David SIMPSON

Total number of appointments 17, 13 active appointments

PEGASUS HOMES RENTAL INVESTMENTS 2 LTD

Correspondence address
105-107 Bath Road, Cheltenham, England, GL53 7PR
Role ACTIVE
director
Date of birth
March 1955
Appointed on
19 February 2025
Nationality
British
Occupation
Company Director

PEGASUS HOMES MAIDENHEAD LTD

Correspondence address
105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom, GL53 7PR
Role ACTIVE
director
Date of birth
March 1955
Appointed on
13 February 2025
Nationality
British
Occupation
Director

PEGASUS HOMES RENTAL INVESTMENTS LTD

Correspondence address
105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom, GL53 7PR
Role ACTIVE
director
Date of birth
March 1955
Appointed on
14 January 2025
Nationality
British
Occupation
Director

VICARAGE GROVE LIMITED

Correspondence address
C/O Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England, RG4 5AP
Role ACTIVE
director
Date of birth
March 1955
Appointed on
6 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG4 5AP £417,000

PEGASUS HOMES LETTINGS LTD

Correspondence address
105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom, GL53 7PR
Role ACTIVE
director
Date of birth
March 1955
Appointed on
1 March 2022
Nationality
British
Occupation
Director

PEGASUS HOMES HOLDINGS LTD

Correspondence address
105-107 Bath Road, Cheltenham, GL53 7PR
Role ACTIVE
director
Date of birth
March 1955
Appointed on
15 November 2021
Nationality
British
Occupation
Director

PEGASUS HOMES RENTAL GROUP LTD

Correspondence address
105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom, GL53 7PR
Role ACTIVE
director
Date of birth
March 1955
Appointed on
18 August 2021
Nationality
British
Occupation
Director

THAKEHAM HOMES LIMITED

Correspondence address
Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex, RH14 9GN
Role ACTIVE
director
Date of birth
March 1955
Appointed on
30 March 2021
Resigned on
30 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH14 9GN £595,000

THAKEHAM PARTNERSHIPS LIMITED

Correspondence address
Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex, RH14 9GN
Role ACTIVE
director
Date of birth
March 1955
Appointed on
30 March 2021
Resigned on
30 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH14 9GN £595,000

BRICKABILITY GROUP PLC

Correspondence address
C/O Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, United Kingdom, CF31 3XG
Role ACTIVE
director
Date of birth
March 1955
Appointed on
31 July 2019
Nationality
British
Occupation
Accountant

PEGASUS HOMES LIMITED

Correspondence address
105-107 Bath Road, Cheltenham, Gloucestershire, England, GL53 7PR
Role ACTIVE
director
Date of birth
March 1955
Appointed on
25 February 2019
Resigned on
24 June 2022
Nationality
British
Occupation
Director

OSBORNE FURNITURE SOUTHERN LIMITED

Correspondence address
10 Beech Court Wokingham Road, Hurst, Berkshire, United Kingdom, RG10 0RQ
Role ACTIVE
director
Date of birth
March 1955
Appointed on
23 February 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode RG10 0RQ £831,000

MAGNOLIA GROVE INVESTMENTS LIMITED

Correspondence address
Magnolia House Vicarage Grove, Hound Green, Hook, Hampshire, England, RG27 8JJ
Role ACTIVE
director
Date of birth
March 1955
Appointed on
21 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG27 8JJ £992,000


COPTHORN HOLDINGS LIMITED

Correspondence address
Countryside House, The Drive Great Warley, Brentwood, Essex, CM13 3AT
Role RESIGNED
director
Date of birth
March 1955
Appointed on
3 February 2014
Resigned on
18 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode CM13 3AT £19,055,000

MILLGATE HOMES LIMITED

Correspondence address
Countryside House The Drive, Great Warley, Brentwood, Essex, England, CM13 3AT
Role RESIGNED
director
Date of birth
March 1955
Appointed on
3 February 2014
Resigned on
30 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode CM13 3AT £19,055,000

MILLGATE HOMES UK LIMITED

Correspondence address
Countryside House The Drive, Great Warley, Brentwood, Essex, England, CM13 3AT
Role RESIGNED
director
Date of birth
March 1955
Appointed on
3 February 2014
Resigned on
30 September 2017
Nationality
British
Occupation
Managing Director

Average house price in the postcode CM13 3AT £19,055,000

MILLGATE DEVELOPMENTS LIMITED

Correspondence address
Magnolia House Vicarage Grove, Hound Green, Hook, Hampshire, England, RG27 8JJ
Role RESIGNED
director
Date of birth
March 1955
Appointed on
1 December 2000
Resigned on
30 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode RG27 8JJ £992,000