MICHAEL DAVID SIMSON

Total number of appointments 20, 6 active appointments

VONDOM JOVI LIMITED

Correspondence address
60 STILE HALL GARDENS, LONDON, UNITED KINGDOM, W4 3BU
Role ACTIVE
Director
Date of birth
November 1957
Appointed on
7 November 2016
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode W4 3BU £1,239,000

M. P. E. ELECTRONICS LIMITED

Correspondence address
Brambleside Bellbrook Industrial Estate, Uckfield, East Sussex, United Kingdom, TN22 1QQ
Role ACTIVE
director
Date of birth
November 1957
Appointed on
5 February 2014
Nationality
Irish
Occupation
Director

Average house price in the postcode TN22 1QQ £1,144,000

BELYSIMO LTD

Correspondence address
57A CATHERINE PLACE, LONDON, UNITED KINGDOM, SW1E 6DY
Role ACTIVE
Director
Date of birth
November 1957
Appointed on
28 October 2013
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1E 6DY £3,671,000

BUCKINGHAM CORPORATE FINANCE LTD

Correspondence address
RINGWOOD COOMBE END, KINGSTON UPON THAMES, ENGLAND, KT2 7DQ
Role ACTIVE
Director
Date of birth
November 1957
Appointed on
19 April 2013
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode KT2 7DQ £3,621,000

BOWEDENE LIMITED

Correspondence address
60 STILE HALL GARDENS, CHISWICK, LONDON, W4 3BU
Role ACTIVE
Director
Date of birth
November 1957
Appointed on
4 October 2002
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 3BU £1,239,000

PUTSCO FIFTY NINE LIMITED

Correspondence address
60 Stile Hall Gardens, Chiswick, London, W4 3BU
Role ACTIVE
director
Date of birth
November 1957
Appointed on
28 May 2002
Nationality
Irish
Occupation
Director

Average house price in the postcode W4 3BU £1,239,000


ZERO BILLS HOME LIMITED

Correspondence address
21 SANDMARTIN WAY, WALLINGTON, SURREY, SM6 7DF
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
19 February 2019
Resigned on
6 February 2020
Nationality
IRISH
Occupation
CHARTERED ACCOUNTANT

ZED POWER LTD

Correspondence address
21 SANDMARTIN WAY BEDZED, WALLINGTON, ENGLAND, SM6 7DF
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
19 February 2019
Resigned on
16 October 2020
Nationality
IRISH
Occupation
CHARTERED ACCOUNTANT

ASSAY ADVISORY LIMITED

Correspondence address
KINGS PARADE LOWER COOMBE STREET, CROYDON, SURREY, UNITED KINGDOM, CR0 1AA
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
5 January 2017
Resigned on
1 March 2019
Nationality
IRISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CR0 1AA £352,000

COOMBE HILL HOLDINGS (1946) LIMITED

Correspondence address
COOMBE HILL GOLF CLUB, COOMBE LANE WEST, KINGSTON ON THAMES, SURREY, KT2 7DG
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
20 October 2013
Resigned on
21 October 2018
Nationality
IRISH
Occupation
NONE

ETON BRIDGE PARTNERS LIMITED

Correspondence address
RIVERSIDE HOUSE RIVERSIDE WALK, WINDSOR, BERKSHIRE, ENGLAND, SL4 1NA
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
1 September 2013
Resigned on
28 August 2015
Nationality
IRISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL4 1NA £20,266,000

ETON BRIDGE PARTNERS LIMITED

Correspondence address
57A CATHERINE PLACE, LONDON, UNITED KINGDOM, SW1E 6DY
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
29 January 2010
Resigned on
28 April 2010
Nationality
IRISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode SW1E 6DY £3,671,000

THE WIMBLEDON PARK GOLF CLUB

Correspondence address
60 STILE HALL GARDENS, CHISWICK, LONDON, W4 3BU
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
1 March 2008
Resigned on
5 March 2011
Nationality
IRISH
Occupation
CORPORATE FINANCE

Average house price in the postcode W4 3BU £1,239,000

HALLAM PLASTICS LIMITED

Correspondence address
60 STILE HALL GARDENS, CHISWICK, LONDON, W4 3BU
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
1 July 2002
Resigned on
7 September 2017
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode W4 3BU £1,239,000

ROCKETSEED (UNITED KINGDOM) LIMITED

Correspondence address
60 STILE HALL GARDENS, CHISWICK, LONDON, W4 3BU
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
29 June 2001
Resigned on
1 February 2002
Nationality
IRISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 3BU £1,239,000

ASSAY CORPORATE FINANCE LIMITED

Correspondence address
60 STILE HALL GARDENS, CHISWICK, LONDON, W4 3BU
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
21 July 2000
Resigned on
1 March 2019
Nationality
IRISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W4 3BU £1,239,000

HALLAM PLASTICS LIMITED

Correspondence address
60 STILE HALL GARDENS, CHISWICK, LONDON, W4 3BU
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
31 March 2000
Resigned on
5 March 2001
Nationality
IRISH
Occupation
NONE

Average house price in the postcode W4 3BU £1,239,000

HALLAM PLASTICS LIMITED

Correspondence address
60 STILE HALL GARDENS, CHISWICK, LONDON, W4 3BU
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
20 July 1993
Resigned on
18 December 1997
Nationality
IRISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 3BU £1,239,000

ABBEY MASTERBATCH LIMITED

Correspondence address
20 SEYMOUR ROAD, CHISWICK, LONDON, W4 5ES
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
20 July 1993
Resigned on
29 May 1996
Nationality
IRISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 5ES £1,180,000

LIKEMIND LIMITED

Correspondence address
60 STILE HALL GARDENS, CHISWICK, LONDON, W4 3BU
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
22 February 1991
Resigned on
15 April 1997
Nationality
IRISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W4 3BU £1,239,000