PETER ANTHONY SIMMONDS

Total number of appointments 16, no active appointments


ECKOH LIMITED

Correspondence address
CHEQUERS HOUSE CHEQUERS LANE, CADMORE END, HIGH WYCOMBE, ENGLAND, HP14 3PQ
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
21 July 2016
Resigned on
14 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP14 3PQ £3,701,000

NOVEMBER UNIFORM TRAVEL SYNDICATE LIMITED

Correspondence address
CHEQUERS HOUSE CHEQUERS LANE, CADMORE END, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP14 3PQ
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
1 July 2012
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode HP14 3PQ £3,701,000

DOTAGENCY LIMITED

Correspondence address
FINSGATE 5-7 CRANWOOD STREET, LONDON, EC1V 9EE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
17 May 2010
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

DOTCOMMERCE LIMITED

Correspondence address
117 WEST BLOCK, FORUM MAGNUM SQUARE, LONDON, SE1 7GL
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
19 June 2009
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SE1 7GL £863,000

DOTDIGITAL GROUP PLC

Correspondence address
NO1 LONDON BRIDGE LONDON BRIDGE, LONDON, ENGLAND, SE1 9BG
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
30 January 2009
Resigned on
26 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 9BG £783,000

DOTSURVEY LIMITED

Correspondence address
117 WEST BLOCK, FORUM MAGNUM SQUARE, LONDON, SE1 7GL
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
25 September 2008
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 7GL £863,000

DOTDIGITAL EMEA LIMITED

Correspondence address
117 WEST BLOCK, FORUM MAGNUM SQUARE, LONDON, SE1 7GL
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
1 April 2008
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 7GL £863,000

COUNTY HALL MANAGEMENT COMPANY (COURTYARD) LIMITED

Correspondence address
117 WEST BLOCK, FORUM MAGNUM SQUARE, LONDON, SE1 7GL
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
1 March 2005
Resigned on
21 June 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE1 7GL £863,000

COUNTY HALL MANAGEMENT COMPANY LIMITED

Correspondence address
117 WEST BLOCK, FORUM MAGNUM SQUARE, LONDON, SE1 7GL
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
1 March 2005
Resigned on
21 June 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE1 7GL £863,000

CPA GLOBAL MANAGEMENT SERVICES LTD

Correspondence address
117 WEST BLOCK, FORUM MAGNUM SQUARE, LONDON, SE1 7GL
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
18 October 2000
Resigned on
31 January 2003
Nationality
BRITISH
Occupation
BUSINESS OPERATIONS & IT DIREC

Average house price in the postcode SE1 7GL £863,000

COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED

Correspondence address
117 WEST BLOCK, FORUM MAGNUM SQUARE, LONDON, SE1 7GL
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
9 October 2000
Resigned on
31 January 2003
Nationality
BRITISH
Occupation
IT & OPERATIONS DIRECTOR

Average house price in the postcode SE1 7GL £863,000

COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED

Correspondence address
16 THE DUNES, LA GREVE DAZETTE ST. CLEMENT, JERSEY, CHANNEL ISLANDS, JE2 6GX
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
9 October 2000
Resigned on
31 January 2003
Nationality
BRITISH
Occupation
IT & OPERATIONS DIRECTOR

CPAUSH LTD

Correspondence address
117 WEST BLOCK, FORUM MAGNUM SQUARE, LONDON, SE1 7GL
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
26 September 2000
Resigned on
31 January 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 7GL £863,000

SALESPAGE TECHNOLOGIES LIMITED

Correspondence address
117 WEST BLOCK, FORUM MAGNUM SQUARE, LONDON, SE1 7GL
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
2 October 1998
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE1 7GL £863,000

FAMILY PEP MANAGERS LIMITED

Correspondence address
117 WEST BLOCK, FORUM MAGNUM SQUARE, LONDON, SE1 7GL
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
12 May 1997
Resigned on
11 March 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 7GL £863,000

G LIFE H LIMITED

Correspondence address
117 WEST BLOCK, FORUM MAGNUM SQUARE, LONDON, SE1 7GL
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
17 March 1997
Resigned on
11 March 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 7GL £863,000