Ashley House Plc.

All UK companiesConstructionAshley House Plc.

Development of building projects

Management consultancy activities other than financial management

Architectural activities

Ashley House Plc. contacts: address, phone, fax, email, website, shedule

Address: Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park HP12 3PS High Wycombe

Phone: +44-20 7330322

Fax: +44-20 7330322

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ashley House Plc."? - send email to us!

Ashley House Plc. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ashley House Plc..

Registration data Ashley House Plc.

Register date: 1990-11-29

Register number: 02563627

Type of company: Public Limited Company

Get full report form global database UK for Ashley House Plc.

Owner, director, manager of Ashley House Plc.

John Lewington Moy Director. Address: Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS, England. DoB: August 1949, Uk

Christopher Peter Lyons Director. Address: Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS, England. DoB: May 1951, British

Andrew John Willetts Director. Address: Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS, England. DoB: June 1963, British

Antony John Walters Director. Address: Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS, England. DoB: March 1967, British

Stephen Frank Ronaldson Secretary. Address: 221 Sheen Lane, East Sheen, London, SW14 8LE. DoB: n\a, British

Jonathan Holmes Director. Address: Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS, England. DoB: February 1968, British

Stephen Gregory Minion Director. Address: Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS, England. DoB: December 1946, British

George Edward Holmes Secretary. Address: Number 1 Hamilton Way, Farnham Common, Slough, Berkshire, SL2 3TT. DoB: May 1937, British

Richard Darch Director. Address: Lancaster Road, Cressex Business Park, High Wycombe, HP12 3YZ. DoB: December 1961, British

Steven William Gray Director. Address: Walsgrave Triangle, Coventry, Warwickshire, CV2 2TX, United Kingdom. DoB: July 1960, British

David John Morice Hartshorne Director. Address: Lancaster Road, Cressex Business Park, High Wycombe, HP12 3YZ. DoB: April 1954, British

Giles James Frost Director. Address: Gorst Road, London, SW11 6JB. DoB: October 1962, British

Allan Cameron Cook Director. Address: 72 Lavenham Road, London, Greater London, SW18 5HE. DoB: May 1972, British

John Bernard Coghlan Director. Address: Southview Warren Park, Coombe Hill, Kingston Upon Thames, KT2 7HX. DoB: April 1958, Irish

Jake Arnold Forster Director. Address: Pages Lane, London, N10 1PU. DoB: July 1964, British

Sir William Henry Weston Wells Director. Address: Box Cottage, Sudbrook Lane, Petersham, Surrey, TW10 7AT. DoB: May 1940, British

Andrew Gibson Director. Address: Bonehouse Barn, Newbiggin Hall Farm Carleton, Carlisle, Cumbria, CA4 0AJ. DoB: September 1949, British

Richard Edward Lubbock Warner Director. Address: The Old Guildhall, The Street, Monks Eleigh, Ipswich, Suffolk, IP7 7AU. DoB: May 1952, British

Bruce Layland Walker Director. Address: 59 Chiswick Staithe, Hartington Road, London, W4 3TP. DoB: September 1965, British

Anthony David Burton Director. Address: Beechwood House Halls Hole Road, Tunbridge Wells, Kent, TN2 4RD. DoB: April 1937, British

John Humphrey Gunn Director. Address: 23 Edwardes Square, London, W8 6HE. DoB: January 1942, British

David Charles Bailey Secretary. Address: Cemlyn, Ton Road Llangybi, Usk, Monmouthshire, NP15 1PA. DoB:

James Andrew Cane Secretary. Address: 26 Bellevue Road, London, SW13 0BJ. DoB: June 1952, British

James Andrew Cane Director. Address: 26 Bellevue Road, London, SW13 0BJ. DoB: June 1952, British

Dominick Hugh Mitcheson Henry Director. Address: Penny Farm, Holwell, Sherborne, Dorset, DT9 5LF. DoB: February 1946, British

Gail Mosley Director. Address: Cresset House, 8 Churchill Gate, Woodstock, Oxfordshire, OX20 1UP. DoB: December 1946, British

Kate Elizabeth Minion Secretary. Address: 12 Walnut Drive, Bletchley, Milton Keynes, Buckinghamshire, MK2 2JA. DoB: n\a, British

Nigel Keith Croxford Director. Address: Tanglewood, 57 Summerleys Road, Princes Risborough, Buckinghamshire, HP27 9PZ. DoB: June 1957, British

Simon Tudor Ellen Director. Address: Sbj Ltd, 100 Whitechapel Road, London, E1 1JG. DoB: June 1949, British

Geoffrey Clive Mosley Director. Address: Thatchings, High Street, Ewelme, Oxfordshire, OX10 6HQ. DoB: May 1945, British

Mary Holmes Director. Address: 4 Ingleglen, Farnham Common, Slough, Berkshire, SL2 3QA. DoB: May 1945, British

George Edward Holmes Director. Address: Number 1 Hamilton Way, Farnham Common, Slough, Berkshire, SL2 3TT. DoB: May 1937, British

Jobs in Ashley House Plc. vacancies. Career and practice on Ashley House Plc.. Working and traineeship

Package Manager. From GBP 2100

Manager. From GBP 2400

Engineer. From GBP 2300

Cleaner. From GBP 1000

Responds for Ashley House Plc. on FaceBook

Read more comments for Ashley House Plc.. Leave a respond Ashley House Plc. in social networks. Ashley House Plc. on Facebook and Google+, LinkedIn, MySpace

Address Ashley House Plc. on google map

Other similar UK companies as Ashley House Plc.: Dr Theatre Limited | Roger Aldridge Consultancy Limited | Sello Contractors Ltd | Waltham Line Industrial Limited | Greycove Projects Limited

The enterprise is known as Ashley House Plc.. It was originally established twenty six years ago and was registered with 02563627 as its reg. no.. This particular head office of this firm is located in High Wycombe. You can reach it at Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park. The company's official name change from Ashley House Interbuild PLC to Ashley House Plc. came in 2001-05-18. The enterprise SIC and NACE codes are 41100 : Development of building projects. Ashley House Plc. reported its account information up to 30th April 2015. Its latest annual return was submitted on 30th April 2016. 26 years of presence in this field comes to full flow with Ashley House Plc. as they managed to keep their clients satisfied through all the years.

In order to be able to match the demands of their customers, the following firm is continually being led by a group of six directors who are, to enumerate a few, John Lewington Moy, Christopher Peter Lyons and Andrew John Willetts. Their constant collaboration has been of crucial use to this specific firm since December 2014. In addition, the managing director's tasks are constantly aided by a secretary - Stephen Frank Ronaldson, from who was selected by this specific firm nine years ago.