Gary Peter ASHWORTH

Total number of appointments 19, 13 active appointments

INTERQUEST ACCELERATED DEVELOPMENT LIMITED

Correspondence address
3rd Floor, Cannon Green 27 Bush Lane, London, United Kingdom, EC4R 0AN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
3 March 2021
Nationality
British
Occupation
Chair Person

GAZCON LTD

Correspondence address
BOCKMER HOUSE BOCKMER END, MARLOW, BUCKINGHAMSHIRE, SL7 2HL
Role ACTIVE
Director
Date of birth
April 1960
Appointed on
15 June 2020
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode SL7 2HL £2,006,000

REES DRAPER WRIGHT LTD

Correspondence address
6-7 ST. CROSS STREET, LONDON, ENGLAND, EC1N 8UA
Role ACTIVE
Director
Date of birth
April 1960
Appointed on
2 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

RDW-RD LIMITED

Correspondence address
6-7 ST. CROSS STREET, LONDON, ENGLAND, EC1N 8UA
Role ACTIVE
Director
Date of birth
April 1960
Appointed on
2 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

FINE LOCUMS LTD

Correspondence address
C12 MARQUIS COURT MARQUIS WAY, TEAM VALLEY, GATESHEAD, NE11 0RU
Role ACTIVE
Director
Date of birth
April 1960
Appointed on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE11 0RU £436,000

IMS WORLDWIDE HOLDINGS LIMITED

Correspondence address
Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX
Role ACTIVE
director
Date of birth
April 1960
Appointed on
11 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode TS18 3TX £332,000

POSITIVE HEALTHCARE PLC

Correspondence address
C12 MARQUIS COURT MARQUISWAY, TEAM VALLEY, GATESHEAD, NE11 0RU
Role ACTIVE
Director
Date of birth
April 1960
Appointed on
2 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE11 0RU £436,000

MPH TRADE LIMITED

Correspondence address
18 Clarence Road, Southend On Sea, Essex, SS1 1AN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
1 March 2014
Nationality
British
Occupation
Director

Average house price in the postcode SS1 1AN £295,000

RECRUITMENT CAPITAL PARTNERS LLP

Correspondence address
BOCKMER HOUSE BOCKMER LANE, BOCKMER LANE, MARLOW, BUCKS, ENGLAND, SL7 2HL
Role ACTIVE
LLPDMEM
Date of birth
April 1960
Appointed on
23 July 2013
Nationality
BRITISH

Average house price in the postcode SL7 2HL £2,006,000

SHILLINGRIDGE LTD

Correspondence address
BOCKMER HOUSE BOCKMER LANE, MARLOW, BUCKS, UNITED KINGDOM, SL7 2HL
Role ACTIVE
Director
Date of birth
April 1960
Appointed on
15 May 2013
Nationality
BRITISH
Occupation
RECRUITMENT CONSULTANT

Average house price in the postcode SL7 2HL £2,006,000

CONTRACT CONNECTIONS LIMITED

Correspondence address
Fpr Advisory Trading Limited 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, TS18 3TX
Role ACTIVE
director
Date of birth
April 1960
Appointed on
21 June 2011
Nationality
British
Occupation
None

Average house price in the postcode TS18 3TX £332,000

INTERQUEST GROUP LIMITED

Correspondence address
Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX
Role ACTIVE
director
Date of birth
April 1960
Appointed on
15 November 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode TS18 3TX £332,000

INTERQUEST GROUP (UK) LIMITED

Correspondence address
Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England, HP4 2DF
Role ACTIVE
director
Date of birth
April 1960
Appointed on
18 August 2000
Resigned on
9 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode HP4 2DF £715,000


CHAPTER2 TALENT LTD

Correspondence address
CANNON GREEN 3RD FLOOR INTERQUEST, 27 BUSH LANE, LONDON, UNITED KINGDOM, EC4R 0AA
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
18 October 2019
Resigned on
1 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

CAPITAL CARE SERVICES (UK) LIMITED

Correspondence address
C12 MARQUIS COURT MARQUISWAY, TEAM VALLEY, GATESHEAD, NE11 0RU
Role
Director
Date of birth
April 1960
Appointed on
1 July 2016
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode NE11 0RU £436,000

MPH TRADE LIMITED

Correspondence address
WARLIES PARK HOUSE HORSESHOE HILL, UPSHIRE, EN9 3SL
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
12 March 2014
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN9 3SL £1,518,000

GOLDCREST PAYROLL SOLUTIONS LIMITED

Correspondence address
6 - 7, ST. CROSS STREET, LONDON, ENGLAND, EC1N 8UA
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
22 December 2009
Resigned on
24 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

KORUS RECRUITMENT GROUP LIMITED

Correspondence address
CASTLE CHAMBERS, 87A HIGH STREET, BERKHAMSTED, HERTFORDSHIRE, ENGLAND, HP4 2DF
Role
Director
Date of birth
April 1960
Appointed on
5 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP4 2DF £715,000

ASSEMBLY THEATRE LIMITED

Correspondence address
151 EBURY STREET, LONDON, SW1W 9QN
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
29 November 1999
Resigned on
24 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 9QN £1,677,000