Simon Anthony ISMAIL
Total number of appointments 17, 16 active appointments
DOMIS UTILITIES LIMITED
- Correspondence address
- Douglas House Green Street, Wigan, England, WN3 4DQ
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 11 June 2020
DOUGLAS HOUSE HOLDINGS LIMITED
- Correspondence address
- Douglas House Green Street, Wigan, England, WN3 4DQ
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 27 September 2019
SILVERTON DEVELOPMENTS LIMITED
- Correspondence address
- UNIT 3 BIRCHWOOD ONE BUSSINESS PARK DEWHURST ROAD, BIRCHWOOD, WARRINGTON, ENGLAND, WA3 7GB
- Role ACTIVE
- Director
- Date of birth
- March 1976
- Appointed on
- 2 October 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode WA3 7GB £734,000
DOMIS PLANT LIMITED
- Correspondence address
- Douglas House Green Street, Wigan, England, WN3 4DQ
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 18 September 2017
BTS NQ LTD
- Correspondence address
- The Spectrum 56-58 Benson Road, Warrington, United Kingdom, WA3 7PQ
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 23 May 2017
- Resigned on
- 3 October 2024
SALBOY INTERNATIONAL LIMITED
- Correspondence address
- Unit 2 Block C 14 Hulme Street, Salford, Greater Manchester, England, M5 4ZG
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 25 April 2017
Average house price in the postcode M5 4ZG £277,000
DOMIS CONSTRUCTION LIMITED
- Correspondence address
- Douglas House Green Street, Wigan, England, WN3 4DQ
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 12 April 2017
DOMIS DEVELOPMENTS LIMITED
- Correspondence address
- Douglas House Green Street, Wigan, England, WN3 4DQ
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 12 April 2017
DOMIS PROPERTY GROUP LIMITED
- Correspondence address
- Douglas House Green Street, Wigan, England, WN3 4DQ
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 6 April 2017
MAGNIFICENT DEVELOPMENTS LIMITED
- Correspondence address
- THE SPECTRUM 56-58 BENSON ROAD, WARRINGTON, UNITED KINGDOM, WA3 7PQ
- Role ACTIVE
- Director
- Date of birth
- March 1976
- Appointed on
- 10 February 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SYNQ MANAGEMENT COMPANY LTD
- Correspondence address
- The Spectrum 56-58 Benson Road, Warrington, United Kingdom, WA3 7PQ
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 25 November 2016
- Resigned on
- 5 June 2024
TIBST LIMITED
- Correspondence address
- Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 27 May 2016
Average house price in the postcode M1 4PB £571,000
CGAF LIMITED
- Correspondence address
- Unit 2 Block C 14 Hulme Street, Salford, Greater Manchester, England, M5 4ZG
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 21 January 2015
Average house price in the postcode M5 4ZG £277,000
CARLTON GATE LIMITED
- Correspondence address
- Douglas House Green Street, Wigan, England, WN3 4DQ
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 21 May 2014
FRED DONE PROPERTY TRADING GROUP LIMITED
- Correspondence address
- The Spectrum Benson Road, Birchwood, Warrington, England, WA3 7PQ
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 4 January 2014
- Resigned on
- 5 January 2023
ROADKING HOLYHEAD LIMITED
- Correspondence address
- C/O Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street, Manchester, M3 3HF
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 4 December 2013
FACTORY (DEANSGATE) LIMITED
- Correspondence address
- 5 THE QUADRANT, COVENTRY, ENGLAND, CV1 2EL
- Role
- Director
- Date of birth
- March 1976
- Appointed on
- 29 April 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CV1 2EL £710,000