ASHLEY SIMONS

Total number of appointments 24, 6 active appointments

LENKA'S LITTLE GIFTS LTD

Correspondence address
94 CHARLESTON AVENUE, BASILDON, ENGLAND, SS13 1JH
Role ACTIVE
Director
Date of birth
May 1985
Appointed on
20 August 2020
Nationality
BRITISH
Occupation
TEACHER

Average house price in the postcode SS13 1JH £244,000

MOTHRO LTD

Correspondence address
11 DOROTHY DRIVE, WAVETREE, LIVERPOOL, L7 1PW
Role ACTIVE
Director
Date of birth
May 1985
Appointed on
10 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L7 1PW £206,000

HIRREL LTD

Correspondence address
11 DOROTHY DRIVE, WAVERTREE, LIVERPOOL, UNITED KINGDOM, L7 1PW
Role ACTIVE
Director
Date of birth
May 1985
Appointed on
9 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L7 1PW £206,000

NIPION LTD

Correspondence address
8 TIDEYS MILL, PATRIDGE GREEN, HORSHAM, UNITED KINGDOM, RH13 8WD
Role ACTIVE
Director
Date of birth
May 1985
Appointed on
9 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RH13 8WD £320,000

BAZORE LTD

Correspondence address
11 DOROTHY DRIVE WAVERTREE, LIVERPOOL, UNITED KINGDOM, L7 1PW
Role ACTIVE
Director
Date of birth
May 1985
Appointed on
5 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L7 1PW £206,000

ROUSCH LTD

Correspondence address
50 SIDLEY ROAD, EASTBOURNE, UNITED KINGDOM, BN22 7JN
Role ACTIVE
Director
Date of birth
May 1985
Appointed on
4 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BN22 7JN £305,000


ABWORT LTD

Correspondence address
251 CARGO FLEET LANE, MIDDLESBROUGH, UNITED KINGDOM, TS3 8EX
Role RESIGNED
Director
Date of birth
May 1985
Appointed on
3 June 2020
Resigned on
7 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TS3 8EX £80,000

FASHIONABLECUPCAKE LTD

Correspondence address
38 GUILDFORD ROAD, ST ANNES, BRISTOL, BS4 4BG
Role RESIGNED
Director
Date of birth
May 1985
Appointed on
26 February 2020
Resigned on
22 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BS4 4BG £215,000

FASHIONABLECOW LTD

Correspondence address
1091 MANCHESTER ROAD, LINTHWAITE, HUDDERSFIELD, HD7 5LS
Role RESIGNED
Director
Date of birth
May 1985
Appointed on
25 February 2020
Resigned on
20 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HD7 5LS £131,000

FASHIONABLECOOKIE LTD

Correspondence address
10 KIPLING STREET, SUNDERLAND, UNITED KINGDOM, SR5 2AT
Role RESIGNED
Director
Date of birth
May 1985
Appointed on
24 February 2020
Resigned on
19 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SR5 2AT £64,000

FASHIONABLECAKE LTD

Correspondence address
34 ELGIN AVENUE, GARSWOOD, WIGAN, UNITED KINGDOM, WN4 0RH
Role RESIGNED
Director
Date of birth
May 1985
Appointed on
21 February 2020
Resigned on
1 April 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WN4 0RH £209,000

FASHIONABLEBLUEBERRY LTD

Correspondence address
20 HILTON ROAD, NEWTON ABBOT, DEVON, UNITED KINGDOM, TQ12 1BJ
Role RESIGNED
Director
Date of birth
May 1985
Appointed on
20 February 2020
Resigned on
30 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TQ12 1BJ £188,000

FANTASTICSTRAWBERRY LTD

Correspondence address
89 SOUTHGATE STREET, REDRUTH, UNITED KINGDOM, TR15 2NE
Role RESIGNED
Director
Date of birth
May 1985
Appointed on
19 February 2020
Resigned on
29 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TR15 2NE £234,000

STHEUVO LTD

Correspondence address
CHESTNUT HOUSE CHURCH LANE, LOUTH, UNITED KINGDOM, LN11 0TH
Role RESIGNED
Director
Date of birth
May 1985
Appointed on
12 October 2019
Resigned on
8 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LN11 0TH £525,000

STHAMOSNA LTD

Correspondence address
246 LONG LANE, DALTON, HUDDERSFIELD, UNITED KINGDOM, HD5 9SN
Role RESIGNED
Director
Date of birth
May 1985
Appointed on
11 October 2019
Resigned on
5 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HD5 9SN £67,000

SOPHYTHIA LTD

Correspondence address
33 SIMMONSITE ROAD, KIMBERWORTH PARK, ROTHERHAM, S61 3EN
Role RESIGNED
Director
Date of birth
May 1985
Appointed on
10 October 2019
Resigned on
30 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S61 3EN £115,000

SOFERINE LTD

Correspondence address
82 BARNSTOCK, BRETTON, PETERBOROUGH, PE3 8EJ
Role RESIGNED
Director
Date of birth
May 1985
Appointed on
7 October 2019
Resigned on
24 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PE3 8EJ £163,000

SOESILEA LTD

Correspondence address
8 COPTHORNE SQUARE, HUDDERSFIELD, HD2 1SZ
Role RESIGNED
Director
Date of birth
May 1985
Appointed on
25 September 2019
Resigned on
12 July 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HD2 1SZ £75,000

SLYALICE LTD

Correspondence address
37 DARENT MEAD SUTTON AT HONE, DARTFORD, DA4 9EH
Role RESIGNED
Director
Date of birth
May 1985
Appointed on
29 August 2019
Resigned on
16 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DA4 9EH £448,000

BEARCORNS LTD

Correspondence address
51 ROTHERSTHROPE ROAD, ROTHERSTHROPE TRADING ESTATE, NORTHAMPTON, NN4 8JD
Role RESIGNED
Director
Date of birth
May 1985
Appointed on
30 April 2019
Resigned on
28 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 8JD £599,000

BEARCOCONUT LTD

Correspondence address
UNIT 24, SPACE BUSINESS CENTRE SMEATON CLOSE, AYLESBURY, HP19 8FJ
Role RESIGNED
Director
Date of birth
May 1985
Appointed on
17 April 2019
Resigned on
20 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HP19 8FJ £108,000

BEARAVOCADO LTD

Correspondence address
OFFICE 222 PADDINGTON HOUSE, NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
Role RESIGNED
Director
Date of birth
May 1985
Appointed on
8 April 2019
Resigned on
3 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

AXACUS LTD

Correspondence address
OFFICE 222 PADDINGTON HOUSE, NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
Role RESIGNED
Director
Date of birth
May 1985
Appointed on
28 March 2019
Resigned on
23 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

ATLANTIVA LTD

Correspondence address
FIRST FLOOR FRONT OFFICE 11 KIDDERMINSTER ROAD, BROMSGROVE, UNITED KINGDOM, B61 7JJ
Role RESIGNED
Director
Date of birth
May 1985
Appointed on
22 March 2019
Resigned on
23 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B61 7JJ £241,000