JULIAN MICHAEL SIMMONDS

Total number of appointments 14, 5 active appointments

40 BEAK STREET LIMITED

Correspondence address
1ST FLOOR 20 THAYER STREET, LONDON, UNITED KINGDOM, W1U 2DD
Role ACTIVE
Director
Date of birth
April 1951
Appointed on
19 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE CHELSEA ACADEMY (A SCIENCE ACADEMY)

Correspondence address
Chelsea Academy Lots Road, London, SW10 0AB
Role ACTIVE
director
Date of birth
April 1951
Appointed on
26 March 2015
Resigned on
16 June 2024
Nationality
British
Occupation
Non-Executive Director

MANRESA DEVELOPMENTS LIMITED

Correspondence address
Penthouse 2, 21 Manresa Road, London, England, SW3 6LZ
Role ACTIVE
director
Date of birth
April 1951
Appointed on
10 September 2012
Resigned on
30 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW3 6LZ £20,703,000

MANRESA PROPERTY LTD

Correspondence address
PENTHOUSE 2, 21 MANRESA ROAD, LONDON, SW3 6LZ
Role ACTIVE
Director
Date of birth
April 1951
Appointed on
14 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 6LZ £20,703,000

THOROUGHBRED PROPERTY LTD

Correspondence address
PENTHOUSE 2, 21 MANRESA ROAD, LONDON, SW3 6LZ
Role ACTIVE
Director
Date of birth
April 1951
Appointed on
14 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 6LZ £20,703,000


LONDON PHILHARMONIC ORCHESTRA LIMITED

Correspondence address
89 ALBERT EMBANKMENT, LONDON, SE1 7TP
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
22 May 2012
Resigned on
27 January 2015
Nationality
BRITISH
Occupation
RETIRED

LENNOX INVESTMENT MANAGEMENT LLP

Correspondence address
PENTHOUSE 2, 21 MANRESA ROAD, LONDON, SW6 6RZ
Role RESIGNED
LLPMEM
Date of birth
April 1951
Appointed on
8 November 2007
Resigned on
1 September 2008
Nationality
BRITISH

VTB CAPITAL PLC

Correspondence address
PENTHOUSE 2, 21 MANRESA ROAD, LONDON, SW3 6LZ
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
29 October 2007
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW3 6LZ £20,703,000

UK MUSIC MASTERS LTD.

Correspondence address
PENTHOUSE 2, 21 MANRESA ROAD, LONDON, SW3 6LZ
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
7 September 2007
Resigned on
24 September 2012
Nationality
BRITISH
Occupation
PROPERTY INVESTMENT

Average house price in the postcode SW3 6LZ £20,703,000

21 NAPIER PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
PENTHOUSE 2, 21 MANRESA ROAD, LONDON, SW3 6LZ
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
15 June 2006
Resigned on
20 March 2008
Nationality
BRITISH
Occupation
PROPERTY INVESTOR

Average house price in the postcode SW3 6LZ £20,703,000

21 MANRESA LIMITED

Correspondence address
PENTHOUSE 2, 21 MANRESA ROAD, LONDON, SW3 6LZ
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
5 November 2005
Resigned on
20 October 2015
Nationality
BRITISH
Occupation
PROPERTY INVESTOR

Average house price in the postcode SW3 6LZ £20,703,000

MUNGO AND MAUD LIMITED

Correspondence address
PENTHOUSE 2, 21 MANRESA ROAD, LONDON, SW3 6LZ
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
1 September 2005
Resigned on
18 October 2018
Nationality
BRITISH
Occupation
PROPERTY INVESTER

Average house price in the postcode SW3 6LZ £20,703,000

CITIBANK INTERNATIONAL LIMITED

Correspondence address
ROSSLYN EDGEHILL ROAD, EALING, LONDON, W13 8HW
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
31 August 1998
Resigned on
18 December 2002
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode W13 8HW £2,086,000

EBS GROUP LIMITED

Correspondence address
ROSSLYN EDGEHILL ROAD, EALING, LONDON, W13 8HW
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
30 July 1992
Resigned on
15 January 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR OF CITIBANK

Average house price in the postcode W13 8HW £2,086,000