SIMON ANDREAS BRAUN

Total number of appointments 7, 2 active appointments

DOWNTOWN HOSPITALITY LIMITED

Correspondence address
40 ANNECY COURT ST JOSEPHS FIELD, TAUNTON, SOMERSET, UNITED KINGDOM, TA1 3TE
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
27 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TA1 3TE £312,000

SOVERINN HOSPITALITY LIMITED

Correspondence address
113 HIGH STREET, AMERSHAM, ENGLAND, HP7 0DY
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
22 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP7 0DY £910,000


MONTMER LIMITED

Correspondence address
1 EXCHANGE CRESCENT, CONFERENCE SQUARE, EDINBURGH, MIDLOTHIAN, SCOTLAND, EH3 8AN
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
17 May 2016
Resigned on
15 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

SOVEREIGN CAPITAL (FARNHAM) LLP

Correspondence address
97 HIGH STREET, AMERSHAM, BUCKINGHAMSHIRE, UK, HP7 0DT
Role RESIGNED
LLPDMEM
Date of birth
May 1966
Appointed on
7 July 2014
Resigned on
4 April 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode HP7 0DT £621,000

SOVEREIGN ADAVO (WALLSEND) LLP

Correspondence address
97 HIGH STREET, AMERSHAM, BUCKINGHAMSHIRE, UK
Role RESIGNED
LLPDMEM
Date of birth
May 1966
Appointed on
18 June 2013
Resigned on
2 April 2014
Nationality
BRITISH

SOVEREIGN CAPITAL WEALTH LIMITED

Correspondence address
97 HIGH STREET, HIGH STREET, AMERSHAM, BUCKINGHAMSHIRE, ENGLAND, HP7 0DT
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
22 July 2010
Resigned on
8 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP7 0DT £621,000

DIRECT MOVES ESTATE AGENTS LTD

Correspondence address
4 RODWELL AVENUE, WEYMOUTH, DORSET, DT4 8UX
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
8 April 1997
Resigned on
14 January 1998
Nationality
BRITISH
Occupation
ESTATE AGENT

Average house price in the postcode DT4 8UX £328,000