Simon Richard ASHDOWN

Total number of appointments 41, 22 active appointments

FINTECH FINANCE LIMITED

Correspondence address
Mentor House Ainsworth Street, Blackburn, England, BB1 6AY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
19 April 2016
Nationality
British
Occupation
Director

WATERFIELD MILL MANAGEMENT COMPANY LIMITED

Correspondence address
41 Dilworth Lane, Longridge, Preston, England, PR3 3ST
Role ACTIVE
director
Date of birth
October 1974
Appointed on
22 January 2016
Resigned on
11 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode PR3 3ST £499,000

FEARNLEY MANAGEMENT COMPANY LIMITED

Correspondence address
41 Dilworth Lane, Longridge, Preston, England, PR3 3ST
Role ACTIVE
director
Date of birth
October 1974
Appointed on
22 January 2016
Resigned on
3 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode PR3 3ST £499,000

LEMANS MANAGEMENT COMPANY LIMITED

Correspondence address
Mentor House Ainsworth Street, Blackburn, England, BB1 6AY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
22 January 2016
Nationality
British
Occupation
Director

PERWEST MANAGEMENT COMPANY LIMITED

Correspondence address
3-5 Rathbone Place, London, England, W1T 1HJ
Role ACTIVE
director
Date of birth
October 1974
Appointed on
22 January 2016
Resigned on
7 October 2022
Nationality
British
Occupation
Director

FARRIERS COURT RTM COMPANY LIMITED

Correspondence address
Mentor House Ainsworth Street, Blackburn, England, BB1 6AY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
22 January 2016
Nationality
British
Occupation
Director

THE COACHINGS RTM COMPANY LIMITED

Correspondence address
Mentor House Ainsworth Street, Blackburn, England, BB1 6AY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
22 January 2016
Nationality
British
Occupation
Director

RAKE FARM HOLDINGS LIMITED

Correspondence address
RAKE FARM WHITWORTH RAKE, LOBDEN, ROCHDALE, LANCASHIRE, UNITED KINGDOM, OL12 8XJ
Role ACTIVE
Director
Date of birth
October 1974
Appointed on
11 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OL12 8XJ £482,000

PROSPI NOMINEE LIMITED

Correspondence address
OPTIMUM HOUSE CLIPPERS QUAY, SALFORD, MANCHESTER, UNITED KINGDOM, M50 3XP
Role ACTIVE
Director
Date of birth
October 1974
Appointed on
18 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M50 3XP £6,253,000

PROSPI LIMITED

Correspondence address
MENTOR HOUSE AINSWORTH STREET, BLACKBURN, LANCASHIRE, UNITED KINGDOM, BB1 6AY
Role ACTIVE
Director
Date of birth
October 1974
Appointed on
15 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

BAXTER (OPCO) LIMITED

Correspondence address
OPTIMUM HOUSE CLIPPERS QUAY, SALFORD, MANCHESTER, M50 3XP
Role ACTIVE
Director
Date of birth
October 1974
Appointed on
13 July 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode M50 3XP £6,253,000

LPC MANAGEMENT LIMITED

Correspondence address
Mentor House Ainsworth Street, Blackburn, England, BB1 6AY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
26 May 2015
Nationality
British
Occupation
Director

LPC 1 LIMITED

Correspondence address
Mentor House Ainsworth Street, Blackburn, Lancs, England, BB1 6AY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
28 May 2014
Nationality
British
Occupation
Company Director

LPC HULTON LIMITED

Correspondence address
Mentor House Ainsworth Street, Blackburn, England, BB1 6AY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
9 May 2014
Nationality
British
Occupation
Company Director

LPC FRESH PARKS LIMITED

Correspondence address
Mentor House Ainsworth Street, Blackburn, England, BB1 6AY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
9 May 2014
Nationality
British
Occupation
Company Director

THE POD SERVICE LIMITED

Correspondence address
OPTIMUM HOUSE CLIPPERS QUAY, SALFORD, ENGLAND, M50 3XP
Role ACTIVE
Director
Date of birth
October 1974
Appointed on
23 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M50 3XP £6,253,000

CULLINGWORTH SCHOOL MANAGEMENT COMPANY LIMITED

Correspondence address
Canada House, Unit 3c, Broadgate Oldham Broadway Business Park, Chadderton, Oldham, England, OL9 9XA
Role ACTIVE
director
Date of birth
October 1974
Appointed on
10 December 2012
Resigned on
7 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode OL9 9XA £1,188,000

LPC (SPINDLETREE AVENUE) LIMITED

Correspondence address
Mentor House Ainsworth Street, Blackburn, England, BB1 6AY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
5 September 2011
Nationality
British
Occupation
Company Director

RADCLYFFE PARK (ORDSALL) MANAGEMENT COMPANY LIMITED

Correspondence address
41 Dilworth Lane, Longridge, Preston, England, PR3 3ST
Role ACTIVE
director
Date of birth
October 1974
Appointed on
2 November 2010
Nationality
British
Occupation
Director

Average house price in the postcode PR3 3ST £499,000

HALLCO 1241 LIMITED

Correspondence address
CANADA HOUSE, UNIT 3C, BROADGATE OLDHAM BROADWAY B, CHADDERTON, OLDHAM, ENGLAND, OL9 9XA
Role ACTIVE
Director
Date of birth
October 1974
Appointed on
9 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OL9 9XA £1,188,000

DREAMSPACE CONSTRUCTION LIMITED

Correspondence address
Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
31 August 2007
Resigned on
4 March 2024
Nationality
British
Occupation
Director

LPC LIVING LIMITED

Correspondence address
Mentor House Ainsworth Street, Blackburn, England, BB1 6AY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
1 July 2006
Nationality
British
Occupation
Director

STANLEY HOUSE RTM COMPANY LIMITED

Correspondence address
OPTIMUM HOUSE CLIPPERS QUAY, SALFORD, ENGLAND, M50 3XP
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
22 January 2016
Resigned on
16 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M50 3XP £6,253,000

7 SLOANE STREET MANAGEMENT COMPANY LIMITED

Correspondence address
OPTIMUM HOUSE CLIPPERS QUAY, SALFORD, UNITED KINGDOM, M50 3XP
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
3 March 2015
Resigned on
3 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M50 3XP £6,253,000

CROFTON ESTATE MANAGEMENT COMPANY LTD

Correspondence address
CITYGATE ST. JAMES' BOULEVARD, NEWCASTLE UPON TYNE, NE1 4JE
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
27 May 2014
Resigned on
2 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

OAKLEIGH HOUSE (SALE) MANAGEMENT COMPANY LIMITED

Correspondence address
OPTIMUM HOUSE CLIPPERS QUAY, SALFORD, MANCHESTER, M50 3XP
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
11 July 2013
Resigned on
2 June 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode M50 3XP £6,253,000

THE SANDWARREN MANAGEMENT COMPANY LIMITED

Correspondence address
OPTIMUM HOUSE CLIPPERS QUAY, SALFORD, UNITED KINGDOM, M50 3XP
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
4 October 2012
Resigned on
2 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M50 3XP £6,253,000

CAMBRIDGE PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
OPTIMUM HOUSE CLIPPERS QUAY, SALFORD, UNITED KINGDOM, M50 3XP
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
4 October 2012
Resigned on
2 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M50 3XP £6,253,000

THE CHANCEL MANAGEMENT COMPANY LIMITED

Correspondence address
OPTIMUM HOUSE CLIPPERS QUAY, SALFORD, UNITED KINGDOM, M50 3XP
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
30 April 2012
Resigned on
2 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M50 3XP £6,253,000

HYLTON MANAGEMENT LIMITED

Correspondence address
RAKE FARM WHITWORTH LAKER, LOBDEN, LANCASHIRE, OL12 8XJ
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
28 September 2009
Resigned on
1 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OL12 8XJ £482,000

THE OLD SCHOOL (REYDON) MANAGEMENT COMPANY LIMITED

Correspondence address
RAKE FARM, WHITWORTH LAKE, LOBDEN, LANCASHIRE, OL12 8XJ
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
24 April 2009
Resigned on
19 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OL12 8XJ £482,000

PARKLANDS (KIRKBY) MANAGEMENT COMPANY LIMITED

Correspondence address
BUCKINGHAM HOUSE 45 VIVIAN AVENUE, LONDON, ENGLAND, NW4 3XA
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
9 December 2008
Resigned on
3 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

LAKESIDE (BLACKLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
BUCKINGHAM HOUSE 45 VIVIAN AVENUE, LONDON, ENGLAND, NW4 3XA
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
9 December 2008
Resigned on
11 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

VIEW 146 MANAGEMENT COMPANY LIMITED

Correspondence address
OPTIMUM HOUSE, CLIPPERS QUAY, SALFORD, MANCHESTER, M50 3XP
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
9 December 2008
Resigned on
22 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M50 3XP £6,253,000

QUAY 5 (SALFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
SOUTHERN GATE 729 PRINCESS ROAD, MANCHESTER, M20 2LT
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
9 December 2008
Resigned on
16 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M20 2LT £2,408,000

THE GREENHALGH COURT MANAGEMENT COMPANY LIMITED

Correspondence address
OPTIMUM HOUSE CLIPPERS QUAY, SALFORD, M50 3XP
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
26 March 2008
Resigned on
2 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M50 3XP £6,253,000

HULTON SQUARE (ORDSALL) MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, ENGLAND, EN11 0DR
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
14 August 2007
Resigned on
21 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN11 0DR £25,000

RADCLYFFE MEWS (ORDSALL) MANAGEMENT COMPANY LIMITED

Correspondence address
RAKE FARM, WHITWORTH LAKE, LOBDEN, LANCASHIRE, OL12 8XJ
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
14 August 2007
Resigned on
28 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OL12 8XJ £482,000

ORDSALL CAFE PROJECT LIMITED

Correspondence address
RAKE FARM, WHITWORTH LAKE, LOBDEN, LANCASHIRE, OL12 8XJ
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
13 August 2007
Resigned on
1 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OL12 8XJ £482,000

FRESHFIELDS (CHARLESTOWN) MANAGEMENT COMPANY LIMITED

Correspondence address
79 TIB STREET TIB STREET, MANCHESTER, ENGLAND, M4 1LS
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
30 May 2007
Resigned on
26 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M4 1LS £159,000

PARKWAY GREEN HOUSING TRUST

Correspondence address
RAKE FARM, WHITWORTH LAKE, LOBDEN, LANCASHIRE, OL12 8XJ
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
8 June 2006
Resigned on
14 April 2008
Nationality
BRITISH
Occupation
DEVELOPER

Average house price in the postcode OL12 8XJ £482,000