Jonathan Andrew SIMPSON-DENT
Total number of appointments 74, 43 active appointments
MEESONS HOLDINGS LIMITED
- Correspondence address
- Unit 3 Genesis Park, Sheffield Road, Rotherham, South Yorkshire, United Kingdom, S60 1DX
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 24 March 2023
- Resigned on
- 14 December 2023
SECURITY CNI LTD
- Correspondence address
- Unit 3 Genesis Park, Sheffield Road, Rotherham, South Yorkshire, United Kingdom, S60 1DX
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 24 March 2023
MEESONS A. I. LIMITED
- Correspondence address
- Unit 3 Genesis Park, Sheffield Road, Rotherham, South Yorkshire, United Kingdom, S60 1DX
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 24 March 2023
- Resigned on
- 14 December 2023
MEESONS FUTURES LIMITED
- Correspondence address
- Unit 3 Genesis Park, Sheffield Road, Rotherham, South Yorkshire, United Kingdom, S60 1DX
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 24 March 2023
- Resigned on
- 14 December 2023
SYNECORE LTD
- Correspondence address
- Unit 1 Conqueror Court, Sittingbourne, Kent, England, ME10 5BH
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 13 February 2023
- Resigned on
- 14 December 2023
Average house price in the postcode ME10 5BH £1,220,000
RAVENINGHAM HOLDINGS LIMITED
- Correspondence address
- Unit 3, Genesis Park Sheffield Road, Rotherham, South Yorkshire, United Kingdom, S60 1DX
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 29 December 2022
- Resigned on
- 14 December 2023
CARP TOPCO LIMITED
- Correspondence address
- Suite 2, Lower Ground Floor Depot Point, 15-27 Britannia Street, London, England, WC1X 9BP
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 1 September 2022
Average house price in the postcode WC1X 9BP £503,000
ANDWIS GROUP LIMITED
- Correspondence address
- Suite 2, Lower Ground Floor Depot Point, 15-27 Britannia Street, London, England, WC1X 9BP
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 1 September 2022
Average house price in the postcode WC1X 9BP £503,000
CARP MIDCO LIMITED
- Correspondence address
- Suite 2, Lower Ground Floor Depot Point, 15-27 Britannia Street, London, England, WC1X 9BP
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 1 September 2022
Average house price in the postcode WC1X 9BP £503,000
CPS BUILDING SERVICES LIMITED
- Correspondence address
- Unit 15a, Norman Way Industrial Estate Norman Way, Over, Cambridge, Cambridgeshire, England, CB24 5QE
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 1 September 2022
- Resigned on
- 14 December 2023
Average house price in the postcode CB24 5QE £363,000
EASBY GROUP MIDCO LIMITED
- Correspondence address
- 4 Bailey Court Colburn Business Park, Catterick Garrison, North Yorkshire, England, DL9 4QL
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 24 March 2022
Average house price in the postcode DL9 4QL £291,000
CAROUSEL LOGISTICS LIMITED
- Correspondence address
- Number 22 Mount Ephraim, Tunbridge Wells, England, TN4 8AS
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 28 February 2022
- Resigned on
- 21 June 2022
EASBY ELECTRONICS LIMITED
- Correspondence address
- 4 Bailey Court Colburn Business Park, Catterick Garrison, North Yorkshire, England, DL9 4QL
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 22 February 2022
Average house price in the postcode DL9 4QL £291,000
BDA NIGHTEXPRESS LIMITED
- Correspondence address
- Unit 2 West Midlands Freeport Airport Cargo, Birmingham Airport, Birmingham, West Midlands, United Kingdom, B26 3QD
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 31 March 2021
- Resigned on
- 28 February 2022
CAROUSEL LOGISTICS HOLDINGS LIMITED
- Correspondence address
- Gateway Centre Castle Road, Eurolink, Sittingbourne, England, ME10 3RN
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 1 September 2020
Average house price in the postcode ME10 3RN £1,572,000
CAROUSEL LOGISTICS LIMITED
- Correspondence address
- Number 22 Mount Ephraim, Tunbridge Wells, England, TN4 8AS
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 1 September 2020
- Resigned on
- 28 February 2022
EDINBURGH WORLDWIDE INVESTMENT TRUST PLC
- Correspondence address
- Calton Square 1 Greenside Row, Edinburgh, United Kingdom, EH1 3AN
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 1 February 2020
WL CCM LIMITED
- Correspondence address
- 55 Wells Street, London, United Kingdom, W1A 3AE
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 4 October 2018
- Resigned on
- 7 August 2019
Average house price in the postcode W1A 3AE £82,629,000
TAG PRINT SERVICES LIMITED
- Correspondence address
- 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 1 April 2018
Average house price in the postcode RG41 5TS £1,910,000
LIGHTBOX CREATIVE SERVICES LIMITED
- Correspondence address
- 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 1 April 2018
Average house price in the postcode RG41 5TS £1,910,000
GOODSANDSERVICES.TV LIMITED
- Correspondence address
- 55 Wells Street, London, England, W1A 3AE
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 1 April 2018
- Resigned on
- 30 July 2019
Average house price in the postcode W1A 3AE £82,629,000
TAG NEWCO LIMITED
- Correspondence address
- 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 1 April 2018
Average house price in the postcode RG41 5TS £1,910,000
TAG TOPCO LIMITED
- Correspondence address
- 55 Wells Street, London, England, W1A 3AE
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 1 April 2018
- Resigned on
- 30 July 2019
Average house price in the postcode W1A 3AE £82,629,000
TAG RESPONSE LIMITED
- Correspondence address
- 55 Wells Street, London, England, W1A 3AE
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 1 April 2018
- Resigned on
- 30 July 2019
Average house price in the postcode W1A 3AE £82,629,000
TAG STORAGE LIMITED
- Correspondence address
- 55 Wells Street, London, England, W1A 3AE
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 1 April 2018
- Resigned on
- 30 July 2019
Average house price in the postcode W1A 3AE £82,629,000
TAG WORLDWIDE HOLDINGS LIMITED
- Correspondence address
- 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 1 April 2018
Average house price in the postcode RG41 5TS £1,910,000
WILLIAMS LEA (NO.1) LIMITED
- Correspondence address
- 55 Wells Street, London, England, W1A 3AE
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 1 April 2018
- Resigned on
- 7 August 2019
Average house price in the postcode W1A 3AE £82,629,000
TAG WORLDWIDE HOLDINGS LIMITED
- Correspondence address
- 55 Wells Street, London, England, W1A 3AE
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 1 April 2018
- Resigned on
- 30 July 2019
Average house price in the postcode W1A 3AE £82,629,000
TAG PAC LIMITED
- Correspondence address
- 55 Wells Street, London, England, W1A 3AE
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 1 April 2018
- Resigned on
- 30 July 2019
Average house price in the postcode W1A 3AE £82,629,000
WORLD WRITERS LIMITED
- Correspondence address
- 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 1 April 2018
Average house price in the postcode RG41 5TS £1,910,000
WILLIAMS LEA INTERNATIONAL LIMITED
- Correspondence address
- 55 Wells Street, London, England, W1A 3AE
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 1 April 2018
- Resigned on
- 6 August 2019
Average house price in the postcode W1A 3AE £82,629,000
TAG HOLDCO LIMITED
- Correspondence address
- 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 1 April 2018
Average house price in the postcode RG41 5TS £1,910,000
TAG EUROPE LIMITED
- Correspondence address
- 55 Wells Street, London, England, W1A 3AE
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 1 April 2018
- Resigned on
- 18 July 2019
Average house price in the postcode W1A 3AE £82,629,000
TAG CREATIVE LIMITED
- Correspondence address
- 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 1 April 2018
Average house price in the postcode RG41 5TS £1,910,000
SMOKE AND MIRRORS PRODUCTIONS LIMITED
- Correspondence address
- 55 Wells Street, London, England, W1A 3AE
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 1 April 2018
- Resigned on
- 30 July 2019
Average house price in the postcode W1A 3AE £82,629,000
FUSION PREMEDIA GROUP LIMITED
- Correspondence address
- 55 Wells Street, London, England, W1A 3AE
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 1 April 2018
- Resigned on
- 30 April 2018
Average house price in the postcode W1A 3AE £82,629,000
01650602 LTD
- Correspondence address
- 55 Wells Street, London, England, W1A 3AE
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 1 April 2018
- Resigned on
- 30 April 2018
Average house price in the postcode W1A 3AE £82,629,000
CARDTRONICS SERVICES LIMITED
- Correspondence address
- Building 4, 1st Floor, Trident Place Mosquito Way, Hatfield, Hertfordshire, United Kingdom, AL10 9UL
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 20 September 2016
- Resigned on
- 11 May 2017
CARDTRONICS EUROPE LIMITED
- Correspondence address
- CARDTRONICS UK LIMITED Building 4, 1st Floor Trident Place, Mosquito Way, Hatfield, Hertfordshire, England, AL10 9UL
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 24 October 2014
- Resigned on
- 11 May 2017
BANK MACHINE (ACQUISITIONS) LIMITED
- Correspondence address
- Dvidson House Gadbrook Way, Gadbrook Park, Rudheath, Northwich, Cheshire, England, CW9 7TW
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 3 October 2013
CARDTRONICS LIMITED
- Correspondence address
- Davidson House Gadbrook Way, Gadbrook Park, Rudheath, Northwich, Cheshire, England, CW9 7TW
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 3 October 2013
ANGLIA (NW) LIMITED
- Correspondence address
- 19 Briar Walk, Putney, London, SW15 6UD
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 21 May 2007
- Resigned on
- 26 June 2009
Average house price in the postcode SW15 6UD £3,453,000
HOMESERVE RETAIL WARRANTIES LIMITED
- Correspondence address
- 19 Briar Walk, Putney, London, SW15 6UD
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 30 March 2007
- Resigned on
- 26 June 2009
Average house price in the postcode SW15 6UD £3,453,000
THE STATIONERY OFFICE LIMITED
- Correspondence address
- 55 Wells Street, London, England, W1A 3AE
- Role RESIGNED
- director
- Date of birth
- November 1966
- Appointed on
- 1 April 2018
- Resigned on
- 30 July 2019
Average house price in the postcode W1A 3AE £82,629,000
THE STATIONERY OFFICE HOLDINGS LIMITED
- Correspondence address
- 55 Wells Street, London, England, W1A 3AE
- Role RESIGNED
- director
- Date of birth
- November 1966
- Appointed on
- 1 April 2018
- Resigned on
- 30 July 2019
Average house price in the postcode W1A 3AE £82,629,000
WILLIAMS LEA LIMITED
- Correspondence address
- 55 Wells Street, London, England, W1A 3AE
- Role RESIGNED
- director
- Date of birth
- November 1966
- Appointed on
- 1 April 2018
- Resigned on
- 6 August 2019
Average house price in the postcode W1A 3AE £82,629,000
TAG WORLDWIDE GROUP LIMITED
- Correspondence address
- 55 Wells Street, London, England, W1A 3AE
- Role RESIGNED
- director
- Date of birth
- November 1966
- Appointed on
- 1 April 2018
- Resigned on
- 6 August 2019
Average house price in the postcode W1A 3AE £82,629,000
TAG ACQUISITIONS LIMITED
- Correspondence address
- 55 Wells Street, London, England, W1A 3AE
- Role RESIGNED
- director
- Date of birth
- November 1966
- Appointed on
- 1 April 2018
- Resigned on
- 30 July 2019
Average house price in the postcode W1A 3AE £82,629,000
WILLIAMS LEA (US ACQUISITIONS) LIMITED
- Correspondence address
- 55 Wells Street, London, England, W1A 3AE
- Role RESIGNED
- director
- Date of birth
- November 1966
- Appointed on
- 1 April 2018
- Resigned on
- 7 August 2019
Average house price in the postcode W1A 3AE £82,629,000
NEXGEN UK 3 LIMITED
- Correspondence address
- Unit A19 Fairoaks Airport, Chobham, Woking, Surrey, England, GU24 8HU
- Role RESIGNED
- director
- Date of birth
- November 1966
- Appointed on
- 31 July 2017
- Resigned on
- 30 July 2018
NEXGEN GRP 2 LIMITED
- Correspondence address
- Unit A19 Fairoaks Airport, Chobham, Woking, Surrey, England, GU24 8HU
- Role RESIGNED
- director
- Date of birth
- November 1966
- Appointed on
- 31 July 2017
- Resigned on
- 30 July 2018
NEXGEN HOLDINGS 1 LIMITED
- Correspondence address
- Unit A19 Fairoaks Airport, Chobham, Woking, Surrey, England, GU24 8HU
- Role RESIGNED
- director
- Date of birth
- November 1966
- Appointed on
- 31 July 2017
- Resigned on
- 30 July 2018
LINK SCHEME HOLDINGS LTD
- Correspondence address
- Cardtronics Europe 1st Floor, 67/68 Long Acre, London, United Kingdom, WC2E 9JD
- Role RESIGNED
- director
- Date of birth
- November 1966
- Appointed on
- 21 December 2016
- Resigned on
- 30 November 2017
CATM AUSTRALASIA HOLDINGS LIMITED
- Correspondence address
- Building 4, 1st Floor Trident Place Mosquito Way, Hatfield, Hertfordshire, United Kingdom, AL10 9UL
- Role RESIGNED
- director
- Date of birth
- November 1966
- Appointed on
- 12 October 2016
- Resigned on
- 11 May 2017
CATM NORTH AMERICA HOLDINGS LIMITED
- Correspondence address
- Building 4, 1st Floor Trident Place Mosquito Way, Hatfield, Hertfordshire, United Kingdom, AL10 9UL
- Role RESIGNED
- director
- Date of birth
- November 1966
- Appointed on
- 10 October 2016
- Resigned on
- 11 May 2017
CATM AFRICA HOLDINGS LIMITED
- Correspondence address
- Building 4, 1st Floor Trident Place Mosquito Way, Hatfield, Hertfordshire, United Kingdom, AL10 9UL
- Role RESIGNED
- director
- Date of birth
- November 1966
- Appointed on
- 10 October 2016
- Resigned on
- 11 May 2017
CATM EUROPE HOLDINGS LIMITED
- Correspondence address
- 67/68 Long Acre, London, United Kingdom, WC2E 9JD
- Role RESIGNED
- director
- Date of birth
- November 1966
- Appointed on
- 21 July 2016
- Resigned on
- 11 May 2017
CARDPOINT LIMITED
- Correspondence address
- CARDTRONICS UK LIMITED Building 4, 1st Floor Trident Place, Mosquito Way, Hatfield, Hertfordshire, AL10 9UL
- Role RESIGNED
- director
- Date of birth
- November 1966
- Appointed on
- 25 February 2015
- Resigned on
- 11 May 2017
GREEN TEAM SERVICES LIMITED
- Correspondence address
- Davidson House Gadbrook Way, Gadbrook Park, Rudheath, Northwich, Cheshire, England, CW9 7TW
- Role RESIGNED
- director
- Date of birth
- November 1966
- Appointed on
- 3 October 2013
- Resigned on
- 6 June 2017
CARDTRONICS UK LIMITED
- Correspondence address
- Davidson House Gadbrook Way, Gadbrook Park, Rudheath, Northwich, Cheshire, England, CW9 7TW
- Role RESIGNED
- director
- Date of birth
- November 1966
- Appointed on
- 3 October 2013
- Resigned on
- 11 May 2017
NEW WAVE ATM INSTALLATIONS LIMITED
- Correspondence address
- Davidson House Gadbrook Way, Gadbrook Park, Rudheath, Northwich, Cheshire, England, CW9 7TW
- Role RESIGNED
- director
- Date of birth
- November 1966
- Appointed on
- 3 October 2013
- Resigned on
- 11 May 2017
OMNICASH LIMITED
- Correspondence address
- Davidson House Gadbrook Way, Gadbrook Park, Rudheath, Northwich, Cheshire, England, CW9 7TW
- Role RESIGNED
- director
- Date of birth
- November 1966
- Appointed on
- 2 October 2013
- Resigned on
- 11 May 2017
CHEM-DRY FRANCHISING LIMITED
- Correspondence address
- 19 Briar Walk, London, United Kingdom, SW15 6UD
- Role RESIGNED
- director
- Date of birth
- November 1966
- Appointed on
- 11 March 2010
- Resigned on
- 30 July 2010
Average house price in the postcode SW15 6UD £3,453,000
EVANDER GROUP TRUSTEE LIMITED
- Correspondence address
- Carisbrook 19 Briar Walk, Putney, London, SW15 6OD
- Role RESIGNED
- director
- Date of birth
- November 1966
- Appointed on
- 10 November 2009
- Resigned on
- 2 November 2010
MTH INVESTMENTS LIMITED
- Correspondence address
- 19 Briar Walk, Putney, London, SW15 6UD
- Role
- director
- Date of birth
- November 1966
- Appointed on
- 14 February 2008
- Resigned on
- 26 June 2009
Average house price in the postcode SW15 6UD £3,453,000
DRAIN-WIZE LIMITED
- Correspondence address
- 19 Briar Walk, Putney, London, SW15 6UD
- Role
- director
- Date of birth
- November 1966
- Appointed on
- 14 February 2008
- Resigned on
- 26 June 2009
Average house price in the postcode SW15 6UD £3,453,000
HOMESERVE WARRANTIES LIMITED
- Correspondence address
- 19 Briar Walk, Putney, London, SW15 6UD
- Role RESIGNED
- director
- Date of birth
- November 1966
- Appointed on
- 23 July 2007
- Resigned on
- 26 June 2009
Average house price in the postcode SW15 6UD £3,453,000
HOMESERVE PROPERTY REPAIRS LIMITED
- Correspondence address
- 19 Briar Walk, Putney, London, SW15 6UD
- Role RESIGNED
- director
- Date of birth
- November 1966
- Appointed on
- 30 March 2007
- Resigned on
- 26 June 2009
Average house price in the postcode SW15 6UD £3,453,000
HOMESERVE ASSISTANCE LIMITED
- Correspondence address
- 19 Briar Walk, Putney, London, SW15 6UD
- Role RESIGNED
- director
- Date of birth
- November 1966
- Appointed on
- 30 March 2007
- Resigned on
- 26 June 2009
Average house price in the postcode SW15 6UD £3,453,000
HOMESERVE CARE SOLUTIONS LIMITED
- Correspondence address
- 19 Briar Walk, Putney, London, SW15 6UD
- Role RESIGNED
- director
- Date of birth
- November 1966
- Appointed on
- 30 March 2007
- Resigned on
- 26 June 2009
Average house price in the postcode SW15 6UD £3,453,000
HOMESERVE INTERNATIONAL LIMITED
- Correspondence address
- 19 Briar Walk, Putney, London, SW15 6UD
- Role RESIGNED
- director
- Date of birth
- November 1966
- Appointed on
- 30 March 2007
- Resigned on
- 26 June 2009
Average house price in the postcode SW15 6UD £3,453,000
HOMESERVE ENTERPRISES LIMITED
- Correspondence address
- 19 Briar Walk, Putney, London, SW15 6UD
- Role RESIGNED
- director
- Date of birth
- November 1966
- Appointed on
- 30 March 2007
- Resigned on
- 26 June 2009
Average house price in the postcode SW15 6UD £3,453,000
HOMESERVE CLAIMS MANAGEMENT LIMITED
- Correspondence address
- 19 Briar Walk, Putney, London, SW15 6UD
- Role RESIGNED
- director
- Date of birth
- November 1966
- Appointed on
- 30 March 2007
- Resigned on
- 26 June 2009
Average house price in the postcode SW15 6UD £3,453,000
HOMESERVE AT HOME LIMITED
- Correspondence address
- 19 Briar Walk, Putney, London, SW15 6UD
- Role RESIGNED
- director
- Date of birth
- November 1966
- Appointed on
- 30 March 2007
- Resigned on
- 26 June 2009
Average house price in the postcode SW15 6UD £3,453,000