COLIN SIMMONDS

Total number of appointments 5, 2 active appointments

SIMMERGY LTD

Correspondence address
30 GAY STREET, BATH, SOMERSET, UNITED KINGDOM, BA1 2PA
Role ACTIVE
Director
Date of birth
February 1955
Appointed on
31 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RENNIE CLOSE (BATH) LTD

Correspondence address
7 RENNIE CLOSE, BATH, SOMERSET, ENGLAND, BA2 4GZ
Role ACTIVE
Director
Date of birth
February 1955
Appointed on
2 October 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BA2 4GZ £1,029,000


MAURI PRODUCTS LIMITED

Correspondence address
7 RENNIE CLOSE, LIME GROVE GARDENS, BATH, AVON, UNITED KINGDOM, BA2 4GZ
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
9 December 2003
Resigned on
1 September 2014
Nationality
BRITISH
Occupation
MARKET DEVELOPMENT DIRECTOR

Average house price in the postcode BA2 4GZ £1,029,000

CEREFORM LIMITED

Correspondence address
7 RENNIE CLOSE, LIME GROVE GARDENS, BATH, AVON, UNITED KINGDOM, BA2 4GZ
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
9 December 2003
Resigned on
26 June 2016
Nationality
BRITISH
Occupation
MARKET DEVELOPMENT DIRECTOR

Average house price in the postcode BA2 4GZ £1,029,000

ABF INGREDIENTS LIMITED

Correspondence address
THE OAT HOUSE LOWER FARM, GLAPTHORN, PETERBOROUGH, PE8 5BE
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
9 December 2003
Resigned on
27 November 2007
Nationality
BRITISH
Occupation
MARKET DEVELOPMENT DIRECTOR

Average house price in the postcode PE8 5BE £702,000