Paul Stuart SIMMONDS

Total number of appointments 12, 11 active appointments

APPLEGARTH HOLDINGS NO.2 LIMITED

Correspondence address
C/O Saffery Llp 10 Wellington Place, Leeds, United Kingdom, LS1 4AP
Role ACTIVE
director
Date of birth
May 1958
Appointed on
24 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4AP £69,982,000

THE SUPER FLYERS FACTORY LIMITED

Correspondence address
Mitre House Duttons Way, Shadsworth Business Park, Blackburn, United Kingdom, BB1 2QR
Role ACTIVE
director
Date of birth
May 1958
Appointed on
16 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode BB1 2QR £805,000

CHOCLEYS LIMITED

Correspondence address
Mitre House Duttons Way, Shadsworth Business Park, Blackburn, United Kingdom, BB1 2QR
Role ACTIVE
director
Date of birth
May 1958
Appointed on
24 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode BB1 2QR £805,000

STOCKLEYS SWEETS LIMITED

Correspondence address
Mitre House Duttons Way, Shadsworth Business Park, Blackburn, Lancashire, England, BB1 2QR
Role ACTIVE
director
Date of birth
May 1958
Appointed on
2 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode BB1 2QR £805,000

CONFECTIONS LIMITED

Correspondence address
Mitre House Duttons Way, Shadsworth Business Park, Blackburn, Lancashire, England, BB1 2QR
Role ACTIVE
director
Date of birth
May 1958
Appointed on
12 August 2016
Nationality
British
Occupation
Director

Average house price in the postcode BB1 2QR £805,000

THE REAL YORKSHIRE PUDDING CO LIMITED

Correspondence address
Coulman Road Industrial Estate, Thorne, Doncaster, South Yorkshire, DN8 5JS
Role ACTIVE
director
Date of birth
May 1958
Appointed on
16 December 2015
Resigned on
7 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode DN8 5JS £530,000

RYPC HOLDINGS LIMITED

Correspondence address
Coulman Road Industrial Estate Thorne, Doncaster, South Yorkshire, DN8 5JS
Role ACTIVE
director
Date of birth
May 1958
Appointed on
16 December 2015
Resigned on
7 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode DN8 5JS £530,000

GO2 FOODS LIMITED

Correspondence address
Coulman Road Industrial Estate Thorne, Doncaster, South Yorkshire, United Kingdom, DN8 5JS
Role ACTIVE
director
Date of birth
May 1958
Appointed on
16 November 2015
Resigned on
7 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode DN8 5JS £530,000

APPLEGARTH HOLDINGS

Correspondence address
Saffery Llp 10 Wellington Place, Leeds, England, LS1 4AP
Role ACTIVE
director
Date of birth
May 1958
Appointed on
28 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4AP £69,982,000

SCRUBBYS FOODS LIMITED

Correspondence address
12 GRANBY ROAD, HARROGATE, UNITED KINGDOM, HG1 4ST
Role ACTIVE
Director
Appointed on
19 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG1 4ST £445,000

PSJS CAFES LTD

Correspondence address
26-27 HADDINGTON PLACE, EDINBURGH, SCOTLAND, EH7 4AF
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
7 January 2014
Nationality
BRITISH
Occupation
NONE

SKINNY CANDY LIMITED

Correspondence address
SWINDON LODGE SWINDON LANE, KIRKBY OVERBLOW, HARROGATE, UNITED KINGDOM, HG3 1HR
Role
Director
Appointed on
8 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HG3 1HR £2,614,000