Paul Francis SIMMS

Total number of appointments 32, 20 active appointments

CWAM UK LIMITED

Correspondence address
17 Trinity Church Road, London, SW13 8ET
Role ACTIVE
director
Date of birth
May 1945
Appointed on
28 October 2023
Resigned on
7 February 2024
Nationality
British
Occupation
Legal Consultant

Average house price in the postcode SW13 8ET £1,984,000

EWIRE SOFTTECH LIMITED

Correspondence address
17 Trinity Church Road, London, England, SW13 8ET
Role ACTIVE
director
Date of birth
May 1945
Appointed on
7 July 2023
Nationality
British
Occupation
Legal Adviser

Average house price in the postcode SW13 8ET £1,984,000

SIGMA OIL & GAS LIMITED

Correspondence address
17 Trinity Church Road, London, England, SW13 8ET
Role ACTIVE
director
Date of birth
May 1945
Appointed on
16 March 2023
Resigned on
10 September 2023
Nationality
British
Occupation
Legal Adviser

Average house price in the postcode SW13 8ET £1,984,000

CITAX FINANCIAL HOLDINGS LTD

Correspondence address
17 Trinity Church Road, London, England, SW13 8ET
Role ACTIVE
director
Date of birth
May 1945
Appointed on
14 November 2022
Nationality
British
Occupation
Legal Adviser

Average house price in the postcode SW13 8ET £1,984,000

SIGMA OIL & GAS LIMITED

Correspondence address
17 Trinity Church Road, London, England, SW13 8ET
Role ACTIVE
director
Date of birth
May 1945
Appointed on
3 October 2022
Resigned on
21 November 2022
Nationality
British
Occupation
Management Consultant

Average house price in the postcode SW13 8ET £1,984,000

VETERANS HEALTH ORGANISATION LIMITED

Correspondence address
17 Trinity Church Road, London, London, United Kingdom, SW13 8ET
Role ACTIVE
director
Date of birth
May 1945
Appointed on
1 November 2021
Nationality
British
Occupation
Business Executive

Average house price in the postcode SW13 8ET £1,984,000

CITILEGAL NOMINEES LIMITED

Correspondence address
17 Trinity Church Road, London, England, SW13 8ET
Role ACTIVE
director
Date of birth
May 1945
Appointed on
1 October 2021
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SW13 8ET £1,984,000

CITILEGAL NOMINEES LIMITED

Correspondence address
17 Trinity Church Road, London, England, SW13 8ET
Role ACTIVE
director
Date of birth
May 1945
Appointed on
1 March 2021
Resigned on
28 September 2021
Nationality
British
Occupation
Business Executive

Average house price in the postcode SW13 8ET £1,984,000

CWAM UK LIMITED

Correspondence address
17 Trinity Church Road, London, England, SW13 8ET
Role ACTIVE
director
Date of birth
May 1945
Appointed on
5 February 2021
Resigned on
10 September 2023
Nationality
British
Occupation
Legal Adviser

Average house price in the postcode SW13 8ET £1,984,000

BRANDON ST. VINCENT LIMITED

Correspondence address
1 St Andrew's Hill, London, EC4V 5BY
Role ACTIVE
director
Date of birth
May 1945
Appointed on
14 April 2020
Nationality
British
Occupation
Legal And Business Consultant

Average house price in the postcode EC4V 5BY £1,003,000

AJAX INVESTMENTS LIMITED

Correspondence address
1 St Andrew' Hill, London, England, EC4V 5BY
Role ACTIVE
director
Date of birth
May 1945
Appointed on
2 December 2019
Resigned on
29 January 2021
Nationality
British
Occupation
Legal Consultant

Average house price in the postcode EC4V 5BY £1,003,000

ZIO PHARMA LTD

Correspondence address
Tower 42, 2nd Floor Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
May 1945
Appointed on
26 February 2019
Resigned on
2 June 2025
Nationality
British
Occupation
Consultant

SUSTAINABLE DEVELOPMENT INFRASTRUCTURE LIMITED

Correspondence address
First Floor, 1 St Andrew's Hill St. Andrew's Hill, London, United Kingdom, EC4V 5BY
Role ACTIVE
director
Date of birth
May 1945
Appointed on
15 May 2018
Nationality
British
Occupation
Business Consultant

Average house price in the postcode EC4V 5BY £1,003,000

ZIO INTERNATIONAL LIMITED

Correspondence address
1st Floor 1 St. Andrew's Hill, London, United Kingdom, EC4V 5BY
Role ACTIVE
director
Date of birth
May 1945
Appointed on
17 November 2016
Resigned on
31 January 2022
Nationality
British
Occupation
Legal Consultant

Average house price in the postcode EC4V 5BY £1,003,000

CITIOIL LIMITED

Correspondence address
1 St. Andrew's Hill, St. Andrew's Hill, London, England, EC4V 5BY
Role ACTIVE
director
Date of birth
May 1945
Appointed on
31 October 2016
Nationality
British
Occupation
Legal And Business Consultant

Average house price in the postcode EC4V 5BY £1,003,000

CITILEGAL LIMITED

Correspondence address
1 St. Andrew's Hill, St. Andrew's Hill, London, England, EC4V 5BY
Role ACTIVE
director
Date of birth
May 1945
Appointed on
27 October 2016
Nationality
British
Occupation
Legal And Business Consultant

Average house price in the postcode EC4V 5BY £1,003,000

HOLIDAYS IN STYLE LIMITED

Correspondence address
1st Floor 1 St. Andrew's Hill, London, Uk, EC4V 5BY
Role ACTIVE
director
Date of birth
May 1945
Appointed on
2 July 2015
Nationality
British
Occupation
Legal Consultant

Average house price in the postcode EC4V 5BY £1,003,000

BINUM LIMITED

Correspondence address
1st Floor 1 St. Andrew's Hill, London, United Kingdom, EC4V 5BY
Role ACTIVE
director
Date of birth
May 1945
Appointed on
19 June 2015
Nationality
British
Occupation
Legal Consultant

Average house price in the postcode EC4V 5BY £1,003,000

K C FINANCE LIMITED

Correspondence address
1st Floor 1 St. Andrew's Hill, London, Uk, EC4V 5BY
Role ACTIVE
director
Date of birth
May 1945
Appointed on
16 June 2015
Resigned on
8 August 2017
Nationality
British
Occupation
Legal Consultant

Average house price in the postcode EC4V 5BY £1,003,000

CITILEGAL INTERNATIONAL LIMITED

Correspondence address
17 Trinity Church Road, London, England, SW13 8ET
Role ACTIVE
director
Date of birth
May 1945
Appointed on
5 July 2013
Nationality
British
Occupation
Legal And Business Consultant

Average house price in the postcode SW13 8ET £1,984,000


CITILEGAL NOMINEES LIMITED

Correspondence address
17 Trinity Church Road, London, England, SW13 8ET
Role RESIGNED
director
Date of birth
May 1945
Appointed on
20 September 2021
Nationality
British
Occupation
Legal Adviser

Average house price in the postcode SW13 8ET £1,984,000

TROY ENTERPRISES LIMITED

Correspondence address
1 St. Andrew's Hill St. Andrew's Hill, London, England, EC4V 5BY
Role RESIGNED
director
Date of birth
May 1945
Appointed on
1 April 2020
Resigned on
15 October 2020
Nationality
British
Occupation
Legal Advisor

Average house price in the postcode EC4V 5BY £1,003,000

TROY ENTERPRISES LIMITED

Correspondence address
68 St Margarets Road, Edgware, Middlesex, HA8 9UU
Role RESIGNED
director
Date of birth
May 1945
Appointed on
2 May 2019
Resigned on
2 March 2020
Nationality
British
Occupation
Legal Adviser

Average house price in the postcode HA8 9UU £780,000

TRANSLATE MY LAW LONDON LTD

Correspondence address
Kemp House 152 City Road, London, London, EC1V 2NX
Role RESIGNED
director
Date of birth
May 1945
Appointed on
11 October 2018
Resigned on
20 September 2019
Nationality
British
Occupation
Legal Consultant

UK SERVICES GROUP LTD

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role RESIGNED
director
Date of birth
May 1945
Appointed on
10 October 2018
Resigned on
26 September 2019
Nationality
British
Occupation
Legal Consultant

ACQUISITION 395445638 LIMITED

Correspondence address
1st Floor 2 Woodberry Grove, Finchley, London, England, N12 0DR
Role RESIGNED
director
Date of birth
May 1945
Appointed on
9 October 2018
Resigned on
26 September 2019
Nationality
British
Occupation
Legal Consultant

Average house price in the postcode N12 0DR £453,000

REEDS RENTALS LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role RESIGNED
director
Date of birth
May 1945
Appointed on
9 October 2018
Resigned on
1 October 2019
Nationality
British
Occupation
Legal Consultant

PORTLAND MEDICAL GROUP LTD

Correspondence address
3rd Floor , 207 Regent Street, London, United Kingdom, W1B 3HH
Role RESIGNED
director
Date of birth
May 1945
Appointed on
8 October 2018
Resigned on
26 September 2019
Nationality
British
Occupation
Legal Consultant

SHORTGATE LIMITED

Correspondence address
1 St. Andrew's Hill, London, England, EC4V 5BY
Role RESIGNED
director
Date of birth
May 1945
Appointed on
2 May 2017
Resigned on
15 August 2019
Nationality
British
Occupation
Legal And Business Consultant

Average house price in the postcode EC4V 5BY £1,003,000

ELEAN PROJECTS LIMITED

Correspondence address
1 St. Andrew's Hill, St. Andrew's Hill, London, United Kingdom, EC4V 5BY
Role RESIGNED
director
Date of birth
May 1945
Appointed on
28 November 2016
Resigned on
24 May 2017
Nationality
British
Occupation
Legal And Business Consultant

Average house price in the postcode EC4V 5BY £1,003,000

LONDON COLLEGE OF BUSINESS & IT LIMITED

Correspondence address
Unit 6a Monteagle Court, Wakering Road, Barking, IG11 8PL
Role RESIGNED
director
Date of birth
May 1945
Appointed on
1 January 2016
Resigned on
31 August 2018
Nationality
British
Occupation
Legal Director

LONDON COLLEGE OF BUSINESS & IT LIMITED

Correspondence address
17 Trinity Church Road, London, England, SW13 8ET
Role RESIGNED
director
Date of birth
May 1945
Appointed on
3 February 2015
Resigned on
31 December 2015
Nationality
British
Occupation
Legal Director

Average house price in the postcode SW13 8ET £1,984,000