ASHVILLE TRADING LIMITED

Ashville College Ashville College, Harrogate, HG2 9JP, North Yorkshire
StatusACTIVE
Company No.02617491
CategoryPrivate Limited Company
Incorporated05 Jun 1991
Age33 years, 8 days
JurisdictionEngland Wales

SUMMARY

ASHVILLE TRADING LIMITED is an active private limited company with number 02617491. It was incorporated 33 years, 8 days ago, on 05 June 1991. The company address is Ashville College Ashville College, Harrogate, HG2 9JP, North Yorkshire.



People

ANDREWS, Stephen Richard

Director

Cfo

ACTIVE

Assigned on 01 Sep 2022

Current time on role 1 year, 9 months, 12 days

PRECIOUS, Adrian

Director

Company Director

ACTIVE

Assigned on 01 Sep 2023

Current time on role 9 months, 12 days

SEARCH, James Charles

Director

Director

ACTIVE

Assigned on 01 Sep 2011

Current time on role 12 years, 9 months, 12 days

WHITELEY, John Peter

Director

Chartered Accountant

ACTIVE

Assigned on 01 Sep 2012

Current time on role 11 years, 9 months, 12 days

AINDOW, Helen

Secretary

RESIGNED

Assigned on 02 Jul 2019

Resigned on 22 Apr 2022

Time on role 2 years, 9 months, 20 days

BENNETT, Alison Mary

Secretary

Accountant

RESIGNED

Assigned on 01 Sep 2004

Resigned on 01 Nov 2006

Time on role 2 years, 2 months

EDWARDS, Nicholas John

Secretary

RESIGNED

Assigned on 05 Dec 2020

Resigned on 28 Oct 2021

Time on role 10 months, 23 days

GEAR, Michael Eric

Secretary

RESIGNED

Assigned on 19 Feb 1996

Resigned on 31 Aug 2004

Time on role 8 years, 6 months, 12 days

IVES, Michael Edward, Major

Secretary

RESIGNED

Assigned on

Resigned on 18 Apr 1996

Time on role 28 years, 1 month, 26 days

SANDERSON, Emma Louise

Secretary

Finance Bursar

RESIGNED

Assigned on 01 Nov 2006

Resigned on 31 Aug 2014

Time on role 7 years, 9 months, 30 days

WHITE, Dean James, Dr

Secretary

RESIGNED

Assigned on 01 Sep 2014

Resigned on 17 Dec 2018

Time on role 4 years, 3 months, 16 days

ALDERSON, John Vyvian

Director

Self Employed

RESIGNED

Assigned on 28 Oct 2002

Resigned on 31 Aug 2009

Time on role 6 years, 10 months, 3 days

BEAUMONT, John Arthur

Director

Retired Stockbroker

RESIGNED

Assigned on

Resigned on 01 Sep 2002

Time on role 21 years, 9 months, 12 days

BUTTERFIELD, Christopher John

Director

Lecturer

RESIGNED

Assigned on 19 Feb 1996

Resigned on 01 Sep 2000

Time on role 4 years, 6 months, 13 days

DEAN, Cedric Peter

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 18 Apr 1996

Time on role 28 years, 1 month, 26 days

HIRST, George Michael Lodge

Director

Consultant

RESIGNED

Assigned on 23 Jun 1997

Resigned on 31 Aug 2012

Time on role 15 years, 2 months, 8 days

LEE, Peter

Director

Company Director

RESIGNED

Assigned on 25 Apr 2016

Resigned on 01 Sep 2019

Time on role 3 years, 4 months, 7 days

MANBY, Richard John

Director

Exhibition Contractor

RESIGNED

Assigned on 09 Feb 2009

Resigned on 31 Aug 2012

Time on role 3 years, 6 months, 22 days

SAINT-MARC, Jerome

Director

Managing Director

RESIGNED

Assigned on 12 Oct 2019

Resigned on 31 Aug 2022

Time on role 2 years, 10 months, 19 days

SEARCH, Roger William

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Sep 1997

Time on role 26 years, 9 months, 12 days

SHACKLETON, Philippa Naylor

Director

Managing Director

RESIGNED

Assigned on 01 Sep 2008

Resigned on 16 Mar 2015

Time on role 6 years, 6 months, 15 days

SIMISTER, David

Director

Company Director

RESIGNED

Assigned on 01 Sep 2008

Resigned on 01 Sep 2008

Time on role

VERITY, Martin

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Sep 2000

Resigned on 31 Aug 2008

Time on role 7 years, 11 months, 30 days

WHITE, Dean James, Dr

Director

Bursar

RESIGNED

Assigned on 16 Mar 2015

Resigned on 17 Dec 2018

Time on role 3 years, 9 months, 1 day

WHITEHEAD, David Anthony

Director

Businessman

RESIGNED

Assigned on 01 Sep 2004

Resigned on 31 Aug 2012

Time on role 7 years, 11 months, 30 days

WRIGHT, Stephen Malcolm

Director

Director

RESIGNED

Assigned on 01 Sep 2008

Resigned on 31 Aug 2011

Time on role 2 years, 11 months, 30 days


Some Companies

19 ETHELBERT ROAD (CANTERBURY) LIMITED

FLAT 1,19 ETHELBERT RD,CANTERBURY,CT1 3ND

Number:06475155
Status:ACTIVE
Category:Private Limited Company

DING DENTAL LABORATORIES LIMITED

133 TOWN STREET,LEEDS,LS10 3LZ

Number:08453609
Status:ACTIVE
Category:Private Limited Company

EIREANN PERSONNEL LTD

C/O ARC INSOLVENCY WENTA BUSINESSS CENTRE,ENFIELD,EN3 7XU

Number:06842459
Status:LIQUIDATION
Category:Private Limited Company

FANCY FLUTES LTD

VERNON HOUSE,HUDDERSFIELD,HD1 5LS

Number:10833543
Status:ACTIVE
Category:Private Limited Company

MICHAEL ASTON & ASSOCIATES LTD

9 BICKELS YARD,LONDON,SE1 3HA

Number:08087200
Status:ACTIVE
Category:Private Limited Company

OLDINGS AUTO SERVICES LIMITED

8 NASH GARDENS,DAWLISH,EX7 9RR

Number:08119238
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source