JONATHAN ENGLAND ASKEW

Total number of appointments 12, 3 active appointments

HERNE LODGE (OUNDLE) MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, UNITED KINGDOM, EN11 0DR
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
30 April 2019
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode EN11 0DR £25,000

GAME INSIGHTS LIMITED

Correspondence address
Worth Corner Turners Hill Road, Pound Hill, Crawley, England, RH10 7SL
Role ACTIVE
director
Date of birth
April 1952
Appointed on
19 March 2019
Nationality
English
Occupation
Accountant

Average house price in the postcode RH10 7SL £620,000

ALBUS LIMITED

Correspondence address
110 GRENVILLE COURT, HAMVIEW SHIRLEY, CROYDON, SURREY, CR0 7XB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
4 October 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR0 7XB £412,000


PROPRIUS SOLUTIONS LIMITED

Correspondence address
6 THE OLD QUARRY, NENE VALLEY BUSINESS PARK, OUNDLE, PETERBOROUGH, UNITED KINGDOM, PE8 4HN
Role
Director
Date of birth
April 1952
Appointed on
20 August 2018
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode PE8 4HN £1,048,000

USME LIMITED

Correspondence address
1 KENDALL PLACE, LONDON, ENGLAND, W1U 7JL
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
19 July 2017
Resigned on
27 December 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

STRONGWELLS LIMITED

Correspondence address
6 THE OLD QUARRY NENE VALLEY BUSINESS PARK, OUNDLE, PETERBOROUGH, ENGLAND, PE8 4HN
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
13 November 2015
Resigned on
10 March 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PE8 4HN £1,048,000

43 BLANDFORD STREET HOLDINGS LIMITED

Correspondence address
110 GRENVILLE COURT, HAMVIEW SHIRLEY, CROYDON, SURREY, CR0 7XB
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
28 October 2008
Resigned on
2 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR0 7XB £412,000

BARETTO LIMITED

Correspondence address
110 GRENVILLE COURT, HAMVIEW SHIRLEY, CROYDON, SURREY, CR0 7XB
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
22 October 2008
Resigned on
17 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR0 7XB £412,000

GREENACRES (WARLINGHAM) LIMITED

Correspondence address
110 GRENVILLE COURT, HAMVIEW SHIRLEY, CROYDON, SURREY, CR0 7XB
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
1 August 2004
Resigned on
28 February 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR0 7XB £412,000

AGM PRINTERS LIMITED

Correspondence address
110 GRENVILLE COURT, HAMVIEW SHIRLEY, CROYDON, SURREY, CR0 7XB
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
10 March 1997
Resigned on
19 June 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR0 7XB £412,000

GLADE (SHIRLEY) (COURTS G H J K) LIMITED (THE)

Correspondence address
110 GRENVILLE COURT, HAMVIEW SHIRLEY, CROYDON, SURREY, CR0 7XB
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
3 March 1992
Resigned on
17 February 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CR0 7XB £412,000

HEMFB LIMITED

Correspondence address
22 ST ANDREW STREET, LONDON, EC4A 3AN
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
28 September 1991
Resigned on
12 January 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT