ASHTENNE (SEVERNSIDE) LIMITED

9 officers / 29 resignations

WATKINS, Christopher Alan

Correspondence address
3 Copthall Avenue, London, England, EC2R 7BH
Role ACTIVE
director
Date of birth
April 1980
Appointed on
16 January 2023
Nationality
British
Occupation
Associate Director

Average house price in the postcode EC2R 7BH £10,685,000

PAYNE, Simon Jeffrey

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
secretary
Appointed on
1 January 2023
Resigned on
12 May 2024

Average house price in the postcode SW1Y 4LB £3,510,000

JONES, Andrew Richard

Correspondence address
3 Copthall Avenue, London, England, EC2R 7BH
Role ACTIVE
director
Date of birth
February 1981
Appointed on
30 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 7BH £10,685,000

SPEARING, Glen Stuart, Mr.

Correspondence address
3 Copthall Avenue, London, England, EC2R 7BH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
30 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 7BH £10,685,000

INTERTRUST (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
corporate-secretary
Appointed on
15 May 2020
Resigned on
1 January 2023

Average house price in the postcode EC2N 2AX £274,000

ROBERTS, Daniel George

Correspondence address
3 Copthall Avenue, London, England, EC2R 7BH
Role ACTIVE
director
Date of birth
September 1980
Appointed on
13 February 2020
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC2R 7BH £10,685,000

CRIDGE, Philip Mathew

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
October 1980
Appointed on
13 February 2020
Resigned on
16 January 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 4LB £3,510,000

HOWLETT, BENJAMIN

Correspondence address
1 BARTHOLOMEW LANE, LONDON, ENGLAND, EC2N 2AX
Role ACTIVE
Director
Date of birth
September 1982
Appointed on
6 February 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2N 2AX £274,000

MCDONALD, Janine Anne

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1964
Appointed on
11 September 2013
Resigned on
30 June 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode EC2N 2AX £274,000


LINK COMPANY MATTERS LIMITED

Correspondence address
THE REGISTRY 34 BECKENHAM ROAD, BECKENHAM, KENT, ENGLAND, ENGLAND, BR3 4TU
Role RESIGNED
Secretary
Appointed on
28 March 2017
Resigned on
15 May 2020
Nationality
BRITISH

FURMSTON, TERESA

Correspondence address
1ST FLOOR PEGASUS HOUSE, 37-43 SACKVILLE STREET, W1S 3DL, LONDON, UNITED KINGDOM
Role RESIGNED
Secretary
Appointed on
15 July 2016
Resigned on
28 March 2017
Nationality
NATIONALITY UNKNOWN

LINDSAY, SARAH JANE

Correspondence address
FIRST FLOOR PEGASUS HOUSE, 37-32 SACKVILLE STREET, LONDON, ENGLAND AND WALES, UNITED KINGDOM, W1S 3DL
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
8 December 2015
Resigned on
6 February 2020
Nationality
BRITISH
Occupation
REGIONAL PROPERTY DIRECTOR

HEATHWOOD, DEREK KEVIN

Correspondence address
6TH FLOOR CLARENDON HOUSE, 12 CLIFFORD STREET, LONDON, ENGLAND, ENGLAND, W1S 2LL
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
8 December 2015
Resigned on
6 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

WATSON, Ian Richard

Correspondence address
6th Floor, Clarendon House 12 Clifford Street, London, England, England, W1S 2LL
Role RESIGNED
director
Date of birth
February 1960
Appointed on
11 September 2013
Resigned on
6 February 2020
Nationality
British
Occupation
Company Director

HAVERY, JAMES MARK

Correspondence address
6TH FLOOR, CLARENDON HOUSE 12 CLIFFORD STREET, LONDON, ENGLAND, ENGLAND, W1S 2LL
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
11 September 2013
Resigned on
23 November 2015
Nationality
BRITISH
Occupation
PROPERTY EXECUTIVE

JONES, MORGAN LEWIS

Correspondence address
1ST FLOOR PEGASUS HOUSE, 37-43 SACKVILLE STREET, LONDON, W1S 3EH
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
11 September 2013
Resigned on
6 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

LOWES, RICHARD PHILLIP

Correspondence address
6TH FLOOR, CLARENDON HOUSE 12 CLIFFORD STREET, LONDON, ENGLAND, ENGLAND, W1S 2LL
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
11 September 2013
Resigned on
6 February 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

OVENS, MARK DOUGLAS

Correspondence address
NO.1 POULTRY, LONDON, ENGLAND, EC2R 8EJ
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
11 September 2013
Resigned on
23 November 2015
Nationality
BRITISH
Occupation
PROPERTY EXECUTIVE

Average house price in the postcode EC2R 8EJ £110,366,000

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
ST HELEN'S 1 UNDERSHAFT, LONDON, ENGLAND, EC3P 3DQ
Role RESIGNED
Secretary
Appointed on
25 April 2013
Resigned on
15 July 2016
Nationality
BRITISH

GAME, ROBERT WILLIAM

Correspondence address
ROSEMARY COTTAGE NEWBURY LANE, COUSLEY WOOD, WADHURST, EAST SUSSEX, TN5 6HD
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
25 June 2009
Resigned on
11 September 2011
Nationality
ENGLISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode TN5 6HD £1,016,000

HEAWOOD, JOHN ANTHONY NICHOLAS

Correspondence address
GATEWAY SOUTH VIEW ROAD, PINNER, MIDDLESEX, HA5 3YB
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
9 April 2009
Resigned on
11 September 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HA5 3YB £2,716,000

KEOGH, Mark William

Correspondence address
Norfolk House 28 Kidmore Road, Caversham, Reading, RG4 7LU
Role RESIGNED
director
Date of birth
August 1961
Appointed on
1 December 2008
Resigned on
11 September 2011
Nationality
Irish
Occupation
Chartered Accountant

Average house price in the postcode RG4 7LU £1,208,000

WARNER, PHILIP COURTENAY THOMAS

Correspondence address
MARDEN GRANGE, MARDEN, DEVIZES, WILTSHIRE, SN10 3RQ
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
12 August 2005
Resigned on
11 September 2011
Nationality
BRITISH
Occupation
COMPANY CHIEF EXECUTIVE

Average house price in the postcode SN10 3RQ £1,014,000

MEADE, KARL ROBERT

Correspondence address
HOLLY MOUNT, PENN ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2TS
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
12 August 2005
Resigned on
22 December 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode HP9 2TS £1,742,000

MOORE, RICHARD

Correspondence address
88 ALZEY GARDENS, HARPENDEN, HERTFORDSHIRE, AL5 5SZ
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
12 August 2005
Resigned on
7 September 2006
Nationality
BRITISH
Occupation
PROPERTY INVESTMENT DIRECTOR

Average house price in the postcode AL5 5SZ £876,000

STEVENS, Michael John

Correspondence address
32 Woodfield Park, Amersham, Buckinghamshire, HP6 5QH
Role RESIGNED
director
Date of birth
August 1963
Appointed on
20 June 2005
Resigned on
25 June 2009
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode HP6 5QH £1,187,000

COLLINS, PETER WILLIAM

Correspondence address
THE OAKS, 23 CROFT ROAD, WOKINGHAM, BERKSHIRE, RG40 3HX
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
20 June 2005
Resigned on
28 November 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG40 3HX £849,000

LANCHESTER, DAVID JAMES

Correspondence address
1 HOLLY CLOSE, BUCKHURST HILL, ESSEX, IG9 6HT
Role RESIGNED
Secretary
Appointed on
20 June 2005
Resigned on
29 January 2013
Nationality
BRITISH

Average house price in the postcode IG9 6HT £635,000

VAGHELA, Vinod Bachulal

Correspondence address
99 Cathles Road, Balham, London, SW12 9LF
Role RESIGNED
director
Date of birth
August 1956
Appointed on
20 June 2005
Resigned on
21 December 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode SW12 9LF £1,027,000

OVENS, MARK DOUGLAS

Correspondence address
BIRDHURST, 37 THE WARREN, CARSHALTON, SURREY, SM5 4EQ
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
13 December 2002
Resigned on
9 April 2009
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode SM5 4EQ £1,225,000

WATSON, Ian Richard

Correspondence address
Old Dove House, Annables Lane, Harpenden, Hertfordshire, AL5 3PR
Role RESIGNED
director
Date of birth
February 1960
Appointed on
13 December 2002
Resigned on
24 June 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode AL5 3PR £2,240,000

JONES, MORGAN LEWIS

Correspondence address
4 CAMDEN CLOSE, CHISLEHURST, KENT, BR7 5PH
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
13 December 2002
Resigned on
24 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR7 5PH £2,499,000

LOWES, RICHARD PHILLIP

Correspondence address
2 WESTCOTT KEEP, HORLEY, SURREY, RH6 9US
Role RESIGNED
Secretary
Appointed on
13 December 2002
Resigned on
20 June 2005
Nationality
BRITISH

Average house price in the postcode RH6 9US £588,000

MATHER, WILLIAM GORDON

Correspondence address
36 ST JOHNS ROAD, CLIFTON, BRISTOL, BS8 2HG
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
12 April 2002
Resigned on
13 December 2002
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode BS8 2HG £899,000

NELSON SMITH, RICHARD JOHN

Correspondence address
STABLE COTTAGE CHEW COURT FARM, CHEW MAGNA, BRISTOL, AVON, BS40 8SF
Role RESIGNED
Secretary
Appointed on
12 April 2002
Resigned on
13 December 2002
Nationality
BRITISH

Average house price in the postcode BS40 8SF £842,000

OVALSEC LIMITED

Correspondence address
30 QUEEN CHARLOTTE STREET, BRISTOL, BS99 7QQ
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
11 April 2002
Resigned on
12 April 2002
Nationality
BRITISH
Occupation
NOMINEE COMPANY

OVAL NOMINEES LIMITED

Correspondence address
2 TEMPLE BACK EAST, TEMPLE QUAY, BRISTOL, BS1 6EG
Role RESIGNED
Nominee Director
Appointed on
11 April 2002
Resigned on
12 April 2002
Occupation
NOMINEE COMPANY

OVALSEC LIMITED

Correspondence address
30 QUEEN CHARLOTTE STREET, BRISTOL, BS99 7QQ
Role RESIGNED
Secretary
Appointed on
11 April 2002
Resigned on
12 April 2002
Nationality
BRITISH
Occupation
NOMINEE COMPANY

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