Christopher David SIMPSON

Total number of appointments 12, 2 active appointments

COMMONWEALTH GAMES ENGLAND

Correspondence address
Commonwealth Games England 307-308, High Holborn, London, England, WC1V 7LL
Role ACTIVE
director
Date of birth
April 1950
Appointed on
15 July 2014
Resigned on
22 September 2022
Nationality
British
Occupation
Chartered Accountant

THE ORIGINAL COTTAGE COMPANY LIMITED

Correspondence address
BANK HOUSE MARKET PLACE, REEPHAM, NORWICH, ENGLAND, NR10 4JJ
Role ACTIVE
Director
Date of birth
April 1950
Appointed on
1 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR10 4JJ £444,000


EMERALD ISLE SOLAR LIMITED

Correspondence address
BEESTON LODGE BEESTON LANE, SPIXWORTH, NORWICH, NORFOLK, NR10 3TN
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
19 February 2013
Resigned on
1 December 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

EMERALD ISLE SOLAR ENERGY LIMITED

Correspondence address
BEESTON LODGE BEESTON LANE, SPIXWORTH, NORWICH, NORFOLK, NR10 3TN
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
19 February 2013
Resigned on
1 December 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

VIGOR WIND LIMITED

Correspondence address
2ND FLOOR ESSEL HOUSE, 29 FOLEY STREET, LONDON, W1W 7TH
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
22 March 2011
Resigned on
31 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1W 7TH £651,000

VIGOR RENEWABLES LIMITED

Correspondence address
2ND FLOOR ESSEL HOUSE, 29 FOLEY STREET, LONDON, W1W 7TH
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
14 January 2010
Resigned on
31 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1W 7TH £651,000

WHYTE CHEMICALS LIMITED

Correspondence address
96 MOUNT VIEW ROAD, LONDON, N4 4JX
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
27 July 2007
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4JX £891,000

BURALL INFOSMART LIMITED

Correspondence address
96 MOUNT VIEW ROAD, LONDON, N4 4JX
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
27 September 2005
Resigned on
27 June 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N4 4JX £891,000

THE BURALL GROUP LIMITED

Correspondence address
96 MOUNT VIEW ROAD, LONDON, N4 4JX
Role
Director
Date of birth
April 1950
Appointed on
26 July 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N4 4JX £891,000

DALER-ROWNEY LIMITED

Correspondence address
96 MOUNT VIEW ROAD, LONDON, N4 4JX
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
5 October 1998
Resigned on
30 April 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N4 4JX £891,000

MULTI PACKAGING SOLUTIONS UK LIMITED

Correspondence address
96 MOUNT VIEW ROAD, LONDON, N4 4JX
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
17 November 1994
Resigned on
23 September 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N4 4JX £891,000

KING ALFRED SCHOOL SOCIETY,(THE)

Correspondence address
96 MOUNT VIEW ROAD, LONDON, N4 4JX
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
3 December 1991
Resigned on
2 December 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N4 4JX £891,000