Simon Mark ASHTON
Persona Física
| Título | Mr |
|---|---|
| Nombre | Simon |
| Segundo Nombre | Mark |
| Apellido | ASHTON |
| Fecha de Nacimiento | |
| ¿Es Ejecutivo Corporativo? | No |
| Nombramientos | |
| Activo | 9 |
| Inactivo | 17 |
| Renunciado | 25 |
| Total | 51 |
Nombramientos
| Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
|---|---|---|---|---|---|---|---|---|
| HELIUM MIRACLE 205 LIMITED | 24 sept 2020 | Disuelta | Director | Elms Square, Bury New Road Whitefield M45 7TA Greater Manchester Leonard Curtis House | England | British | ||
| MEDUSA HOLDINGS LIMITED | 23 sept 2020 | Activa | Director | Cornwall Road HG1 2PW Harrogate Windsor House England | England | British | ||
| SUREWATERS CONSULTANCY LIMITED | 23 sept 2020 | Disuelta | Director | Cornwall Road HG1 2PW Harrogate Windsor House England | England | British | ||
| FORTHPLUS LIMITED | 23 sept 2020 | Disuelta | Director | Cornwall Road HG1 2PW Harrogate Windsor House England | England | British | ||
| ELPIS HOLDINGS LIMITED | 15 mar 2019 | Activa | Director | Cornwall Road HG1 2PW Harrogate Windsor House England | England | British | ||
| ELPIS MANAGEMENT LIMITED | 15 mar 2019 | Activa | Director | Cornwall Road HG1 2PW Harrogate Windsor House England | England | British | ||
| ELPIS FINANCE LIMITED | 15 mar 2019 | Activa | Director | Cornwall Road HG1 2PW Harrogate Windsor House England | England | British | ||
| CONSOLIDATED LEGAL HOLDINGS LIMITED LIABILITY PARTNERSHIP | 02 ago 2018 | Disuelta | Miembro designado de LLP | Beaconsfield Close AL10 8YG Hatfield Elma House Hertfordshire United Kingdom | England | |||
| FORTHPLUS BENEFITS LIMITED | 02 sept 2015 | Activa | Director | Beaconsfield Close AL10 8YG Hatfield Elma House United Kingdom | England | British | ||
| QIQA LIMITED | 02 sept 2015 | Disuelta | Director | Beaconsfield Close AL10 8YG Hatfield Elma House United Kingdom | England | British | ||
| FORTHPLUS TRUSTEES LIMITED | 26 feb 2015 | Disuelta | Director | Cornwall Road HG1 2PW Harrogate Windsor House England | England | British | ||
| KOLINA LIMITED | 27 nov 2014 | Activa | Director | Cornwall Road HG1 2PW Harrogate Windsor House England | England | British | ||
| AMPERSAND BRANDS LIMITED | 10 jun 2014 | Activa | Director | Cornwall Road HG1 2PW Harrogate Windsor House England | England | British | ||
| FORTHPLUS PENSIONS LIMITED | 10 jun 2014 | Liquidación | Director | Riverside House Irwell Street M3 5EN Manchester Leonard Curtis | England | British | ||
| AMALTHEA HOLDINGS LIMITED | 17 abr 2014 | Activa | Director | Cornwall Road HG1 2PW Harrogate Windsor House England | England | British | ||
| OPTIMUM DENTAL LABORATORIES LIMITED | 15 may 2013 | Disuelta | Director | Elms Square Bury New Road M45 7TA Whitefield Leonard Curtis House Greater Manchester | England | British | ||
| ONE D SPV LIMITED | 01 may 2012 | Disuelta | Director | 18-22 Bridge Street M3 3BZ Manchester Tower 12 | England | British | ||
| ERIC'S JEWELLERS LIMITED | 22 feb 2011 | Disuelta | Director | Hollins Lane BL9 8DG Bury Hollins Mount Lancashire | England | British | ||
| BRNE REALISATIONS LIMITED | 22 feb 2011 | Disuelta | Director | Hollins Lane GL9 8DG Bury Hollins Mount Lancashire | England | British | ||
| FORMERLY H LIMITED | 14 may 2009 | Disuelta | Director | Moseley Farmhouse Smithy Lane LS16 7NG Leeds Yorkshire | England | British | ||
| ABBEYCREST PLC | 08 ene 2008 | Disuelta | Director | Hollins Lane BL9 8DG Bury Hollins Mount Lancashire | England | British | ||
| D&H SIGN MANUFACTURING LIMITED | 20 dic 2006 | Disuelta | Secretario | Moseley Farmhouse Smithy Lane LS16 7NG Leeds Yorkshire | British | |||
| LOG LIMITED | 02 dic 1998 | Disuelta | Director | The Mews Myrtle Square HG1 5AR Harrogate 5 North Yorkshire England | England | British | ||
| LOG LIMITED | 02 dic 1998 | Disuelta | Secretario | The Mews Myrtle Square HG1 5AR Harrogate 5 North Yorkshire England | British | |||
| SHELFCO (NO.142) LIMITED | 08 sept 1997 | Disuelta | Secretario | Moseley Farmhouse Smithy Lane LS16 7NG Leeds Yorkshire | British | |||
| WARDBAY CONSULTANTS LIMITED | 18 abr 1997 | Disuelta | Secretario | Moseley Farmhouse Smithy Lane LS16 7NG Leeds Yorkshire | British | |||
| PROVENIO LAW LIMITED | 21 dic 2018 | 22 ene 2026 | Activa | Director | Walker House Exchange Flags L2 3YL Liverpool 7th Floor United Kingdom | England | British | |
| FIRSTMAN ASSOCIATES LIMITED | 29 sept 2006 | 30 may 2025 | Activa | Director | Myrtle Square HG1 5AR Harrogate 5 The Mews North Yorkshire England | England | British | |
| BROWN & NEWIRTH LIMITED | 28 oct 2013 | 28 jun 2024 | Activa | Director | Beaconsfield Close AL10 8YG Hatfield Elma House Hertfordshire | England | British | |
| THE MEWS MYRTLE SQUARE MANAGEMENT COMPANY LIMITED | 07 mar 2015 | 31 dic 2020 | Activa | Director | 23 North Park Road HG1 5PD Harrogate Queensgate House England | England | British | |
| VISTRY PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED | 31 ene 2012 | 01 jul 2019 | Activa | Director | Blue Ridge Park Thunderhead Ridge Glasshoughton WF10 4UA Castleford Strategic Business Centre West Yorkshire | England | British | |
| CRAWFORD HEALTHCARE HOLDINGS LIMITED | 01 abr 2017 | 08 jun 2018 | Activa | Director | King Edward Road WA16 0BE Knutsford King Edward Court Cheshire | England | British | |
| C W HEADDRESS LIMITED | 30 sept 2010 | 12 oct 2011 | Liquidación | Director | Witan Park Avenue Two, Station Lane OX28 4FH Witney Unit 7 Oxfordshire | England | British | |
| THOMAS SPORTS GROUP LIMITED | 01 dic 2010 | 09 feb 2011 | Disuelta | Director | Smithy Lane LS16 7NG Leeds Moseley Farm House Yorkshire England | England | British | |
| THOMAS SPORTS GROUP LIMITED | 17 dic 2010 | 17 dic 2010 | Disuelta | Director | House Smithy Lane LS16 7NG Leeds Moseley Farm England | England | British |
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0