ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED

3 Copthall Avenue, London, EC2R 7BH, England
StatusACTIVE
Company No.04222557
CategoryPrivate Limited Company
Incorporated23 May 2001
Age22 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED is an active private limited company with number 04222557. It was incorporated 22 years, 11 months, 7 days ago, on 23 May 2001. The company address is 3 Copthall Avenue, London, EC2R 7BH, England.



People

PAYNE, Simon Jeffrey

Secretary

ACTIVE

Assigned on 01 Jan 2023

Current time on role 1 year, 3 months, 29 days

JONES, Andrew, Mr.

Director

Director

ACTIVE

Assigned on 30 Jun 2021

Current time on role 2 years, 10 months

NICHOLAS, James Sandbrook

Director

Regional Director

ACTIVE

Assigned on 20 Jan 2023

Current time on role 1 year, 3 months, 10 days

ROBERTS, Daniel George

Director

Director

ACTIVE

Assigned on 30 Jun 2021

Current time on role 2 years, 10 months

SPEARING, Glen Stuart

Director

Director

ACTIVE

Assigned on 30 Jun 2021

Current time on role 2 years, 10 months

VASILEV, Panayot Kostadinov

Director

Director

ACTIVE

Assigned on 13 Feb 2020

Current time on role 4 years, 2 months, 17 days

FURMSTON, Teresa

Secretary

RESIGNED

Assigned on 15 Jul 2016

Resigned on 28 Mar 2017

Time on role 8 months, 13 days

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Jun 2001

Resigned on 15 Jul 2016

Time on role 15 years, 1 month, 3 days

EPS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 May 2001

Resigned on 12 Jun 2001

Time on role 20 days

INTERTRUST (UK) LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 May 2020

Resigned on 01 Jan 2023

Time on role 2 years, 7 months, 17 days

LINK COMPANY MATTERS LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Mar 2017

Resigned on 15 May 2020

Time on role 3 years, 1 month, 18 days

APPLEYARD, Andrew Charles

Director

Head Of Specialist Funds

RESIGNED

Assigned on 30 Jan 2009

Resigned on 20 Dec 2011

Time on role 2 years, 10 months, 21 days

APPLEYARD, Andrew Charles

Director

Fund Manager

RESIGNED

Assigned on 18 Jul 2008

Resigned on 07 Jan 2009

Time on role 5 months, 20 days

CLARK, Philip John

Director

Company Director

RESIGNED

Assigned on 25 Mar 2003

Resigned on 09 Jul 2007

Time on role 4 years, 3 months, 15 days

COLLINS, Peter William

Director

Chartered Accountant

RESIGNED

Assigned on 19 Jul 2005

Resigned on 28 Nov 2008

Time on role 3 years, 4 months, 9 days

CRIDGE, Philip Mathew

Director

Chartered Surveyor

RESIGNED

Assigned on 30 Jun 2021

Resigned on 16 Jan 2023

Time on role 1 year, 6 months, 16 days

ELLIS, Philip Frederick

Director

Company Director

RESIGNED

Assigned on 20 Dec 2011

Resigned on 05 Nov 2012

Time on role 10 months, 16 days

GAME, Robert William

Director

Chartered Secretary

RESIGNED

Assigned on 25 Jan 2013

Resigned on 29 Aug 2013

Time on role 7 months, 4 days

GREEN, Michael John

Director

Fund Manager

RESIGNED

Assigned on 05 Nov 2012

Resigned on 15 Jul 2016

Time on role 3 years, 8 months, 10 days

HEATHWOOD, Derek Kevin

Director

Director

RESIGNED

Assigned on 15 Jul 2016

Resigned on 06 Feb 2020

Time on role 3 years, 6 months, 22 days

HEATHWOOD, Derek Kevin

Director

Director

RESIGNED

Assigned on 09 Dec 2015

Resigned on 09 Dec 2015

Time on role

HEAWOOD, John Anthony Nicholas

Director

Managing Director

RESIGNED

Assigned on 09 Apr 2009

Resigned on 29 Aug 2013

Time on role 4 years, 4 months, 20 days

HILL, Barry Steven

Director

Chartered Surveyor

RESIGNED

Assigned on 24 Dec 2013

Resigned on 15 Jul 2016

Time on role 2 years, 6 months, 22 days

HOWLETT, Benjamin

Director

Chartered Accountant

RESIGNED

Assigned on 06 Feb 2020

Resigned on 27 Jan 2021

Time on role 11 months, 21 days

JONES, Morgan Lewis

Director

Director

RESIGNED

Assigned on 29 Aug 2013

Resigned on 06 Feb 2020

Time on role 6 years, 5 months, 8 days

JONES, Morgan Lewis

Director

Company Director

RESIGNED

Assigned on 12 Jun 2001

Resigned on 19 Jul 2005

Time on role 4 years, 1 month, 7 days

JONES, Richard Peter

Director

Chartered Surveyor

RESIGNED

Assigned on 19 Aug 2013

Resigned on 14 Dec 2013

Time on role 3 months, 26 days

JONES, Richard Peter

Director

Chartered Surveyor

RESIGNED

Assigned on 12 Jun 2001

Resigned on 25 Mar 2003

Time on role 1 year, 9 months, 13 days

KEOGH, Mark William

Director

Finance Director

RESIGNED

Assigned on 21 Jan 2009

Resigned on 29 Aug 2013

Time on role 4 years, 7 months, 8 days

KEOGH, Mark William

Director

Chartered Accountant

RESIGNED

Assigned on 18 Aug 2008

Resigned on 06 Sep 2008

Time on role 19 days

LANCHESTER, David James

Director

Chartered Secretary

RESIGNED

Assigned on 15 Dec 2008

Resigned on 25 Jan 2013

Time on role 4 years, 1 month, 10 days

LANCHESTER, David James

Director

Chartered Secretary

RESIGNED

Assigned on 21 Dec 2007

Resigned on 18 Aug 2008

Time on role 7 months, 28 days

LAXTON, Chris James Wentworth

Director

Insurance Company Official

RESIGNED

Assigned on 25 Mar 2003

Resigned on 15 Sep 2012

Time on role 9 years, 5 months, 21 days

LINDSAY, Sarah Jane

Director

Regional Property Director

RESIGNED

Assigned on 09 Dec 2015

Resigned on 06 Feb 2020

Time on role 4 years, 1 month, 28 days

LOWES, Richard Phillip

Director

Director

RESIGNED

Assigned on 15 Jul 2016

Resigned on 06 Feb 2020

Time on role 3 years, 6 months, 22 days

MCDONALD, Janine Anne

Director

Director

RESIGNED

Assigned on 15 Jul 2016

Resigned on 30 Jun 2021

Time on role 4 years, 11 months, 15 days

MCDONALD, Janine Anne

Director

Chief Accountant

RESIGNED

Assigned on 19 Jul 2005

Resigned on 21 Dec 2007

Time on role 2 years, 5 months, 2 days

MCDONALD, Janine Anne

Director

Chief Accountant

RESIGNED

Assigned on 25 Jun 2003

Resigned on 25 Jun 2003

Time on role

MOORE, Richard

Director

Property Investment Director

RESIGNED

Assigned on 19 Jul 2005

Resigned on 07 Sep 2006

Time on role 1 year, 1 month, 19 days

OVENS, Mark Douglas

Director

Property Executive

RESIGNED

Assigned on 29 Aug 2013

Resigned on 23 Nov 2015

Time on role 2 years, 2 months, 25 days

OVENS, Mark Douglas

Director

Director

RESIGNED

Assigned on 19 Jul 2005

Resigned on 09 Apr 2009

Time on role 3 years, 8 months, 21 days

OVENS, Mark Douglas

Director

Director

RESIGNED

Assigned on 25 Jun 2003

Resigned on 25 Jun 2003

Time on role

REILLY, Dominic Gerard Joseph

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Mar 2014

Resigned on 25 Jul 2016

Time on role 2 years, 4 months, 24 days

STEVENS, Michael John

Director

Chartered Surveyor

RESIGNED

Assigned on 07 Sep 2006

Resigned on 23 Jul 2009

Time on role 2 years, 10 months, 16 days

VAN OOST, Dominiek Andre Hubert

Director

Chief Operating Officer

RESIGNED

Assigned on 13 Feb 2020

Resigned on 09 Nov 2023

Time on role 3 years, 8 months, 25 days

WALTON, Robert James

Director

Fund Manager

RESIGNED

Assigned on 31 Oct 2012

Resigned on 31 Dec 2012

Time on role 2 months

WARNER, Philip Courtenay Thomas, Sir

Director

Director

RESIGNED

Assigned on 30 Jun 2009

Resigned on 29 Aug 2013

Time on role 4 years, 1 month, 29 days

WATSON, Ian Richard

Director

Director

RESIGNED

Assigned on 15 Jul 2016

Resigned on 06 Feb 2020

Time on role 3 years, 6 months, 22 days

WATSON, Ian Richard

Director

Company Director

RESIGNED

Assigned on 12 Jun 2001

Resigned on 19 Jul 2005

Time on role 4 years, 1 month, 7 days

WISE, David Andrew John

Director

Chartered Surveyor

RESIGNED

Assigned on 12 Jun 2001

Resigned on 25 Mar 2003

Time on role 1 year, 9 months, 13 days

WOMACK, Ian Bryan

Director

Director

RESIGNED

Assigned on 12 Jun 2001

Resigned on 20 Dec 2011

Time on role 10 years, 6 months, 8 days

MIKJON LIMITED

Corporate-director

RESIGNED

Assigned on 23 May 2001

Resigned on 12 Jun 2001

Time on role 20 days


Some Companies

DROPZONE LEISURE (UK) LTD

GABLE HOUSE,LONDON,N3 3LF

Number:09377240
Status:LIQUIDATION
Category:Private Limited Company

HOUSE OF DORCHESTER LIMITED

1 THE ROYAL ARCADE 28,LONDON,W1S 4BT

Number:04499810
Status:ACTIVE
Category:Private Limited Company

KENT SOPER LIFE AND PENSIONS LIMITED

20 MANOR COURTYARD, HUGHENDEN AVENUE,HIGH WYCOMBE,HP13 5RE

Number:01675667
Status:ACTIVE
Category:Private Limited Company

OLIVER MINTON ESTATE AGENTS LIMITED

14 HIGH STREET,STANSTEAD ABBOTTS,SG12 8AB

Number:06475871
Status:ACTIVE
Category:Private Limited Company

SERVICE MOTORS LIMITED

20 LION ROAD,KENT,DA6 8NR

Number:04242592
Status:ACTIVE
Category:Private Limited Company

SJW SERVICES 2015 LIMITED

21A CHURCH STREET,WEYMOUTH,DT3 5QB

Number:09407190
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