Vincent ASHE
Total number of appointments 11, 4 active appointments
THE YEALM MANAGEMENT COMPANY LIMITED
- Correspondence address
- Unit 40a Hq Business Centre, 237 Union Street, Plymouth, Devon, United Kingdom, PL1 3HQ
- Role ACTIVE
- director
- Date of birth
- October 1954
- Appointed on
- 28 November 2022
VUMAPP LTD
- Correspondence address
- Regency House 61a Walton Street, Walton-On-The-Hill, Surrey, United Kingdom, KT20 7RZ
- Role ACTIVE
- director
- Date of birth
- October 1954
- Appointed on
- 2 September 2013
Average house price in the postcode KT20 7RZ £1,008,000
WOODSIDE BUSINESS ADVISERS LIMITED
- Correspondence address
- Woodside, Farm Lane, Ashtead, Surrey, KT21 1LR
- Role ACTIVE
- director
- Date of birth
- October 1954
- Appointed on
- 5 November 2007
Average house price in the postcode KT21 1LR £1,191,000
PAW INVESTMENTS LIMITED
- Correspondence address
- Woodside, Farm Lane, Ashtead, Surrey, KT21 1LR
- Role ACTIVE
- director
- Date of birth
- October 1954
- Appointed on
- 4 March 1999
Average house price in the postcode KT21 1LR £1,191,000
MALL VISION HOLDINGS LTD
- Correspondence address
- 20-22 Wenlock Road, London, England, N1 7GU
- Role RESIGNED
- director
- Date of birth
- October 1954
- Appointed on
- 10 January 2017
- Resigned on
- 8 December 2017
MALL COMMUNICATIONS LIMITED
- Correspondence address
- Regency House 61a Walton Street, Walton-On-The-Hill, Surrey, United Kingdom, KT20 7RZ
- Role RESIGNED
- director
- Date of birth
- October 1954
- Appointed on
- 12 March 2013
- Resigned on
- 8 December 2017
Average house price in the postcode KT20 7RZ £1,008,000
MARION GLUCK INTERNATIONAL LIMITED
- Correspondence address
- Marion Gluck Clinic 61 Wimpole St, Lower Ground Floor, London, United Kingdom, W1G 8AH
- Role RESIGNED
- director
- Date of birth
- October 1954
- Appointed on
- 11 February 2013
- Resigned on
- 28 February 2014
Average house price in the postcode W1G 8AH £227,000
THE LONDON SPECIALIST PHARMACY LIMITED
- Correspondence address
- Woodside Farm Lane, Ashtead, Surrey, England, KT21 1LR
- Role RESIGNED
- director
- Date of birth
- October 1954
- Appointed on
- 11 February 2013
- Resigned on
- 28 February 2014
Average house price in the postcode KT21 1LR £1,191,000
JERMYN STREET DESIGN LIMITED
- Correspondence address
- Woodside Farm Lane, Ashtead, Surrey, United Kingdom, KT21 1LR
- Role RESIGNED
- director
- Date of birth
- October 1954
- Appointed on
- 1 September 2011
- Resigned on
- 6 December 2015
Average house price in the postcode KT21 1LR £1,191,000
TRUTAC LIMITED
- Correspondence address
- Woodside, Farm Lane, Ashtead, Surrey, KT21 1LR
- Role RESIGNED
- director
- Date of birth
- October 1954
- Appointed on
- 24 November 1999
- Resigned on
- 31 December 2003
Average house price in the postcode KT21 1LR £1,191,000
PROVECTA CAR PLAN LIMITED
- Correspondence address
- Woodside, Farm Lane, Ashtead, Surrey, KT21 1LR
- Role RESIGNED
- director
- Date of birth
- October 1954
- Appointed on
- 5 January 1998
- Resigned on
- 7 September 2007
Average house price in the postcode KT21 1LR £1,191,000