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
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
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
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
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
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
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
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
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
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
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
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
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