THE SIMPLY SMART GROUP LIMITED
3 officers / 14 resignations
WATSON, BARNABY HUGH COCHRANE
- Correspondence address
- DEVON HOUSE ANCHOR STREET, CHELMSFORD, ESSEX, ENGLAND, CM2 0GD
- Role ACTIVE
- Director
- Date of birth
- September 1972
- Appointed on
- 1 July 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM2 0GD £320,000
WATSON, BARNABY
- Correspondence address
- DEVON HOUSE ANCHOR STREET, CHELMSFORD, ESSEX, ENGLAND, CM2 0GD
- Role ACTIVE
- Secretary
- Appointed on
- 1 July 2013
- Nationality
- NATIONALITY UNKNOWN
Average house price in the postcode CM2 0GD £320,000
MACKAY, FRANCIS HENRY
- Correspondence address
- DEVON HOUSE ANCHOR STREET, CHELMSFORD, ESSEX, ENGLAND, CM2 0GD
- Role ACTIVE
- Director
- Date of birth
- October 1944
- Appointed on
- 11 November 2010
- Nationality
- BRITISH
- Occupation
- CHAIRMAN
Average house price in the postcode CM2 0GD £320,000
MORLEY, RONALD
- Correspondence address
- SUITE 7 FOUNTAIN HOUSE, 4 SOUTH PARADE, LEEDS, UNITED KINGDOM, LS1 5QX
- Role RESIGNED
- Secretary
- Appointed on
- 29 May 2012
- Resigned on
- 1 July 2013
- Nationality
- NATIONALITY UNKNOWN
Average house price in the postcode LS1 5QX £4,618,000
THOMAS, NICHOLAS EDWARD HEALE
- Correspondence address
- SUITE 7 FOUNTAIN HOUSE, 4 SOUTH PARADE, LEEDS, UNITED KINGDOM, LS1 5QX
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 29 May 2012
- Resigned on
- 1 July 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode LS1 5QX £4,618,000
IVES, STACIE JANE
- Correspondence address
- 53 MOUNTNEY BRIDGE INDUSTRIAL ESTATE, EASTBOURNE ROAD WESTHAM, PEVENSEY, EAST SUSSEX, UNITED KINGDOM, BN24 5NH
- Role RESIGNED
- Secretary
- Appointed on
- 21 October 2010
- Resigned on
- 29 May 2012
- Nationality
- NATIONALITY UNKNOWN
Average house price in the postcode BN24 5NH £237,000
WATSON, BARNABY HUGH COCHRANE
- Correspondence address
- OAKWOOD COTTAGE, BRIMPTON COMMON, READING, RG7 4RZ
- Role RESIGNED
- Director
- Date of birth
- September 1972
- Appointed on
- 1 November 2005
- Resigned on
- 17 September 2010
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode RG7 4RZ £1,008,000
WATSON, BARNABY HUGH COCHRANE
- Correspondence address
- OAKWOOD COTTAGE, BRIMPTON COMMON, READING, RG7 4RZ
- Role RESIGNED
- Secretary
- Appointed on
- 1 August 2005
- Resigned on
- 17 September 2010
- Nationality
- BRITISH
Average house price in the postcode RG7 4RZ £1,008,000
WALLIS, STUART MICHAEL
- Correspondence address
- LGC, QUEENS ROAD, TEDDINGTON, MIDDLESEX, TW11 0LY
- Role RESIGNED
- Director
- Date of birth
- October 1945
- Appointed on
- 1 January 2004
- Resigned on
- 7 March 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
DAVIES, RICHARD JOHN
- Correspondence address
- VIRGINIA COTTAGE, HOUGHTON, STOCKBRIDGE, HAMPSHIRE, SO20 6LU
- Role RESIGNED
- Director
- Date of birth
- April 1928
- Appointed on
- 1 July 2003
- Resigned on
- 15 December 2005
- Nationality
- BRITISH
- Occupation
- TELEVISION
Average house price in the postcode SO20 6LU £1,181,000
BREWSTER, NIGEL DAVID
- Correspondence address
- LYNDEN HALL, LANGWORTHY LANE, MAIDENHEAD, BERKSHIRE, SL6 2HH
- Role RESIGNED
- Secretary
- Appointed on
- 24 February 2003
- Resigned on
- 31 July 2005
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode SL6 2HH £1,510,000
BREWSTER, NIGEL DAVID
- Correspondence address
- LYNDEN HALL, LANGWORTHY LANE, MAIDENHEAD, BERKSHIRE, SL6 2HH
- Role RESIGNED
- Director
- Date of birth
- September 1962
- Appointed on
- 24 February 2003
- Resigned on
- 31 July 2005
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode SL6 2HH £1,510,000
ROESTENBURG, ANTONY ADRIAAN
- Correspondence address
- MAPLEHURST BARN, FRITTENDEN ROAD, STAPLEHURST, KENT, TN12 0DL
- Role RESIGNED
- Director
- Date of birth
- May 1946
- Appointed on
- 24 February 2003
- Resigned on
- 29 May 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode TN12 0DL £1,004,000
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
- Correspondence address
- 110 CANNON STREET, LONDON, EC4N 6AR
- Role RESIGNED
- Secretary
- Appointed on
- 8 January 2003
- Resigned on
- 24 February 2003
- Nationality
- BRITISH
GRAVITAS NOMINEES LIMITED
- Correspondence address
- 110 CANNON STREET, LONDON, EC4N 6AR
- Role RESIGNED
- Director
- Appointed on
- 8 January 2003
- Resigned on
- 24 February 2003
- Nationality
- BRITISH
- Occupation
- CORPORATE BODY
SDG REGISTRARS LIMITED
- Correspondence address
- 120 EAST ROAD, LONDON, N1 6AA
- Role RESIGNED
- Nominee Director
- Appointed on
- 2 January 2003
- Resigned on
- 8 January 2003
SDG SECRETARIES LIMITED
- Correspondence address
- 120 EAST ROAD, LONDON, N1 6AA
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 2 January 2003
- Resigned on
- 8 January 2003
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