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