Michael David SIMSON

Total number of appointments 14, 13 active appointments

REGENT EVOLUTION LIMITED

Correspondence address
Merlin House Brunel Road, Theale, Berkshire, England, RG7 4AB
Role ACTIVE
director
Date of birth
November 1957
Appointed on
1 March 2024
Nationality
Irish
Occupation
Director

Average house price in the postcode RG7 4AB £10,907,000

IMAGINATIO LTD

Correspondence address
Fulford Hook Hill Lane, Woking, England, GU22 0PT
Role ACTIVE
director
Date of birth
November 1957
Appointed on
20 April 2021
Nationality
Irish
Occupation
Chartered Accountant

Average house price in the postcode GU22 0PT £1,259,000

CDLM DEVELOPMENTS LTD

Correspondence address
Fulford Hook Hill Lane, Woking, England, GU22 0PT
Role ACTIVE
director
Date of birth
November 1957
Appointed on
20 January 2021
Nationality
Irish
Occupation
Corporate Financier

Average house price in the postcode GU22 0PT £1,259,000

POWERCLAD LIMITED

Correspondence address
Fulford Hook Hill Lane, Woking, England, GU22 0PT
Role ACTIVE
director
Date of birth
November 1957
Appointed on
22 October 2020
Nationality
Irish
Occupation
Chartered Accountant

Average house price in the postcode GU22 0PT £1,259,000

BRAMBLESIDE PROPERTY (UCKFIELD) LIMITED

Correspondence address
Mpe Building Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QQ
Role ACTIVE
director
Date of birth
November 1957
Appointed on
28 April 2020
Nationality
Irish
Occupation
Chartered Accountant

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

COOMBE HILL HOLDINGS (1946) LIMITED

Correspondence address
Coombe Hill Golf Club Coombe Lane West, Kingston On Thames, Surrey, United Kingdom, KT2 7DG
Role ACTIVE
director
Date of birth
November 1957
Appointed on
19 March 2019
Resigned on
17 October 2021
Nationality
Irish
Occupation
Businessman

BOND OF LONDON LIMITED

Correspondence address
4th Floor, 18 St. Cross Street, London, England, EC1N 8UN
Role ACTIVE
director
Date of birth
November 1957
Appointed on
28 January 2019
Nationality
Irish
Occupation
Chartered Accountant

Average house price in the postcode EC1N 8UN £810,000

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


COLLOIDS (2004) 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
14 July 1997
Nationality
Irish
Occupation
Finance Director

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