Ashley Brendon George WEST
Natural Person
Title | Mr |
---|---|
First Name | Ashley |
Middle Names | Brendon George |
Last Name | WEST |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 4 |
Inactive | 5 |
Resigned | 57 |
Total | 66 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
ABRI GROUP LIMITED | Nov 04, 2019 | Converted / Closed | Director | Director | Collins House Bishopstoke Road SO50 6AD Eastleigh Hampshire | England | British | |
INTERIM NEWCO LIMITED | Jan 16, 2014 | Dissolved | Company Director | Director | Crosswall EC3N 2LB London 1 America Square | England | British | |
C R C LIGHTING LIMITED | Apr 30, 2012 | Dissolved | Company Director | Director | Netherfield Lane Stanstead Abbotts SG12 8HE Ware Unit 1 Hertfordshire England | England | British | |
EAST THAMES GROUP LIMITED | Mar 17, 2010 | Converted / Closed | Accountant | Director | West Ham Lane E15 4PH London 29-35 United Kingdom | England | British | |
MEDWAY FUNDCO TWO LIMITED | Feb 27, 2009 | Active | Company Director | Director | Church Road TN1 1JP Tunbridge Wells Suite A, 30a England | England | British | |
SHAREDSERVICESLINK.COM LTD | Sep 05, 2007 | Active | Secretary | 9 Windmill Lane Friston BN20 0EE Eastbourne Ridge House England | British | |||
MEDWAY FUNDCO LIMITED | Jun 22, 2005 | Active | Company Director | Director | Church Road TN1 1JP Tunbridge Wells Suite A, 30a England | England | British | |
MEDWAY COMMUNITY ESTATES LIMITED | Jun 22, 2005 | Active | Accountant | Director | Church Road TN1 1JP Tunbridge Wells Suite A, 30a England | England | British | |
BERRIE RADCLIFFE LTD | Apr 12, 2001 | Dissolved | Accountant | Director | 1c Becketts Place Hampton Wick KT1 4EQ Kingston Upon Thames Unit 2 Spinnmaker Court Surrey | England | British | |
KYNDI CARE LIMITED | May 24, 2023 | Nov 14, 2024 | Active | Director | Director | Maidstone Road ME5 9FD Chatham Innovation Centre England | England | British |
KYNDI LIMITED | May 24, 2023 | Nov 14, 2024 | Active | Director | Director | Maidstone Road ME5 9FD Chatham Innovation Centre Kent England | England | British |
MEDWAY PUBLIC SERVICES LIMITED | May 24, 2023 | Nov 14, 2024 | Active | Director | Director | Maidstone Road ME5 9FD Chatham Innovation Centre England | England | British |
BRENT LIGHTING LIMITED | Jan 16, 2014 | Dec 02, 2019 | Liquidation | Company Director | Director | Pindar Road EN11 0DY Hoddesdon Unit 6, Optima Business Park England | England | British |
PFI LIGHTING LIMITED | Apr 30, 2012 | Dec 02, 2019 | Dissolved | Company Director | Director | Pindar Road EN11 0DY Hoddesdon Unit 6, Optima Business Park England | England | British |
DW WINDSOR GROUP LIMITED | Jan 16, 2014 | Jun 30, 2016 | Active | Company Director | Director | Pindar Road EN11 0DX Hoddesdon Dw Windsor Hertfordshire England | England | British |
SEEBECK 169 LIMITED | Apr 30, 2012 | Jun 30, 2016 | Dissolved | Company Director | Director | Netherfield Lane Stanstead Abbotts SG12 8HE Ware Unit 1 Hertfordshire England | England | British |
FUSION LIGHTING LIMITED | Apr 30, 2012 | Jun 30, 2016 | Dissolved | Company Director | Director | Pindar Road EN11 0DX Hoddesdon C/O Dw Windsor England | England | British |
WEBLIGHT PROJECTS LIMITED | Apr 30, 2012 | Jun 30, 2016 | Dissolved | Company Director | Director | Netherfield Lane Stanstead Abbotts SG12 8HE Ware Unit 1 Hertfordshire England | England | British |
PULSAR LIGHTING SOLUTIONS LIMITED | Apr 30, 2012 | Jun 30, 2016 | Active | Company Director | Director | Netherfield Lane Stanstead Abbotts SG12 8HE Ware Unit 1 Hertfordshire England | England | British |
STREET LIGHTING LIMITED | Apr 30, 2012 | Jun 30, 2016 | Dissolved | Company Director | Director | Netherfield Lane Stanstead Abbotts SG12 8HE Ware Unit 1 Hertfordshire England | England | British |
D.W. WINDSOR LIMITED | Oct 20, 2010 | Jun 30, 2016 | Active | Company Director | Director | Wildernesse Avenue TN15 0EA Sevenoaks Westcombe House Kent England | England | British |
ADLAMPS LIMITED | Apr 30, 2012 | Apr 25, 2016 | Dissolved | Company Director | Director | Netherfield Lane Stanstead Abbotts SG12 8HE Ware Unit 1 Hertfordshire England | England | British |
WEBHOLDCO LIMITED | Jan 16, 2014 | Mar 01, 2016 | Dissolved | Company Director | Director | Netherfield Lane Stanstead Abbotts SG12 8HE Ware Unit 1 Hertfordshire England | England | British |
WEBLIGHT LIMITED | Oct 20, 2010 | Mar 01, 2016 | Liquidation | Company Director | Director | Wildernesse Avenue TN15 0EA Sevenoaks Westcombe House Kent England | England | British |
PROPHOLDCO LIMITED | Jan 16, 2014 | Feb 19, 2015 | Active | Company Director | Director | Netherfield Lane Stanstead Abbotts SG12 8HE Ware Unit 1 Hertfordshire England | England | British |
WEBSTER ESTATES LTD | Aug 22, 2007 | Feb 19, 2015 | Active | Accountant | Director | Westcombe House Wildernesse Avenue TN15 0EA Sevenoaks Kent | England | British |
JAMES THEOBALD LIMITED | Mar 19, 2008 | Mar 19, 2009 | Dissolved | Company Director | Director | Westcombe House Wildernesse Avenue TN15 0EA Sevenoaks Kent | England | British |
VL LIQUIDATION REALISATION LIMITED | Oct 01, 2002 | Dec 01, 2008 | Dissolved | Director | Director | Westcombe House Wildernesse Avenue TN15 0EA Sevenoaks Kent | England | British |
MHS COMMERCIAL SERVICES LIMITED | Jul 29, 2004 | Jul 17, 2008 | Active | Accountant | Director | Westcombe House Wildernesse Avenue TN15 0EA Sevenoaks Kent | England | British |
EIGHT.APPAREL MARKING LTD | Aug 20, 2003 | Aug 23, 2004 | Dissolved | Accountant | Secretary | Westcombe House Wildernesse Avenue TN15 0EA Sevenoaks Kent | British | |
EUROPEAN TECHNOLOGY PARTNERS LIMITED | Aug 26, 1998 | Jan 31, 2001 | Dissolved | Accountant | Director | Cranmore House Blackhall Lane TN15 0HL Sevenoaks Kent | British | |
TECHPARTNERS INTERNATIONAL LIMITED | Apr 03, 1998 | Jan 31, 2001 | Dissolved | Accountant | Director | Cranmore House Blackhall Lane TN15 0HL Sevenoaks Kent | British | |
EUROPEAN TECHNOLOGY PARTNERS LIMITED | Aug 26, 1998 | Apr 20, 2000 | Dissolved | Accountant | Secretary | Cranmore House Blackhall Lane TN15 0HL Sevenoaks Kent | British | |
TECHPARTNERS INTERNATIONAL LIMITED | Apr 08, 1998 | Apr 20, 2000 | Dissolved | Accountant | Secretary | Cranmore House Blackhall Lane TN15 0HL Sevenoaks Kent | British | |
H+H CELCON MONEY PURCHASE SCHEME TRUSTEE LIMITED | Jul 28, 1995 | Jun 04, 1996 | Dissolved | Accountant | Director | Westcombe House Wildernesse Avenue TN15 0EA Sevenoaks Kent | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0