SIMPLEX GTP LIMITED

8 officers / 23 resignations

CHAPMAN, Julian Ross

Correspondence address
1600 Arlington Business Park, Theale, Reading, England, RG7 4SA
Role ACTIVE
director
Date of birth
August 1970
Appointed on
1 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4SA £29,798,000

NEWMAN, Jane Mary Ann

Correspondence address
1600 Arlington Business Park, Theale, Reading, England, RG7 4SA
Role ACTIVE
director
Date of birth
May 1957
Appointed on
1 February 2023
Resigned on
1 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4SA £29,798,000

AULD, Philip

Correspondence address
1600 Arlington Business Park, Theale, Reading, England, RG7 4SA
Role ACTIVE
director
Date of birth
September 1975
Appointed on
20 January 2022
Resigned on
1 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4SA £29,798,000

BOWDEN, Adam Bruce

Correspondence address
Bottomline Technologies Inc 325 Corporate Drive, Portsmouth, United States, NH 03801
Role ACTIVE
director
Date of birth
March 1969
Appointed on
20 January 2022
Nationality
American
Occupation
Director

SHEER, Danielle

Correspondence address
PO BOX 640 PO BOX 640, Dover, United States, MA 02030
Role ACTIVE
director
Date of birth
January 1981
Appointed on
30 December 2020
Resigned on
1 January 2022
Nationality
American
Occupation
Commercial Director

EBERLE, ROBERT

Correspondence address
115 CHATHAM STREET, READING, BERKSHIRE, RG1 7JX
Role ACTIVE
Director
Date of birth
November 1960
Appointed on
20 August 2013
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode RG1 7JX £3,253,000

SAVORY, Nigel Kevin

Correspondence address
115 Chatham Street, Reading, Berkshire, RG1 7JX
Role ACTIVE
director
Date of birth
December 1966
Appointed on
20 August 2013
Resigned on
25 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG1 7JX £3,253,000

DHARWAR, Harpaul

Correspondence address
115 Chatham Street, Reading, Berkshire, United Kingdom, RG1 7JX
Role ACTIVE
director
Date of birth
March 1973
Appointed on
20 August 2013
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG1 7JX £3,253,000


DONOVAN, KEVIN MICHAEL

Correspondence address
115 CHATHAM STREET, READING, BERKSHIRE, UK, RG1 7JN
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
20 August 2013
Resigned on
30 June 2015
Nationality
USA
Occupation
DIRECTOR

LANDALE, MARK

Correspondence address
1ST FLOOR, 60 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7BB
Role RESIGNED
Secretary
Appointed on
19 October 2012
Resigned on
20 August 2013
Nationality
NATIONALITY UNKNOWN

JESSOP, GARY OWEN

Correspondence address
45 O'CONNOR STREET, OTTAWA, ONTARIO, CANADA, K1P 1A4
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
13 September 2012
Resigned on
20 March 2013
Nationality
CANADIAN
Occupation
LAWYER

KALFON, SIMON

Correspondence address
33 RUE DES BAINS, GENEVA, SWITZERLAND, 1205
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
13 September 2012
Resigned on
20 August 2013
Nationality
SWISS
Occupation
DIRECTOR

WALSH, PHILIP VICTOR

Correspondence address
1ST FLOOR, 60 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7BB
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
31 July 2008
Resigned on
20 August 2013
Nationality
BRITISH
Occupation
CONSULTANT

BERGEVIN, V REAL

Correspondence address
1314 SOUTH PELHAM ROAD, FONTHILL, ONTARIO LOS 1EO, CANADA
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
30 June 2005
Resigned on
12 January 2006
Nationality
CANADIAN
Occupation
CEO

REEVE, DAVID

Correspondence address
96 OAK LANE, UPCHURCH, SITTINGBOURNE, KENT, ME9 7AY
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
17 June 2005
Resigned on
1 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME9 7AY £494,000

HORSTEAD, ROGER STANLEY

Correspondence address
69 WINDSOR ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, ENGLAND, SL9 7NL
Role RESIGNED
Secretary
Appointed on
8 December 2004
Resigned on
9 October 2012
Nationality
BRITISH

Average house price in the postcode SL9 7NL £2,090,000

MAINE, SHANE

Correspondence address
71 SHERWOOD DRIVE, GUELPH, ONTARIO N1E 6E6, CANADA
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
12 November 2003
Resigned on
17 June 2005
Nationality
CANADIAN
Occupation
DIRECTOR

KENNY, GERARD ANTHONY CHARLES

Correspondence address
5 LINDENFIELD, CHISLEHURST, KENT, BR7 5RG
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
1 April 2002
Resigned on
21 November 2003
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BR7 5RG £978,000

CREMONA, PETER

Correspondence address
15 PINECREST GARDENS, LOCKSBOTTOM, FARNBOROUGH, KENT, BR6 7WA
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
1 January 2002
Resigned on
21 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR6 7WA £798,000

CANTIUM CORPORATE SERVICES LIMITED

Correspondence address
39 ST MARGARETS STREET, CANTERBURY, KENT, CT1 2TX
Role RESIGNED
Secretary
Appointed on
26 April 2001
Resigned on
1 January 2005
Nationality
BRITISH

PEACOCK, MATTHEW ERNEST

Correspondence address
ROSEDAL, OLD LANE, CROWBOROUGH, EAST SUSSEX, TN6 1RX
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
29 January 2001
Resigned on
1 January 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN6 1RX £1,281,000

VEAL, DAVID GEORGE

Correspondence address
24 BRADBOURNE ROAD, BEXLEY, KENT, DA5 1NR
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
1 January 2001
Resigned on
21 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA5 1NR £502,000

MEDLEY, MICHAEL WILLIAM

Correspondence address
31 MASONS WAY, CODMORE HILL, PULBOROUGH, WEST SUSSEX, RH20 1DZ
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
1 July 2000
Resigned on
21 November 2003
Nationality
BRITISH
Occupation
COMPUTER CONSULTANT

Average house price in the postcode RH20 1DZ £920,000

ANTON, PETER GEORGE

Correspondence address
ETTRICKSHAW, 19 KINGSWAY, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8NS
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
30 November 1999
Resigned on
12 June 2000
Nationality
BRITISH
Occupation
COMPUTER CONSULTANT

Average house price in the postcode SL9 8NS £1,558,000

SHOOSMITH, DAVID EDWARD

Correspondence address
60A DEVONSHIRE DRIVE, GREENWICH, LONDON
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
1 April 1999
Resigned on
21 November 2003
Nationality
BRITISH
Occupation
SOFTWARE CONSULTANT

REEVE, SUSAN ELIZABETH

Correspondence address
96 OAK LANE, UPCHURCH, SITTINGBOURNE, KENT, ME9 7AY
Role RESIGNED
Secretary
Appointed on
6 September 1998
Resigned on
1 May 2002
Nationality
BRITISH

Average house price in the postcode ME9 7AY £494,000

REEVE, DAVID

Correspondence address
96 OAK LANE, UPCHURCH, SITTINGBOURNE, KENT, ME9 7AY
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
22 December 1997
Resigned on
21 November 2003
Nationality
BRITISH
Occupation
RECRUITMENT

Average house price in the postcode ME9 7AY £494,000

ACCESS NOMINEES LIMITED

Correspondence address
INTERNATIONAL HOUSE, 31 CHURCH ROAD HENDON, LONDON, NW4 4EB
Role RESIGNED
Nominee Director
Appointed on
22 December 1997
Resigned on
22 December 1997

Average house price in the postcode NW4 4EB £623,000

ACCESS REGISTRARS LIMITED

Correspondence address
INTERNATIONAL HOUSE, 31 CHURCH ROAD HENDON, LONDON, NW4 4EB
Role RESIGNED
Nominee Secretary
Appointed on
22 December 1997
Resigned on
22 December 1997

Average house price in the postcode NW4 4EB £623,000

KENNY, GERARD ANTHONTY

Correspondence address
522B MAIDSTONE ROAD, WIGMORE, GILLINGHAM, KENT, ME8 0NW
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
22 December 1997
Resigned on
4 April 1998
Nationality
BRITISH
Occupation
RECRUITMENT

Average house price in the postcode ME8 0NW £642,000

KENNY, GERARD ANTHONTY

Correspondence address
522B MAIDSTONE ROAD, WIGMORE, GILLINGHAM, KENT, ME8 0NW
Role RESIGNED
Secretary
Appointed on
22 December 1997
Resigned on
4 April 1998
Nationality
BRITISH
Occupation
RECRUITMENT

Average house price in the postcode ME8 0NW £642,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company