Max William Simon ASHTON

Total number of appointments 61, 30 active appointments

55 BURRARD ROAD LIMITED

Correspondence address
Co Sj Males & Co Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
May 1961
Appointed on
31 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,728,000

HARRINGTON HOMES (SW) LIMITED

Correspondence address
ORCHARD HOUSE CLYST ST. MARY, EXETER, DEVON, ENGLAND, EX5 1BR
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
30 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX5 1BR £422,000

HARRINGTON HOMES (LIFTON) LTD

Correspondence address
ORCHARD HOUSE CLYST ST. MARY, EXETER, DEVON, ENGLAND, EX5 1BR
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
16 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX5 1BR £422,000

HARRINGTON HOMES (PLYMOUTH) LIMITED

Correspondence address
ORCHARD HOUSE CLYST ST. MARY, EXETER, DEVON, ENGLAND, EX5 1BR
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
4 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX5 1BR £422,000

145 OLD KENT ROAD LIMITED

Correspondence address
11 HOLNE CHASE, LONDON, UNITED KINGDOM, N2 0QP
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
26 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0QP £6,903,000

ASHTON RESIDENTIAL PROPERTIES LLP

Correspondence address
11 HOLNE CHASE, LONDON, UNITED KINGDOM, N2 0QP
Role ACTIVE
LLPDMEM
Date of birth
May 1961
Appointed on
3 April 2018
Nationality
BRITISH

Average house price in the postcode N2 0QP £6,903,000

TFG CAPITAL PROPERTY LIMITED

Correspondence address
SIDINGS HOUSE SIDINGS COURT, LAKESIDE, DONCASTER, SOUTH YORKSHIRE, UNITED KINGDOM, DN4 5NU
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
19 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN4 5NU £1,676,000

SAMPSONS FARM PROPERTY MANAGEMENT LIMITED

Correspondence address
11 HOLNE CHASE, LONDON, UNITED KINGDOM, N2 0QP
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
20 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N2 0QP £6,903,000

ASHTON ISRAEL LIMITED

Correspondence address
11 HOLNE CHASE, LONDON, UNITED KINGDOM, N2 0QP
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
11 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N2 0QP £6,903,000

MARY TAVY DEVELOPMENTS LTD

Correspondence address
ORCHARD HOUSE CLYST ST. MARY, EXETER, DEVON, ENGLAND, EX5 1BR
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
20 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX5 1BR £422,000

BISHOPS PLACE APARTMENTS LIMITED

Correspondence address
ORCHARD HOUSE CLYST ST. MARY, EXETER, DEVON, ENGLAND, EX5 1BR
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
18 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX5 1BR £422,000

CONSORT PROPERTY TRADING LIMITED

Correspondence address
11 HOLNE CHASE, LONDON, UNITED KINGDOM, N2 0QP
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
6 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0QP £6,903,000

CONSORT LENDING LIMITED

Correspondence address
11 HOLNE CHASE, LONDON, UNITED KINGDOM, N2 0QP
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
6 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0QP £6,903,000

CONSORT ASSETS LIMITED

Correspondence address
11 HOLNE CHASE, LONDON, ENGLAND, N2 0QP
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
6 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0QP £6,903,000

HENRY SPACE DEVELOPMENT LIMITED

Correspondence address
39a Joel Street, Northwood Hills, Middlesex, England, HA6 1NZ
Role ACTIVE
director
Date of birth
May 1961
Appointed on
11 November 2015
Resigned on
17 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode HA6 1NZ £2,607,000

REDVERS DEVELOPMENT LIMITED

Correspondence address
39a Joel Street, Northwood Hills, Middlesex, England, HA6 1NZ
Role ACTIVE
director
Date of birth
May 1961
Appointed on
25 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode HA6 1NZ £2,607,000

GOOD COMPANIONS STUDENT LIVING LIMITED

Correspondence address
Dean Clarke House Southernhay East, Exeter, Devon, United Kingdom, EX1 1AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 May 2015
Resigned on
31 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode EX1 1AP £718,000

TFG SECURITY LIMITED

Correspondence address
11 HOLNE CHASE, LONDON, UNITED KINGDOM, N2 0QP
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
16 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0QP £6,903,000

TFG CAPITAL LIMITED

Correspondence address
17 JETSTREAM DRIVE, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN9 3QS
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
8 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN9 3QS £222,000

94 GREENCROFT GARDENS FREEHOLD LIMITED

Correspondence address
11 HOLNE CHASE, LONDON, ENGLAND, N2 0QP
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
31 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0QP £6,903,000

SAMPSONS FARM CONSTRUCTION LIMITED

Correspondence address
11 Holne Chase, London, England, N2 0QP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
30 April 2014
Nationality
British
Occupation
Director

Average house price in the postcode N2 0QP £6,903,000

OCEAN CRESCENT DEVELOPMENTS LIMITED

Correspondence address
Dean Clarke House Southernhay East, Exeter, England, EX1 1AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
7 March 2014
Resigned on
29 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode EX1 1AP £718,000

MTF HOME LOANS LIMITED

Correspondence address
11 HOLNE CHASE, LONDON, ENGLAND, N2 0QP
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
20 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0QP £6,903,000

ACD PROPERTY LIMITED

Correspondence address
11 HOLNE CHASE, LONDON, ENGLAND, N2 0QP
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
5 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0QP £6,903,000

M T FINANCE LIMITED

Correspondence address
11 HOLNE CHASE, LONDON, ENGLAND, N2 0QP
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
15 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0QP £6,903,000

ASHTON FINANCE LIMITED

Correspondence address
11 HOLNE CHASE, LONDON, UNITED KINGDOM, N2 0QP
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
12 October 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N2 0QP £6,903,000

LM ENGINEERING SOLUTIONS LIMITED

Correspondence address
11 HOLNE CHASE, LONDON, N2 0QP
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
2 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0QP £6,903,000

DCJ PROPERTY LLP

Correspondence address
11 HOLNE CHASE, LONDON, N2 0QP
Role ACTIVE
LLPDMEM
Date of birth
May 1961
Appointed on
8 July 2009
Nationality
BRITISH

Average house price in the postcode N2 0QP £6,903,000

OLD KENT PROPERTY LLP

Correspondence address
11 HOLNE CHASE, LONDON, N2 0QP
Role ACTIVE
LLPDMEM
Date of birth
May 1961
Appointed on
15 June 2009
Nationality
BRITISH

Average house price in the postcode N2 0QP £6,903,000

CELLICA LIMITED

Correspondence address
11 HOLNE CHASE, LONDON, N2 0QP
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
7 December 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N2 0QP £6,903,000


ASHFORD IB LIMITED

Correspondence address
11 HOLNE CHASE, LONDON, UNITED KINGDOM, N2 0QP
Role
Director
Date of birth
May 1961
Appointed on
16 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0QP £6,903,000

CHARITY PAY LIMITED

Correspondence address
VALLDATA HOUSE HALIFAX ROAD, BOWERHILL, MELKSHAM, WILTSHIRE, SN12 6YY
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
10 June 2016
Resigned on
31 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VALLDATA SERVICES LIMITED

Correspondence address
VALLDATA HOUSE HALIFAX ROAD, BOWERHILL, MELKSHAM, WILTSHIRE, SN12 6YY
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
10 June 2016
Resigned on
31 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RAPIDATA SERVICES LIMITED

Correspondence address
PEARL HOUSE MERIDIAN EQUITY LLP, 2ND FLOOR, 746 FINCHLEY ROAD, LONDON, ENGLAND, NW11 7TH
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
6 June 2016
Resigned on
20 November 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 7TH £533,000

VRD GROUP LTD

Correspondence address
11 HOLNE CHASE, LONDON, UNITED KINGDOM, N2 0QP
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
6 May 2016
Resigned on
20 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0QP £6,903,000

FAWCETT SPACE DEVELOPMENT LIMITED

Correspondence address
8 DE WALDEN COURT, 85 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1W 6XD
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
11 March 2016
Resigned on
1 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

INDUSTRIAL WATER TRAINING SERVICES LIMITED

Correspondence address
ABEL SMITH HOUSE GUNNELS WOOD ROAD, STEVENAGE, HERTFORDSHIRE, ENGLAND, SG1 2ST
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
12 August 2015
Resigned on
26 March 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

BURLEY PLACE LIMITED

Correspondence address
11 HOLNE CHASE, LONDON, ENGLAND, N2 0QP
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
9 February 2015
Resigned on
1 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N2 0QP £6,903,000

SHAWS SINCE1897 LIMITED

Correspondence address
WATERSIDE DARWEN, BLACKBURN, LANCASHIRE, UNITED KINGDOM, BB3 3NX
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
13 January 2015
Resigned on
14 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

HC1234 LIMITED

Correspondence address
WARWICK HOUSE LONG BENNINGTON BUSINESS PARK, NEWARK, NOTTINGHAMSHIRE, NG23 5JR
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
29 October 2014
Resigned on
30 November 2020
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NG23 5JR £1,216,000

OCEAN CRESCENT LIMITED

Correspondence address
UNIT 6 DEBEN WAY, MELTON, WOODBRIDGE, SUFFOLK, ENGLAND, IP12 1RS
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
10 March 2014
Resigned on
5 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

HARROGATE123 LIMITED

Correspondence address
11 HOLNE CHASE, LONDON, UNITED KINGDOM, N2 0QP
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
13 June 2013
Resigned on
7 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0QP £6,903,000

RIPON123 LIMITED

Correspondence address
11 HOLNE CHASE, LONDON, UNITED KINGDOM, N2 0QP
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
14 February 2013
Resigned on
11 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0QP £6,903,000

INTERNATIONAL PIPELINE PRODUCTS LIMITED

Correspondence address
11 HOLNE CHASE, LONDON, UNITED KINGDOM, N2 0QP
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
15 April 2011
Resigned on
9 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0QP £6,903,000

IPPL HOLDINGS LIMITED

Correspondence address
11 HOLNE CHASE, LONDON, GREATER LONDON, UNITED KINGDOM, N2 0PQ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
11 April 2011
Resigned on
9 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

INDUSTRIAL WATER JETTING SYSTEMS LIMITED

Correspondence address
DICKENS HOUSE OLD STOWMARKET ROAD, WOOLPIT, BURY ST EDMUNDS, SUFFOLK, IP30 9QS
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
9 September 2010
Resigned on
26 March 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode IP30 9QS £540,000

INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED

Correspondence address
DICKENS HOUSE OLD STOWMARKET ROAD, WOOLPIT, BURY ST. EDMUNDS, SUFFOLK, UNITED KINGDOM, IP30 9QS
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
16 August 2010
Resigned on
26 March 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode IP30 9QS £540,000

OAKJET LIMITED

Correspondence address
RAINHAM HOUSE MANOR WAY, RAINHAM, ESSEX, RM13 8RH
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
19 May 2010
Resigned on
6 October 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM13 8RH £3,508,000

DARWEN PROPERTY LLP

Correspondence address
11 HOLNE CHASE, LONDON, N2 0QP
Role
LLPDMEM
Date of birth
May 1961
Appointed on
17 July 2009
Nationality
BRITISH

Average house price in the postcode N2 0QP £6,903,000

AXIS HOLDCO LIMITED

Correspondence address
11 HOLNE CHASE, LONDON, N2 0QP
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
24 May 2006
Resigned on
5 November 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N2 0QP £6,903,000

PICSOLVE INTERNATIONAL LIMITED

Correspondence address
11 HOLNE CHASE, LONDON, N2 0QP
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
3 May 2006
Resigned on
9 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N2 0QP £6,903,000

RIGHT DIGITAL LIMITED

Correspondence address
11 HOLNE CHASE, LONDON, N2 0QP
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
15 March 2006
Resigned on
9 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0QP £6,903,000

MERIDIAN EQUITY LLP

Correspondence address
11 HOLNE CHASE, LONDON, N2 0QP
Role RESIGNED
LLPDMEM
Date of birth
May 1961
Appointed on
20 January 2006
Resigned on
30 November 2009
Nationality
BRITISH

Average house price in the postcode N2 0QP £6,903,000

AUBERT PROPERTY LIMITED

Correspondence address
11 HOLNE CHASE, LONDON, N2 0QP
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
21 September 2005
Resigned on
23 December 2008
Nationality
BRITISH
Occupation
DIRECTOR ACCOUNTANT

Average house price in the postcode N2 0QP £6,903,000

TERSUS CONSULTANCY LIMITED

Correspondence address
11 HOLNE CHASE, LONDON, N2 0QP
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
5 November 2004
Resigned on
5 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0QP £6,903,000

OAKJET LIMITED

Correspondence address
11 HOLNE CHASE, LONDON, N2 0QP
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
4 October 2004
Resigned on
5 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0QP £6,903,000

ESPRIT DIGITAL LIMITED

Correspondence address
11 HOLNE CHASE, LONDON, N2 0QP
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
15 March 2002
Resigned on
8 December 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0QP £6,903,000

LINTONS (EASTCOTE) LIMITED

Correspondence address
11 HOLNE CHASE, LONDON, N2 0QP
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
8 December 2000
Resigned on
11 March 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N2 0QP £6,903,000

INTERACTIVE INVESTOR TRADING LIMITED

Correspondence address
11 HOLNE CHASE, LONDON, N2 0QP
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
4 August 1999
Resigned on
13 August 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N2 0QP £6,903,000

41 COMPAYNE GARDENS FREEHOLD COMPANY LIMITED

Correspondence address
11 HOLNE CHASE, LONDON, N2 0QP
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
13 October 1998
Resigned on
22 October 1998
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode N2 0QP £6,903,000

CLASSIC INTERNATIONAL CORPORATION LIMITED

Correspondence address
11 HOLNE CHASE, LONDON, N2 0QP
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
1 June 1992
Resigned on
8 September 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0QP £6,903,000