Liam SIMPSON

Total number of appointments 12, 12 active appointments

RETYNDEN LTD

Correspondence address
4a Durie Place, Angus, Brechin, United Kingdom, DD9 7TS
Role ACTIVE
director
Date of birth
December 1991
Appointed on
21 May 2024
Nationality
British
Occupation
Consultant

RINIEMTOL LTD

Correspondence address
4a Durie Place, Angus, Brechin, United Kingdom, DD9 7TS
Role ACTIVE
director
Date of birth
December 1991
Appointed on
10 May 2024
Nationality
British
Occupation
Consultant

REFRANGZIC LTD

Correspondence address
4a Durie Place, Angus, Brechin, United Kingdom, DD9 7TS
Role ACTIVE
director
Date of birth
December 1991
Appointed on
28 April 2024
Nationality
British
Occupation
Consultant

RASHEINFI LTD

Correspondence address
1f9 Leith Business Centre, 4a Marine Esplanade, Edinburgh, United Kingdom, EH6 7LU
Role ACTIVE
director
Date of birth
December 1991
Appointed on
18 March 2024
Nationality
British
Occupation
Consultant

LIAM SIMPSON LIMITED

Correspondence address
4a Durie Place, Brechin, Scotland, DD9 7TS
Role ACTIVE
director
Date of birth
December 1991
Appointed on
15 March 2024
Nationality
British
Occupation
Company Director

GREEN CYPRESS TREE TRADE LTD

Correspondence address
1706 Wolseley Street, Bordesley, Birmingham, West Midlands, England, B9 4NW
Role ACTIVE
director
Date of birth
December 1991
Appointed on
15 February 2024
Resigned on
28 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B9 4NW £170,000

LONGRING LIMITED

Correspondence address
1206 Ullswater Close, Gedling, Nottingham, Nottinghamshire, England, NG4 4WG
Role ACTIVE
director
Date of birth
December 1991
Appointed on
29 October 2023
Resigned on
29 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG4 4WG £331,000

FOREST SUNSET LIMITED

Correspondence address
1082 Gough Drive, Tipton, West Midlands, England, DY4 7AL
Role ACTIVE
director
Date of birth
December 1991
Appointed on
22 October 2023
Resigned on
26 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DY4 7AL £270,000

JJQMAR LIMITED

Correspondence address
4a Durie Place, Brechin, Scotland, DD9 7TS
Role ACTIVE
director
Date of birth
December 1991
Appointed on
19 October 2023
Resigned on
12 May 2024
Nationality
British
Occupation
Company Director

SHAKE CULTURE LIMITED

Correspondence address
1988 Station Road, Long Eaton, Nottingham, Derbyshire, England, NG10 2GP
Role ACTIVE
director
Date of birth
December 1991
Appointed on
20 August 2023
Resigned on
20 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG10 2GP £333,000

UNIVERSAL LIGHT LIMITED

Correspondence address
58 Cardiff Grove, Birmingham, West Midlands, England, B37 5EY
Role ACTIVE
director
Date of birth
December 1991
Appointed on
17 July 2023
Resigned on
22 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B37 5EY £245,000

SHAKE CULTURE LIMITED

Correspondence address
32 Coleby Path, London, England, SE5 7SN
Role ACTIVE
director
Date of birth
December 1991
Appointed on
19 June 2023
Resigned on
19 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SE5 7SN £385,000