDAR STREET LTD. Dissolved - no longer trading Director 2014-06-20 CURRENT £1,000 cash, £1,000 equity
CONSERVICE LIMITED Active Director 2014-05-01 CURRENT £-20,220 equity
ROADRUNNERS (EAST GRINSTEAD) LIMITED Dissolved - no longer trading Director 2013-11-12 until 2014-04-22 RESIGNED
THE DAIRY ESTATE GREEN ENERGY LTD. Dissolved - no longer trading Director 2013-06-06 CURRENT £2 cash, £2 equity
CAPITAL DEPOSIT LIMITED Liquidation Director 2013-04-25 CURRENT £134,556 equity
VIAP LIMITED Dissolved - no longer trading Director 2013-03-26 CURRENT £363 equity
POLTREEN CLOSE LTD. Active Director 2013-03-18 CURRENT £31,316 cash, £176,246 equity
VIAP.TV LTD. Dissolved - no longer trading Director 2012-01-25 until 2023-02-08 RESIGNED £1,294 cash, £-37,000 equity
07739941 LIMITED Dissolved - no longer trading Director 2011-08-15 CURRENT
FINELED LIMITED Dissolved - no longer trading Director 2009-11-25 until 2013-01-31 RESIGNED
PLYMBRIDGE ROAD LIMITED Active Director 2008-12-11 until 2011-03-14 RESIGNED £100 cash
DERBY CAR PARK MANAGEMENT LIMITED Dissolved - no longer trading Director 2008-04-11 CURRENT £154 cash, £-9,761 equity
SOUTHMEAD GARDENS MANAGEMENT LIMITED Active Director 2007-08-01 until 2007-11-20 RESIGNED £9 equity
CHARDSTOCK MANAGEMENT SERVICES LIMITED Active Director 2006-01-04 CURRENT £8,588 equity
WEST COUNTRY HELICOPTERS LIMITED Active Director 2005-11-09 CURRENT £-236,206 equity
BEACH VISTA LIMITED Active Director 2005-11-08 CURRENT £-577,675 equity
AUXILIARY SERVICES (UK) LIMITED Dissolved - no longer trading Secretary 2000-11-08 until 2002-10-18 RESIGNED £16,818 equity
AUXILIARY SERVICES (UK) LIMITED Dissolved - no longer trading Director 2000-11-08 until 2003-05-20 RESIGNED £16,818 equity
WRIGHT AIRCRAFT AND YACHT SOLUTIONS LIMITED Dissolved - no longer trading Director 1999-09-27 until 2018-01-08 RESIGNED £48,545 equity
CONSERVICE LIMITED Active Director 1998-11-04 until 2003-05-13 RESIGNED £-20,220 equity

Companies Controlled

Company Active from Level of control
TAG TO SELL LTD 2022-02-21 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
ENGINE COMMON LIMITED 2023-07-24 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
GILLERTHWAITE LIMITED 2023-07-13 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
BEACH VISTA LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
AZURE CARBIS BAY RESIDENTS CO. LTD 2021-06-15 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
HENRYS CROFT LTD 2023-01-12 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
CONSERVICE LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
HAVANA HOUSE HUCKNALL LIMITED 2017-09-29 Ownership of shares 75 to 100 percent
POLTREEN CLOSE LTD. 2016-04-06 Ownership of shares 75 to 100 percent
ST CLEMENTS HILL LIMITED 2017-09-12 Ownership of shares 75 to 100 percent
39 FORE STREET LTD. 2018-01-30 Ownership of shares 75 to 100 percent
HOGARTH WAY DESIGN LTD 2021-10-13 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
PORDEWETHA LTD 2021-10-13 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
WEST COUNTRY HELICOPTERS LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
WOOLLAMS PLACE RESIDENTS LIMITED 2016-04-09 Voting rights 25 to 50 percent
13 FORD ST LTD 2023-07-13 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors


Related People

Name Occupation Address No of Appointments
MR JAMES DAVID KEMP Director Horley, United Kingdom 22
MR ALAN JOHN LUND Company Director Plymouth, United Kingdom 7
MR MARTIN JAMES PAGE Company Director St Ives, United Kingdom 5
MR NIGEL DAVID ROWLINSON Director Potters Bar, England 47
CATHERINE MARIE COX Property Management Odiham 2
KATRINA MARY MURPHY London 2
MR THOMAS EDWARD SALTER Chelmsford 4
JAMES NURSEY Heating And Plumbing Engineer Corby, United Kingdom 14
MR ANDREW BAILEY LANGDON Architect & Commercial Property Developer/Investor Exeter, England 4
MR NIGEL MARTIN WHITE Business Executive Stockport, United Kingdom 4
MR PATRICK JOSEPH ALBERT HANSEN Director Cambridge, United Kingdom 9
MR DARREN PAUL WRING Entrepreneur Tickenham, United Kingdom 4
ANDREW MANN Director Mc 98000 4
MR JEAN-BAPTISTE LE CARON DE CHOQUEUSE Director Potters Bar 1
MR RAFFAELE LEVI MINZI Director Potters Bar 1
MR DOMINIQUE MIGNONAC Company Director Potters Bar 3
MR CARL LIVESEY Company Director Potters Bar 1
MR KNUT OLAV GEORGES REINERTZ Company Director Potters Bar 1
MR ANDREW FREDERICK MANN Director Brighton, England 1

Nearby People

Name Occupation Address No of Appointments
MS CLAIRE HENSLEY Director Chard, United Kingdom 11
JENNIFER FIELD Chard 1
ATHANASSIOS HADJIANNOPOULOS Hgv Driver Chard, United Kingdom 1
MAURICE ERNEST NEWBOUND Writer Chard 1
MR NIGEL DAVID ROWLINSON Chard, United Kingdom 1