ROBERT ERLING ASHBY

Total number of appointments 19, 1 active appointments

BRIGHT IDEAS GLOBAL LTD.

Correspondence address
38 DE MONTFORT STREET, LEICESTER, LEICESTERSHIRE, LE1 7GS
Role ACTIVE
Director
Date of birth
July 1947
Appointed on
3 August 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE1 7GS £947,000


CHALLENGE COACHING LIMITED

Correspondence address
THE LODGE 2 SPRING MEADOWS, SWANNINGTON, COALVILLE, LEICESTERSHIRE, ENGLAND, LE67 8AH
Role
Director
Date of birth
July 1947
Appointed on
15 June 2011
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE67 8AH £707,000

G4S MONITORING TECHNOLOGIES NO1 LIMITED

Correspondence address
4 DOMINUS WAY, MERIDIAN BUSINESS PARK, LEICESTER, UNITED KINGDOM, LE19 1RP
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
18 March 2011
Resigned on
26 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE19 1RP £1,673,000

G4S MONITORING TECHNOLOGIES NO.3 LIMITED

Correspondence address
SUTTON PARK HOUSE CARSHALTON ROAD, SUTTON, SURREY, UNITED KINGDOM, SM1 4LD
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
11 September 2009
Resigned on
26 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM1 4LD £17,407,000

G4S MONITORING TECHNOLOGIES (INTL) LIMITED

Correspondence address
SUTTON PARK HOUSE CARSHALTON ROAD, SUTTON, SURREY, UNITED KINGDOM, SM1 4LD
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
28 August 2009
Resigned on
26 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM1 4LD £17,407,000

G4S MONITORING TECHNOLOGIES FRANCE LIMITED

Correspondence address
SUTTON PARK HOUSE CARSHALTON ROAD, SUTTON, SURREY, UNITED KINGDOM, SM1 4LD
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
20 August 2009
Resigned on
26 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM1 4LD £17,407,000

GUIDANCE IP LIMITED

Correspondence address
4 DOMINUS WAY, MERIDIAN BUSINESS PARK, LEICESTER, UNITED KINGDOM, LE19 1RP
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
14 August 2009
Resigned on
31 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE19 1RP £1,673,000

GUIDANCE MICROWAVE LIMITED

Correspondence address
4 DOMINUS WAY, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1RP
Role RESIGNED
Secretary
Date of birth
July 1947
Appointed on
11 December 2007
Resigned on
31 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE19 1RP £1,673,000

VACCINE RESEARCH INTERNATIONAL PLC

Correspondence address
KENSINGTON HOUSE, 33 IMPERIAL SQUARE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1QZ
Role RESIGNED
Director
Appointed on
30 January 2006
Resigned on
17 April 2007
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode GL50 1QZ £1,472,000

GUIDANCE MANUFACTURING LIMITED

Correspondence address
4 DOMINUS WAY, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1RP
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
8 November 2005
Resigned on
31 July 2011
Nationality
BRITISH
Occupation
COMP DIRECTOR

Average house price in the postcode LE19 1RP £1,673,000

GUIDANCE MANUFACTURING LIMITED

Correspondence address
4 DOMINUS WAY, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1RP
Role RESIGNED
Secretary
Date of birth
July 1947
Appointed on
8 November 2005
Resigned on
31 July 2011
Nationality
BRITISH
Occupation
COMP DIRECTOR

Average house price in the postcode LE19 1RP £1,673,000

GUIDANCE GROUP LIMITED

Correspondence address
4 DOMINUS WAY, MERIDIAN BUSINESS PARK, LEICESTER, LEICESTERSHIRE, LE19 1RP
Role RESIGNED
Secretary
Date of birth
July 1947
Appointed on
24 August 2005
Resigned on
31 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE19 1RP £1,673,000

GUIDANCE GROUP LIMITED

Correspondence address
4 DOMINUS WAY, MERIDIAN BUSINESS PARK, LEICESTER, LEICESTERSHIRE, LE19 1RP
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
24 August 2005
Resigned on
31 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE19 1RP £1,673,000

HEREFORDSHIRE PHOTOGRAPHY FESTIVAL

Correspondence address
KENSINGTON HOUSE, 33 IMPERIAL SQUARE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1QZ
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
25 February 2004
Resigned on
15 November 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL50 1QZ £1,472,000

WHITE KNIGHT NETWORKS CONSULTANTS LTD

Correspondence address
KENSINGTON HOUSE, 33 IMPERIAL SQUARE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1QZ
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
29 January 2004
Resigned on
8 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL50 1QZ £1,472,000

EMPOWER SYSTEMS LIMITED

Correspondence address
KENSINGTON HOUSE, 33 IMPERIAL SQUARE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1QZ
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
11 December 2001
Resigned on
8 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL50 1QZ £1,472,000

HEREFORDSHIRE PHOTOGRAPHY FESTIVAL

Correspondence address
KENSINGTON HOUSE, 33 IMPERIAL SQUARE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1QZ
Role RESIGNED
Secretary
Date of birth
July 1947
Appointed on
17 January 2000
Resigned on
15 November 2004
Nationality
BRITISH

Average house price in the postcode GL50 1QZ £1,472,000

HEREFORDSHIRE PHOTOGRAPHY FESTIVAL

Correspondence address
KENSINGTON HOUSE, 33 IMPERIAL SQUARE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1QZ
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
8 April 1998
Resigned on
30 December 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL50 1QZ £1,472,000

OPSEC LI LIMITED

Correspondence address
KENSINGTON HOUSE, 33 IMPERIAL SQUARE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1QZ
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
29 December 1991
Resigned on
14 January 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL50 1QZ £1,472,000