SIMON MARK ASHTON

Total number of appointments 13, 6 active appointments

QIQA LIMITED

Correspondence address
ELMA HOUSE BEACONSFIELD CLOSE, HATFIELD, UNITED KINGDOM, AL10 8YG
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
2 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

KOLINA LIMITED

Correspondence address
Windsor House Cornwall Road, Harrogate, England, HG1 2PW
Role ACTIVE
director
Date of birth
October 1960
Appointed on
27 November 2014
Nationality
British
Occupation
Director

AMPERSAND BRANDS LIMITED

Correspondence address
Windsor House Cornwall Road, Harrogate, England, HG1 2PW
Role ACTIVE
director
Date of birth
October 1960
Appointed on
10 June 2014
Nationality
British
Occupation
Dircetor

AMALTHEA HOLDINGS LIMITED

Correspondence address
Windsor House Cornwall Road, Harrogate, England, HG1 2PW
Role ACTIVE
director
Date of birth
October 1960
Appointed on
17 April 2014
Nationality
British
Occupation
Director

BROWN & NEWIRTH LIMITED

Correspondence address
Elma House Beaconsfield Close, Hatfield, Hertfordshire, AL10 8YG
Role ACTIVE
director
Date of birth
October 1960
Appointed on
28 October 2013
Resigned on
28 June 2024
Nationality
British
Occupation
Director

ERIC'S JEWELLERS LIMITED

Correspondence address
HOLLINS MOUNT HOLLINS LANE, BURY, LANCASHIRE, BL9 8DG
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
22 February 2011
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN

ONE D SPV LIMITED

Correspondence address
TOWER 12 18-22 BRIDGE STREET, MANCHESTER, M3 3BZ
Role
Director
Date of birth
October 1960
Appointed on
1 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

THOMAS SPORTS GROUP LIMITED

Correspondence address
MOSELEY FARM HOUSE, SMITHY LANE, LEEDS, ENGLAND, LS16 7NG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
17 December 2010
Resigned on
17 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS16 7NG £991,000

THOMAS SPORTS GROUP LIMITED

Correspondence address
MOSELEY FARM HOUSE SMITHY LANE, LEEDS, YORKSHIRE, ENGLAND, LS16 7NG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 December 2010
Resigned on
9 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS16 7NG £991,000

G & A LIMITED

Correspondence address
MOSELEY FARMHOUSE, SMITHY LANE, LEEDS, YORKSHIRE, LS16 7NG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
12 November 2008
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS16 7NG £991,000

MCLLM 1 LIMITED

Correspondence address
MOSELEY FARMHOUSE, SMITHY LANE, LEEDS, YORKSHIRE, LS16 7NG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
6 June 2008
Resigned on
17 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS16 7NG £991,000

GREATLITTLEGARDEN LIMITED

Correspondence address
MOSELEY FARMHOUSE, SMITHY LANE, LEEDS, YORKSHIRE, LS16 7NG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 April 2003
Resigned on
16 May 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS16 7NG £991,000

L.E. PRITCHITT & COMPANY LIMITED

Correspondence address
MOSELEY FARMHOUSE, SMITHY LANE, LEEDS, YORKSHIRE, LS16 7NG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
19 August 1999
Resigned on
28 March 2003
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode LS16 7NG £991,000