SIMON BOSWELL
Total number of appointments 45, no active appointments
SHARENSER LTD
- Correspondence address
- OFFICE 2 CROWN HOUSE CHURCH ROW, PERSHORE, WR10 1BH
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 21 August 2018
- Resigned on
- 17 January 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
NOMDICATSER LTD
- Correspondence address
- UNIT 3 TRINITY CENTRE, PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6ZB
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 27 July 2018
- Resigned on
- 15 August 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN8 6ZB £543,000
NOMALSER LTD
- Correspondence address
- UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6ZB
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 24 July 2018
- Resigned on
- 12 August 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN8 6ZB £543,000
NOHRIMUS LTD
- Correspondence address
- SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, OL14 6LD
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 24 July 2018
- Resigned on
- 31 July 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
NORCABIS LTD
- Correspondence address
- GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, HERTFORDSHIRE, SG14 1AB
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 24 July 2018
- Resigned on
- 5 August 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode SG14 1AB £1,190,000
NORCANA LTD
- Correspondence address
- GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, HERTFORDSHIRE, SG14 1AB
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 24 July 2018
- Resigned on
- 9 August 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode SG14 1AB £1,190,000
NOHRMAK LTD
- Correspondence address
- 214A KETTERING ROAD, NORTHAMPTON, NN1 4BN
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 24 July 2018
- Resigned on
- 12 August 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN1 4BN £1,132,000
INSIDERBAR LTD
- Correspondence address
- UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6ZB
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 17 July 2018
- Resigned on
- 5 August 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN8 6ZB £543,000
HYPERBASE LTD
- Correspondence address
- SUITE 1 FIELDEN HOUSE, 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, OL14 6LD
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 11 July 2018
- Resigned on
- 20 July 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
HOTFLARE LTD
- Correspondence address
- SUITE 6 FIRST FLOOR WADSWORTH MILL, WORDSWORTH STREET, BOLTON, BL1 3ND
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 25 June 2018
- Resigned on
- 13 July 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
HOGDRIVER LTD
- Correspondence address
- SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, OL14 6LD
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 8 June 2018
- Resigned on
- 11 July 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
HIPNOVA LTD
- Correspondence address
- OFFICE 3 146-148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 4 June 2018
- Resigned on
- 24 September 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode M45 6AT £240,000
HIPMAIN LTD
- Correspondence address
- OFFICE 3 146/148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 25 May 2018
- Resigned on
- 24 September 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode M45 6AT £240,000
PRUNDER LTD
- Correspondence address
- 5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 4 April 2018
- Resigned on
- 15 May 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
PYRIMEX LTD
- Correspondence address
- 5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 4 April 2018
- Resigned on
- 15 May 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
PROMEREX LTD
- Correspondence address
- 5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 4 April 2018
- Resigned on
- 15 May 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
PYROLECINE LTD
- Correspondence address
- 5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 4 April 2018
- Resigned on
- 15 May 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
WHIRLCAST LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 13 February 2018
- Resigned on
- 30 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
VAPILL LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 13 February 2018
- Resigned on
- 30 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
WHITIT LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 13 February 2018
- Resigned on
- 30 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
WHITBELL LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 13 February 2018
- Resigned on
- 30 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
STEDHI LTD
- Correspondence address
- GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 16 January 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode SG14 1AB £1,190,000
STDEOU LTD
- Correspondence address
- GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 16 January 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode SG14 1AB £1,190,000
STEAVIER LTD
- Correspondence address
- GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 16 January 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode SG14 1AB £1,190,000
STDRAGOTH LTD
- Correspondence address
- GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 16 January 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode SG14 1AB £1,190,000
WEMLONY LTD
- Correspondence address
- 6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 28 November 2017
- Resigned on
- 21 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BL9 0NT £206,000
WENNUSKA LTD
- Correspondence address
- 33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 28 November 2017
- Resigned on
- 21 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 4GN £162,000
WEMDAORO LTD
- Correspondence address
- SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 28 November 2017
- Resigned on
- 21 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
BUGRAHXEIDIN LTD
- Correspondence address
- 230 COUNTY ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 5PJ
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 13 October 2017
- Resigned on
- 13 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode L4 5PJ £140,000
BUESHEZARN LTD
- Correspondence address
- 230 COUNTY ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 5PJ
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 13 October 2017
- Resigned on
- 13 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode L4 5PJ £140,000
BUERUGIAN LTD
- Correspondence address
- 230 COUNTY ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 5PJ
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 13 October 2017
- Resigned on
- 13 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode L4 5PJ £140,000
BUNIAGUQAZ LTD
- Correspondence address
- 230 COUNTY ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 5PJ
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 13 October 2017
- Resigned on
- 13 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode L4 5PJ £140,000
JOCENTED LTD
- Correspondence address
- UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 8 September 2017
- Resigned on
- 12 September 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £340,000
JOETHEW LTD
- Correspondence address
- UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 8 September 2017
- Resigned on
- 12 September 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £340,000
JOERMETH LTD
- Correspondence address
- 2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 8 September 2017
- Resigned on
- 10 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £340,000
JOENTTHY LTD
- Correspondence address
- UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 8 September 2017
- Resigned on
- 12 September 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £340,000
HARPFIKES LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 17 August 2017
- Resigned on
- 18 September 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN4 7PA £2,842,000
HARLANBELL LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 17 August 2017
- Resigned on
- 18 September 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN4 7PA £2,842,000
HARPBELER LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 17 August 2017
- Resigned on
- 18 September 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN4 7PA £2,842,000
HARLEYIL LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 17 August 2017
- Resigned on
- 18 September 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN4 7PA £2,842,000
ERICMEL LTD
- Correspondence address
- LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 18 July 2017
- Resigned on
- 23 August 2017
- Nationality
- BRITISH
- Occupation
- OPERATOR
Average house price in the postcode WS13 6DN £627,000
ERHIGHI LTD
- Correspondence address
- LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 18 July 2017
- Resigned on
- 23 August 2017
- Nationality
- BRITISH
- Occupation
- OPERATOR
Average house price in the postcode WS13 6DN £627,000
ERHOCEME LTD
- Correspondence address
- LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 18 July 2017
- Resigned on
- 25 August 2017
- Nationality
- BRITISH
- Occupation
- OPERATOR
Average house price in the postcode WS13 6DN £627,000
ERHESLA LTD
- Correspondence address
- LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 18 July 2017
- Resigned on
- 23 August 2017
- Nationality
- BRITISH
- Occupation
- OPERATOR
Average house price in the postcode WS13 6DN £627,000
WALONERVISS LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- March 1977
- Appointed on
- 6 February 2017
- Resigned on
- 24 March 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN4 7PA £2,842,000