This company is commonly known as Ashford Investor (general Partner) Limited. The company was founded 24 years ago and was given the registration number 04139737. The firm's registered office is in LONDON. You can find them at Nations House, 3rd Floor, 103 Wigmore Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ASHFORD INVESTOR (GENERAL PARTNER) LIMITED |
---|---|---|
Company Number | : | 04139737 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nations House, 3rd Floor, 103 Wigmore Street, London, England, W1U 1QS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nations House, 3rd Floor, 103 Wigmore Street, London, England, W1U 1QS | Secretary | 26 September 2018 | Active |
Nations House, 3rd Floor, 103 Wigmore Street, London, England, W1U 1QS | Director | 26 May 2021 | Active |
Nations House, 3rd Floor, 103 Wigmore Street, London, England, W1U 1QS | Director | 22 September 2021 | Active |
55, Gracechurch Street, London, England, EC3V 0UF | Director | 31 May 2016 | Active |
50, George Street, London, England, W1U 7GA | Director | 16 September 2015 | Active |
Nations House, 3rd Floor, 103 Wigmore Street, London, England, W1U 1QS | Secretary | 09 December 2015 | Active |
1 Scriveners Close, Hillfield Road, Hemel Hempstead, HP2 4XP | Secretary | 01 February 2001 | Active |
Nations House, 103 Wigmore Street, London, England, W1U 1WH | Secretary | 08 October 2010 | Active |
2 Carver Avenue, Cranage, CW4 8ET | Secretary | 25 September 2006 | Active |
71a, Poynter Road, Enfield, United Kingdom, EN1 1DN | Secretary | 29 April 2003 | Active |
71a, Poynter Road, Enfield, United Kingdom, EN1 1DN | Secretary | 29 October 2002 | Active |
98 Eynsham Drive, Abbeywood, London, SE2 9QZ | Secretary | 25 July 2007 | Active |
St Helen's, 1 Undershaft, London, EC3P 3DQ | Corporate Secretary | 31 March 2003 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Secretary | 11 January 2001 | Active |
Flat 1 44 Parkhill Road, London, NW3 2YP | Director | 29 October 2003 | Active |
Nations House, 3rd Floor, 103 Wigmore Street, London, England, W1U 1QS | Director | 01 April 2014 | Active |
Eddison House, Cross Lane, Marlborough, SN8 1LA | Director | 05 May 2004 | Active |
Deeping, Kingstonridge, Lewes, BN7 3JX | Director | 29 October 2002 | Active |
Nations House, 3rd Floor, 103 Wigmore Street, London, England, W1U 1QS | Director | 15 December 2005 | Active |
8 Tennyson Close, Dutchells Copse, Horsham, RH12 5PN | Director | 01 February 2001 | Active |
Nations House, 3rd Floor, 103 Wigmore Street, London, England, W1U 1QS | Director | 31 May 2016 | Active |
3 Home Farm Close, Tempsford, SG19 2TX | Director | 01 February 2008 | Active |
35 Ryecroft Road, Petts Wood, BR5 1DR | Director | 08 November 2006 | Active |
The Covers, The Common, Cranleigh, GU6 8SH | Director | 01 February 2001 | Active |
Pool Meadow, South Park Drive, Poynton, SK12 1BS | Director | 26 March 2001 | Active |
8 Southway, Totteridge, London, N20 8EA | Director | 31 March 2003 | Active |
30 Pepys Road, London, SW20 8PF | Director | 23 August 2007 | Active |
Bp Investment Management, 20 Canada Square, London, England, E14 5NJ | Director | 01 January 2013 | Active |
8 Montpelier Villas, Brighton, BN1 3DH | Director | 01 February 2001 | Active |
Nations House, 3rd Floor, 103 Wigmore Street, London, England, W1U 1QS | Director | 08 November 2006 | Active |
15 Briar Hill, Purley, CR8 3LF | Director | 26 November 2001 | Active |
Nations House, 103 Wigmore Street, London, England, W1U 1WH | Director | 26 March 2001 | Active |
50, George Street, London, England, W1U 7GA | Director | 23 May 2002 | Active |
High House Ranworth Road, Hemblington, Norwich, NR13 4PJ | Director | 31 March 2003 | Active |
Timbers, Gables Road, Church Crookham, Fleet, GU52 6QY | Director | 26 March 2001 | Active |
Simon Property Group, Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 225, West Washington Street, Indianapolis, United States, 46204 |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.