ASE GROUP LIMITED

8 officers / 6 resignations

SALAMEH, Chady

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 April 2024
Resigned on
17 October 2024
Nationality
French
Occupation
Managing Director

MESSUD, Jeffrey Stanislas Swann, Mr.

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
February 1988
Appointed on
8 December 2022
Resigned on
22 April 2024
Nationality
French
Occupation
Company Director

FELICISSIMO, Davide

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1974
Appointed on
30 April 2021
Nationality
Canadian
Occupation
Lawyer

ASSI, Michael

Correspondence address
7405 Trans Canada Route #100, Saint Laurent, Quebec, Canada, H4T 1Z2
Role ACTIVE
director
Date of birth
February 1980
Appointed on
30 April 2021
Resigned on
22 April 2024
Nationality
Canadian
Occupation
Director

MANOS, Stephane

Correspondence address
7405 Rte Transcanadienne #100, Saint Laurent, Quebec, Canada, H4T 1Z2
Role ACTIVE
director
Date of birth
December 1980
Appointed on
30 April 2021
Resigned on
22 April 2024
Nationality
Canadian
Occupation
Co-Founder - Valsoft Corportaion Inc.

JONES, Robert Anthony

Correspondence address
Shakespeare Martineau (Ref: As/1264910) No 1 Colmore Square, Birmingham, West Midlands, England, B4 6AA
Role ACTIVE
director
Date of birth
April 1976
Appointed on
1 August 2006
Resigned on
30 April 2021
Nationality
British
Occupation
Accountant

JONES, Michael Andrew

Correspondence address
Shakespeare Martineau (Ref: As/1264910) No 1 Colmore Square, Birmingham, West Midlands, England, B4 6AA
Role ACTIVE
director
Date of birth
November 1973
Appointed on
1 August 2006
Resigned on
30 April 2021
Nationality
British
Occupation
Accountant

TWIGGS, BETTY MARY

Correspondence address
13 BODMIN DRIVE, BRAMHALL, STOCKPORT, CHESHIRE, SK7 2HX
Role ACTIVE
Secretary
Date of birth
March 1950
Appointed on
4 January 1999
Nationality
BRITISH

Average house price in the postcode SK7 2HX £306,000


JONES, Beryl Ann

Correspondence address
Swaythorne Bullocks Lane, Sutton, Macclesfield, Cheshire, SK11 0HE
Role RESIGNED
director
Date of birth
September 1948
Appointed on
3 August 2025
Resigned on
1 September 1994
Nationality
British
Occupation
Director

Average house price in the postcode SK11 0HE £1,392,000

JONES, Trevor Andrew

Correspondence address
Swaythorne Bullocks Lane, Sutton, Macclesfield, Cheshire, SK11 0HE
Role RESIGNED
director
Date of birth
November 1946
Appointed on
3 August 2025
Resigned on
1 August 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode SK11 0HE £1,392,000

SMITH, JONATHAN PETER

Correspondence address
THE OLD CHURCH HOUSE, WHITCHURCH ROAD, PREES, SHROPSHIRE, SY13 2DG
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
1 January 2005
Resigned on
16 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SY13 2DG £311,000

GRANT, JOHN STEPHEN

Correspondence address
22 BEAUCETTE MARINA, VALE, GUERNSEY, GY3 5BQ
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
1 September 1994
Resigned on
31 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

BROOKS, GRAHAM KENNETH

Correspondence address
372 CHESTER ROAD, WOODFORD, STOCKPORT, CHESHIRE, SK7 1QG
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
28 November 1991
Resigned on
2 October 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SK7 1QG £1,014,000

BROOKS, GRAHAM KENNETH

Correspondence address
372 CHESTER ROAD, WOODFORD, STOCKPORT, CHESHIRE, SK7 1QG
Role RESIGNED
Secretary
Date of birth
April 1958
Appointed on
28 November 1991
Resigned on
4 January 1999
Nationality
BRITISH

Average house price in the postcode SK7 1QG £1,014,000


More Company Information