JOHN STEWART SIMPSON

Total number of appointments 7, 4 active appointments

INSOLVENCY RESTRUCTURING SERVICES LIMITED

Correspondence address
3RD FLOOR OFFICE 207 REGENT STREET, LONDON, ENGLAND, W1B 3HH
Role ACTIVE
Director
Date of birth
September 1945
Appointed on
4 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROASTED BEAN COMPANY LTD

Correspondence address
ABBEY HOUSE 25 CLARENDON ROAD, REDHILL, ENGLAND, RH1 1QZ
Role ACTIVE
Director
Date of birth
September 1945
Appointed on
1 January 2018
Nationality
BRITISH
Occupation
CONSULTANT

SURREY LEISURE LIMITED

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role ACTIVE
Director
Date of birth
September 1945
Appointed on
2 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

TOP LEISURE LIMITED

Correspondence address
SUITE B 39/41 CHURCH STREET REIGATE CHURCH STREET, REIGATE, SURREY, ENGLAND, RH2 0AD
Role ACTIVE
Director
Date of birth
September 1945
Appointed on
4 May 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RH2 0AD £1,071,000


BESPOKE SOLUTIONS CORPORATION LIMITED

Correspondence address
55 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE, LONDON, LONDON, UNITED KINGDOM, EC4Y 0HP
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
22 February 2017
Resigned on
27 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

JJ WHISPERS LIMITED

Correspondence address
14 WEMBURY PARK, NEWCHAPEL, LINGFIELD, SURREY, RH7 6HH
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
5 July 2007
Resigned on
28 August 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH7 6HH £893,000

TOP LEISURE LIMITED

Correspondence address
14 WEMBURY PARK, NEWCHAPEL, LINGFIELD, SURREY, RH7 6HH
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
15 February 2007
Resigned on
12 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH7 6HH £893,000