ASCENTIUM CORPORATION LIMITED



4 officers / 8 resignations

DOOLITTLE, BURTON EDWIN

Correspondence address
16625 REDMOND WAY, \M425, REDMOND, WASHINGTON 98052, USA
Role ACTIVE
Secretary
Date of birth
July 1959
Appointed on
11 January 2008
Nationality
AMERICAN
Occupation
CHIEF STRATEGY OFF

DOOLITTLE, BURTON EDWIN

Correspondence address
16625 REDMOND WAY, \M425, REDMOND, WASHINGTON 98052, USA
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
11 January 2008
Nationality
AMERICAN
Occupation
CHIEF STRATEGY OFF

SALTA, STEVEN ANTHONY

Correspondence address
4532 174TH AVENUE SE, BELLEVUE, WASHINGTON 98006, USA
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
11 January 2008
Nationality
AMERICAN
Occupation
COMP VICE PRESIDENT

BEEBE, JAMES ALLEN

Correspondence address
108 2ND AVENUE SOUTH, \406, KIRKLAND, WASHINGTON, 98033, USA
Role ACTIVE
Director
Date of birth
December 1946
Appointed on
11 January 2008
Nationality
AMERICAN
Occupation
COMPANY PRESIDENT

DIAS, ALAIN JEAN

Correspondence address
4009 31ST AVENUE SOUTH, SEATTLE, WASHINGTON 98108, USA
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
11 January 2008
Resigned on
11 November 2011
Nationality
FRENCH
Occupation
EXEC VICE PRESIDENT

PORTER, ROSS WESLEY

Correspondence address
2406 EAST INTERLAKEN BLVD, SEATTLE, WASHINGTON 98112, USA
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
11 January 2008
Resigned on
15 October 2010
Nationality
AMERICAN
Occupation
MANAGING PARTNER

LEWIS, TIMOTHY ST JOHN

Correspondence address
21 BROOKBANK CLOSE, CHELTENHAM, GLOUCESTERSHIRE, GL50 3NL
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
30 December 1999
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL50 3NL £279,000

BROWN, IAIN SCOT

Correspondence address
74 HEATH ROAD, HOUNSLOW, MIDDLESEX, TW3 2NW
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
30 December 1999
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW3 2NW £426,000

SLOGGETT, ANTONY DAVID

Correspondence address
283 OLD WORTING ROAD, BASINGSTOKE, HAMPSHIRE, RG22 6NY
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
1 July 1997
Resigned on
14 January 2011
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode RG22 6NY £591,000

LEWIS, CATHERINE MARGARET

Correspondence address
21 BROOKBANK CLOSE, CHELTENHAM, GLOUCESTERSHIRE, GL50 3NL
Role RESIGNED
Secretary
Appointed on
20 January 1997
Resigned on
11 January 2008
Nationality
BRITISH

Average house price in the postcode GL50 3NL £279,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
20 January 1997
Resigned on
20 January 1997

Average house price in the postcode NW8 8EP £706,000

LEWIS, TIMOTHY ST JOHN

Correspondence address
21 BROOKBANK CLOSE, CHELTENHAM, GLOUCESTERSHIRE, GL50 3NL
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
20 January 1997
Resigned on
1 August 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GL50 3NL £279,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company