PAUL SIMPSON

Total number of appointments 12, 1 active appointments

SRCL LIMITED

Correspondence address
PANNELL HOUSE, 6 QUEEN STREET, LEEDS, WEST YORKSHIRE, LS1 2TW
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
23 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2TW £10,846,000


PADS CONSULTANCY LIMITED

Correspondence address
6 EDEN VALE, MANCHESTER, UNITED KINGDOM, M28 1YR
Role
Director
Date of birth
July 1961
Appointed on
21 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M28 1YR £514,000

CENTRAL AMBULANCE SERVICES LIMITED

Correspondence address
2ND FLOOR APEX HOUSE, LONDON ROAD, NORTHFLEET KENT, DA11 9PD
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
2 December 2010
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA11 9PD £1,712,000

DYVELL WASTE CARE LIMITED

Correspondence address
2ND FLOOR APEX HOUSE, LONDON ROAD, NORTHFLEET KENT, DA11 9PD
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
2 December 2010
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA11 9PD £1,712,000

DYVELL INCINERATION SERVICES LIMITED

Correspondence address
2ND FLOOR APEX HOUSE, LONDON ROAD, NORTHFLEET KENT, DA11 9PD
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
2 December 2010
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA11 9PD £1,712,000

DYVELL (HOLDINGS) LIMITED

Correspondence address
2ND FLOOR APEX HOUSE, LONDON ROAD, NORTHFLEET KENT, DA11 9PD
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
2 December 2010
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA11 9PD £1,712,000

DYVELL LIMITED

Correspondence address
2ND FLOOR APEX HOUSE, LONDON ROAD, NORTHFLEET KENT, DA11 9PD
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
2 December 2010
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA11 9PD £1,712,000

SPIRECHEM NORTH WEST LIMITED

Correspondence address
2ND FLOOR APEX HOUSE, LONDON ROAD, NORTHFLEET, KENT, DA11 9PD
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
1 October 2010
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode DA11 9PD £1,712,000

AVANTI AWS LIMITED

Correspondence address
2ND FLOOR APEX HOUSE LONDON ROAD, NORTHFLEET, KENT, DA11 9PD
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
1 April 2010
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode DA11 9PD £1,712,000

NESTON TANK CLEANERS LIMITED

Correspondence address
2ND FLOOR APEX HOUSE LONDON ROAD, NORTHFLEET, KENT, DA11 9PD
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
28 February 2010
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode DA11 9PD £1,712,000

ECO-SAFE SYSTEMS LIMITED

Correspondence address
PANNELL HOUSE, 6 QUEEN STREET, LEEDS, WEST YORKSHIRE, LS1 2TW
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
30 April 2008
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2TW £10,846,000

STERILE TECHNOLOGIES (UK) LIMITED

Correspondence address
PANNELL HOUSE, 6 QUEEN STREET, LEEDS, WEST YORKSHIRE, LS1 2TW
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
1 June 2006
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode LS1 2TW £10,846,000