PASCAL BERNARD SIMIAN

Total number of appointments 14, 13 active appointments

WELLPAK DIRECT LIMITED

Correspondence address
MILLENNIUM WAY VALE PARK, EVESHAM, WORCESTERSHIRE, WR11 1GR
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
17 August 2018
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR11 1GR £3,041,000

WELLPAK HOLDINGS LIMITED

Correspondence address
MILLENNIUM WAY VALE PARK, EVESHAM, WORCESTERSHIRE, WR11 1GR
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
17 August 2018
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR11 1GR £3,041,000

ALOMORA GROUP LIMITED

Correspondence address
Suite 3 Regency House 91 Western Road, Brighton, BN1 2NW
Role ACTIVE
director
Date of birth
September 1973
Appointed on
17 August 2018
Nationality
French
Occupation
Company Director

WELLPAK GROUP LIMITED

Correspondence address
MILLENNIUM WAY VALE BUSINESS PARK, EVESHAM, WORCESTERSHIRE, WR11 1GR
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
17 August 2018
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR11 1GR £3,041,000

SALAD ALLIANCE NFP LTD

Correspondence address
5 DEANSWAY, WORCESTER, ENGLAND, WR1 2JG
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
17 August 2018
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

ELISION UK LIMITED

Correspondence address
MILLENNIUM WAY VALE BUSINESS PARK, EVESHAM, WORCESTERSHIRE, WR11 1GR
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
17 August 2018
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR11 1GR £3,041,000

ACKIO (UK) LIMITED

Correspondence address
Suite 3 Regency House 91 Western Road, Brighton, BN1 2NW
Role ACTIVE
director
Date of birth
September 1973
Appointed on
17 August 2018
Nationality
French
Occupation
Company Director

ALOMORA UK LIMITED

Correspondence address
11th Floor 1 Temple Row, Birmingham, B2 5LG
Role ACTIVE
director
Date of birth
September 1973
Appointed on
17 August 2018
Nationality
French
Occupation
Company Director

ACKIO HOLDINGS LIMITED

Correspondence address
ACKIO HOLDINGS MILLENNIUM WAY, VALE PARK, EVESHAM, ENGLAND, WR11 1GR
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
17 August 2018
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR11 1GR £3,041,000

AURORAFRESH UK LIMITED

Correspondence address
MILLENNIUM WAY VALE PARK, EVESHAM, WORCESTERSHIRE, ENGLAND, WR11 1GR
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
17 August 2018
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR11 1GR £3,041,000

WORLD OF FLAVOURS LIMITED

Correspondence address
MILLENNIUM WAY VALE PARK, EVESHAM, WORCESTERSHIRE, ENGLAND, WR11 1GR
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
17 August 2018
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR11 1GR £3,041,000

BERRY ALLIANCE NFP LTD

Correspondence address
5 DEANSWAY, WORCESTER, ENGLAND, WR1 2JG
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
26 September 2014
Nationality
FRENCH
Occupation
PROCUREMENT DIRECTOR

WELLPAK (UK) LIMITED

Correspondence address
Suite 3 Regency House 91 Western Road, Brighton, BN1 2NW
Role ACTIVE
director
Date of birth
September 1973
Appointed on
3 December 2002
Nationality
French
Occupation
Procurement Director

BERRY ALLIANCE NFP LTD

Correspondence address
5 DEANSWAY, WORCESTER, WR1 2JG
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
17 August 2018
Resigned on
17 August 2018
Nationality
FRENCH
Occupation
COMPANY DIRECTOR