EDWARD DOUGLAS SIMONS

Total number of appointments 40, 10 active appointments

RELEVANT APPS LIMITED

Correspondence address
MARSH MILLS BOATHOUSE WARGRAVE ROAD, HENLEY-ON-THAMES, OXFORDSHIRE, ENGLAND, RG9 3HY
Role ACTIVE
Director
Date of birth
December 1945
Appointed on
14 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 3HY £1,006,000

JS PARTNERS HEALTH AND BEAUTY LIMITED

Correspondence address
5TH FLOOR 89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Role ACTIVE
Director
Date of birth
December 1945
Appointed on
25 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 1DA £7,602,000

BRANDS EXPLOITATION LIMITED

Correspondence address
11 AMWELL STREET, LONDON, UNITED KINGDOM, EC1R 1UL
Role ACTIVE
Director
Date of birth
December 1945
Appointed on
1 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1R 1UL £1,594,000

THAT'S MEDIA LIMITED

Correspondence address
27 MODWEN ROAD, WATERS EDGE BUSINESS PARK, SALFORD, GREATER MANCHESTER, ENGLAND, M5 3EZ
Role ACTIVE
Director
Date of birth
December 1945
Appointed on
30 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M5 3EZ £284,000

JESUS AN UNTOLD STORY LIMITED

Correspondence address
MARSH MILLS BOATHOUSE WARGRAVE ROAD, HENLEY-ON-THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 3HY
Role ACTIVE
Director
Date of birth
December 1945
Appointed on
31 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 3HY £1,006,000

BIGGLES DIARIES LIMITED

Correspondence address
MARSH MILLS BOATHOUSE WARGRAVE ROAD, HENLEY-ON-THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 3HY
Role ACTIVE
Director
Date of birth
December 1945
Appointed on
10 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 3HY £1,006,000

BELIEF IN BUSINESS LIMITED

Correspondence address
MARSH MILLS BOATHOUSE WARGRAVE ROAD, HENLEY-ON-THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 3HY
Role ACTIVE
Director
Date of birth
December 1945
Appointed on
5 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 3HY £1,006,000

SHERLOCK HOLMES AND THE CANARY GIRLS LIMITED

Correspondence address
MARSH MILLS BOATHOUSE WARGRAVE ROAD, HENLEY-ON-THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 3HY
Role ACTIVE
Director
Date of birth
December 1945
Appointed on
1 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 3HY £1,006,000

THE UK FILM DISTRIBUTORS CLUB LTD

Correspondence address
MARSH MILLS BOATHOUSE WARGRAVE ROAD, HENLEY-ON-THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 3HY
Role ACTIVE
Director
Date of birth
December 1945
Appointed on
31 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 3HY £1,006,000

THAT'S MEDIA GROUP LIMITED

Correspondence address
MARSH MILLS BOATHOUSE, WARGRAVE ROAD, HENLEY-ON-THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 3HY
Role ACTIVE
Director
Date of birth
December 1945
Appointed on
4 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 3HY £1,006,000


NIGHT-TIME TV LIMITED

Correspondence address
27 MODWEN ROAD, SALFORD, GREATER MANCHESTER, ENGLAND, M5 3EZ
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
20 February 2018
Resigned on
1 May 2020
Nationality
BRITISH
Occupation
FILM PRODUCER

Average house price in the postcode M5 3EZ £284,000

THAT'S PRODUCTIONS LIMITED

Correspondence address
27 MODWEN ROAD, WATERS EDGE BUSINESS PARK, SALFORD, GREATER MANCHESTER, ENGLAND, M5 3EZ
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
1 September 2017
Resigned on
1 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M5 3EZ £284,000

WATSON & HOLMES LIMITED

Correspondence address
MARSH MILLS BOATHOUSE WARGRAVE ROAD, HENLEY-ON-THAMES, ENGLAND, RG9 3HY
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
26 September 2016
Resigned on
27 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 3HY £1,006,000

COMPRESSENERGY WEST LIMITED

Correspondence address
11 AMWELL STREET, LONDON, EC1R 1UL
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
12 March 2016
Resigned on
9 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1R 1UL £1,594,000

K CHALLENGE LIMITED

Correspondence address
MARSH MILLS BOATHOUSE WARGRAVE ROAD, HENLEY-ON-THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 3HY
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
5 August 2015
Resigned on
3 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 3HY £1,006,000

THAT'S TV NEWS LIMITED

Correspondence address
MARSH MILLS BOATHOUSE WARGRAVE ROAD, HENLEY-ON-THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 3HY
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
12 March 2015
Resigned on
1 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 3HY £1,006,000

COMPRESSBATTERY LIMITED

Correspondence address
MARSH MILLS BOATHOUSE WARGRAVE ROAD, HENLEY-ON-THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 3HY
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
10 March 2015
Resigned on
9 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 3HY £1,006,000

DAY-TIME TV LIMITED

Correspondence address
MARSH MILLS BOATHOUSE WARGRAVE ROAD, HENLEY-ON-THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 3HY
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
20 February 2015
Resigned on
1 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 3HY £1,006,000

COMPRESSOIL LIMITED

Correspondence address
MARSH MILLS BOATHOUSE WARGRAVE ROAD, HENLEY-ON-THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 3HY
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
20 February 2015
Resigned on
9 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 3HY £1,006,000

WOODLANDS SKILLS BRANDS LTD

Correspondence address
MARSH MILLS BOATHOUSE WARGRAVE ROAD, HENLEY-ON-THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 3HY
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
20 February 2015
Resigned on
10 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 3HY £1,006,000

RELEVANT APPS LIMITED

Correspondence address
MARSH MILLS BOATHOUSE WARGRAVE ROAD, HENLEY-ON-THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 3HY
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
2 February 2015
Resigned on
9 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 3HY £1,006,000

KENTON THEATRE PRESENTATIONS LTD

Correspondence address
KENTON THEATRE NEW STREET, HENLEY ON THAMES, OXFORDSHIRE, RG9 2BP
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
1 January 2015
Resigned on
26 July 2016
Nationality
BRITISH
Occupation
PROMOTER

Average house price in the postcode RG9 2BP £1,121,000

COMPRESSAIR LIMITED

Correspondence address
MARSH MILLS BOATHOUSE WARGRAVE ROAD, HENLEY-ON-THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 3HY
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
31 March 2014
Resigned on
1 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 3HY £1,006,000

COMPRESSENERGY EAST LIMITED

Correspondence address
MARSH MILLS BOATHOUSE WARGRAVE ROAD, HENLEY-ON-THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 3HY
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
31 March 2014
Resigned on
9 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 3HY £1,006,000

LIVING SOLUTIONS GLOBAL LIMITED

Correspondence address
MARSH MILLS BOATHOUSE WARGRAVE ROAD, HENLEY-ON-THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 3HY
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
30 September 2013
Resigned on
9 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 3HY £1,006,000

THAT'S SOLENT LIMITED

Correspondence address
27 MODWEN ROAD, WATERS EDGE BUSINESS PARK, SALFORD, GREATER MANCHESTER, ENGLAND, M5 3EZ
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
25 September 2012
Resigned on
1 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M5 3EZ £284,000

ABSOLUTELY ANYTHING LIMITED

Correspondence address
MARSH MILLS BOATHOUSE WARGRAVE ROAD, HENLEY-ON-THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 3HY
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
5 September 2012
Resigned on
17 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 3HY £1,006,000

THAT'S OXFORD LIMITED

Correspondence address
27 MODWEN ROAD, WATERS EDGE BUSINESS PARK, SALFORD, GREATER MANCHESTER, ENGLAND, M5 3EZ
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
5 August 2012
Resigned on
1 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M5 3EZ £284,000

QUEENSBERRY FIGHT NETWORK LIMITED

Correspondence address
MARSHMILLS BOATHOUSE, WARGRAVE ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 3HY
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
8 October 2008
Resigned on
17 November 2010
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode RG9 3HY £1,006,000

SPORTS & LEISURE BOXING LIMITED

Correspondence address
MARSHMILLS BOATHOUSE, WARGRAVE ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 3HY
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
24 April 2008
Resigned on
17 November 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 3HY £1,006,000

KENTON THEATRE(HENLEY-ON-THAMES)MANAGEMENT SOCIETY LIMITED(THE)

Correspondence address
MARSHMILLS BOATHOUSE, WARGRAVE ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 3HY
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
2 May 2007
Resigned on
26 July 2016
Nationality
BRITISH
Occupation
PROMOTER

Average house price in the postcode RG9 3HY £1,006,000

SNE MANAGEMENT LIMITED

Correspondence address
MARSHMILLS BOATHOUSE, WARGRAVE ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 3HY
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
16 January 2007
Resigned on
17 November 2010
Nationality
BRITISH
Occupation
BOXING PROMOTER

Average house price in the postcode RG9 3HY £1,006,000

SPORTS & LEISURE BOXING LIMITED

Correspondence address
MARSHMILLS BOATHOUSE, WARGRAVE ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 3HY
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
27 February 2002
Resigned on
30 January 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 3HY £1,006,000

GAFRUS LIMITED

Correspondence address
113-115 GREENLAND PLACE, BAYHAM STREET, LONDON, NW1 0AG
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
10 May 2000
Resigned on
17 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 0AG £6,580,000

EDMONLIGHT LIMITED

Correspondence address
FLAT 17 STONE HOUSE, 9 WEYMOUTH STREET, LONDON, W1W 6AB
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
19 May 1999
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
PROMOTER

BASKETBALL LEAGUE LIMITED(THE)

Correspondence address
16 PARK VILLAGE EAST, REGENTS PARK, LONDON, NW1 7PX
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
20 July 1997
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
ENTERTAINMENT

Average house price in the postcode NW1 7PX £5,805,000

CARLTON ENTERTAINMENT

Correspondence address
16 PARK VILLAGE EAST, REGENTS PARK, LONDON, NW1 7PX
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
17 January 1997
Resigned on
14 March 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 7PX £5,805,000

TOLLY MUSIC LIMITED

Correspondence address
16 PARK VILLAGE EAST, REGENTS PARK, LONDON, NW1 7PX
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
15 March 1994
Resigned on
27 July 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 7PX £5,805,000

PETALCRAFT DEMONSTRATIONS LIMITED

Correspondence address
16 PARK VILLAGE EAST, REGENTS PARK, LONDON, NW1 7PX
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
3 September 1992
Resigned on
27 July 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 7PX £5,805,000

THE ALLIED ARTS INTERNATIONAL LIMITED

Correspondence address
16 PARK VILLAGE EAST, REGENTS PARK, LONDON, NW1 7PX
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
17 September 1991
Resigned on
15 August 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 7PX £5,805,000