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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

Average house price in the postcode KT21 1LR £1,191,000