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

Paul James Ashley

British – Born 45 years ago (June 1978)

Paul James Ashley
Floor 2
155 Bishopsgate
London
EC2M 3TQ

Current appointments

Resigned appointments

42

Closed appointments

Companies

Company NameTP Icap E&C Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2014 (44 years, 10 months after company formation)
Appointment Duration4 years, 9 months (Resigned 22 July 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
155 Bishopsgate
London
EC2M 3TQ
Registered Company Address
135 Bishopsgate
London
EC2M 3TP
Company NameTullett Prebon (Equities) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2014 (24 years, 1 month after company formation)
Appointment Duration4 years, 12 months (Resigned 27 September 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
155 Bishopsgate
London
EC2M 3TQ
Registered Company Address
135 Bishopsgate
London
EC2M 3TP
Company NameTP Icap Broking Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2014 (22 years, 9 months after company formation)
Appointment Duration4 years, 11 months (Resigned 03 September 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
155 Bishopsgate
London
EC2M 3TQ
Registered Company Address
135 Bishopsgate
London
EC2M 3TP
Company NameP.V.M. Oil Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2014 (35 years after company formation)
Appointment Duration4 years, 10 months (Resigned 27 September 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
155 Bishopsgate
London
EC2M 3TQ
Registered Company Address
Cedar House, 3rd Floor
41 Cedar Avenue
Hamilton
Hm12
Bermuda
Company NameP V M Oil Futures Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2014 (21 years, 5 months after company formation)
Appointment Duration4 years, 10 months (Resigned 27 September 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
155 Bishopsgate
London
EC2M 3TQ
Registered Company Address
135 Bishopsgate
London
EC2M 3TP
Company NamePrebon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2016 (24 years, 1 month after company formation)
Appointment Duration3 years, 4 months (Resigned 27 September 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
155 Bishopsgate
London
EC2M 3TQ
Registered Company Address
135 Bishopsgate
London
EC2M 3TP
Company NameTullett Prebon Latin America Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2016 (34 years, 9 months after company formation)
Appointment Duration3 years, 4 months (Resigned 27 September 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
155 Bishopsgate
London
EC2M 3TQ
Registered Company Address
135 Bishopsgate
London
EC2M 3TP
Company NameICAP Holdings (Asia Pacific) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2018 (13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (Resigned 27 September 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Floor 2
155 Bishopsgate
London
EC2M 3TQ
Registered Company Address
135 Bishopsgate
London
EC2M 3TP
Company NameICAP Information Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2018 (3 years, 6 months after company formation)
Appointment Duration1 year (Resigned 13 March 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Floor 2
155 Bishopsgate
London
EC2M 3TQ
Registered Company Address
135 Bishopsgate
London
EC2M 3TP
Company NameICAP Global Broking Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2018 (1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (Resigned 27 September 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Floor 2
155 Bishopsgate
London
EC2M 3TQ
Registered Company Address
135 Bishopsgate
London
EC2M 3TP
Company NameTP Icap Latin America Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2018 (13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (Resigned 27 September 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Floor 2
155 Bishopsgate
London
EC2M 3TQ
Registered Company Address
135 Bishopsgate
London
EC2M 3TP
Company NameICAP Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2018 (9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (Resigned 27 September 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Floor 2
155 Bishopsgate
London
EC2M 3TQ
Registered Company Address
135 Bishopsgate
London
EC2M 3TP
Company NameICAP Holdings (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2018 (10 years after company formation)
Appointment Duration1 year, 6 months (Resigned 03 September 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Floor 2
155 Bishopsgate
London
EC2M 3TQ
Registered Company Address
135 Bishopsgate
London
EC2M 3TP
Company NameGarban Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2018 (19 years, 7 months after company formation)
Appointment Duration1 year, 6 months (Resigned 27 September 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Floor 2
155 Bishopsgate
London
EC2M 3TQ
Registered Company Address
135 Bishopsgate
London
EC2M 3TP
Company NameGarban International
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2018 (32 years, 12 months after company formation)
Appointment Duration1 year, 6 months (Resigned 27 September 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Floor 2
155 Bishopsgate
London
EC2M 3TQ
Registered Company Address
135 Bishopsgate
London
EC2M 3TP
Company NameCleverpride Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2018 (11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (Resigned 27 September 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Floor 2
155 Bishopsgate
London
EC2M 3TQ
Registered Company Address
135 Bishopsgate
London
EC2M 3TP
Company NameEXCO Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2018 (31 years, 7 months after company formation)
Appointment Duration1 year, 6 months (Resigned 27 September 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Floor 2
155 Bishopsgate
London
EC2M 3TQ
Registered Company Address
135 Bishopsgate
London
EC2M 3TP
Company NameP V M Oil Consultants Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2014 (19 years after company formation)
Appointment Duration4 years, 10 months (Resigned 27 September 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
155 Bishopsgate
London
EC2M 3TQ
Registered Company Address
Floor 2
155 Bishopsgate
London
EC2M 3TQ
Company NameTpsynrex Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2015 (1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (Resigned 27 September 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
155 Bishopsgate
London
EC2M 3TQ
Registered Company Address
Floor 2
155 Bishopsgate
London
EC2M 3TQ
Company NameTullett Liberty (Futures Holdings) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2016 (31 years, 9 months after company formation)
Appointment Duration3 years, 4 months (Resigned 27 September 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
155 Bishopsgate
London
EC2M 3TQ
Registered Company Address
Floor 2
155 Bishopsgate
London
EC2M 3TQ
Company NameSwardgreen Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2016 (33 years, 11 months after company formation)
Appointment Duration3 years, 4 months (Resigned 27 September 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
155 Bishopsgate
London
EC2M 3TQ
Registered Company Address
Floor 2
155 Bishopsgate
London
EC2M 3TQ
Company NameTullett Liberty Brokerage Services (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2016 (23 years, 3 months after company formation)
Appointment Duration3 years, 4 months (Resigned 27 September 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
155 Bishopsgate
London
EC2M 3TQ
Registered Company Address
Floor 2
155 Bishopsgate
London
EC2M 3TQ
Company NameTullett Liberty (Securities Holdings) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2016 (34 years, 1 month after company formation)
Appointment Duration3 years, 4 months (Resigned 27 September 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
155 Bishopsgate
London
EC2M 3TQ
Registered Company Address
Floor 2
155 Bishopsgate
London
EC2M 3TQ
Company NameTullett Prebon (UK) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2016 (31 years after company formation)
Appointment Duration3 years, 4 months (Resigned 27 September 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
155 Bishopsgate
London
EC2M 3TQ
Registered Company Address
135 Bishopsgate
London
EC2M 3TP
Company NameTullett Liberty (European Holdings) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2016 (42 years, 8 months after company formation)
Appointment Duration3 years, 4 months (Resigned 27 September 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
155 Bishopsgate
London
EC2M 3TQ
Registered Company Address
Floor 2
155 Bishopsgate
London
EC2M 3TQ
Company NameTullett Liberty (Power) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2016 (28 years, 3 months after company formation)
Appointment Duration3 years, 4 months (Resigned 27 September 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
155 Bishopsgate
London
EC2M 3TQ
Registered Company Address
Floor 2
155 Bishopsgate
London
EC2M 3TQ
Company NameM.W. Marshall (U.K.) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (90 years, 2 months after company formation)
Appointment Duration3 years, 2 months (Resigned 27 September 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
155 Bishopsgate
London
EC3M 3TQ
Registered Company Address
Floor 2
155 Bishopsgate
London
EC2M 3TQ
Company NameLiquiditychain Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2017 (6 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (Resigned 27 September 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
155 Bishopsgate
London
EC3M 3TQ
Registered Company Address
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Company NameCOEX Partners Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2017 (3 years after company formation)
Appointment Duration1 year, 6 months (Resigned 13 June 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
155 Bishopsgate
London
EC3M 3TQ
Registered Company Address
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Company NameCOEX Nominee Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2017 (3 days after company formation)
Appointment Duration1 year, 6 months (Resigned 13 June 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
155 Bishopsgate
London
EC3M 3TQ
Registered Company Address
Floor 2
155 Bishopsgate
London
EC2M 3TQ
Company NameICAP America Investments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2018 (15 years after company formation)
Appointment Duration1 year, 6 months (Resigned 27 September 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Floor 2
155 Bishopsgate
London
EC2M 3TQ
Registered Company Address
135 Bishopsgate
London
EC2M 3TP
Company NameAltex-Ats Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2018 (12 years, 12 months after company formation)
Appointment Duration1 year, 6 months (Resigned 27 September 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Floor 2
155 Bishopsgate
London
EC2M 3TQ
Registered Company Address
135 Bishopsgate
London
EC2M 3TP
Company NameEXCO International Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2018 (41 years, 5 months after company formation)
Appointment Duration1 year, 6 months (Resigned 27 September 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Floor 2
155 Bishopsgate
London
EC2M 3TQ
Registered Company Address
135 Bishopsgate
London
EC2M 3TP
Company NameICAP Holdings (Emea) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2018 (9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (Resigned 27 September 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Floor 2
155 Bishopsgate
London
EC2M 3TQ
Registered Company Address
135 Bishopsgate
London
EC2M 3TP
Company NameICAP Global Broking Investments
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2018 (3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (Resigned 27 September 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Floor 2
155 Bishopsgate
London
EC2M 3TQ
Registered Company Address
135 Bishopsgate
London
EC2M 3TP
Company NameICAP UK Investments No.2
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2018 (11 years, 7 months after company formation)
Appointment Duration1 year, 6 months (Resigned 27 September 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Floor 2
155 Bishopsgate
London
EC2M 3TQ
Registered Company Address
135 Bishopsgate
London
EC2M 3TP
Company NameICAP UK Investments No.1
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2018 (11 years, 7 months after company formation)
Appointment Duration1 year, 6 months (Resigned 27 September 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Floor 2
155 Bishopsgate
London
EC2M 3TQ
Registered Company Address
135 Bishopsgate
London
EC2M 3TP
Company NameGarban-Intercapital Us Investments (Holdings) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2018 (17 years after company formation)
Appointment Duration1 year, 6 months (Resigned 27 September 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Floor 2
155 Bishopsgate
London
EC2M 3TQ
Registered Company Address
135 Bishopsgate
London
EC2M 3TP
Company NameGarban-Intercapital Us Investments (No 1) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2018 (17 years after company formation)
Appointment Duration1 year, 6 months (Resigned 27 September 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Floor 2
155 Bishopsgate
London
EC2M 3TQ
Registered Company Address
135 Bishopsgate
London
EC2M 3TP
Company NameGarban-Intercapital (2001) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2018 (17 years after company formation)
Appointment Duration1 year, 6 months (Resigned 27 September 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Floor 2
155 Bishopsgate
London
EC2M 3TQ
Registered Company Address
135 Bishopsgate
London
EC2M 3TP
Company NameEXCO Overseas Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2018 (43 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (Resigned 27 September 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Floor 2
155 Bishopsgate
London
EC2M 3TQ
Registered Company Address
135 Bishopsgate
London
EC2M 3TP
Company NameTullett Prebon Administration Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2016 (47 years, 3 months after company formation)
Appointment Duration3 years, 4 months (Resigned 27 September 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
155 Bishopsgate
London
EC2M 3TQ
Registered Company Address
Prospect House
Rouen Road
Norwich
NR1 1RE

Appointment Timeline

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