Jason Robert SIMEON

Total number of appointments 13, 12 active appointments

EC-EX LIMITED

Correspondence address
2nd Floor, College House 17 King Edwards Road, Ruislip, London, United Kingdom, HA4 7AE
Role ACTIVE
director
Date of birth
June 1974
Appointed on
23 May 2025
Nationality
British
Occupation
Ceo

Average house price in the postcode HA4 7AE £853,000

BAILEY FABRICATIONS LIMITED

Correspondence address
Unit D17, Heritage Business Park, Heritage Way Gosport, Hampshire, PO12 4BG
Role ACTIVE
director
Date of birth
June 1974
Appointed on
21 July 2023
Resigned on
23 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode PO12 4BG £238,000

BAILEY FABRICATION HOLDINGS LTD

Correspondence address
Unit D17 Heritage Business Park, Heritage Way, Gosport, Hampshire, United Kingdom, PO12 4BG
Role ACTIVE
director
Date of birth
June 1974
Appointed on
29 November 2022
Resigned on
22 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode PO12 4BG £238,000

CEASED TRADING 03002134 LIMITED

Correspondence address
Unit H, Venture House Bone Lane, Newbury, Berkshire, England, RG14 5SH
Role ACTIVE
director
Date of birth
June 1974
Appointed on
8 April 2022
Resigned on
20 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG14 5SH £1,305,000

VALOUR INVESTMENTS LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
June 1974
Appointed on
30 July 2021
Nationality
British
Occupation
Investor

COTSWOLD STEEL STOCKHOLDERS LIMITED

Correspondence address
Units 1 And 2, Babdown Aerodrome, Tetbury, Gloucestershire , GL8 8YL
Role ACTIVE
director
Date of birth
June 1974
Appointed on
27 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode GL8 8YL £1,253,000

ATG CAPITAL MANAGEMENT LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
June 1974
Appointed on
28 May 2021
Nationality
British
Occupation
Investor / Shareholder

USEFULALUS LIMITED

Correspondence address
Unit H, Venture House Bone Lane, Newbury, Berkshire, England, RG14 5SH
Role ACTIVE
director
Date of birth
June 1974
Appointed on
17 May 2021
Nationality
British
Occupation
Shareholder / Investor

Average house price in the postcode RG14 5SH £1,305,000

JASE HOLDINGS LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
June 1974
Appointed on
22 October 2020
Nationality
British
Occupation
Director

GABRIEL ENGINEERING GROUP LIMITED

Correspondence address
Coal Ila Wallacestone Brae, Wallacestone, Falkirk, Stirlingshire, Scotland, FK2 0DH
Role ACTIVE
director
Date of birth
June 1974
Appointed on
19 December 2019
Nationality
British
Occupation
Director

AROMI INVESTMENTS LTD

Correspondence address
Office 4 219 Kensington High Street, Kensington, London, England, W8 6BD
Role ACTIVE
director
Date of birth
June 1974
Appointed on
18 December 2019
Nationality
British
Occupation
Investor

Average house price in the postcode W8 6BD £4,754,000

THE DESIGN AND TECHNOLOGY ASSOCIATION

Correspondence address
11 Manor Park, Banbury, England, OX16 3TB
Role ACTIVE
director
Date of birth
June 1974
Appointed on
1 January 2018
Resigned on
31 January 2023
Nationality
British
Occupation
Hr Executive - Head Of Learning & Change Managemen

ORIGINAL RESIN DRIVEWAYS LIMITED

Correspondence address
16 Upperstrand Walk Upper Strand Walk, Edinburgh, Midlothian, Scotland, EH5 1RR
Role RESIGNED
director
Date of birth
June 1974
Appointed on
13 February 2020
Resigned on
14 February 2020
Nationality
British
Occupation
Director