DAVID WILLIAM SIMPSON

Total number of appointments 12, 3 active appointments

ST. HELENA LIMITED

Correspondence address
43A UXBRIDGE ROAD, LONDON, W12 8LA
Role ACTIVE
Director
Date of birth
April 1950
Appointed on
26 January 1994
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode W12 8LA £586,000

"BEDE INVESTMENT PROPERTIES LIMITED"

Correspondence address
43A UXBRIDGE ROAD, LONDON, W12 8LA
Role ACTIVE
Director
Date of birth
April 1950
Appointed on
10 December 1993
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode W12 8LA £586,000

BEACONDAWN LIMITED

Correspondence address
43A UXBRIDGE ROAD, LONDON, W12 8LA
Role ACTIVE
Director
Date of birth
April 1950
Appointed on
17 June 1993
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode W12 8LA £586,000


LONDON AGE

Correspondence address
6TH FLOOR TAVIS HOUSE TAVISTOCK SQUARE, LONDON, ENGLAND, WC1H 9NA
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
14 January 2015
Resigned on
25 April 2018
Nationality
ENGLISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode WC1H 9NA £21,000

HEALTHWATCH CITY OF LONDON LIMITED

Correspondence address
5TH FLOOR ONE NEW CHANGE, LONDON, ENGLAND, EC4M 9AF
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
25 July 2013
Resigned on
28 April 2018
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

AGE UK CITY OF LONDON

Correspondence address
5TH FLOOR ONE NEW CHANGE, LONDON, ENGLAND, EC4M 9AF
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
10 April 2013
Resigned on
25 April 2018
Nationality
ENGLISH
Occupation
DIRECTOR OF COMPANIES

AGE CONCERN LONDON RETAIL COMPANY LIMITED

Correspondence address
6TH FLOOR TAVIS HOUSE TAVISTOCK SQUARE, LONDON, ENGLAND, WC1H 9NA
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
6 August 2012
Resigned on
25 April 2018
Nationality
ENGLISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode WC1H 9NA £21,000

AGE CONCERN LONDON TRADING LIMITED

Correspondence address
6TH FLOOR TAVIS HOUSE TAVISTOCK SQUARE, LONDON, ENGLAND, WC1H 9NA
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
16 July 2012
Resigned on
25 April 2018
Nationality
ENGLISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode WC1H 9NA £21,000

THE SOURCE (HASTINGS) LIMITED

Correspondence address
TRINITY HALL BRAYBROOKE TERRACE, HASTINGS, EAST SUSSEX, UNITED KINGDOM, TN34 1HQ
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
25 June 2012
Resigned on
31 December 2012
Nationality
ENGLISH
Occupation
DIRECTOR

AGE CONCERN LONDON RETAIL COMPANY LIMITED

Correspondence address
21 ST GEORGES ROAD, LONDON, UNITED KINGDOM, SE1 6ES
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
11 June 2012
Resigned on
6 August 2012
Nationality
ENGLISH
Occupation
DIRECTOR OF COMPANIES

AGE UK LONDON

Correspondence address
43A UXBRIDGE ROAD, LONDON, W12 8LA
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
26 November 2008
Resigned on
25 April 2018
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode W12 8LA £586,000

ST. CUTHBERT'S CENTRE

Correspondence address
43A UXBRIDGE ROAD, LONDON, W12 8LA
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
2 July 1997
Resigned on
17 September 1998
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W12 8LA £586,000