ASHRIDGE CT LIMITED

Ashridge, Berkhamsted, HP4 1NS, Hertfordshire
StatusACTIVE
Company No.09351773
Category
Incorporated11 Dec 2014
Age9 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

ASHRIDGE CT LIMITED is an active with number 09351773. It was incorporated 9 years, 6 months, 27 days ago, on 11 December 2014. The company address is Ashridge, Berkhamsted, HP4 1NS, Hertfordshire.



People

ALLEN, Jeffrey

Director

Lawyer

ACTIVE

Assigned on 01 Feb 2018

Current time on role 6 years, 5 months, 6 days

BELTZER, Reine Ingemar

Director

Director

ACTIVE

Assigned on 17 Apr 2023

Current time on role 1 year, 2 months, 20 days

GOONESENA, Kirthi Ravindra

Director

Solicitor

ACTIVE

Assigned on 17 Apr 2023

Current time on role 1 year, 2 months, 20 days

BARNETT, Nicholas David, Dr

Director

Director

RESIGNED

Assigned on 02 Feb 2015

Resigned on 30 Nov 2017

Time on role 2 years, 9 months, 28 days

BELLANDER, Linus

Director

Director

RESIGNED

Assigned on 02 Feb 2015

Resigned on 27 Apr 2015

Time on role 2 months, 25 days

CLARKE, Michael Gilbert, Professor

Director

Retired Deputy Vice-Chancellor

RESIGNED

Assigned on 11 Dec 2014

Resigned on 02 Feb 2015

Time on role 1 month, 22 days

COEN, Paul Thomas

Director

Retired

RESIGNED

Assigned on 16 Sep 2018

Resigned on 26 Mar 2020

Time on role 1 year, 6 months, 10 days

COEN, Thomas Paul

Director

Retired

RESIGNED

Assigned on 11 Dec 2014

Resigned on 02 Feb 2015

Time on role 1 month, 22 days

EASTON, Karen Elisabeth Dind

Director

None

RESIGNED

Assigned on 11 Dec 2014

Resigned on 02 Feb 2015

Time on role 1 month, 22 days

FORSBERG, Erik

Director

Cfo

RESIGNED

Assigned on 27 Apr 2015

Resigned on 01 Feb 2018

Time on role 2 years, 9 months, 4 days

GUNDECHA, Ajay

Director

Finance

RESIGNED

Assigned on 01 Jan 2018

Resigned on 19 Dec 2023

Time on role 5 years, 11 months, 18 days

JORDAN, William Brian, Lord

Director

Retired

RESIGNED

Assigned on 11 Dec 2014

Resigned on 02 Feb 2015

Time on role 1 month, 22 days

KAYE, Godfrey Roland

Director

Retired Academic And Company Director

RESIGNED

Assigned on 11 Dec 2014

Resigned on 02 Feb 2015

Time on role 1 month, 22 days

MOTTRAM, Richard Clive, Sir

Director

Company Director

RESIGNED

Assigned on 11 Dec 2014

Resigned on 02 Feb 2015

Time on role 1 month, 22 days

PUGH, Charles Thomas

Director

Curator And Consultancy Manager For National Trust

RESIGNED

Assigned on 11 Dec 2014

Resigned on 02 Feb 2015

Time on role 1 month, 22 days

SANDBERG, Ulf

Director

Director

RESIGNED

Assigned on 02 Feb 2015

Resigned on 17 Apr 2023

Time on role 8 years, 2 months, 15 days


Some Companies

BRILLIANT BROWS & LASH BAR LTD

9 CHURCH LANE,BANBURY,OX16 5LR

Number:09735699
Status:ACTIVE
Category:Private Limited Company

DIJIPIJI LIMITED

3 ABERCORN COTTAGES,EDINBURGH,EH15 3QB

Number:SC482516
Status:ACTIVE
Category:Private Limited Company

IVY BOUTIQUE LTD

16 LOUDOUN PLACE,KILMARNOCK,KA1 5RP

Number:SC618301
Status:ACTIVE
Category:Private Limited Company

LIFE EDUCATION CENTRES BROMLEY LIMITED

77 MERLIN GROVE,KENT,BR3 3HS

Number:03466055
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MENDIP PROPERTY LIMITED

WILLMOTTS BUSINESS PARK,WATERLIP,BA4 4RN

Number:08621394
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MINIWOOD LIMITED

FOURTEEN ACRE BARN CLIMPING STREET,LITTLEHAMPTON,BN17 5TG

Number:00977738
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source