Simon Anthony TALBOT-WILLIAMS

Total number of appointments 13, 12 active appointments

CREEK HOUSE ESTATE LIMITED

Correspondence address
14 Queensway, Stem Lane, New Milton, Hampshire, England, BH25 5NN
Role ACTIVE
director
Date of birth
July 1961
Appointed on
12 February 2021
Resigned on
22 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode BH25 5NN £578,000

LONGVIEW LONDON LIMITED

Correspondence address
SUITE 115 DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, UNITED KINGDOM, WD6 1QQ
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
21 August 2020
Nationality
BRITISH
Occupation
PROPERTY ADVISOR

Average house price in the postcode WD6 1QQ £618,000

ELLA MEWS INVESTMENTS LTD.

Correspondence address
C/O Anumerate Office 2.05, Clockwise, Old Town Hall, 30 Tweedy Road, Bromley, England, BR1 3FE
Role ACTIVE
director
Date of birth
July 1961
Appointed on
4 August 2020
Resigned on
9 August 2023
Nationality
British
Occupation
Property Advisor

TALBOT SCOTT MARKETING LTD.

Correspondence address
5 - 9 Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ
Role ACTIVE
director
Date of birth
July 1961
Appointed on
20 May 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode KT1 1BQ £6,769,000

31-35 CHESHAM STREET RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
7 New Quebec Street, London, England, W1H 7RH
Role ACTIVE
director
Date of birth
July 1961
Appointed on
9 June 2016
Nationality
British
Occupation
Director

32 HANS ROAD RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
UNIT 1.09, TORBAY BUSINESS CENTRE LYMINGTON ROAD, TORQUAY, ENGLAND, TQ1 4BD
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
9 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

TEDDINGTON STUDIOS RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Urang 196 New Kings Road, London, England, SW6 4NF
Role ACTIVE
director
Date of birth
July 1961
Appointed on
9 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW6 4NF £792,000

90-100 SYDNEY STREET RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Queensway House Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
July 1961
Appointed on
9 June 2016
Nationality
British
Occupation
Director

INTELLIGENT POST LIMITED

Correspondence address
27-29 FITZROY STREET, FITZROY STREET, LONDON, ENGLAND, W1T 6DS
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
17 July 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1T 6DS £1,284,000

BEAUBRIDGE CRESSWELL PLACE LLP

Correspondence address
27 HILL STREET, LONDON, ENGLAND, W1J 5LP
Role ACTIVE
LLPMEM
Date of birth
July 1961
Appointed on
25 September 2012
Nationality
BRITISH

RABAN GOODHALL LIMITED

Correspondence address
5 - 9 EDEN STREET, KINGSTON UPON THAMES, SURREY, UNITED KINGDOM, KT1 1BQ
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
15 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode KT1 1BQ £6,769,000

RABAN MANAGEMENT LIMITED

Correspondence address
5 - 9 EDEN STREET, KINGSTON UPON THAMES, SURREY, UNITED KINGDOM, KT1 1BQ
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
15 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode KT1 1BQ £6,769,000


HANOVER HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
52 BEDFORD ROW, LONDON, ENGLAND, WC1R 4LR
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
19 October 2015
Resigned on
21 March 2017
Nationality
BRITISH
Occupation
DIRECTOR