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
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