T. M. SIMPSON (HOLDINGS) LIMITED

6 officers / 17 resignations

SIMPSON, Craig Caldwell Bowman

Correspondence address
Duntilland Quarry, Salsburgh, Shotts, Lanarkshire, ML7 4NZ
Role ACTIVE
director
Date of birth
August 1950
Appointed on
4 August 2025
Resigned on
17 December 2024
Nationality
British
Occupation
Plumbing Contractor

SIMPSON, Thomas Monie

Correspondence address
Duntilland Quarry, Salsburgh, Shotts, Lanarkshire, ML7 4NZ
Role ACTIVE
director
Date of birth
June 1923
Appointed on
4 August 2025
Resigned on
17 December 2024
Nationality
British
Occupation
Company Director

LYONS, Garrath Malcolm

Correspondence address
Bardon Hill Bardon Road, Coalville, Leicestershire, United Kingdom, LE67 1TL
Role ACTIVE
director
Date of birth
December 1980
Appointed on
1 January 2023
Nationality
British
Occupation
Chief Financial Officer

NORAH, Phillip Jason

Correspondence address
Bardon Hill Bardon Road, Coalville, Leicestershire, United Kingdom, LE67 1TL
Role ACTIVE
director
Date of birth
July 1981
Appointed on
1 May 2019
Nationality
British
Occupation
Solicitor

ATHERTON-HAM, JAMES

Correspondence address
BARDON HALL BARDON HALL, COPT OAK ROAD, MARKFIELD, LEICESTERSHIRE, ENGLAND, LE67 9PJ
Role ACTIVE
Director
Date of birth
November 1970
Appointed on
1 July 2011
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode LE67 9PJ £811,000

BOWATER, John Ferguson

Correspondence address
Duntilland Quarry, Salsburgh, Shotts, Lanarkshire, ML7 4NZ
Role ACTIVE
director
Date of birth
September 1949
Appointed on
21 July 2005
Resigned on
31 December 2022
Nationality
British
Occupation
Deputy Group Chief Exec Off

RETALLACK, JAMES KEITH

Correspondence address
DUNTILLAND QUARRY, SALSBURGH, SHOTTS, LANARKSHIRE, ML7 4NZ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
13 November 2007
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
GROUP LEGAL AND COMPLIANCE DIR

FORD, MARY

Correspondence address
DUNTILLAND QUARRY, SALSBURGH, SHOTTS, LANARKSHIRE, ML7 4NZ
Role RESIGNED
Secretary
Date of birth
October 1956
Appointed on
26 May 2000
Resigned on
30 March 2012
Nationality
BRITISH

NASH, ANDREW

Correspondence address
LYCH GATES ANGEL STREET, UPPER BENTLEY, REDDITCH, WORCESTERSHIRE, B97 5TA
Role RESIGNED
Secretary
Date of birth
March 1951
Appointed on
31 July 1998
Resigned on
26 May 2000
Nationality
BRITISH

Average house price in the postcode B97 5TA £773,000

ALPHA DIRECTORS LIMITED

Correspondence address
BARDON HALL, COPT OAK ROAD, MARKFIELD, LEICESTERSHIRE, LE67 9PJ
Role RESIGNED
Director
Appointed on
3 July 1998
Resigned on
13 November 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE67 9PJ £811,000

COLLINS, RICHARD HAWKE

Correspondence address
5 HALLAND ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL53 0DJ
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
19 March 1998
Resigned on
3 July 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GL53 0DJ £914,000

WILLIS, KAREN JAYNE

Correspondence address
2 HIGH PARK AVENUE, WOLLASTON, STOURBRIDGE, WEST MIDLANDS, DY8 3NH
Role RESIGNED
Secretary
Date of birth
May 1958
Appointed on
19 March 1998
Resigned on
31 July 1998
Nationality
BRITISH

Average house price in the postcode DY8 3NH £447,000

BETA DIRECTORS LIMITED

Correspondence address
RADCLIFFE HOUSE, BLENHEIM COURT LODE LANE, SOLIHULL, WEST MIDLANDS, B91 2AA
Role RESIGNED
Secretary
Appointed on
1 May 1996
Resigned on
19 March 1998
Nationality
BRITISH

WILLIS, KAREN JAYNE

Correspondence address
2 HIGH PARK AVENUE, WOLLASTON, STOURBRIDGE, WEST MIDLANDS, DY8 3NH
Role RESIGNED
Secretary
Date of birth
May 1958
Appointed on
1 October 1993
Resigned on
1 May 1996
Nationality
BRITISH

Average house price in the postcode DY8 3NH £447,000

GRIMES, TIMOTHY NICHOLAS

Correspondence address
THE OLD BARN, WASPERTON, WARWICKSHIRE, CV35 8EB
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 October 1992
Resigned on
19 March 1998
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CV35 8EB £1,049,000

KAYE, DAVID MALCOLM

Correspondence address
34 AUGUSTUS ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 3PQ
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
1 April 1991
Resigned on
30 September 1992
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B15 3PQ £947,000

THOMPSON, GRAHAM

Correspondence address
18 ST FRANCIS AVENUE, OLTON, SOLIHULL, WEST MIDLANDS, B91 1EB
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
23 April 1990
Resigned on
21 July 2005
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

Average house price in the postcode B91 1EB £652,000

MCCOLE, CHARLES

Correspondence address
49 BEAUCHAMP ROAD, EDINBURGH, MIDLOTHIAN, EH16 6LU
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
1 November 1989
Resigned on
12 November 1993
Nationality
BRITISH
Occupation
COMPANY SECRETARY

FINLAYSON, ALAN JOHN

Correspondence address
33 BOOKSTONE TERRACE, EDINBURGH, EH10 6QB
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
1 November 1989
Resigned on
7 March 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BARLOW, JOHN

Correspondence address
43 DURLESTON PARK DRIVE, GREAT BOOKHAM, SURREY, KT23 4AJ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
19 June 1989
Resigned on
23 April 1990
Nationality
BRITISH
Occupation
ASSOCIATE DIRECTOR GROUP SERVICES

Average house price in the postcode KT23 4AJ £1,059,000

CROUCHER, BARRY JOHN

Correspondence address
27 LONGLEY ROAD, FARNHAM, SURREY, GU9 8LZ
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
31 October 1988
Resigned on
19 June 1989
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode GU9 8LZ £1,254,000

MCCOLE, CHARLES

Correspondence address
49 BEAUCHAMP ROAD, EDINBURGH, MIDLOTHIAN, EH16 6LU
Role RESIGNED
Secretary
Date of birth
May 1942
Appointed on
31 October 1988
Resigned on
1 October 1993
Nationality
BRITISH

GRIMES, TIMOTHY NICHOLAS

Correspondence address
32 OFFCHURCH LANE, RADFORD SEMELE, LEAMINGTON SPA, WARWICKS.
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
31 October 1988
Resigned on
1 April 1991
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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