Simon Anthony BENTLEY

Total number of appointments 36, 13 active appointments

PREMIER FOODS PLC

Correspondence address
Premier House, Centrium Business Park, Griffiths Way St Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
June 1955
Appointed on
27 February 2019
Resigned on
12 July 2023
Nationality
British
Occupation
Director

CASH ON THE MOVE (EUROPE) LIMITED

Correspondence address
1 GARRICK WAY, LONDON, UNITED KINGDOM, NW4 1TA
Role ACTIVE
Director
Date of birth
June 1955
Appointed on
4 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 1TA £2,246,000

ZUKE SKI LIMITED

Correspondence address
1 GARRICK WAY, LONDON, UNITED KINGDOM, NW4 1TA
Role ACTIVE
Director
Date of birth
June 1955
Appointed on
31 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 1TA £2,246,000

ZUKE TRADING LIMITED

Correspondence address
3rd Floor, Great Titchfield House 14-18 Great Titchfield Street, London, United Kingdom, W1W 8BD
Role ACTIVE
director
Date of birth
June 1955
Appointed on
27 October 2017
Nationality
British
Occupation
Company Director

BEN URI GALLERY AND MUSEUM LIMITED

Correspondence address
32 Moreland Court, London, United Kingdom, NW2 2PL
Role ACTIVE
director
Date of birth
June 1955
Appointed on
31 May 2016
Resigned on
5 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW2 2PL £599,000

WEST END PROPERTIES PLC

Correspondence address
1 GARRICK WAY, LONDON, UNITED KINGDOM, NW4 1TA
Role ACTIVE
Director
Date of birth
June 1955
Appointed on
13 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 1TA £2,246,000

VOLETIME LIMITED

Correspondence address
1 GARRICK WAY, LONDON, UNITED KINGDOM, NW4 1TA
Role ACTIVE
Director
Date of birth
June 1955
Appointed on
6 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 1TA £2,246,000

REGENTS PARK ESTATES LIMITED

Correspondence address
3rd Floor, Great Titchfield House 14-18 Great Titchfield Street, London, United Kingdom, W1W 8BD
Role ACTIVE
director
Date of birth
June 1955
Appointed on
17 April 2008
Nationality
British
Occupation
Company Director

CASH ON THE MOVE LIMITED

Correspondence address
1 Garrick Way, London, United Kingdom, NW4 1TA
Role ACTIVE
director
Date of birth
June 1955
Appointed on
28 December 2006
Resigned on
3 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW4 1TA £2,246,000

TORRE NUEVA INVESTMENT LIMITED

Correspondence address
1 GARRICK WAY, LONDON, UNITED KINGDOM, NW4 1TA
Role ACTIVE
Director
Date of birth
June 1955
Appointed on
1 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 1TA £2,246,000

KENSINGTON ESTATES LIMITED

Correspondence address
1 GARRICK WAY, LONDON, UNITED KINGDOM, NW4 1TA
Role ACTIVE
Director
Date of birth
June 1955
Appointed on
4 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 1TA £2,246,000

DOMINION ATM BANKING SYSTEMS LIMITED

Correspondence address
1 GARRICK WAY, LONDON, UNITED KINGDOM, NW4 1TA
Role ACTIVE
Director
Date of birth
June 1955
Appointed on
1 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 1TA £2,246,000

SPORTS CONNECTION LIMITED

Correspondence address
GLEN WOOD HOUSE, 5 CEDARS CLOSE, LONDON, NW4 1TR
Role ACTIVE
Director
Date of birth
June 1955
Appointed on
26 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 1TR £2,660,000


U G PROPERTIES LIMITED

Correspondence address
1 GARRICK WAY, LONDON, UNITED KINGDOM, NW4 1TA
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
10 December 2015
Resigned on
4 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 1TA £2,246,000

DUNLOP INTERNATIONAL PENSION SCHEME TRUSTEES LIMITED

Correspondence address
UNIT A BROOK PARK EAST, SHIREBROOK, UNITED KINGDOM, NG20 8RY
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
18 March 2015
Resigned on
3 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

UMBERTO GIANNINI HAIR COSMETICS LIMITED

Correspondence address
48 HYLTON STREET, HOCKLEY, BIRMINGHAM, B18 6HN
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
3 May 2011
Resigned on
4 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B18 6HN £289,000

JEWISH ASSOCIATION FOR BUSINESS ETHICS

Correspondence address
GLEN WOOD HOUSE, 5 CEDARS CLOSE, LONDON, NW4 1TR
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
1 April 2009
Resigned on
19 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 1TR £2,660,000

FRASERS GROUP PLC

Correspondence address
UNIT A BROOK PARK EAST, SHIREBROOK, UNITED KINGDOM, NG20 8RY
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
2 March 2007
Resigned on
12 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

RENEGADE LIONESS LIMITED

Correspondence address
GLEN WOOD HOUSE, 5 CEDARS CLOSE, LONDON, NW4 1TR
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
20 May 2005
Resigned on
27 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 1TR £2,660,000

WEST END PROPERTIES PLC

Correspondence address
GLEN WOOD HOUSE, 5 CEDARS CLOSE, LONDON, NW4 1TR
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
15 April 2004
Resigned on
8 May 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 1TR £2,660,000

SKY RETAIL STORES LIMITED

Correspondence address
GLEN WOOD HOUSE, 5 CEDARS CLOSE, LONDON, NW4 1TR
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
2 January 2004
Resigned on
28 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 1TR £2,660,000

BEN URI GALLERY AND MUSEUM LIMITED

Correspondence address
SUMMIT HOUSE, 12 RED LION SQUARE, LONDON, WC1R 4QD
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
12 December 2002
Resigned on
8 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

UMBERTO GIANNINI HAIR COSMETICS LIMITED

Correspondence address
GLEN WOOD HOUSE, 5 CEDARS CLOSE, LONDON, NW4 1TR
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
1 October 2002
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 1TR £2,660,000

SEARCHLIGHT ELECTRIC LIMITED

Correspondence address
GLEN WOOD HOUSE, 5 CEDARS CLOSE, LONDON, NW4 1TR
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
4 December 2001
Resigned on
20 March 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 1TR £2,660,000

PETER WERTH LIMITED

Correspondence address
GLEN WOOD HOUSE, 5 CEDARS CLOSE, LONDON, NW4 1TR
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
6 December 1999
Resigned on
21 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 1TR £2,660,000

PROAGE LIMITED

Correspondence address
GLEN WOOD HOUSE, 5 CEDARS CLOSE, LONDON, NW4 1TR
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
16 July 1997
Resigned on
1 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 1TR £2,660,000

BLACKS CAMPING AND LEISURE LIMITED

Correspondence address
GLEN WOOD HOUSE, 5 CEDARS CLOSE, LONDON, NW4 1TR
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
3 June 1996
Resigned on
27 May 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW4 1TR £2,660,000

WINNING H M (TRAINING) LIMITED

Correspondence address
GLEN WOOD HOUSE, 5 CEDARS CLOSE, LONDON, NW4 1TR
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
12 April 1996
Resigned on
13 November 2012
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode NW4 1TR £2,660,000

BLACKS HOLDINGS LIMITED

Correspondence address
GLEN WOOD HOUSE, 5 CEDARS CLOSE, LONDON, NW4 1TR
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
9 June 1995
Resigned on
27 May 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW4 1TR £2,660,000

BLACKS OUTDOOR LEISURE LIMITED

Correspondence address
GLEN WOOD HOUSE, 5 CEDARS CLOSE, LONDON, NW4 1TR
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
16 November 1992
Resigned on
27 May 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW4 1TR £2,660,000

ALPINE SPORTS LIMITED

Correspondence address
GLEN WOOD HOUSE, 5 CEDARS CLOSE, LONDON, NW4 1TR
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
16 November 1992
Resigned on
27 May 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW4 1TR £2,660,000

SONNETI FASHIONS LIMITED

Correspondence address
GLEN WOOD HOUSE, 5 CEDARS CLOSE, LONDON, NW4 1TR
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
15 June 1992
Resigned on
21 May 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW4 1TR £2,660,000

FIRST SPORT LIMITED

Correspondence address
GLEN WOOD HOUSE, 5 CEDARS CLOSE, LONDON, NW4 1TR
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
4 June 1992
Resigned on
21 May 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW4 1TR £2,660,000

LONDON & CENTRAL SECURITIES LIMITED

Correspondence address
GLEN WOOD HOUSE, 5 CEDARS CLOSE, LONDON, NW4 1TR
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
24 August 1991
Resigned on
3 November 1992
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW4 1TR £2,660,000

REGENTS PARK ESTATES LIMITED

Correspondence address
GLEN WOOD HOUSE, 5 CEDARS CLOSE, LONDON, NW4 1TR
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
15 August 1991
Resigned on
2 July 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW4 1TR £2,660,000

D. T. F. LIMITED

Correspondence address
GLEN WOOD HOUSE, 5 CEDARS CLOSE, LONDON, NW4 1TR
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
31 December 1990
Resigned on
21 January 1994
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW4 1TR £2,660,000