LINDA SIMMONS

Total number of appointments 12, no active appointments


FORTH TRUSTEES LIMITED

Correspondence address
11 THE SHRUBBERIES, GEORGE LANE, LONDON, E18 1BD
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
30 September 1998
Resigned on
31 January 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E18 1BD £1,969,000

STAMFORD TRUSTEES LIMITED

Correspondence address
11 THE SHRUBBERIES, GEORGE LANE, LONDON, E18 1BD
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
30 September 1998
Resigned on
3 February 2003
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode E18 1BD £1,969,000

SUNWOOD PROPERTIES LIMITED

Correspondence address
11 THE SHRUBBERIES, GEORGE LANE, LONDON, E18 1BD
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
30 January 1998
Resigned on
30 January 1998
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode E18 1BD £1,969,000

EASTWOOD ESTATES LIMITED

Correspondence address
11 THE SHRUBBERIES, GEORGE LANE, LONDON, E18 1BD
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
29 January 1998
Resigned on
29 January 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E18 1BD £1,969,000

BLACKSTONE FINANCE LIMITED

Correspondence address
11 THE SHRUBBERIES, GEORGE LANE, LONDON, E18 1BD
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
11 June 1997
Resigned on
11 June 1997
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode E18 1BD £1,969,000

RADOX PROPERTIES LIMITED

Correspondence address
11 THE SHRUBBERIES, GEORGE LANE, LONDON, E18 1BD
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
24 January 1997
Resigned on
13 March 1997
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode E18 1BD £1,969,000

KALEX PROPERTIES LIMITED

Correspondence address
11 THE SHRUBBERIES, GEORGE LANE, LONDON, E18 1BD
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
20 May 1996
Resigned on
20 May 1996
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode E18 1BD £1,969,000

REGIMA ESTATES LIMITED

Correspondence address
11 THE SHRUBBERIES, GEORGE LANE, LONDON, E18 1BD
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
11 April 1996
Resigned on
11 April 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E18 1BD £1,969,000

ASHTON GRANGE LIMITED

Correspondence address
11 THE SHRUBBERIES, GEORGE LANE, LONDON, E18 1BD
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
20 February 1996
Resigned on
20 February 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E18 1BD £1,969,000

STAMFORD TRUSTEES LIMITED

Correspondence address
11 THE SHRUBBERIES, GEORGE LANE, LONDON, E18 1BD
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
2 July 1992
Resigned on
9 May 1994
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode E18 1BD £1,969,000

FORTH TRUSTEES LIMITED

Correspondence address
11 THE SHRUBBERIES, GEORGE LANE, LONDON, E18 1BD
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
2 July 1992
Resigned on
9 May 1994
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode E18 1BD £1,969,000

DISPLAY INTERNATIONAL (U.K.) LIMITED

Correspondence address
11 THE SHRUBBERIES, GEORGE LANE, LONDON, E18 1BD
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
8 June 1992
Resigned on
8 June 1992
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode E18 1BD £1,969,000