Matthew Edward ASHLEY
Total number of appointments 16, 16 active appointments
CERA CARE OPERATIONS HOLDINGS LIMITED
- Correspondence address
- Crown House Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 1 June 2024
Average house price in the postcode CO4 9QR £1,147,000
CERA CARE LIMITED
- Correspondence address
- Crown House Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 1 June 2024
Average house price in the postcode CO4 9QR £1,147,000
ROBERT WALTERS PLC
- Correspondence address
- 11 Slingsby Place, St Martin's Courtyard, London, WC2E 9AB
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 23 December 2021
Average house price in the postcode WC2E 9AB £517,000
MICRO FOCUS SITULA HOLDING LTD
- Correspondence address
- The Lawn 22 - 30 Old Bath Road, Newbury, England, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 29 October 2021
- Resigned on
- 31 January 2023
MICRO FOCUS GROUP LIMITED
- Correspondence address
- The Lawn 22-30 Old Bath Road, Newbury, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 29 October 2021
- Resigned on
- 31 January 2023
MICRO FOCUS (IP) HOLDINGS LIMITED
- Correspondence address
- The Lawn 22-30 Old Bath Road, Newbury, Berkshire, England, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 29 October 2021
- Resigned on
- 31 January 2023
MICRO FOCUS IP DEVELOPMENT LIMITED
- Correspondence address
- The Lawn 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 29 October 2021
- Resigned on
- 31 January 2023
LONGSAND LIMITED
- Correspondence address
- The Lawn 22 - 30 Old Bath Road, Newbury, Berkshire, England, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 29 October 2021
- Resigned on
- 31 January 2023
MICRO FOCUS SOFTWARE (IP) HOLDINGS LIMITED
- Correspondence address
- The Lawns 22-30 Old Bath Road, Newbury, Berkshire, England, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 29 October 2021
- Resigned on
- 31 January 2023
MICRO FOCUS INTERNATIONAL LIMITED
- Correspondence address
- The Lawn, Old Bath Road, Newbury, Berkshire, RG14 1QN
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 1 July 2021
- Resigned on
- 31 January 2023
WILLIAM HILL INVESTMENTS LIMITED
- Correspondence address
- 1 Bedford Avenue, London, United Kingdom, WC1B 3AU
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 5 May 2020
- Resigned on
- 21 June 2021
WILLIAM HILL HOLDINGS LIMITED
- Correspondence address
- 1 Bedford Avenue, London, United Kingdom, WC1B 3AU
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 5 May 2020
- Resigned on
- 21 June 2021
WILLIAM HILL FINANCE LIMITED
- Correspondence address
- 1 Bedford Avenue, London, United Kingdom, WC1B 3AU
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 5 May 2020
- Resigned on
- 21 June 2021
WILL HILL LIMITED
- Correspondence address
- 1 Bedford Avenue, London, United Kingdom, WC1B 3AU
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 5 May 2020
- Resigned on
- 21 June 2021
WILLIAM HILL ORGANIZATION LIMITED
- Correspondence address
- 1 Bedford Avenue, London, United Kingdom, WC1B 3AU
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 5 May 2020
- Resigned on
- 21 June 2021
WILLIAM HILL LIMITED
- Correspondence address
- 1 Bedford Avenue, London, United Kingdom, WC1B 3AU
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 6 April 2020
- Resigned on
- 21 June 2021