PAUL DAVID HAMILTON SIMMONS

Total number of appointments 36, 27 active appointments

DSBP ESSEX (2020) LIMITED

Correspondence address
AISSELA 46 HIGH STREET, ESHER, SURREY, ENGLAND, KT10 9QY
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
16 October 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT10 9QY £406,000

DSBP KINGSTON 2023 LIMITED

Correspondence address
NEW DERWENT HOUSE 69-73 THEOBALDS ROAD, LONDON, ENGLAND, WC1X 8TA
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
23 January 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

DSBP LONDON LLP

Correspondence address
NEW DERWENT HOUSE 69-73 THEOBALDS ROAD, LONDON, ENGLAND, WC1X 8TA
Role ACTIVE
LLPDMEM
Date of birth
June 1964
Appointed on
8 August 2018
Nationality
BRITISH

DSBP SLOUGH (2016) LIMITED

Correspondence address
178 BUCKINGHAM AVENUE, SLOUGH, BERKSHIRE, ENGLAND, SL1 4RD
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
1 October 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

STERN & COMPANY LIMITED

Correspondence address
STERLING HOUSE 177-181 FARNHAM ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4XP
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
8 March 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL1 4XP £1,974,000

HW NORTH LONDON LIMITED

Correspondence address
Sterling House 177-181 Farnham Road, Slough, Berkshire, United Kingdom, SL1 4XP
Role ACTIVE
director
Date of birth
June 1964
Appointed on
24 April 2016
Resigned on
1 September 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode SL1 4XP £1,974,000

DSBP HOLDINGS LIMITED

Correspondence address
STERLING HOUSE 177-181 FARNHAM ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4XP
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
18 January 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL1 4XP £1,974,000

RECTO DECUS LIMITED

Correspondence address
178 BUCKINGHAM AVENUE, SLOUGH, BERKSHIRE, ENGLAND, SL1 4RD
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
27 November 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

DSBP SOUTH EAST LLP

Correspondence address
AISSELA 46 HIGH STREET, ESHER, SURREY, ENGLAND, KT10 9QY
Role ACTIVE
LLPDMEM
Date of birth
June 1964
Appointed on
15 September 2015
Nationality
BRITISH

Average house price in the postcode KT10 9QY £406,000

GLS NOMINEES LIMITED

Correspondence address
178 Buckingham Avenue, Slough, England, SL1 4RD
Role ACTIVE
director
Date of birth
June 1964
Appointed on
1 September 2014
Nationality
British
Occupation
Chartered Accountant

DSBP SOUTH EAST REGIONAL SERVICES LIMITED

Correspondence address
AISSELA 42-50 HIGH STREET, ESHER, SURREY, ENGLAND, KT10 9QY
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
29 January 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT10 9QY £406,000

DSBP BROMLEY LLP

Correspondence address
AISSELA 42-50 HIGH STREET, ESHER, SURREY, ENGLAND, KT10 9QY
Role ACTIVE
LLPDMEM
Date of birth
June 1964
Appointed on
20 December 2011
Nationality
BRITISH

Average house price in the postcode KT10 9QY £406,000

DSBP BROMLEY 2011 LIMITED

Correspondence address
AISSELA 42-50 HIGH STREET, ESHER, SURREY, ENGLAND, KT10 9QY
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
21 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT10 9QY £406,000

DSBP MIDTOWN LLP

Correspondence address
178 BUCKINGHAM AVENUE, SLOUGH, BERKSHIRE, ENGLAND, SL1 4RD
Role ACTIVE
LLPDMEM
Date of birth
June 1964
Appointed on
21 April 2011
Nationality
BRITISH

HW LONDON LIMITED

Correspondence address
Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE
Role ACTIVE
director
Date of birth
June 1964
Appointed on
30 March 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM13 3BE £9,724,000

HWLA PROPERTY LLP

Correspondence address
JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE
Role ACTIVE
LLPDMEM
Date of birth
June 1964
Appointed on
13 August 2010
Nationality
BRITISH

Average house price in the postcode CM13 3BE £9,724,000

HW AUDIT (LONDON) LIMITED

Correspondence address
178 BUCKINGHAM AVENUE, SLOUGH, BERKSHIRE, ENGLAND, SL1 4RD
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
1 May 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HW CONSULTANTS (LONDON) LIMITED

Correspondence address
178 BUCKINGHAM AVENUE, SLOUGH, BERKSHIRE, ENGLAND, SL1 4RD
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
1 May 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HW FINANCIAL SERVICES (LONDON) LIMITED

Correspondence address
178 BUCKINGHAM AVENUE, SLOUGH, BERKSHIRE, ENGLAND, SL1 4RD
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
1 May 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HW TAX (LONDON) LIMITED

Correspondence address
178 BUCKINGHAM AVENUE, SLOUGH, BERKSHIRE, ENGLAND, SL1 4RD
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
1 May 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HAINES WATTS CONSULTANTS (LONDON) LIMITED

Correspondence address
EGMONT HOUSE, 25-31 TAVISTOCK PLACE, LONDON, WC1H 9SF
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
1 May 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HAINES WATTS AUDIT (LONDON) LIMITED

Correspondence address
EGMONT HOUSE, 25-31 TAVISTOCK PLACE, LONDON, WC1H 9SF
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
1 May 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HAINES WATTS TAX (LONDON) LIMITED

Correspondence address
EGMONT HOUSE, 25-31 TAVISTOCK PLACE, LONDON, WC1H 9SF
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
1 May 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HAINES WATTS ACCOUNTANTS LIMITED

Correspondence address
NEW DERWENT HOUSE 69-73 THEOBALDS ROAD, LONDON, UNITED KINGDOM, WC1X 8TA
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
1 May 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HAINES WATTS GROUP LIMITED

Correspondence address
178 BUCKINGHAM AVENUE, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4RD
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
1 May 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

INCORPORATION NOMINEES LIMITED

Correspondence address
178 BUCKINGHAM AVENUE, SLOUGH, BERKSHIRE, ENGLAND, SL1 4RD
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
1 May 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

THE COMPANY CENTRE LIMITED

Correspondence address
Jupiter House, Warley Hill Business Park The Drive, Brentwood, CM13 3BE
Role ACTIVE
director
Date of birth
June 1964
Appointed on
1 May 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM13 3BE £9,724,000


DSBP ADVISORY SERVICES LIMITED

Correspondence address
STERLING HOUSE 177-181 FARNHAM ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4XP
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
1 November 2017
Resigned on
9 February 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL1 4XP £1,974,000

LIME FMS LIMITED

Correspondence address
STERLING HOUSE 177-181 FARNHAM ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4XP
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
31 July 2017
Resigned on
29 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4XP £1,974,000

DSBP BIRMINGHAM LIMITED

Correspondence address
STERLING HOUSE 177-181 FARNHAM ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4XP
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
8 September 2016
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL1 4XP £1,974,000

DSBPH KINGSTON LIMITED

Correspondence address
STERLING HOUSE 177-181 FARNHAM ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4XP
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
19 January 2016
Resigned on
27 April 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL1 4XP £1,974,000

DSBP CORPORATE FINANCE LONDON LLP

Correspondence address
NEW DERWENT HOUSE 69-73 THEOBALDS ROAD, LONDON, ENGLAND, WC1X 8TA
Role RESIGNED
LLPDMEM
Date of birth
June 1964
Appointed on
11 June 2015
Resigned on
1 April 2018
Nationality
BRITISH

CLAYMAN & CO ACCOUNTANTS LLP

Correspondence address
NEW DERWENT HOUSE 69-73 THEOBALDS ROAD, LONDON, UNITED KINGDOM, WC1X 8TA
Role RESIGNED
LLPDMEM
Date of birth
June 1964
Appointed on
29 March 2012
Resigned on
28 September 2015
Nationality
BRITISH

DSBP KINGSTON LLP

Correspondence address
AISSELA 42-50 HIGH STREET, ESHER, SURREY, ENGLAND, KT10 9QY
Role RESIGNED
LLPMEM
Date of birth
June 1964
Appointed on
20 December 2011
Resigned on
27 April 2017
Nationality
BRITISH

Average house price in the postcode KT10 9QY £406,000

C L B GATWICK LLP

Correspondence address
CONSORT HOUSE CONSORT WAY, HORLEY, SURREY, RH6 7AF
Role RESIGNED
LLPDMEM
Date of birth
June 1964
Appointed on
1 July 2011
Resigned on
30 November 2013
Nationality
BRITISH

Average house price in the postcode RH6 7AF £281,000

WOLFCAT RESIDENTS COMPANY LIMITED

Correspondence address
24 HOMEFIELD ROAD, WIMBLEDON, LONDON, SW19 4QF
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
14 July 1992
Resigned on
17 May 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW19 4QF £1,687,000