SIMON ADAM THEOBALD

Total number of appointments 18, 2 active appointments

EMMAUS NORFOLK AND WAVENEY

Correspondence address
EMMAUS NORFOLK AND WAVENEY BELSEY BRIDGE ROAD, DITCHINGHAM, BUNGAY, ENGLAND, NR35 2DT
Role ACTIVE
Director
Date of birth
June 1958
Appointed on
20 April 2020
Nationality
BRITISH
Occupation
RETIRED

TRAINTOCARE LTD

Correspondence address
UNIT 10/11, BROADWAY HOUSE 149-151, ST. NEOTS ROAD, HARDWICK, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB23 7QJ
Role ACTIVE
Director
Date of birth
June 1958
Appointed on
29 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB23 7QJ £484,000


HOLISTIC HEALTH AND SUPPORT LTD

Correspondence address
UNIT 16, BROADWAY HOUSE, 149 - 151, ST. NEOTS ROAD, HARDWICK, CAMBRIDGE, UNITED KINGDOM, CB23 7QJ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
19 November 2012
Resigned on
2 September 2019
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode CB23 7QJ £484,000

LANSTAR LIMITED

Correspondence address
1 BRECON WAY, HINCHINGBROOKE PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XZ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 March 2002
Resigned on
28 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE29 6XZ £491,000

LANSTAR HOLDINGS LIMITED

Correspondence address
1 BRECON WAY, HINCHINGBROOKE PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XZ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 March 2002
Resigned on
28 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE29 6XZ £491,000

SLUDGEBUSTERS LIMITED

Correspondence address
1 BRECON WAY, HINCHINGBROOKE PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XZ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 March 2002
Resigned on
28 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE29 6XZ £491,000

SUPERCLEAN SLUDGE LIMITED

Correspondence address
1 BRECON WAY, HINCHINGBROOKE PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XZ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 March 2002
Resigned on
28 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE29 6XZ £491,000

LANCASHIRE TAR DISTILLERS LIMITED

Correspondence address
1 BRECON WAY, HINCHINGBROOKE PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XZ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 March 2002
Resigned on
28 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE29 6XZ £491,000

ENVIRONMENTAL SEALAND SERVICES LIMITED

Correspondence address
1 BRECON WAY, HINCHINGBROOKE PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XZ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 March 2002
Resigned on
28 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE29 6XZ £491,000

LANSTAR PENSIONS MANAGEMENT LIMITED

Correspondence address
1 BRECON WAY, HINCHINGBROOKE PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XZ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 March 2002
Resigned on
28 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE29 6XZ £491,000

LANSTAR NORTHERN IRELAND LIMITED

Correspondence address
1 BRECON WAY, HUNTINGTON, CAMBRIDGESHIRE, ENGLAND, PE29 6XZ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 March 2002
Resigned on
28 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE29 6XZ £491,000

SIMMONS ENGINEERING (SOUTHAMPTON) LIMITED

Correspondence address
1 BRECON WAY, HINCHINGBROOKE PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XZ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 March 2002
Resigned on
28 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE29 6XZ £491,000

CLEANSING SERVICE GROUP (TANK CLEANING) LIMITED

Correspondence address
1 BRECON WAY, HINCHINGBROOKE PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XZ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 March 2002
Resigned on
28 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE29 6XZ £491,000

CLEANSING SERVICE GROUP (RUSHTON) LIMITED

Correspondence address
1 BRECON WAY, HINCHINGBROOKE PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XZ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 March 2002
Resigned on
28 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE29 6XZ £491,000

CLEANSING SERVICE (SOUTHERN COUNTIES) LIMITED

Correspondence address
1 BRECON WAY, HINCHINGBROOKE PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XZ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 March 2002
Resigned on
28 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE29 6XZ £491,000

COUNTY TANKER SERVICES LIMITED

Correspondence address
1 BRECON WAY, HINCHINGBROOKE PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XZ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 March 2002
Resigned on
28 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE29 6XZ £491,000

CLEANSING SERVICE GROUP LIMITED

Correspondence address
1 BRECON WAY, HINCHINGBROOKE PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XZ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 March 2002
Resigned on
28 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE29 6XZ £491,000

SARP UK LIMITED

Correspondence address
3 ALTON CLOSE, WALTON, CHESTERFIELD, DERBYSHIRE, S42 7NW
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
21 October 1998
Resigned on
30 March 1999
Nationality
BRITISH
Occupation
CHEMIST

Average house price in the postcode S42 7NW £473,000