ASHTEAD TECHNOLOGY LIMITED

5 officers / 23 resignations

STEWART, Ingrid

Correspondence address
Ashtead House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6FG
Role ACTIVE
director
Date of birth
April 1974
Appointed on
5 March 2021
Nationality
British
Occupation
Company Director

HEHIR, RICHARD ANDREW

Correspondence address
ASHTEAD HOUSE DISCOVERY DRIVE, ARNHALL BUSINESS PARK, WESTHILL, ABERDEENSHIRE, AB32 6FG
Role ACTIVE
Director
Date of birth
February 1983
Appointed on
6 April 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CONNOLLY, Joseph Adam

Correspondence address
Ashtead House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire, United Kingdom, AB32 6FG
Role ACTIVE
director
Date of birth
June 1978
Appointed on
7 April 2016
Resigned on
9 December 2021
Nationality
British
Occupation
Director

HEHIR, RICHARD ANDREW

Correspondence address
ASHTEAD HOUSE DISCOVERY DRIVE, ARNHALL BUSINESS PARK, WESTHILL, SCOTLAND, AB32 6FG
Role ACTIVE
Secretary
Appointed on
26 February 2014
Nationality
BRITISH

PIRIE, Allan William

Correspondence address
Ashtead House Discovery Drive, Arnhall Business Park, Westhill, Scotland, AB32 6FG
Role ACTIVE
director
Date of birth
January 1973
Appointed on
8 June 2009
Nationality
British
Occupation
Director

SHEEHAN, TIMOTHY WILLIAM

Correspondence address
PARK HOUSE DUTHIE ROAD, TARVES, SCOTLAND, AB41 7JX
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
27 June 2013
Resigned on
7 April 2016
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

HEHIR, RICHARD ANDREW

Correspondence address
18 GLADSTONE PLACE, ABERDEEN, SCOTLAND, AB10 6XA
Role RESIGNED
Director
Date of birth
February 1983
Appointed on
5 April 2013
Resigned on
7 April 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DERRY, MARK JOHN

Correspondence address
THE BRAE TOUGH, NR ALFORD, ABERDEENSHIRE, SCOTLAND, AB33 8ES
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
5 January 2010
Resigned on
14 September 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

PHILIP, Graham Martin

Correspondence address
37 Mizen Way, Cobham, Surrey, KT11 2RL
Role RESIGNED
director
Date of birth
April 1957
Appointed on
8 June 2009
Resigned on
5 April 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode KT11 2RL £2,588,000

SIMPSON, PETER JOHN

Correspondence address
BLAVEN OYNE, INSCH, ABERDEENSHIRE, AB52 6RP
Role RESIGNED
Secretary
Appointed on
18 December 2008
Resigned on
26 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

LANIGAN, Philip Nicholas

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role RESIGNED
director
Date of birth
May 1964
Appointed on
19 November 2008
Resigned on
17 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode SK4 4RG £719,000

GUTHRIE, IAIN JAMES

Correspondence address
43 DUNNYDEER VIEW, INSCH, ABERDEENSHIRE, AB52 6HW
Role RESIGNED
Secretary
Appointed on
25 June 2008
Resigned on
31 December 2008
Nationality
UNITED STATES
Occupation
COMPANY DIRECTOR

DRABBLE, Geoffrey

Correspondence address
2 Sugar Hill Farm, Stutton, Tadcaster, North Yorkshire, LS24 9NF
Role RESIGNED
director
Date of birth
December 1959
Appointed on
31 December 2006
Resigned on
25 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode LS24 9NF £1,361,000

DOGGETT, ANDREW WILLIAM

Correspondence address
THE COACH HOUSE, 16 ROSCOBIE PARK, BANCHORY, ABERDEENSHIRE, AB31 5RE
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
6 October 2005
Resigned on
27 November 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

GUTHRIE, IAIN JAMES

Correspondence address
43 DUNNYDEER VIEW, INSCH, ABERDEENSHIRE, AB52 6HW
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
6 October 2005
Resigned on
31 December 2008
Nationality
UNITED STATES
Occupation
CHARTERED ACCOUNTANT

HOLROYD, ANDREW ROBERT

Correspondence address
16814 COUNTRY BRIDGE, HOUSTON, TEXAS TX77095, USA
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
6 October 2005
Resigned on
31 October 2010
Nationality
BRITISH
Occupation
DIRECTOR OF OPERATIONS NA

WATKINS, ERIC

Correspondence address
48 POETS ROAD, LONDON, N5 2SE
Role RESIGNED
Secretary
Appointed on
11 October 2004
Resigned on
25 June 2008
Nationality
BRITISH
Occupation
COMP.SEC/LEGAL COUNSEL

Average house price in the postcode N5 2SE £1,154,000

ROBSON, STUART IAN

Correspondence address
8 BELVEDERE COURT PAULIN DRIVE, WINCHMORE HILL, LONDON, N21 1AZ
Role RESIGNED
Secretary
Appointed on
3 August 2004
Resigned on
11 October 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode N21 1AZ £841,000

ROBSON, STUART IAN

Correspondence address
8 BELVEDERE COURT PAULIN DRIVE, WINCHMORE HILL, LONDON, N21 1AZ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
4 July 2000
Resigned on
25 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N21 1AZ £841,000

CLARK, ROBERT EDMUND

Correspondence address
50 MOTSPUR PARK, NEW MALDEN, SURREY, KT3 6PL
Role RESIGNED
Secretary
Appointed on
20 May 1997
Resigned on
3 August 2004
Nationality
BRITISH

Average house price in the postcode KT3 6PL £727,000

FORSHAW, EDWARD JAMES

Correspondence address
5 PHILLIPS LANE, FORMBY, LIVERPOOL, MERSEYSIDE, L37 4AY
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
1 September 1993
Resigned on
9 March 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode L37 4AY £593,000

SIMPSON, PETER JOHN

Correspondence address
ASHTEAD HOUSE DISCOVERY DRIVE, ARNHALL BUSINESS PARK, WESTHILL, SCOTLAND, AB32 6FG
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 March 1992
Resigned on
6 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

PHILLIPS, JAMES ROBERT

Correspondence address
ISLEWOOD, PREMNAY, INSCH, ABERDEENSHIRE, AB52 6PY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
25 March 1992
Resigned on
16 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

BELL, DENNIS

Correspondence address
YONDER COTTAGE, YONDERTON FARM, HATTON, BANFF AND BUCHAN, AB42 7QS
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
25 March 1992
Resigned on
1 January 1994
Nationality
BRITISH
Occupation
DIRECTOR

ASHKURI, SAFA

Correspondence address
SAFFRON 39 COLTHILL CRESCENT, MILLTIMBER, ABERDEEN, ABERDEENSHIRE, AB1 0EF
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
29 July 1991
Resigned on
15 April 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ANDERSON, ALAN

Correspondence address
78 PENNINGTON ROAD, SOUTHBOROUGH, TUNBRIDGE WELLS, KENT, TN4 0AF
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
6 April 1990
Resigned on
26 June 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN4 0AF £1,673,000

BURNETT, GEORGE BARNETT

Correspondence address
THE OAKS, ASHTEAD WOODS ROAD, ASHTEAD, SURREY, KT21 2ER
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
6 April 1990
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT21 2ER £2,865,000

LEWIS, PETER DONALD

Correspondence address
BROADACRE ISMAYS ROAD, IGHTHAM, SEVENOAKS, KENT, TN15 9BE
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
6 April 1990
Resigned on
30 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN15 9BE £1,289,000


More Company Information