Janet Elizabeth ASHDOWN

Total number of appointments 13, 3 active appointments

SYNTHOMER PLC

Correspondence address
Temple Fields, Harlow, Essex, CM20 2BH
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 July 2025
Nationality
British
Occupation
Director

VICTREX PLC

Correspondence address
Victrex Plc Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, United Kingdom, FY5 4QD
Role ACTIVE
director
Date of birth
July 1959
Appointed on
9 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode FY5 4QD £479,000

MARSHALLS PLC

Correspondence address
Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire, HX5 9HT
Role ACTIVE
director
Date of birth
July 1959
Appointed on
25 March 2015
Resigned on
12 May 2021
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode HX5 9HT £10,193,000


ESSAR OIL (UK) LIMITED

Correspondence address
The Administration Building 5th Floor, Stanlow Manufacturing Complex, Ellesmere Port, Cheshire, United Kingdom, CH65 4HB
Role RESIGNED
director
Date of birth
July 1959
Appointed on
22 July 2013
Resigned on
10 June 2014
Nationality
British
Occupation
Non-Executive Director

SIG PLC

Correspondence address
Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH
Role RESIGNED
director
Date of birth
July 1959
Appointed on
11 July 2011
Resigned on
8 May 2019
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode S9 1XH £2,432,000

INTERNATIONAL CARD CENTRE LIMITED

Correspondence address
10 Wood Lane, Highgate, London, N6 5UB
Role RESIGNED
director
Date of birth
July 1959
Appointed on
1 October 2008
Resigned on
1 September 2009
Nationality
British
Occupation
Oil Company Executive

Average house price in the postcode N6 5UB £2,575,000

FUELS INDUSTRY UK LIMITED

Correspondence address
10 Wood Lane, Highgate, London, N6 5UB
Role RESIGNED
director
Date of birth
July 1959
Appointed on
25 January 2007
Resigned on
29 October 2009
Nationality
British
Occupation
Business Unit Leader

Average house price in the postcode N6 5UB £2,575,000

BP OIL UK LIMITED

Correspondence address
10 Wood Lane, Highgate, London, N6 5UB
Role RESIGNED
director
Date of birth
July 1959
Appointed on
10 August 2006
Resigned on
1 September 2009
Nationality
British
Occupation
Oil Company Executive

Average house price in the postcode N6 5UB £2,575,000

BP OIL LOGISTICS UK LIMITED

Correspondence address
10 Wood Lane, Highgate, London, N6 5UB
Role RESIGNED
director
Date of birth
July 1959
Appointed on
10 August 2006
Resigned on
1 September 2009
Nationality
British
Occupation
Oil Company Executive

Average house price in the postcode N6 5UB £2,575,000

SCOTTISH OILS LIMITED

Correspondence address
10 Wood Lane, Highgate, London, N6 5UB
Role RESIGNED
director
Date of birth
July 1959
Appointed on
10 August 2006
Resigned on
1 September 2009
Nationality
British
Occupation
Oil Company Executive

Average house price in the postcode N6 5UB £2,575,000

BP EXPRESS SHOPPING LIMITED

Correspondence address
10 Wood Lane, Highgate, London, N6 5UB
Role RESIGNED
director
Date of birth
July 1959
Appointed on
10 August 2006
Resigned on
1 September 2009
Nationality
British
Occupation
Oil Company Executive

Average house price in the postcode N6 5UB £2,575,000

BP FUELS MARKETING LIMITED

Correspondence address
10 Wood Lane, Highgate, London, N6 5UB
Role RESIGNED
director
Date of birth
July 1959
Appointed on
10 August 2006
Resigned on
1 September 2009
Nationality
British
Occupation
Oil Company Executive

Average house price in the postcode N6 5UB £2,575,000

NATIONAL BENZOLE COMPANY LIMITED

Correspondence address
10 Wood Lane, Highgate, London, N6 5UB
Role RESIGNED
director
Date of birth
July 1959
Appointed on
10 August 2006
Resigned on
1 September 2009
Nationality
British
Occupation
Oil Company Executive

Average house price in the postcode N6 5UB £2,575,000