ANDREW JAMES FROUD - LEAMINGTON SPA

ANDREW JAMES FROUD - LEAMINGTON SPA

.

Overview

ANDREW JAMES FROUD is a Director from Leamington Spa Warwickshire. This person was born in July 1970, which was over 53 years ago. ANDREW JAMES FROUD is British and resident in England. This company officer is, or was, associated with at least 26 company roles.
Their most recent appointment, in our records, was to JOHN CRONIN SALES LIMITED on 2017-09-07, from which they resigned on 2017-10-01.

Address

51, Beauchamp Avenue
Leamington Spa
Warwickshire
CV32 5TB

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
JOHN CRONIN SALES LIMITED Dissolved - no longer trading Director 2017-09-07 until 2017-10-01 RESIGNED £5,117 equity
MFA 3 LIMITED Active Director 2016-10-01 until 2020-09-30 RESIGNED £1,000 equity
COSMEDIC SURGICAL LIMITED Dissolved - no longer trading Director 2015-12-07 until 2019-05-08 RESIGNED £100 equity
JOHN CRONIN SALES LIMITED Dissolved - no longer trading Director 2015-11-04 until 2016-07-01 RESIGNED £5,117 equity
PALMER CLARK LIMITED Active Director 2015-09-30 until 2020-10-01 RESIGNED £100 equity
MY PERFECT COLLAGEN LIMITED Dissolved - no longer trading Director 2015-09-11 CURRENT £100 equity
SKYVAPES LTD Dissolved - no longer trading Director 2015-04-08 until 2020-08-18 RESIGNED £100 equity
ALICSUR UK LIMITED Dissolved - no longer trading Director 2013-07-19 CURRENT £100 equity
THE SUSAN HERBERT PORTFOLIO LIMITED Active Director 2013-07-17 until 2013-11-01 RESIGNED £76,112 equity
MULBERRY FROUD ASSOCIATES LIMITED Active Director 2011-01-17 until 2020-09-30 RESIGNED £28,716 equity
MULBERRY PORTFOLIOS LIMITED Dissolved - no longer trading Director 2010-05-01 until 2020-09-30 RESIGNED £1,000 equity
MULBERRY PORTFOLIOS LIMITED Dissolved - no longer trading Director 2009-06-12 until 2009-12-01 RESIGNED £1,000 equity
COTSWOLD FUDGE CO. LIMITED Active Director 2008-03-12 until 2012-05-15 RESIGNED £100 equity
CHRIS FORMAN LIMITED Dissolved - no longer trading Secretary 2004-10-01 until 2006-09-01 RESIGNED £100 equity
MFSF LIMITED Active Director 2003-09-01 until 2005-08-23 RESIGNED £9,658 equity
SUSSEX HOUSE (GLENILLA ROAD) LIMITED Active Secretary 2003-03-04 until 2005-03-31 RESIGNED £138,920 equity
KEYSTROKE TYPESETTING & GRAPHIC DESIGN LIMITED Dissolved - no longer trading Secretary 2002-01-02 until 2003-05-15 RESIGNED £4,249 equity
QUADRACO LIMITED Dissolved - no longer trading Secretary 2001-11-18 until 2002-11-21 RESIGNED
INSPECTION LINK LIMITED Dissolved - no longer trading Secretary 2001-11-01 until 2004-09-17 RESIGNED
EUROPEAN RETAIL ENGINEERING LIMITED Active Director 2001-10-16 until 2006-02-28 RESIGNED £3,248,915 cash, £5,494,326 equity
FOUR CORNERS TRADING COMPANY LIMITED Liquidation Secretary 2001-01-02 until 2003-10-01 RESIGNED £392 cash, £101,029 equity
INSPECTION LINK LIMITED Dissolved - no longer trading Director 2000-10-03 until 2001-11-01 RESIGNED
RLF PROPERTIES LIMITED Active Director 1999-02-11 CURRENT £11,350 equity

Companies Controlled

Company Active from Level of control
JOHN CRONIN SALES LIMITED 2017-09-07 - 2017-10-01 Ownership of shares 75 to 100 percent
MY PERFECT COLLAGEN LIMITED 2016-09-01 Ownership of shares 75 to 100 percent
BEAUCHAMP AVENUE LIMITED 2019-07-03 Significant influence or control
Significant influence or control as firm
ALICSUR UK LIMITED 2016-07-01 Significant influence or control
COSMEDIC SURGICAL LIMITED 2016-09-01 - 2019-05-08 Ownership of shares 75 to 100 percent
SKYVAPES LTD 2017-02-01 - 2020-08-18 Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
RESONANCE TECHNOLOGIES HOLDINGS LIMITED 2022-07-22 Ownership of shares 75 to 100 percent
NY SKIN LIMITED 2022-08-17 Ownership of shares 75 to 100 percent
MINDFIX.ME LIMITED 2021-04-01 - 2021-08-01 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
MULBERRY FROUD ASSOCIATES LIMITED 2017-01-01 - 2020-10-01 Ownership of shares 25 to 50 percent


Related People

Name Occupation Address No of Appointments
MR PETER STEVEN ORMEROD Chartered Accountant Droitwich, United Kingdom 261
MR MARTIN LESLIE FLETCHER Director Droitwich, United Kingdom 20
MR LEE HIGGINS Consultant Droitwich, United Kingdom 6
MR TIM EDWARDS Solicitor Solihull 20
MR PHILIP JAMES BARGUSS Director Droitwich, United Kingdom 4
MR STEVEN JAMES SMITH Director Birmingham, United Kingdom 11
CHRISTOPHER PAUL FORMAN Marketing Consultant Banbury, United Kingdom 2
MRS SARAH JOANNE HOBBS Director Chipping Norton, England 2
MRS JENNY SILVERTHORNE-WRIGHT Director Chipping Norton, England 2
MR MICHAEL JOHN DISKIN Director Birmingham, England 67
MR KEITH LESLIE FLETCHER Company Director Birmingham, United Kingdom 9
PAUL KEITH FLETCHER Director Henley In Arden, United Kingdom 21
PHILIP LESLIE MOUSLEY Director Droitwich, United Kingdom 17
MICHAEL ALBERT BROWN Engineer Swansea 1
JULIE FLETCHER Director Henley In Arden, United Kingdom 9
MR HENNO VENTER Sports Coach Leamington Spa, England 2
ELIZABETH JAYNE ELLIS Private Practitioner Banbury, England 1
MR JOHN CRONIN Horologist Leamington Spa 1
MR NEIL DAVIS Chartered Accountant Bromsgrove, United Kingdom 8

Nearby People

Name Occupation Address No of Appointments
MS CAROLINE FLOOKS Director Leamington Spa, United Kingdom 1
JOHN HOLDERNESS CARTER Retired Leamington Spa 1
CLARE BURGUM Professional Coach Leamington Spa, United Kingdom 2
RYAN EDWARD CHAPMAN Director Leamington Spa, England 2
MRS EMMA LOUISE FROUD Financial Director Leamington Spa 11
LINO NUNES PIRES Restauranteur Leamington Spa 2
GEORGE PATRICK KELLY Engineer Leamington Spa, England 1
STUART RAYMOND NEATH Management Development Leamington Spa, England 1
MR EDWARD PETER PIRES Trading Assistents Leamington Spa, England 3
MRS STEPHANIE GREEN Company Director Leamington Spa, England 1