JUSTINIAN JOSEPH ASH

Total number of appointments 6, 2 active appointments

CERACRYL LABORATORIES LIMITED

Correspondence address
OASIS SUPPORT CENTRE, VANTAGE OFFICE PARK OLD GLOU, HAMBROOK, BRISTOL, ENGLAND, BS16 1GW
Role ACTIVE
Director
Date of birth
January 1965
Appointed on
1 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS16 1GW £842,000

OASIS GROUP EBT TRUSTEE LIMITED

Correspondence address
OASIS HEALTHCARE SUPPORT CENTRE BUILDING E, VANTAG, OLD GLOUCESTER ROAD, HAMBROOK, BRISTOL, UNITED KINGDOM, BS16 1GW
Role ACTIVE
Director
Date of birth
January 1965
Appointed on
31 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BS16 1GW £842,000


SAPPHIRE DCO THIRTEEN LIMITED

Correspondence address
SAPPHIRE COURT WALSGRAVE TRIANGLE, COVENTRY, ENGLAND, CV2 2TX
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
4 May 2004
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ADMENTA UK LIMITED

Correspondence address
SAPPHIRE COURT WALSGRAVE TRIANGLE, COVENTRY, ENGLAND, CV2 2TX
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
4 May 2004
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SUFFOLK FAST FOODS LIMITED

Correspondence address
OVERBROOK FARM, POOLBRIDGE ROAD, BLACKFORD, SOMERSET, BS28 4PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
10 July 2000
Resigned on
25 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS28 4PA £879,000

FINGER LICKIN' CHICKEN LIMITED

Correspondence address
OVERBROOK FARM, POOLBRIDGE ROAD, BLACKFORD, SOMERSET, BS28 4PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
10 July 2000
Resigned on
25 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS28 4PA £879,000