PAUL SIMON FERNBACK

Total number of appointments 14, 11 active appointments

WINE CELLAR (BRIGHTON) LIMITED

Correspondence address
UNIT 1 LOWER HOOK BUSINESS PARK SHIRE LANE, ORPINGTON, ENGLAND, BR6 7GZ
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
9 June 2021
Nationality
BRITISH
Occupation
DIRECTOR

VINCENT STREET RTM COMPANY LIMITED

Correspondence address
34 ST. GEORGE STREET, MAYFAIR, LONDON, ENGLAND, W1S 2FN
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
8 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2FN £3,496,000

BARCLAY COMMERCIAL ESTATES LIMITED

Correspondence address
The Beechwood Centre 40 Lower Gravel Road, Bromley, Kent, England, BR2 8GP
Role ACTIVE
director
Date of birth
May 1976
Appointed on
6 November 2014
Nationality
British
Occupation
Director

BIG PADLOCK AYR LTD

Correspondence address
The Beechwood Centre 40 Lower Gravel Road, Bromley, Kent, England, BR2 8GP
Role ACTIVE
director
Date of birth
May 1976
Appointed on
1 May 2014
Nationality
British
Occupation
Company Director

TEMVALE LIMITED

Correspondence address
2 LEONARD PLACE WESTERHAM ROAD, KESTON, KENT, ENGLAND, BR2 6HQ
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
24 March 2014
Nationality
BRITISH
Occupation
PROPERTY INVESTOR

Average house price in the postcode BR2 6HQ £553,000

MAGICAL STORAGE LIMITED

Correspondence address
The Beechwood Centre 40 Lower Gravel Road, Bromley, Kent, England, BR2 8GP
Role ACTIVE
director
Date of birth
May 1976
Appointed on
28 June 2010
Nationality
British
Occupation
Director

BRIGHTON & HOVE PUB COMPANY LIMITED

Correspondence address
UNIT 1 LOWER HOOK BUSINESS PARK SHIRE LANE, DOWNE, ORPINGTON, KENT, BR6 7GZ
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
8 December 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

CENTAUR PROPERTY TRADING LLP

Correspondence address
ENTERPRISE HOUSE 27 HASTINGS ROAD, BROMLEY, KENT, ENGLAND, BR2 8NA
Role ACTIVE
LLPDMEM
Date of birth
May 1976
Appointed on
15 December 2005
Nationality
BRITISH

Average house price in the postcode BR2 8NA £3,813,000

BARCLAY GROUP LIMITED

Correspondence address
The Beechwood Centre 40 Lower Gravel Road, Bromley, Kent, England, BR2 8GP
Role ACTIVE
director
Date of birth
May 1976
Appointed on
27 April 2000
Nationality
British
Occupation
Company Director

BARCLAY HOME INVESTMENTS LIMITED

Correspondence address
The Beechwood Centre 40 Lower Gravel Road, Bromley, Kent, England, BR2 8GP
Role ACTIVE
director
Date of birth
May 1976
Appointed on
1 October 1999
Nationality
British
Occupation
Property Developer

BARCLAY ESTATES LIMITED

Correspondence address
The Beechwood Centre 40 Lower Gravel Road, Bromley, Kent, England, BR2 8GP
Role ACTIVE
director
Date of birth
May 1976
Appointed on
10 November 1998
Nationality
British
Occupation
Prop Developer

HALF TIDE DOCK LIMITED

Correspondence address
162 SOUTHBOROUGH LANE, BICKLEY, BROMLEY, BR2 8AL
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
23 June 2011
Resigned on
20 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR2 8AL £1,264,000

CRANFORD MEWS RESIDENTS ASSOCIATION LIMITED

Correspondence address
20 PARK AVENUE, FARNBOROUGH, ORPINGTON, KENT, BR6 8LL
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
17 May 2007
Resigned on
4 March 2013
Nationality
BRITISH
Occupation
PROPERTY & INVESTMENT

Average house price in the postcode BR6 8LL £3,406,000

BRIGHTON & HOVE PUB COMPANY LIMITED

Correspondence address
20 PARK AVENUE, FARNBOROUGH, ORPINGTON, KENT, BR6 8LL
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
6 December 2006
Resigned on
1 February 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BR6 8LL £3,406,000