Download leads from Nexok and grow your business. Find out more

Mr Michael Kenneth Ashton

British – Born 68 years ago (October 1955)

Mr Michael Kenneth Ashton
37 Torr Drive
Eastham
Wirral
Merseyside
CH62 0BG
Wales

Current appointments

Resigned appointments

20

Closed appointments

Companies

Company NameJMU Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1995 (6 years after company formation)
Appointment Duration5 years, 4 months (Resigned 31 March 2001)
Assigned Occupation Manager
Addresses
Correspondence Address
37 Torr Drive
Eastham
Wirral
Merseyside
CH62 0BG
Wales
Registered Company Address
C/O Liverpool John Moores University Exchange Station
Tithebarn Street
Liverpool
Merseyside
L2 2QP
Company NameTelescope Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (1 year, 12 months after company formation)
Appointment Duration1 year, 4 months (Resigned 22 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Torr Drive
Eastham
Wirral
Merseyside
CH62 0BG
Wales
Registered Company Address
One
Glass Wharf
Bristol
BS2 0ZX
Company NameChamberlink Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2003 (3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (Resigned 12 October 2006)
Assigned Occupation Managing Director
Addresses
Correspondence Address
37 Torr Drive
Eastham
Wirral
Merseyside
CH62 0BG
Wales
Registered Company Address
Lee House
90 Great Bridgewater Street
Manchester
Greater Manchester
M1 5JW
Company NameThe Enterprise Fund Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2003 (1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (Resigned 27 April 2005)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
37 Torr Drive
Eastham
Wirral
Merseyside
CH62 0BG
Wales
Registered Company Address
Lee House
90 Great Bridgewater Street
Manchester
M1 5JW
Company NameManchester Chamber Of Commerce Pension Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2004 (52 years, 4 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 December 2006)
Assigned Occupation Managing Director
Addresses
Correspondence Address
37 Torr Drive
Eastham
Wirral
Merseyside
CH62 0BG
Wales
Registered Company Address
Elliot House
151 Deansgate
Manchester
M3 3WD
Company NameHerefordshire And Worcestershire Chamber Of Commerce
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2007 (16 years, 9 months after company formation)
Appointment Duration9 years, 10 months (Resigned 01 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Torr Drive
Eastham
Wirral
Merseyside
CH62 0BG
Wales
Registered Company Address
Severn House
Prescott Drive
Worcester
Worcestershire
WR4 9NE
Company NameHerefordshire And Worcestershire Business Link Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2007 (13 years, 6 months after company formation)
Appointment Duration9 years, 10 months (Resigned 01 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Torr Drive
Eastham
Wirral
Merseyside
CH62 0BG
Wales
Registered Company Address
Severn House
Prescott Drive
Worcester
Worcestershire
WR4 9NE
Company NameChamber Of Commerce Training Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2007 (21 years, 10 months after company formation)
Appointment Duration9 years, 10 months (Resigned 01 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Torr Drive
Eastham
Wirral
Merseyside
CH62 0BG
Wales
Registered Company Address
Severn House
Prescott Drive
Worcester
Worcestershire
WR4 9NE
Company NameThe Three Counties Chamber Of Commerce And Industry
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2007 (17 years, 1 month after company formation)
Appointment Duration9 years, 10 months (Resigned 01 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Torr Drive
Eastham
Wirral
Merseyside
CH62 0BG
Wales
Registered Company Address
Severn House, Prescott Drive
Worcester
Worcestershire
WR4 9NE
Company NameCentral Technology Belt
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (4 years, 5 months after company formation)
Appointment Duration10 years, 8 months (Resigned 31 March 2018)
Assigned Occupation CEO
Addresses
Correspondence Address
37 Torr Drive
Eastham
Wirral
Merseyside
CH62 0BG
Wales
Registered Company Address
Malvern Hills Science Park
Geraldine Road
Malvern
Worcestershire
WR14 3SZ
Company NameMalvern Hills Science Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2007 (9 years, 7 months after company formation)
Appointment Duration9 years, 6 months (Resigned 31 March 2017)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
37 Torr Drive
Eastham
Wirral
Merseyside
CH62 0BG
Wales
Registered Company Address
Malvern Hills Science Park
Geraldine Road
Malvern
Worcestershire
WR14 3SZ
Company NameWorcestershire Community Foundation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (Resigned 26 June 2013)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Malvern View Willow End Park
Blackmore Park Road
Malvern
Worcestershire
WR13 6NN
Registered Company Address
Kingsway House
40 Foregate Street
Worcester
WR1 1EE
Company NameThe St Helens Education Business Partnership Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1992 (1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 June 1994)
Assigned Occupation Ebp Director
Addresses
Correspondence Address
37 Torr Drive
Eastham
Wirral
Merseyside
CH62 0BG
Wales
Registered Company Address
Unit 4 Waterside Court
St Helens Technology Campus
St Helens
WA9 1UA
Company NameBLM Realisations Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1995 (1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (Resigned 26 April 1996)
Assigned Occupation Enterprise Manager
Addresses
Correspondence Address
37 Torr Drive
Eastham
Wirral
Merseyside
CH62 0BG
Wales
Registered Company Address
3rd Floor
Tithebarn House,Tithebarn Street
Liverpool
Merseyside
L2 2NZ
Company NameWigan Borough Chamber Of Commerce Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2002 (2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (Resigned 29 March 2003)
Assigned Occupation CEO
Addresses
Correspondence Address
37 Torr Drive
Eastham
Wirral
Merseyside
CH62 0BG
Wales
Registered Company Address
C/O Tenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
Company NameCreative Industries Service Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2004 (3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (Resigned 15 June 2005)
Assigned Occupation Managing Director
Addresses
Correspondence Address
37 Torr Drive
Eastham
Wirral
Merseyside
CH62 0BG
Wales
Registered Company Address
Manchester City Council Room 9023, Town Hall Extension
Albert Square
Manchester
Greater Manchester
M60 2LA
Company NameThird Sector Enterprises Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2004 (4 months, 1 week after company formation)
Appointment Duration2 years, 4 months (Resigned 01 April 2007)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
37 Torr Drive
Eastham
Wirral
Merseyside
CH62 0BG
Wales
Registered Company Address
Lee House
90 Great Bridgewater Street
Manchester
M1 5JW
Company NameThe Confederation Of West Midlands Chambers Of Commerce
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2007 (4 years, 8 months after company formation)
Appointment Duration2 years, 8 months (Resigned 31 December 2009)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
37 Torr Drive
Eastham
Wirral
Merseyside
CH62 0BG
Wales
Registered Company Address
Oak Tree Court Binley Business Park
Harry Weston Road
Coventry
West Midlands
CV3 2UN
Company NameConnexions Herefordshire And Worcestershire
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2007 (5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (Resigned 02 December 2009)
Assigned Occupation CEO
Addresses
Correspondence Address
37 Torr Drive
Eastham
Wirral
Merseyside
CH62 0BG
Wales
Registered Company Address
St. Philips Point
Temple Row
Birmingham
B2 5AF
Company NameBusiness Voice Wm Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2011 (7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (Resigned 05 April 2012)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Chamber Of Commerce Prescott Drive
Worcester
Worcestershire
WR4 9NE
Registered Company Address
11 Brindley Place
Brunswick Square
Birmingham
B1 2LP

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing