W.B. SIMPSON & SONS (TERRAZZO) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
5 officers / 13 resignations

GILL, Keith

Correspondence address
St Martin's House 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2LT
Role ACTIVE
director
Date of birth
December 1984
Appointed on
28 April 2023
Nationality
British
Occupation
Director

VALLER-MILES, Max Louis

Correspondence address
St Martin's House 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2LT
Role ACTIVE
director
Date of birth
February 1995
Appointed on
3 November 2022
Nationality
British
Occupation
Director

MCSHANE, Anthony

Correspondence address
St Martin's House 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2LT
Role ACTIVE
director
Date of birth
June 1958
Appointed on
20 February 2019
Resigned on
3 November 2022
Nationality
British
Occupation
Quantity Surveyor

POLAND, Marc Paul

Correspondence address
St Martin's House 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2LT
Role ACTIVE
director
Date of birth
April 1973
Appointed on
6 July 2018
Nationality
British
Occupation
Director

VALLER, William

Correspondence address
St Martin's House 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2LT
Role ACTIVE
director
Date of birth
October 1965
Appointed on
4 November 2004
Resigned on
18 March 2025
Nationality
British
Occupation
Manager

VALLER, STEVEN

Correspondence address
ST MARTIN'S HOUSE 27-29 ORMSIDE WAY, HOLMETHORPE INDUSTRIAL ESTATE, REDHILL, SURREY, RH1 2LT
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
6 July 2018
Resigned on
18 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

KOTECHA, DIPTI

Correspondence address
FLAT 9 BLOCK 9 WETTERN CLOSE, SANDERSTEAD, SURREY, CR2 0NT
Role RESIGNED
Secretary
Appointed on
27 June 2009
Resigned on
18 July 2011
Nationality
BRITISH

Average house price in the postcode CR2 0NT £347,000

CONNER, BRIAN

Correspondence address
ST MARTIN'S HOUSE 27-29 ORMSIDE WAY, HOLMETHORPE INDUSTRIAL ESTATE, REDHILL, SURREY, RH1 2LT
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 July 2007
Resigned on
5 March 2015
Nationality
BRITISH
Occupation
MANAGER

MEDHURST, STEPHEN MALCOLM

Correspondence address
ST MARTIN'S HOUSE 27-29 ORMSIDE WAY, HOLMETHORPE INDUSTRIAL ESTATE, REDHILL, SURREY, RH1 2LT
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
4 November 2004
Resigned on
5 April 2018
Nationality
BRITISH
Occupation
SURVEYOR

BARNES, DAVID GRAHAM

Correspondence address
13 LAPWORTH CLOSE, ORPINGTON, KENT, BR6 9BW
Role RESIGNED
Secretary
Appointed on
1 July 1998
Resigned on
26 June 2009
Nationality
BRITISH

Average house price in the postcode BR6 9BW £576,000

VALLER, STANLEY WILLIAM

Correspondence address
73 HIGHER DRIVE, PURLEY, SURREY, CR8 2HN
Role RESIGNED
Secretary
Appointed on
1 June 1996
Resigned on
1 July 1998
Nationality
BRITISH

Average house price in the postcode CR8 2HN £830,000

VALLER, PAUL

Correspondence address
ST MARTIN'S HOUSE 27-29 ORMSIDE WAY, HOLMETHORPE INDUSTRIAL ESTATE, REDHILL, SURREY, RH1 2LT
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
8 December 1995
Resigned on
3 May 2019
Nationality
BRITISH
Occupation
MANAGER

WILKINSON, KENNETH GERARD

Correspondence address
80 HALSFORD PARK ROAD, EAST GRINSTEAD, WEST SUSSEX, RH19 1PS
Role RESIGNED
Secretary
Appointed on
6 March 1992
Resigned on
31 May 1996
Nationality
BRITISH

Average house price in the postcode RH19 1PS £481,000

JAMES, BRIAN THOMAS

Correspondence address
OAKLANDS EFFINGHAM ROAD, COPTHORNE, CRAWLEY, WEST SUSSEX, RH10 3HY
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
6 March 1992
Resigned on
31 July 2004
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode RH10 3HY £929,000

NOYES, CHRISTOPHER JOHN

Correspondence address
MORKOT SOUTH HILL, CHISLEHURST, KENT, BR7 5EF
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
6 March 1992
Resigned on
1 July 1994
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode BR7 5EF £1,275,000

VALLER, STANLEY WILLIAM

Correspondence address
73 HIGHER DRIVE, PURLEY, SURREY, CR8 2HN
Role RESIGNED
Director
Date of birth
July 1938
Appointed on
6 March 1992
Resigned on
15 September 2000
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode CR8 2HN £830,000

CONWAY, ROBERT

Correspondence address
18 BARNWELL HOUSE, ST GILES ROAD, LONDON, SE5 7RP
Role RESIGNED
Nominee Secretary
Appointed on
3 December 1991
Resigned on
6 March 1992

COWAN, GRAHAM MICHAEL

Correspondence address
16 GLOUCESTER ROAD, NEW BARNET, HERTFORDSHIRE, EN5 1RT
Role RESIGNED
Nominee Director
Date of birth
June 1943
Appointed on
3 December 1991
Resigned on
6 March 1992

Average house price in the postcode EN5 1RT £1,086,000


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