ASHLEY GUY DENNISON
Total number of appointments 32, 13 active appointments
DIAMONDS R FOREVER LIMITED
- Correspondence address
- 53 THE MARKET, ROSE HILL, SUTTON, SURREY, UNITED KINGDOM, SM1 3HE
- Role ACTIVE
- Director
- Date of birth
- April 1963
- Appointed on
- 20 March 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SM1 3HE £342,000
JARDINE RE (UK) LIMITED
- Correspondence address
- 53 THE MARKET, ROSE HILL, SURREY, SM1 3HE
- Role ACTIVE
- Director
- Date of birth
- April 1963
- Appointed on
- 12 May 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SM1 3HE £342,000
DELTA PROPERTIES (KENT) LIMITED
- Correspondence address
- 4 ROSEHILL GARDENS, SUTTON, SURREY, UNITED KINGDOM, SM1 3JZ
- Role ACTIVE
- Director
- Date of birth
- April 1963
- Appointed on
- 1 April 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SM1 3JZ £653,000
CAMELOT (HOLDINGS) LIMITED
- Correspondence address
- 53 THE MARKET, ROSE HILL, SURREY, SM1 3HE
- Role ACTIVE
- Director
- Date of birth
- April 1963
- Appointed on
- 29 March 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SM1 3HE £342,000
CENTRE FOR ENDOMETRIOSIS & PELVIC PAIN LTD
- Correspondence address
- 53 THE MARKET, ROSEHILL, SUTTON, SURREY, SM1 3HE
- Role ACTIVE
- Director
- Date of birth
- April 1963
- Appointed on
- 28 March 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SM1 3HE £342,000
C.K. DATA ELECTRICAL LIMITED
- Correspondence address
- 53 THE MARKET, ROSE HILL, SURREY, SM1 3HE
- Role ACTIVE
- Director
- Date of birth
- April 1963
- Appointed on
- 28 March 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SM1 3HE £342,000
M.I. SERVICES LIMITED
- Correspondence address
- 53 THE MARKET, ROSE HILL, SURREY, SM1 3HE
- Role ACTIVE
- Director
- Date of birth
- April 1963
- Appointed on
- 28 March 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SM1 3HE £342,000
RUSPER GOLF LIMITED
- Correspondence address
- 53 THE MARKET, ROSE HILL, SURREY, SM1 3HE
- Role ACTIVE
- Director
- Date of birth
- April 1963
- Appointed on
- 28 March 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SM1 3HE £342,000
ARTHUR HOAD & SONS LIMITED
- Correspondence address
- 53 THE MARKET, ROSE HILL, SUTTON, SURREY, SM1 3HE
- Role ACTIVE
- Director
- Date of birth
- April 1963
- Appointed on
- 22 November 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SM1 3HE £342,000
SUTTON SECRETARIAL SERVICES LIMITED
- Correspondence address
- 53 THE MARKET, ROSE HILL, SURREY, SM1 3HE
- Role ACTIVE
- Director
- Date of birth
- April 1963
- Appointed on
- 7 May 1999
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SM1 3HE £342,000
SUTTON FORMATION SERVICES LIMITED
- Correspondence address
- 53 THE MARKET, ROSE HILL, SURREY, SM1 3HE
- Role ACTIVE
- Director
- Date of birth
- April 1963
- Appointed on
- 7 May 1999
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SM1 3HE £342,000
W.G.D. PROPERTIES LIMITED
- Correspondence address
- CENTRE 645 2 OLD BROMPTON ROAD, SOUTH KENSINGTON, LONDON, SW7 3DQ
- Role ACTIVE
- Director
- Date of birth
- April 1963
- Appointed on
- 25 April 1994
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SIDDA HOUSE LIMITED
- Correspondence address
- 53 THE MARKET, ROSE HILL, SUTTON, SURREY, UNITED KINGDOM, SM1 3HE
- Role ACTIVE
- Director
- Date of birth
- April 1963
- Appointed on
- 31 December 1989
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SM1 3HE £342,000
L GIOVANELLI LIMITED
- Correspondence address
- 53 THE MARKET, ROSE HILL, SUTTON, SURREY, SM1 3HE
- Role RESIGNED
- Director
- Date of birth
- April 1963
- Appointed on
- 12 September 2012
- Resigned on
- 8 November 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SM1 3HE £342,000
NIGEL WILLOUGHBY FILM SERVICES LIMITED
- Correspondence address
- 53 THE MARKET, ROSE HILL, SURREY, SM1 3HE
- Role RESIGNED
- Director
- Date of birth
- April 1963
- Appointed on
- 25 January 2012
- Resigned on
- 1 January 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SM1 3HE £342,000
J.I.M. (SURREY) LIMITED
- Correspondence address
- 53 THE MARKET ROSEHILL, SUTTON, SURREY, SM1 3HE
- Role RESIGNED
- Director
- Date of birth
- April 1963
- Appointed on
- 17 August 2011
- Resigned on
- 4 April 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SM1 3HE £342,000
ADC MANAGEMENT SERVICES LIMITED
- Correspondence address
- 53 THE MARKET, ROSE HILL, SURREY, SM1 3HE
- Role RESIGNED
- Director
- Date of birth
- April 1963
- Appointed on
- 5 May 2011
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SM1 3HE £342,000
BRIGHTBUILD LIMITED
- Correspondence address
- 53 THE MARKET, ROSE HILL, SURREY, SM1 3HE
- Role RESIGNED
- Director
- Date of birth
- April 1963
- Appointed on
- 11 April 2011
- Resigned on
- 5 March 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SM1 3HE £342,000
PREMIER PROJECTS LIMITED
- Correspondence address
- STANFORD MANOR HOUSE STONE STREET, STANFORD, ASHFORD, KENT, ENGLAND, TN25 6DF
- Role RESIGNED
- Director
- Date of birth
- April 1963
- Appointed on
- 8 April 2011
- Resigned on
- 27 August 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode TN25 6DF £688,000
PREMIER PROJECTS LONDON LIMITED
- Correspondence address
- STANFORD MANOR HOUSE STONE STREET, STANFORD, ASHFORD, KENT, GREAT BRITAIN, TN25 6DF
- Role RESIGNED
- Director
- Date of birth
- April 1963
- Appointed on
- 1 April 2011
- Resigned on
- 30 June 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode TN25 6DF £688,000
H NESBITT LTD
- Correspondence address
- 53 THE MARKET, ROSE HILL, SURREY, SM1 3HE
- Role RESIGNED
- Director
- Date of birth
- April 1963
- Appointed on
- 1 April 2011
- Resigned on
- 1 December 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SM1 3HE £342,000
AQUASCAPES WATER FEATURE SPECIALISTS LTD
- Correspondence address
- 53 THE MARKET, ROSE HILL, SURREY, SM1 3HE
- Role RESIGNED
- Director
- Date of birth
- April 1963
- Appointed on
- 1 April 2011
- Resigned on
- 14 June 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SM1 3HE £342,000
SNOWGRANGE LIMITED
- Correspondence address
- 53 THE MARKET, ROSE HILL, SURREY, SM1 3HE
- Role RESIGNED
- Director
- Date of birth
- April 1963
- Appointed on
- 1 April 2011
- Resigned on
- 29 June 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SM1 3HE £342,000
NIGEL WILLOUGHBY FILM SERVICES LIMITED
- Correspondence address
- 53 THE MARKET, ROSE HILL, SURREY, SM1 3HE
- Role RESIGNED
- Director
- Date of birth
- April 1963
- Appointed on
- 1 April 2011
- Resigned on
- 21 April 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SM1 3HE £342,000
RAZOR ROOM LIMITED
- Correspondence address
- 53 THE MARKET, ROSE HILL, SUTTON, SURREY, UNITED KINGDOM, SM1 3HE
- Role RESIGNED
- Director
- Date of birth
- April 1963
- Appointed on
- 1 April 2011
- Resigned on
- 13 February 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SM1 3HE £342,000
ROBERT.A. NORMAN ASSOCIATES LIMITED
- Correspondence address
- 53 THE MARKET, ROSE HILL, SUTTON, SURREY, UNITED KINGDOM, SM1 3HE
- Role RESIGNED
- Director
- Date of birth
- April 1963
- Appointed on
- 17 March 2009
- Resigned on
- 17 March 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SM1 3HE £342,000
TADWORTH DEVELOPMENTS LTD
- Correspondence address
- 53 THE MARKET, ROSE HILL, SUTTON, SURREY, SM1 3HE
- Role RESIGNED
- Director
- Date of birth
- April 1963
- Appointed on
- 12 March 2009
- Resigned on
- 21 January 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SM1 3HE £342,000
P.P.S.B. LIMITED
- Correspondence address
- TREMORNA CLAYHILL ROAD, LEIGH, REIGATE, SURREY, RH2 8PD
- Role RESIGNED
- Director
- Date of birth
- April 1963
- Appointed on
- 14 May 2003
- Resigned on
- 30 September 2004
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RH2 8PD £993,000
ASMILE CLINIC LIMITED
- Correspondence address
- 5 MULGRAVE COURT, MULGRAVE ROAD, SUTTON, SURREY, SM2 6LF
- Role RESIGNED
- Director
- Date of birth
- April 1963
- Appointed on
- 18 August 1998
- Resigned on
- 1 July 1999
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SM2 6LF £674,000
RUSPER GOLF LIMITED
- Correspondence address
- TREMORNA CLAYHILL ROAD, LEIGH, REIGATE, SURREY, RH2 8PD
- Role RESIGNED
- Director
- Date of birth
- April 1963
- Appointed on
- 25 October 1997
- Resigned on
- 2 November 1999
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode RH2 8PD £993,000
DENNISON & CO LIMITED
- Correspondence address
- TREMORNA CLAYHILL ROAD, LEIGH, REIGATE, SURREY, RH2 8PD
- Role RESIGNED
- Director
- Date of birth
- April 1963
- Appointed on
- 14 August 1996
- Resigned on
- 20 August 1997
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RH2 8PD £993,000
M.I. SERVICES (SUTTON SURREY) LIMITED
- Correspondence address
- TREMORNA CLAYHILL ROAD, LEIGH, REIGATE, SURREY, RH2 8PD
- Role RESIGNED
- Director
- Date of birth
- April 1963
- Appointed on
- 31 December 1991
- Resigned on
- 2 April 1995
- Nationality
- BRITISH
- Occupation
- CO DIRECTOR
Average house price in the postcode RH2 8PD £993,000