ASHLEY MAXWELL GRANT WARDEN
Total number of appointments 11, 4 active appointments
REVIVE FINANCIAL LIMITED
- Correspondence address
- TENNYSON HOUSE CAMBRIDGE BUSINESS PARK, CAMBRIDGE, ENGLAND, CB4 0WZ
- Role ACTIVE
- Director
- Date of birth
- September 1958
- Appointed on
- 28 November 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SCENTSTICKS LIMITED
- Correspondence address
- 46A BOREHAM ROAD, WARMINSTER, ENGLAND, BA12 9JR
- Role ACTIVE
- Director
- Date of birth
- September 1958
- Appointed on
- 23 March 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BA12 9JR £573,000
RON WINTER PRESENTS LIMITED
- Correspondence address
- PENVENTON MILL TREVISKEY, LANNER, REDRUTH, CORNWALL, ENGLAND, TR16 6AS
- Role ACTIVE
- Director
- Date of birth
- September 1958
- Appointed on
- 18 May 2007
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode TR16 6AS £584,000
TIMELESS RELEASING LLP
- Correspondence address
- THE SHIPPEN BEARDLEY FARM, KITTISFORD, WELLINGTON, TA21 0RZ
- Role ACTIVE
- LLPMEM
- Date of birth
- September 1958
- Appointed on
- 23 March 2004
- Nationality
- BRITISH
Average house price in the postcode TA21 0RZ £588,000
TORFX LTD
- Correspondence address
- PENLOWARTH ST. MARYS TERRACE, PENZANCE, CORNWALL, TR18 4ED
- Role RESIGNED
- Director
- Date of birth
- September 1958
- Appointed on
- 24 April 2013
- Resigned on
- 29 May 2016
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
BEARDLEY BARNS MANAGEMENT COMPANY LIMITED
- Correspondence address
- THE SHIPPEN BEARDLEY FARM, KITTISFORD, WELLINGTON, SOMERSET, ENGLAND, TA21 0RZ
- Role RESIGNED
- Director
- Date of birth
- September 1958
- Appointed on
- 13 December 2010
- Resigned on
- 24 July 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode TA21 0RZ £588,000
TOR CURRENCY EXCHANGE LIMITED
- Correspondence address
- PZ360 ST. MARYS TERRACE, PENZANCE, CORNWALL, ENGLAND, TR18 4DZ
- Role RESIGNED
- Director
- Date of birth
- September 1958
- Appointed on
- 22 April 2009
- Resigned on
- 26 May 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode TR18 4DZ £478,000
BRANDAROMA LIMITED
- Correspondence address
- THE OLD RECTORY, RUANLANIHORNE, RUAN HIGH LANES, TRURO, CORNWALL, TR2 5NY
- Role RESIGNED
- Director
- Date of birth
- September 1958
- Appointed on
- 6 March 2008
- Resigned on
- 29 May 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode TR2 5NY £724,000
TOVO (EUROPE) LIMITED
- Correspondence address
- THE OLD RECTORY, RUANLANIHORNE, RUAN HIGH LANES, TRURO, CORNWALL, TR2 5NY
- Role RESIGNED
- Director
- Date of birth
- September 1958
- Appointed on
- 20 June 2007
- Resigned on
- 1 March 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode TR2 5NY £724,000
THE CONSERVATORY MANUFACTURERS ASSOCIATION
- Correspondence address
- THE OLD RECTORY, RUANLANIHORNE, RUAN HIGH LANES, TRURO, CORNWALL, TR2 5NY
- Role RESIGNED
- Director
- Date of birth
- September 1958
- Appointed on
- 23 May 2003
- Resigned on
- 19 April 2005
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode TR2 5NY £724,000
BALTIC CONSERVATORIES LIMITED
- Correspondence address
- THE OLD RECTORY, RUANLANIHORNE, RUAN HIGH LANES, TRURO, CORNWALL, TR2 5NY
- Role RESIGNED
- Director
- Date of birth
- September 1958
- Appointed on
- 18 March 1998
- Resigned on
- 4 February 2005
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode TR2 5NY £724,000