Ashe George Russell WINDHAM

Total number of appointments 14, 14 active appointments

THE HOUGHTON CLUB LIMITED

Correspondence address
25 St Thomas Street, Winchester, Hampshire, United Kingdom, SO23 9HJ
Role ACTIVE
director
Date of birth
July 1957
Appointed on
29 March 2023
Resigned on
30 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SO23 9HJ £1,950,000

DUMFRIES HOUSE TRUST TRADING LIMITED

Correspondence address
Dumfries House Dumfries House Estate, Cumnock, Ayrshire, KA18 2NJ
Role ACTIVE
director
Date of birth
July 1957
Appointed on
30 October 2020
Resigned on
31 March 2022
Nationality
British
Occupation
Company Director

THE KING'S FOUNDATION

Correspondence address
Dumfries House Dumfries House Estate, Cumnock, Ayrshire, KA18 2NJ
Role ACTIVE
director
Date of birth
July 1957
Appointed on
1 January 2019
Resigned on
15 March 2022
Nationality
British
Occupation
Company Director

KYLE OF SUTHERLAND RIVERS TRUST

Correspondence address
BANK HOUSE, ARDGAY, SUTHERLAND, IV24 3BG
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
11 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DUNLOSSIT (ENERGY) LIMITED

Correspondence address
DUNLOSSIT ESTATE OFFICE KNOCKLEARACH FARM, BALLYGRANT, ISLE OF ISLAY, ARGYLL, UNITED KINGDOM, PA45 7QL
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
14 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MITON UK MICROCAP TRUST PLC

Correspondence address
Northern Trust Secretarial Services (Uk) Limited 50 Bank Street, London, England, E14 5NT
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 March 2015
Resigned on
21 May 2025
Nationality
British
Occupation
Director

STOCKBRIDGE FISHERY ASSOCIATION LIMITED

Correspondence address
41 LAVENDER GARDENS, LONDON, ENGLAND, SW11 1DJ
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
19 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 1DJ £1,266,000

UPPER OYKEL FISHINGS LIMITED

Correspondence address
NO.41 LAVENDER GARDENS, LONDON, ENGLAND, SW11 1DJ
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
20 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 1DJ £1,266,000

LPT TRADING LTD

Correspondence address
FLOOR 6, VINOVIUM HOUSE SADDLER STREET, BISHOP AUCKLAND, UNITED KINGDOM, DL14 7BH
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
22 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR (FINANCIAL SERVICES)

Average house price in the postcode DL14 7BH £667,000

EFG ASSET MANAGEMENT (UK) LIMITED

Correspondence address
Park House 116 Park Street, London, Uk, United Kingdom, W1K 6AP
Role ACTIVE
director
Date of birth
July 1957
Appointed on
4 May 2011
Resigned on
31 March 2025
Nationality
British
Occupation
Non Executive Director

PLMS TRUSTEES LIMITED

Correspondence address
66 LINCOLN'S INN FIELDS, LONDON, ENGLAND, WC2A 3LH
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
3 November 2009
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

DUNLOSSIT TRUSTEES LIMITED

Correspondence address
6th Floor 17a Curzon Street, London, England, W1J 5HS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
20 October 2009
Nationality
British
Occupation
Company Director

HURSTBOURNE TRUSTEES LIMITED

Correspondence address
41 LAVENDER GARDENS, LONDON, SW11 1DJ
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
24 May 2007
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SW11 1DJ £1,266,000

OLD ETONIAN TRUST(THE)

Correspondence address
440 STRAND, LONDON, WC2R 0QS
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
13 September 2001
Nationality
BRITISH
Occupation
STOCKBROKER