Ashford Investor (partnership Trustco) Limited

All companies of The UKReal estate activitiesAshford Investor (partnership Trustco) Limited

Other letting and operating of own or leased real estate

Contacts of Ashford Investor (partnership Trustco) Limited: address, phone, fax, email, website, working hours

Address: Nations House 103 Wigmore Street W1U 1WH London

Phone: +44-1547 7740661 +44-1547 7740661

Fax: +44-1547 7740661 +44-1547 7740661

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Ashford Investor (partnership Trustco) Limited"? - Send email to us!

Ashford Investor (partnership Trustco) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ashford Investor (partnership Trustco) Limited.

Registration data Ashford Investor (partnership Trustco) Limited

Register date: 2001-01-11
Register number: 04139729
Capital: 794,000 GBP
Sales per year: Less 188,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Ashford Investor (partnership Trustco) Limited

Addition activities kind of Ashford Investor (partnership Trustco) Limited

09710201. Hunting preserve
20870208. Syrups, drink
38230420. Transmitters of process variables, stand. signal conversion
55510300. Sailboats and equipment
87349900. Testing laboratories, nec

Owner, director, manager of Ashford Investor (partnership Trustco) Limited

Secretary - Kaeshia Diane Christensen. Address: 103 Wigmore Street, London, W1U 1WH. DoB:

Director - Nicholas John Leighton Parsons. Address: George Street, London, W1U 7GA, England. DoB: May 1965, British

Director - Gary Bond. Address: Nations House, 103 Wigmore Street, London, W1U 1WH, England. DoB: September 1960, British

Director - Keith Brett Miller. Address: Gracechurch Street, London, EC3V 0UF, England. DoB: April 1963, British

Director - Richard Anthony Jones. Address: 103 Wigmore Street, London, W1U 1WH. DoB: August 1963, British

Director - Timothy Guy Kidd. Address: House, Stockwood, Dorchester, Dorset, DT2 ONG. DoB: May 1954, British

Director - Julia Jean Calabrese. Address: 14 Hans Crescent, London, SW1X 0LJ. DoB: December 1949, American

Director - Paul Alexander Guy Hillier. Address: 20 Canada Square, London, E14 5NJ, England. DoB: August 1975, British

Director - Jonathan Minns. Address: 103 Wigmore Street, London, W1U 1WH, England. DoB: October 1970, British

Secretary - Giles Nicholas Millerchip. Address: 103 Wigmore Street, London, W1U 1WH, England. DoB:

Director - David Anthony Diemer. Address: 3 Home Farm Close, Tempsford, Bedfordshire, SG19 2TX. DoB: October 1966, British

Secretary - Ibiyemi Ibidapo Solanke. Address: 98 Eynsham Drive, Abbeywood, London, SE2 9QZ. DoB:

Secretary - Giles Millerchip. Address: 2 Carver Avenue, Cranage, Cheshire, CW4 8ET. DoB:

Director - Gary Bond. Address: Eddison House, Cross Lane, Marlborough, Wiltshire, SN8 1LA. DoB: September 1960, British

Secretary - Nalenie Singh. Address: Poynter Road, Enfield, Middlesex, EN1 1DN, United Kingdom. DoB: n\a, British

Director - Andrew Appleyard. Address: Flat 1 44 Parkhill Road, London, NW3 2YP. DoB: September 1965, British

Director - Mr Christopher James Wentworth Laxton. Address: High House Ranworth Road, Hemblington, Norwich, Norfolk, NR13 4PJ. DoB: July 1960, British

Director - Julius Gottlieb. Address: 8 Southway, Totteridge, London, N20 8EA. DoB: June 1968, British

Director - Jeremy Charles Bailey Boyes. Address: Deeping, Kingstonridge, Lewes, East Sussex, BN7 3JX. DoB: December 1948, British

Director - Andrew Tadeusz Jurenko. Address: 15 Briar Hill, Purley, Surrey, CR8 3LF. DoB: December 1950, British

Director - David Sayers. Address: 32 The Chase, Reigate, Surrey, RH2 7DH. DoB: June 1958, British

Secretary - Maria Bernadette Lewis. Address: 1 Scriveners Close, Hillfield Road, Hemel Hempstead, Hertfordshire, HP2 4XP. DoB: n\a, British

Director - John Franks. Address: Pool Meadow, South Park Drive, Poynton, Cheshire, SK12 1BS. DoB: September 1951, British

Director - Peter Joseph Jones. Address: 8 Montpelier Villas, Brighton, East Sussex, BN1 3DH. DoB: January 1956, British

Director - Joseph Wallach Kaempfer. Address: 103 Wigmore Street, London, W1U 1WH, England. DoB: May 1947, American

Director - Keith Manning. Address: Timbers, Gables Road, Church Crookham, Fleet, Hampshire, GU52 6QY. DoB: December 1955, British

Director - John Russell Fotheringham Walls. Address: 40 Ibis Lane, Grove Park Chiswick, London, W4 3UP. DoB: February 1944, British

Director - Robert Tamberlin. Address: 53 Meadway, Bramhall, Stockport, Cheshire, SK7 1LX. DoB: November 1951, British

Director - Brian Charles Tisdall. Address: Pencoed, 4b Sherborne Close, Epsom Downs, Surrey, KT18 5UU. DoB: July 1949, British

Director - Peter Baird Nash. Address: 5070 Millwood Lane Nw, Washington Dc, 20016, United States Of America. DoB: December 1947, American

Jobs in Ashford Investor (partnership Trustco) Limited, vacancies. Career and training on Ashford Investor (partnership Trustco) Limited, practic

Now Ashford Investor (partnership Trustco) Limited have no open offers. Look for open vacancies in other companies

  • Assessor Trainer Motor Vehicle (Hinckley)

    Region: Hinckley

    Company: North Warwickshire and Hinckley College

    Department: N\A

    Salary: £19,235 to £24,960 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • Lecturer In Concept Art (Teesside University)

    Region: Teesside University

    Company: Teesside University

    Department: School Of Computing

    Salary: £30,175 to £36,001 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design,Other Creative Arts

  • Head of Taught Degrees and Student Casework (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Education Policy Support

    Salary: £46,336 to £53,691 Grade 9 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management,Student Services

  • Senior Lecturer in Quantitative Methods for the Administrative Data Research (London, Home Based)

    Region: London, Home Based

    Company: University College London

    Department: UCL Institute of Child Health

    Salary: £54,240 to £58,978 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Research Methods

  • Research Assistant (London)

    Region: London

    Company: King's College London

    Department: Health Services and Population Research

    Salary: £28,098 Grade 5 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Research Associate (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Centre for Manufacturing and Materials Engineering (MME)

    Salary: £31,611 to £40,002

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science

  • Schools and Colleges Liaison Officer (Hull)

    Region: Hull

    Company: University of Hull

    Department: Schools and Colleges Liaison Service

    Salary: £26,829 to £32,004 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Alumni Relations Coordinator (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: Department of Management

    Salary: £24,760 to £27,831 pa inclusive (pro-rata), with potential to progress to £29,942 pa inclusive (pro-rata).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Fundraising and Alumni

  • Lecturer – Work Based Learning (London)

    Region: London

    Company: BPP University Limited

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies

  • Scheduling Officer (London)

    Region: London

    Company: Health and Care Professions Council

    Department: N\A

    Salary: £24,600 per annum (Band E)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Senior Research Associate (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: Faculty of Science

    Salary: £32,548 to £38,833 per annum (pro-rata)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Senior Lecturer or Lecturer in Sport Development (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: HLS17/01

    Salary: £33,943 to £48,327

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Science,Sports Coaching,Sports and Leisure Management

Responds for Ashford Investor (partnership Trustco) Limited on Facebook, comments in social nerworks

Read more comments for Ashford Investor (partnership Trustco) Limited. Leave a comment for Ashford Investor (partnership Trustco) Limited. Profiles of Ashford Investor (partnership Trustco) Limited on Facebook and Google+, LinkedIn, MySpace

Location Ashford Investor (partnership Trustco) Limited on Google maps

Other similar companies of The United Kingdom as Ashford Investor (partnership Trustco) Limited: Lariche Investments (portsmouth) Limited | Bigwood Estates Limited | Sw Real Estate Ltd | Syma Properties Limited | London East And Essex Team (1995) Limited

Ashford Investor (partnership Trustco) Limited with the registration number 04139729 has been on the market for fifteen years. The PLC can be found at Nations House, 103 Wigmore Street , London and its post code is W1U 1WH. It 's been 15 years that Ashford Investor (partnership Trustco) Limited is no longer recognized under the name Shelfco (no.2077). The firm SIC code is 68209 and has the NACE code: Other letting and operating of own or leased real estate. The most recent filed account data documents were submitted for the period up to 2015-12-31 and the most recent annual return information was released on 2016-01-11. It's been 15 years for Ashford Investor (partnership Trustco) Ltd in the field, it is not planning to stop growing and is an object of envy for many.

Current directors chosen by the business are as follow: Nicholas John Leighton Parsons assigned this position one year ago, Gary Bond assigned this position on 2014/05/14, Keith Brett Miller assigned this position in 2014 and 3 other directors who might be found below. What is more, the director's responsibilities are continually backed by a secretary - Kaeshia Diane Christensen, from who found employment in this business on 2015/12/09.

Ashford Investor (partnership Trustco) Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in Nations House 103 Wigmore Street W1U 1WH London. Ashford Investor (partnership Trustco) Limited was registered on 2001-01-11. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 794,000 GBP, sales per year - less 188,000 GBP. Ashford Investor (partnership Trustco) Limited is Private Limited Company.
The main activity of Ashford Investor (partnership Trustco) Limited is Real estate activities, including 5 other directions. Secretary of Ashford Investor (partnership Trustco) Limited is Kaeshia Diane Christensen, which was registered at 103 Wigmore Street, London, W1U 1WH. Products made in Ashford Investor (partnership Trustco) Limited were not found. This corporation was registered on 2001-01-11 and was issued with the Register number 04139729 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Ashford Investor (partnership Trustco) Limited, open vacancies, location of Ashford Investor (partnership Trustco) Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024

Detailed data about Ashford Investor (partnership Trustco) Limited from yellow pages of The United Kingdom. Find address Ashford Investor (partnership Trustco) Limited, phone, email, website credits, responds, Ashford Investor (partnership Trustco) Limited job and vacancies, contacts finance sectors Ashford Investor (partnership Trustco) Limited