PHILIP ASHWORTH

Total number of appointments 11, 2 active appointments

COUNTY DOORS LIMITED

Correspondence address
ST ANNS WHARF, 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE & WEAR, TYNE & WEAR, NE1 3DX
Role ACTIVE
Secretary
Date of birth
June 1958
Appointed on
4 September 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,906,000

BOWNESS ACQUISITIONS LIMITED

Correspondence address
WINANDER HOUSE GLEBE ROAD, BOWNESS-ON-WINDERMERE, WINDERMERE, CUMBRIA, ENGLAND, LA23 3HE
Role ACTIVE
Director
Date of birth
June 1958
Appointed on
1 March 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LA23 3HE £679,000


MOUNT ENGINEERING PLC

Correspondence address
ST ANNS WHARF, 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE & WEAR, TYNE & WEAR, NE1 3DX
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
1 May 2007
Resigned on
3 December 2010
Nationality
BRITISH

Average house price in the postcode NE1 3DX £12,906,000

REDAPT ENGINEERING CO. LIMITED

Correspondence address
ST ANNS WHARF, 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE & WEAR, TYNE & WEAR, NE1 3DX
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
30 November 2005
Resigned on
3 December 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,906,000

HI-FLOW VALVES LIMITED

Correspondence address
ST ANNS WHARF, 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE & WEAR, TYNE & WEAR, NE1 3DX
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
30 November 2005
Resigned on
3 December 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,906,000

MOUNT (YORK) LIMITED

Correspondence address
ST ANNS WHARF, 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE & WEAR, TYNE & WEAR, NE1 3DX
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
21 September 2005
Resigned on
6 December 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,906,000

CROSSCO (1128) LIMITED

Correspondence address
ST ANNS WHARF, 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE & WEAR, TYNE & WEAR, NE1 3DX
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
25 July 2002
Resigned on
17 July 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 3DX £12,906,000

NORTHSIDE INTERIORS LIMITED

Correspondence address
PARK VIEW, NABURN, YORK, NORTH YORKSHIRE, YO19 4RU
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
10 January 2002
Resigned on
1 July 2003
Nationality
BRITISH

Average house price in the postcode YO19 4RU £673,000

HELMSLEY INVESTMENT SERVICES LIMITED

Correspondence address
PARK VIEW, NABURN, YORK, NORTH YORKSHIRE, YO19 4RU
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
29 April 1996
Resigned on
31 December 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO19 4RU £673,000

EFG (HORTICULTURAL PRODUCTS) LIMITED

Correspondence address
5 FULFORD PARK, FULFORD, YORK, NORTH YORKSHIRE, YO1 4QE
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
31 October 1993
Resigned on
22 March 1996
Nationality
BRITISH
Occupation
SECRETARY

CATALYST TEAMBUILDING LIMITED

Correspondence address
5 FULFORD PARK, FULFORD, YORK, NORTH YORKSHIRE, YO1 4QE
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
16 March 1993
Resigned on
14 December 1993
Nationality
BRITISH
Occupation
SOLICITOR