ROBERT ERLING ASHBY

Total number of appointments 15, 2 active appointments

RIGHTINDEM LIMITED

Correspondence address
2ND FLOOR 9 WEEKDAY CROSS, NOTTINGHAM, NOTTINGHAMSHIRE, ENGLAND, NG1 2GB
Role ACTIVE
Director
Date of birth
July 1947
Appointed on
23 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG1 2GB £191,000

LUMICI LTD

Correspondence address
THE OLD POST OFFICE VICTORIA STREET, DERBY, ENGLAND, DE1 1EQ
Role ACTIVE
Director
Date of birth
July 1947
Appointed on
9 November 2015
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode DE1 1EQ £233,000


ELEDECKS LIMITED

Correspondence address
14 PHOENIX PARK TELFORD WAY, COALVILLE, LEICESTERSHIRE, UNITED KINGDOM, LE67 3HB
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
1 May 2014
Resigned on
25 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE67 3HB £345,000

GO M.A.D. LIMITED

Correspondence address
4 PARKSIDE COURT, GREENHOUGH ROAD, LICHFIELD, STAFFORDSHIRE, ENGLAND, WS13 7AU
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
13 September 2013
Resigned on
17 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WS13 7AU £512,000

T. BADEN HARDSTAFF LIMITED

Correspondence address
HILLSIDE, GOTHAM ROAD, KINGSTON-ON-SOAR NOTTINGHAM, NOTTINGHAMSHIRE, NG11 0DF
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
1 September 2013
Resigned on
28 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG11 0DF £3,164,000

BRIGHT IDEAS GLOBAL GROUP LIMITED

Correspondence address
4 BANK COURT, WELDON ROAD, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5RF
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
3 August 2012
Resigned on
6 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GUIDANCE NAVIGATION HOLDINGS 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
31 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

FLEXSOLVE LTD

Correspondence address
KENSINGTON HOUSE, 33 IMPERIAL SQUARE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1QZ
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
29 July 2006
Resigned on
12 May 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

QUALIFY LIMITED

Correspondence address
KENSINGTON HOUSE, 33 IMPERIAL SQUARE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1QZ
Role
Director
Date of birth
July 1947
Appointed on
8 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SPECIALIST GLASS SERVICES LIMITED

Correspondence address
KENSINGTON HOUSE, 33 IMPERIAL SQUARE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1QZ
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
2 March 2006
Resigned on
3 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

ALLIED UNIVERSAL ELECTRONIC MONITORING LIMITED

Correspondence address
SUTTON PARK HOUSE CARSHALTON ROAD, SUTTON, SURREY, UNITED KINGDOM, SM1 4LD
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
21 September 2004
Resigned on
26 April 2011
Nationality
BRITISH
Occupation
COMP DIRECTOR

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

G4S FINANCE (SOUTH AFRICA) LIMITED

Correspondence address
SUTTON PARK HOUSE CARSHALTON ROAD, SUTTON, SURREY, UNITED KINGDOM, SM1 4LD
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
15 September 2004
Resigned on
26 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

GUIDANCE MARINE LTD

Correspondence address
4 DOMINUS WAY, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1RP
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
15 September 2004
Resigned on
31 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

BRITISH HUMANIST ASSOCIATION

Correspondence address
39 MORELAND STREET, LONDON, ENGLAND, EC1V 8BB
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
5 October 2003
Resigned on
9 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RURAL MEDIA CHARITY

Correspondence address
KENSINGTON HOUSE, 33 IMPERIAL SQUARE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1QZ
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
5 September 1997
Resigned on
31 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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