ASCENTIAL DORMANT LIMITED

4 officers / 21 resignations

MEADS, LOUISE

Correspondence address
C/O ASCENTIAL GROUP LIMITED THE PROW, 1 WILDER WALK, LONDON, UNITED KINGDOM, W1B 5AP
Role ACTIVE
Secretary
Appointed on
6 February 2017
Nationality
NATIONALITY UNKNOWN

GRADDEN, Amanda Jane

Correspondence address
C/O Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 January 2013
Nationality
British
Occupation
Company Director

PAINTER, Duncan Anthony

Correspondence address
C/O Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
22 December 2011
Nationality
British
Occupation
Company Director

LOOI, SHANNY

Correspondence address
C/O ASCENTIAL GROUP LIMITED THE PROW, 1 WILDER WALK, LONDON, UNITED KINGDOM, W1B 5AP
Role ACTIVE
Secretary
Appointed on
6 June 2008
Nationality
BRITISH

FREEMAN, SUSANNA

Correspondence address
THE PROW 1 WILDER WALK, LONDON, UNITED KINGDOM, W1B 5AP
Role RESIGNED
Secretary
Appointed on
24 October 2012
Resigned on
30 January 2014
Nationality
NATIONALITY UNKNOWN

GULLIVER, JOHN KEITH

Correspondence address
THE PROW 1 WILDER WALK, LONDON, UNITED KINGDOM, W1B 5AP
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
11 June 2012
Resigned on
2 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GESTETNER, Emily Henrietta

Correspondence address
Greater London House Hampstead Road, London, United Kingdom, NW1 7EJ
Role RESIGNED
director
Date of birth
April 1967
Appointed on
17 May 2011
Resigned on
29 June 2012
Nationality
British
Occupation
Accountant

HAY, HELEN FRANCES

Correspondence address
THE OLD STABLE YARD, ODELL, BEDS, MK43 7BB
Role RESIGNED
Secretary
Appointed on
7 September 2009
Resigned on
4 March 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode MK43 7BB £2,381,000

HINDLEY, MARTYN JOHN

Correspondence address
GREATER LONDON HOUSE HAMPSTEAD ROAD, LONDON, UNITED KINGDOM, NW1 7EJ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
3 November 2008
Resigned on
22 December 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

GRAY, TRACEY MARIE

Correspondence address
GREATER LONDON HOUSE HAMPSTEAD ROAD, LONDON, UNITED KINGDOM, NW1 7EJ
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
18 July 2008
Resigned on
21 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GILBERTSON, David Stuart

Correspondence address
Greater London House Hampstead Road, London, United Kingdom, NW1 7EJ
Role RESIGNED
director
Date of birth
September 1956
Appointed on
31 March 2008
Resigned on
23 May 2011
Nationality
British
Occupation
Company Director

NAREBOR, TORUGBENE ENIYEKEYE

Correspondence address
10 PORTLAND ROAD, GILLINGHAM, KENT, ME7 2NP
Role RESIGNED
Secretary
Appointed on
28 September 2007
Resigned on
6 June 2008
Nationality
BRITISH

Average house price in the postcode ME7 2NP £238,000

ELLIOT, RICHARD EMMERSON

Correspondence address
ORCHARD HOUSE, 2 RICHARDSON CLOSE, MILL DROVE, BOURNE, LINCOLNSHIRE, PE10 9YN
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
10 January 2007
Resigned on
18 July 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PE10 9YN £1,294,000

ELSDON, KATE

Correspondence address
51 SACKVILLE CRESCENT, HAROLD WOOD, ROMFORD, ESSEX, RM3 0EH
Role RESIGNED
Secretary
Appointed on
15 September 2006
Resigned on
28 September 2007
Nationality
BRITISH

Average house price in the postcode RM3 0EH £459,000

THOMAS, HENRY CARLTON

Correspondence address
140 COTTIMORE LANE, WALTON ON THAMES, SURREY, KT12 2BN
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
31 July 2006
Resigned on
31 July 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT12 2BN £594,000

GRIFFITHS, IAN WARD

Correspondence address
THE GATE HOUSE 1 RHYMERS GATE, WYTON, HUNTINGDON, PE28 2JR
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
31 July 2006
Resigned on
10 January 2007
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode PE28 2JR £1,185,000

BROWN, PHILIP

Correspondence address
GREYDENE, STATION ROAD, WOLDINGHAM, CATERHAM, SURREY, CR3 7DD
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
14 October 2005
Resigned on
31 July 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CR3 7DD £1,337,000

HOGG, MARIANNE LISA

Correspondence address
15 ROSKELL ROAD, LONDON, SW15 1DS
Role RESIGNED
Secretary
Appointed on
14 October 2005
Resigned on
15 September 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW15 1DS £1,033,000

CARTER, DEREK RAYMOND ANTHONY

Correspondence address
PINEWYCH, VIGO ROAD FAIRSEAT, SEVENOAKS, KENT, TN15 7LR
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
14 October 2005
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode TN15 7LR £1,090,000

WORTH, MARCUS DANIEL

Correspondence address
6 LINNELL DRIVE, LONDON, NW11 7LJ
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
24 March 2000
Resigned on
14 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW11 7LJ £5,458,000

WORTH, JULIAN OTTO

Correspondence address
PRE DES MOINES, SOUS LES VIGNES 2, DULLY, 1195, SWITZERLAND
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
24 March 2000
Resigned on
14 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

WYNNE THOMAS, GILES OWEN

Correspondence address
34 WOODSIDE ROAD, SEVENOAKS, KENT, TN13 3HF
Role RESIGNED
Secretary
Appointed on
24 March 2000
Resigned on
14 October 2005
Nationality
BRITISH

Average house price in the postcode TN13 3HF £1,473,000

MILLARD, NIK

Correspondence address
BEECH END, WOODLANDS GLADE, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1JZ
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
23 March 2000
Resigned on
14 October 2005
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode HP9 1JZ £1,704,000

WESTLEX NOMINEES LIMITED

Correspondence address
21 SOUTHAMPTON ROW, LONDON, WC1B 5HS
Role RESIGNED
Nominee Director
Appointed on
25 March 1999
Resigned on
24 March 2000

WESTLEX REGISTRARS LIMITED

Correspondence address
21 SOUTHAMPTON ROW, LONDON, WC1B 5HS
Role RESIGNED
Nominee Secretary
Appointed on
25 March 1999
Resigned on
24 March 2000

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