ROBERT ASHCROFT
Total number of appointments 52, no active appointments
SEELNOVER LTD
- Correspondence address
- OFFICE 2 CROWN HOUSE, CHURCH ROW, PERSHORE, WR10 1BH
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 20 August 2018
- Resigned on
- 17 January 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
NIMSTONERY LTD
- Correspondence address
- UNIT 3 TRINTY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6ZB
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 24 July 2018
- Resigned on
- 12 August 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN8 6ZB £543,000
NIMBUSBELL LTD
- Correspondence address
- UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6ZB
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 24 July 2018
- Resigned on
- 12 August 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN8 6ZB £543,000
NIMWITMATE LTD
- Correspondence address
- GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, HERTFORDSHIRE, SG14 1AB
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 24 July 2018
- Resigned on
- 8 August 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode SG14 1AB £1,190,000
NINJASPER LTD
- Correspondence address
- GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, HERTFORDSHIRE, SG14 1AB
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 24 July 2018
- Resigned on
- 9 August 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode SG14 1AB £1,190,000
NIMBLUSHER LTD
- Correspondence address
- 214A KETTERING ROAD, NORTHAMPTON, NN1 4BN
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 23 July 2018
- Resigned on
- 11 August 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN1 4BN £1,132,000
NIGXIAN LTD
- Correspondence address
- SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, LANCASHIRE, OL14 6LD
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 23 July 2018
- Resigned on
- 31 July 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SOILBLOCK LTD
- Correspondence address
- UNIT 3 TRINITY CENTRE, PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6ZB
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 17 July 2018
- Resigned on
- 5 August 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN8 6ZB £543,000
HALLBUZZER LTD
- Correspondence address
- SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, OL14 6LD
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 11 July 2018
- Resigned on
- 20 July 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
GENLEGION LTD
- Correspondence address
- SUITE 6 FIRST FLOOR WORDSWORTH MILL, WORDSWORTH STREET, BOLTON, BL1 3ND
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 25 June 2018
- Resigned on
- 13 July 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
GENCARTEL LTD
- Correspondence address
- SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, OL14 6LD
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 8 June 2018
- Resigned on
- 16 July 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
GENCABIN LTD
- Correspondence address
- OFFICE 3 146-148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 4 June 2018
- Resigned on
- 29 September 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode M45 6AT £240,000
GALRICS LTD
- Correspondence address
- OFFICE 3 146-148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 29 May 2018
- Resigned on
- 29 September 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode M45 6AT £240,000
SKYLEACH LTD
- Correspondence address
- 5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 6 April 2018
- Resigned on
- 15 May 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SKYMOOD LTD
- Correspondence address
- 5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 5 April 2018
- Resigned on
- 15 May 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SIPUZIL LTD
- Correspondence address
- 5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 5 April 2018
- Resigned on
- 15 May 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SLEVRIA LTD
- Correspondence address
- 5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 5 April 2018
- Resigned on
- 15 May 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
RUYER LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 23 February 2018
- Resigned on
- 6 April 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SACROOK LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 22 February 2018
- Resigned on
- 6 April 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
RUNNEX LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 22 February 2018
- Resigned on
- 6 April 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SACARDS LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 22 February 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SIZLUELAD LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 19 January 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SIWEDI LIMITED
- Correspondence address
- UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, HERTFORDSHIRE, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 19 January 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SKAAREREN LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 19 January 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SKARIVAN LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 19 January 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
THRASISE LTD
- Correspondence address
- SUITE 3 ORIENT ONE BUSINESS CENTRE NEW HALL HEY RO, ROSSENDALE, BB4 6AJ
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 13 December 2017
- Resigned on
- 12 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
THRINCY LTD
- Correspondence address
- OFFICE 75 THE PINETREE CENTRE DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 13 December 2017
- Resigned on
- 12 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
THRIDATTH LTD
- Correspondence address
- 6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 13 December 2017
- Resigned on
- 12 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BL9 0NT £206,000
THRALONDU LTD
- Correspondence address
- SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 13 December 2017
- Resigned on
- 12 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
ZALUX LTD
- Correspondence address
- 33A ST. WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 2 November 2017
- Resigned on
- 19 February 2018
- Nationality
- BRITISH
- Occupation
- BRITISH
Average house price in the postcode NP20 4GN £162,000
ZAOTEPH LTD
- Correspondence address
- 6-7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 2 November 2017
- Resigned on
- 7 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BL9 0NT £206,000
ZAPHOF LTD
- Correspondence address
- 33A ST. WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 2 November 2017
- Resigned on
- 19 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 4GN £162,000
ZALSTBO LTD
- Correspondence address
- 33 A ST. WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 2 November 2017
- Resigned on
- 19 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 4GN £162,000
BLASARDIA LTD
- Correspondence address
- UNIT 14 BRENTON BUSINESS COMPLEX, BOND STREET, BURY, LANCASHIRE, BL9 7BE
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 6 October 2017
- Resigned on
- 1 November 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BL9 7BE £118,000
BLAERANGLED LTD
- Correspondence address
- UNIT 14 BRENTON BUSINESS COMPLEX BOND STREET, BURY, BL9 7BE
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 6 October 2017
- Resigned on
- 1 November 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BL9 7BE £118,000
BLAMRIOFESA LTD
- Correspondence address
- UNIT 14 BRENTON BUSINESS COMPLEX, BOND STREET, BURY, LANCASHIRE, BL9 7BE
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 6 October 2017
- Resigned on
- 1 November 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BL9 7BE £118,000
BLAZABTEMAR LTD
- Correspondence address
- UNIT 14 BRENTON BUSINESS COMPLEX BOND STREET, BURY, BL9 7BE
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 6 October 2017
- Resigned on
- 1 November 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BL9 7BE £118,000
JAYLYLYN LTD
- Correspondence address
- UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 8 September 2017
- Resigned on
- 8 September 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £340,000
JAYITZYN LTD
- Correspondence address
- UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 8 September 2017
- Resigned on
- 8 September 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £340,000
JAYENBELL LTD
- Correspondence address
- UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 8 September 2017
- Resigned on
- 8 September 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £340,000
JAYCRACE LTD
- Correspondence address
- UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 8 September 2017
- Resigned on
- 8 September 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £340,000
GOALMSILL LTD
- Correspondence address
- 2 VRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 8 August 2017
- Resigned on
- 8 August 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £340,000
GOACSU LTD
- Correspondence address
- 2 BRIDGE VIEW PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 8 August 2017
- Resigned on
- 8 August 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £340,000
GLOWISH LTD
- Correspondence address
- 2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 8 August 2017
- Resigned on
- 8 August 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £340,000
GLUIFA LTD
- Correspondence address
- 2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 8 August 2017
- Resigned on
- 8 August 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £340,000
ELNIVIA LTD
- Correspondence address
- LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 5 July 2017
- Resigned on
- 23 August 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode WS13 6DN £627,000
ELMADELOI LTD
- Correspondence address
- LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 5 July 2017
- Resigned on
- 26 August 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode WS13 6DN £627,000
GEIAIO LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 7 March 2017
- Resigned on
- 4 May 2017
- Nationality
- BRITISH
- Occupation
- WAREHOUSE OPERATIVE
Average house price in the postcode NN4 7PA £2,842,000
AGNTLOS LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 7 March 2017
- Resigned on
- 27 April 2017
- Nationality
- BRITISH
- Occupation
- WAREHOUSE OPERATIVE
Average house price in the postcode NN4 7PA £2,842,000
ASGROLEN LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 7 March 2017
- Resigned on
- 27 April 2017
- Nationality
- BRITISH
- Occupation
- WAREHOUSE OPERATIVE
Average house price in the postcode NN4 7PA £2,842,000
DEGYEN LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 7 March 2017
- Resigned on
- 2 May 2017
- Nationality
- BRITISH
- Occupation
- WAREHOUSE OPERATIVE
Average house price in the postcode NN4 7PA £2,842,000
CHARLIES BAR (NORTH SHIELDS) LIMITED
- Correspondence address
- 47 BALKWELL AVENUE, NORTH SHIELDS, TYNE & WEAR, UNITED KINGDOM, NE29 7JL
- Role
- Director
- Date of birth
- September 1966
- Appointed on
- 15 April 2014
- Nationality
- BRITISH
- Occupation
- MANAGER
Average house price in the postcode NE29 7JL £114,000