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