STEPHEN ASHLEY CORNER

Total number of appointments 18, 11 active appointments

SHERRARD CARLISLE LIMITED

Correspondence address
3 BROOK BUSINESS CENTRE COWLEY MILL ROAD, COWLEY, UXBRIDGE, ENGLAND, UB8 2FX
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
21 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

RDT PROPERTY HOLDINGS LIMITED

Correspondence address
3 BROOK BUSINESS CENTRE COWLEY MILL ROAD, UXBRIDGE, UNITED KINGDOM, UB8 2FX
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
10 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

RICHINGS INVESTMENTS LIMITED

Correspondence address
3 BROOK BUSINESS CENTRE COWLEY MILL ROAD, COWLEY, UXBRIDGE, ENGLAND, UB8 2FX
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
19 December 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DAWSON MEDICAL LIMITED

Correspondence address
3 BROOK BUSINESS CENTRE COWLEY MILL ROAD, COWLEY, UXBRIDGE, ENGLAND, UB8 2FX
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
12 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

MIDNIGHT 11 LIMITED

Correspondence address
3 BROOK BUSINESS CENTRE COWLEY MILL ROAD, UXBRIDGE, MIDDLESEX, UNITED KINGDOM, UB8 2FX
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
10 October 2017
Nationality
BRITISH
Occupation
UNITED KINGDOM

BARNES ROFFE EMPLOYEE SERVICES LIMITED

Correspondence address
3 BROOK BUSINESS CENTRE, COWLEY MILL ROAD, UXBRIDGE, ENGLAND, UB8 2FX
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
1 July 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BR TRUSTEES LIMITED

Correspondence address
3 BROOK BUSINESS CENTRE, COWLEY MILL ROAD, UXBRIDGE, ENGLAND, UB8 2FX
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
9 July 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BR NOMINEES LIMITED

Correspondence address
3 BROOK BUSINESS CENTRE, COWLEY MILL ROAD, UXBRIDGE, ENGLAND, UB8 2FX
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
1 June 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

V&S ENTERTAINMENT (L&M) LTD

Correspondence address
3 BROOK BUSINESS CENTRE COWLEY MILL ROAD, UXBRIDGE, MIDDLESEX, ENGLAND, UB8 2FX
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
8 August 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

RAG PACK LIMITED

Correspondence address
3 BROOK BUSINESS CENTRE COWLEY MILL ROAD, UXBRIDGE, MIDDLESEX, ENGLAND, UB8 2FX
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
19 June 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

V&S ENTERTAINMENT LTD

Correspondence address
1 CHURCH ROAD EAST MOLSEY, SURREY, UNITED KINGDOM, KT8 9DR
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
2 April 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT8 9DR £2,246,000


FLOW EAST LLP

Correspondence address
CORTLEIGH, BAKERS WOOD, DENHAM, UB9 4LG
Role RESIGNED
LLPDMEM
Date of birth
September 1961
Appointed on
3 July 2008
Resigned on
7 September 2012
Nationality
BRITISH

Average house price in the postcode UB9 4LG £1,493,000

MOUNTGRANGE HERITAGE LIMITED

Correspondence address
CORTLEIGH, BAKERS WOOD, DENHAM, UXBRIDGE, UB9 4LQ
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
9 August 2006
Resigned on
7 August 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode UB9 4LQ £1,644,000

AMANDA LACEY (LONDON) LIMITED

Correspondence address
CORTLEIGH, BAKERS WOOD, DENHAM, UXBRIDGE, UB9 4LQ
Role
Director
Date of birth
September 1961
Appointed on
7 August 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode UB9 4LQ £1,644,000

STARLIGHT FILMS LIMITED

Correspondence address
54 ST MARGARETS ROAD, LONDON, E12 5DP
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
23 December 1996
Resigned on
24 September 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANTS

Average house price in the postcode E12 5DP £940,000

DARKLANDS LIMITED

Correspondence address
54 ST MARGARETS ROAD, LONDON, E12 5DP
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
26 February 1996
Resigned on
24 September 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E12 5DP £940,000

METRODOME DISTRIBUTION LIMITED

Correspondence address
54 ST MARGARETS ROAD, LONDON, E12 5DP
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
8 February 1996
Resigned on
24 September 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E12 5DP £940,000

WILLINGALE CRICKET CLUB

Correspondence address
CORTLEIGH, BAKERS WOOD, DENHAM, UXBRIDGE, UB9 4LQ
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
12 October 1995
Resigned on
8 October 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode UB9 4LQ £1,644,000