Timothy Maxwell ASHTON

Total number of appointments 25, 14 active appointments

MYTHOP MANAGEMENT COMPANY LIMITED

Correspondence address
Forbes Watson Ltd The Old Bakery, Green Street, Lytham St. Annes, United Kingdom, FY8 5LG
Role ACTIVE
director
Date of birth
September 1961
Appointed on
9 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode FY8 5LG £599,000

TA 2021 LTD

Correspondence address
Forbes Watson Ltd The Old Bakery, Green Street, Lytham St. Annes, United Kingdom, FY8 5LG
Role ACTIVE
director
Date of birth
September 1961
Appointed on
1 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode FY8 5LG £599,000

PRESTON TECHNOLOGY MANAGEMENT CENTRE LIMITED

Correspondence address
PO BOX 78, County Hall, Preston, PR1 8XJ
Role ACTIVE
director
Date of birth
September 1961
Appointed on
22 May 2015
Nationality
British
Occupation
Business Owner

LANCASHIRE COUNTY DEVELOPMENTS (INVESTMENTS) LIMITED

Correspondence address
PO BOX 100 County Hall Democratic Services, Lancashire County Council, Preston, Lancashire, England, PR1 0LD
Role ACTIVE
director
Date of birth
September 1961
Appointed on
22 May 2015
Nationality
British
Occupation
Business Owner

LANCASHIRE BUSINESS AND INNOVATION CENTRE LIMITED

Correspondence address
PO BOX 78, County Hall, Preston, PR1 8XJ
Role ACTIVE
director
Date of birth
September 1961
Appointed on
22 May 2015
Nationality
British
Occupation
Business Owner

LANCASHIRE ENTERPRISES (INVESTMENTS) LIMITED

Correspondence address
St. Georges House 215-219 Chester Road, Manchester, M15 4JE
Role ACTIVE
director
Date of birth
September 1961
Appointed on
22 May 2015
Nationality
British
Occupation
Business Owner

Average house price in the postcode M15 4JE £204,000

LANCASHIRE COUNTY DEVELOPMENTS LIMITED

Correspondence address
County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England, PR1 0LD
Role ACTIVE
director
Date of birth
September 1961
Appointed on
22 May 2015
Resigned on
10 June 2025
Nationality
British
Occupation
Business Owner

LANCASHIRE COUNTY DEVELOPMENTS (PROPERTY) LIMITED

Correspondence address
County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England, PR1 0LD
Role ACTIVE
director
Date of birth
September 1961
Appointed on
22 May 2015
Resigned on
10 June 2025
Nationality
British
Occupation
Business Owner

LANCASHIRE ROSEBUD (SMALL FIRMS) FUND COMPANY LIMITED(THE)

Correspondence address
No 1 Dorset Street, Southampton, Hampshire, SO15 2DP
Role ACTIVE
director
Date of birth
September 1961
Appointed on
22 May 2015
Nationality
British
Occupation
Business Owner

Average house price in the postcode SO15 2DP £18,128,000

ARTS PARTNERSHIP FOR LYTHAM COMMUNITY INTEREST COMPANY

Correspondence address
10 Pendle Place, Lytham, Lancashire, FY8 4JB
Role ACTIVE
director
Date of birth
September 1961
Appointed on
12 March 2015
Nationality
British
Occupation
Lecturer

Average house price in the postcode FY8 4JB £255,000

PRESTON TECHNOLOGY MANAGEMENT CENTRE LIMITED

Correspondence address
10 Pendle Place, Lytham St. Annes, Lancashire, FY8 4JB
Role ACTIVE
director
Date of birth
September 1961
Appointed on
24 July 2009
Resigned on
17 October 2013
Nationality
British
Occupation
Business Owner

Average house price in the postcode FY8 4JB £255,000

LANCASHIRE ENTERPRISES (INVESTMENTS) LIMITED

Correspondence address
10 Pendle Place, Lytham St. Annes, Lancashire, FY8 4JB
Role ACTIVE
director
Date of birth
September 1961
Appointed on
24 July 2009
Resigned on
17 October 2013
Nationality
British
Occupation
Business Owner

Average house price in the postcode FY8 4JB £255,000

LANCASHIRE COUNTY ENTERPRISES (LEASING) LIMITED

Correspondence address
10 Pendle Place, Lytham St. Annes, Lancashire, FY8 4JB
Role ACTIVE
director
Date of birth
September 1961
Appointed on
24 July 2009
Resigned on
17 October 2013
Nationality
British
Occupation
Business Owner

Average house price in the postcode FY8 4JB £255,000

LANCASHIRE BUSINESS AND INNOVATION CENTRE LIMITED

Correspondence address
10 Pendle Place, Lytham St. Annes, Lancashire, FY8 4JB
Role ACTIVE
director
Date of birth
September 1961
Appointed on
24 July 2009
Resigned on
17 October 2013
Nationality
British
Occupation
Business Owner

Average house price in the postcode FY8 4JB £255,000


MYTHOP GARDENS LIMITED

Correspondence address
Old Bakery Green Street, Lytham St Annes, FY8 5LG
Role RESIGNED
director
Date of birth
September 1961
Appointed on
16 March 2020
Resigned on
16 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode FY8 5LG £599,000

LANCASHIRE COUNTY ENTERPRISES (LEASING) LIMITED

Correspondence address
1 Dorset Street, Southampton, Hampshire, SO15 2DP
Role RESIGNED
director
Date of birth
September 1961
Appointed on
22 May 2015
Nationality
British
Occupation
Business Owner

Average house price in the postcode SO15 2DP £18,128,000

HERITAGE TRUST FOR THE NORTH WEST

Correspondence address
10 Pendle Place, Lytham, Lancashire, FY8 4JB
Role RESIGNED
director
Date of birth
September 1961
Appointed on
6 August 2009
Resigned on
11 July 2013
Nationality
British
Occupation
County Councillor

Average house price in the postcode FY8 4JB £255,000

MARKETING LANCASHIRE LIMITED

Correspondence address
10 Pendle Place, Lytham St. Annes, Lancashire, FY8 4JB
Role RESIGNED
director
Date of birth
September 1961
Appointed on
29 July 2009
Resigned on
9 April 2011
Nationality
British
Occupation
Business Owner

Average house price in the postcode FY8 4JB £255,000

PRESTON VISION LIMITED

Correspondence address
10 Pendle Place, Lytham St. Annes, Lancashire, FY8 4JB
Role RESIGNED
director
Date of birth
September 1961
Appointed on
26 July 2009
Resigned on
13 December 2010
Nationality
British
Occupation
Business Owner

Average house price in the postcode FY8 4JB £255,000

LANCASHIRE ROSEBUD (SMALL FIRMS) FUND COMPANY LIMITED(THE)

Correspondence address
10 Pendle Place, Lytham St. Annes, Lancashire, FY8 4JB
Role RESIGNED
director
Date of birth
September 1961
Appointed on
24 July 2009
Resigned on
17 October 2013
Nationality
British
Occupation
Business Owner

Average house price in the postcode FY8 4JB £255,000

LANCASHIRE COUNTY DEVELOPMENTS (PROPERTY) LIMITED

Correspondence address
10 Pendle Place, Lytham St. Annes, Lancashire, FY8 4JB
Role RESIGNED
director
Date of birth
September 1961
Appointed on
24 July 2009
Resigned on
30 July 2013
Nationality
British
Occupation
Business Owner

Average house price in the postcode FY8 4JB £255,000

LANCASHIRE COUNTY DEVELOPMENTS (INVESTMENTS) LIMITED

Correspondence address
10 Pendle Place, Lytham St. Annes, Lancashire, FY8 4JB
Role RESIGNED
director
Date of birth
September 1961
Appointed on
24 July 2009
Resigned on
30 July 2013
Nationality
British
Occupation
Business Owner

Average house price in the postcode FY8 4JB £255,000

LANCASHIRE COUNTY DEVELOPMENTS LIMITED

Correspondence address
10 Pendle Place, Lytham St. Annes, Lancashire, FY8 4JB
Role RESIGNED
director
Date of birth
September 1961
Appointed on
22 May 2008
Resigned on
4 June 2013
Nationality
British
Occupation
Business Owner

Average house price in the postcode FY8 4JB £255,000

LYTHAM TOWN TRUST LIMITED

Correspondence address
10 Pendle Place, Lytham St. Annes, Lancashire, FY8 4JB
Role RESIGNED
director
Date of birth
September 1961
Appointed on
21 October 2004
Resigned on
10 September 2019
Nationality
British
Occupation
Horticulturalist

Average house price in the postcode FY8 4JB £255,000

CLIFTON (LYTHAM) HOUSING ASSOCIATION LIMITED(THE)

Correspondence address
10 Pendle Place, Lytham St. Annes, Lancashire, FY8 4JB
Role RESIGNED
director
Date of birth
September 1961
Appointed on
16 December 1999
Resigned on
15 July 2011
Nationality
British
Occupation
Ppartner In Retail Business

Average house price in the postcode FY8 4JB £255,000