ANDREW KEITH MAXWELL ASHTON

Total number of appointments 6, no active appointments


MILLFIELD GREENWAY BUSINESS PARK MANAGEMENT LIMITED

Correspondence address
126 HIGH STREET, OXFORD, OXFORDSHIRE, OX1 4DG
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
25 July 2007
Resigned on
13 July 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode OX1 4DG £33,000

EMOSIS LIMITED

Correspondence address
126 HIGH STREET, OXFORD, OXFORDSHIRE, OX1 4DG
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
26 January 2005
Resigned on
1 August 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode OX1 4DG £33,000

TELLARA LIMITED

Correspondence address
126 HIGH STREET, OXFORD, OXFORDSHIRE, OX1 4DG
Role
Director
Date of birth
September 1950
Appointed on
14 January 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode OX1 4DG £33,000

HARRIS INTERACTIVE UK LIMITED

Correspondence address
126 HIGH STREET, OXFORD, OXFORDSHIRE, OX1 4DG
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
3 October 2002
Resigned on
10 October 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode OX1 4DG £33,000

WRIGHTSON WOOD LIMITED

Correspondence address
126 HIGH STREET, OXFORD, OXFORDSHIRE, OX1 4DG
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
22 March 2002
Resigned on
1 November 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode OX1 4DG £33,000

COTSWOLD COURT (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED

Correspondence address
126 HIGH STREET, OXFORD, OXFORDSHIRE, OX1 4DG
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
15 November 1991
Resigned on
2 June 1992
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode OX1 4DG £33,000