John Nicol SIMPSON

Total number of appointments 31, 5 active appointments

WEST HORSLEY PLACE LIMITED

Correspondence address
106 TEDDINGTON PARK ROAD, TEDDINGTON, UNITED KINGDOM, TW11 8NE
Role ACTIVE
Director
Date of birth
January 1947
Appointed on
5 August 2016
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode TW11 8NE £1,409,000

FRIENDS OF THE RIVER CRANE ENVIRONMENT (FORCE)

Correspondence address
E.T.N.A. COMMUNITY CENTRE 13 ROSSLYN ROAD, TWICKENHAM, MIDDLESEX, ENGLAND, TW1 2AR
Role ACTIVE
Director
Date of birth
January 1947
Appointed on
14 December 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TW1 2AR £666,000

AR5 PLC

Correspondence address
106 TEDDINGTON PARK ROAD, TEDDINGTON, UK, TW11 8NE
Role ACTIVE
Director
Date of birth
January 1947
Appointed on
13 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW11 8NE £1,409,000

MARINE CAPITAL LIMITED

Correspondence address
106 TEDDINGTON PARK ROAD, TEDDINGTON, MIDDLESEX, TW11 8NE
Role ACTIVE
Director
Date of birth
January 1947
Appointed on
23 January 2004
Nationality
BRITISH
Occupation
SHIPPING EXECUTIVE

Average house price in the postcode TW11 8NE £1,409,000

LEVIATHAN CONSULTANCY LIMITED

Correspondence address
106 TEDDINGTON PARK ROAD, TEDDINGTON, MIDDLESEX, TW11 8NE
Role ACTIVE
Director
Date of birth
January 1947
Appointed on
16 March 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW11 8NE £1,409,000


WEST HORSLEY PLACE TRUST

Correspondence address
West Horsley Place Epsom Road, West Horsley, Leatherhead, Surrey, England, KT24 6AN
Role RESIGNED
director
Date of birth
January 1947
Appointed on
5 February 2023
Nationality
British
Occupation
Company Director

FIRST PRIORITY HOUSING ASSOCIATION LIMITED

Correspondence address
THE INNOVATION CENTRE (HFS) HORNBEAM PARK, HOOKSTONE ROAD, HARROGATE, ENGLAND, HG2 8QT
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
9 February 2018
Resigned on
22 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HG2 8QT £725,000

CHORUS HOMES GROUP LIMITED

Correspondence address
BROOK HOUSE, OUSE WALK, HUNTINGDON, CAMBRIDGESHIRE, PE29 3QW
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
25 April 2017
Resigned on
26 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE29 3QW £1,467,000

SOVEREIGN HOUSING DEVELOPMENTS LIMITED

Correspondence address
WOODLANDS 90 BARTHOLOMEW STREET, NEWBURY, BERKSHIRE, RG14 5EE
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
2 October 2014
Resigned on
26 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG14 5EE £763,000

SOVEREIGN HOUSING CAPITAL PLC

Correspondence address
WOODLANDS 90 BARTHOLOMEW STREET, NEWBURY, BERKSHIRE, UNITED KINGDOM, RG14 5EE
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
30 September 2011
Resigned on
26 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG14 5EE £763,000

SOVEREIGN ADVANCES LIMITED

Correspondence address
WOODLANDS 90 BARTHOLOMEW STREET, NEWBURY, BERKSHIRE, RG14 5EE
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
30 September 2011
Resigned on
26 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG14 5EE £763,000

BBH-SWL (FUNDCO 3) LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
22 July 2011
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 7NJ £173,000

BBH-SWL (HOLDCO 3) LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
22 July 2011
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 7NJ £173,000

BBH - SWL (FUNDCO 2) LIMITED

Correspondence address
106 TEDDINGTON PARK ROAD, TEDDINGTON, TW11 8NE
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
1 December 2010
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW11 8NE £1,409,000

BBH - SWL (HOLDCO 2) LIMITED

Correspondence address
106 TEDDINGTON PARK ROAD, TEDDINGTON, TW11 8NE
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
1 December 2010
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW11 8NE £1,409,000

THE LEAGUE OF FRIENDS OF TEDDINGTON MEMORIAL HOSPITAL

Correspondence address
106 TEDDINGTON PARK ROAD, TEDDINGTON, MIDDLESEX, TW11 8NE
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
8 July 2009
Resigned on
26 March 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TW11 8NE £1,409,000

ENVIRONMENT TRUST

Correspondence address
106 TEDDINGTON PARK ROAD, TEDDINGTON, MIDDLESEX, TW11 8NE
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
18 June 2009
Resigned on
7 November 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TW11 8NE £1,409,000

NEWMARKET SHIPPING LTD

Correspondence address
106 TEDDINGTON PARK ROAD, TEDDINGTON, MIDDLESEX, TW11 8NE
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
23 January 2007
Resigned on
19 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW11 8NE £1,409,000

ST. LEGER SHIPPING LIMITED

Correspondence address
106 TEDDINGTON PARK ROAD, TEDDINGTON, MIDDLESEX, TW11 8NE
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
23 August 2006
Resigned on
1 June 2013
Nationality
BRITISH
Occupation
SHIPPING EXECUTIVE

Average house price in the postcode TW11 8NE £1,409,000

PONTEFRACT SHIPPING LIMITED

Correspondence address
106 TEDDINGTON PARK ROAD, TEDDINGTON, MIDDLESEX, TW11 8NE
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
23 August 2006
Resigned on
4 March 2013
Nationality
BRITISH
Occupation
SHIPPING EXECUTIVE

Average house price in the postcode TW11 8NE £1,409,000

TRAFALGAR SHIPPING LIMITED

Correspondence address
106 TEDDINGTON PARK ROAD, TEDDINGTON, MIDDLESEX, TW11 8NE
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
17 October 2005
Resigned on
20 June 2017
Nationality
BRITISH
Occupation
SHIPPING EXECUTIVE

Average house price in the postcode TW11 8NE £1,409,000

KHAN PROPERTIES MANAGEMENT LIMITED

Correspondence address
106 TEDDINGTON PARK ROAD, TEDDINGTON, MIDDLESEX, TW11 8NE
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
24 May 2005
Resigned on
15 September 2017
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode TW11 8NE £1,409,000

SOUTH WEST LONDON HEALTH PARTNERSHIPS LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
14 April 2005
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 7NJ £173,000

BBH - SWL (FUNDCO TRANCHE 1) LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
14 April 2005
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 7NJ £173,000

BBH - SWL BID COST HOLDCO LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
14 April 2005
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 7NJ £173,000

BBH -SWL BID COST LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
14 April 2005
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 7NJ £173,000

BBH - SWL (FUNDCO HOLDCO TRANCHE 1) LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
14 April 2005
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 7NJ £173,000

SUGAR & SPICE (DELECTABLE MORSELS) LIMITED

Correspondence address
106 TEDDINGTON PARK ROAD, TEDDINGTON, MIDDLESEX, TW11 8NE
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
10 October 2003
Resigned on
1 January 2007
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode TW11 8NE £1,409,000

ANCHOR CAPITAL ADVISORS (UK) LTD.

Correspondence address
106 TEDDINGTON PARK ROAD, TEDDINGTON, MIDDLESEX, TW11 8NE
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
1 November 2002
Resigned on
9 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW11 8NE £1,409,000

THE INDEPENDENT FOOTBALL COMMISSION LIMITED

Correspondence address
106 TEDDINGTON PARK ROAD, TEDDINGTON, MIDDLESEX, TW11 8NE
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
1 June 2002
Resigned on
3 January 2006
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode TW11 8NE £1,409,000

DNB (UK) LIMITED

Correspondence address
106 TEDDINGTON PARK ROAD, TEDDINGTON, MIDDLESEX, TW11 8NE
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
2 June 1997
Resigned on
10 April 2000
Nationality
BRITISH
Occupation
BANK OFFICER

Average house price in the postcode TW11 8NE £1,409,000