SIMON CHARLES CONRAD PRYCE

Total number of appointments 11, 4 active appointments

AEP NETWORKS LIMITED

Correspondence address
35 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LR
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
18 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1H 6LR £305,000

ULTRA ELECTRONICS HOLDINGS LIMITED

Correspondence address
35 Portman Square, London, United Kingdom, W1H 6LR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
18 June 2018
Resigned on
31 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1H 6LR £305,000

VADOS SYSTEMS LIMITED

Correspondence address
417 BRIDPORT ROAD, GREENFORD, MIDDLESEX, ENGLAND, UB6 8UA
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
18 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

RS GROUP PLC

Correspondence address
FIFTH FLOOR TWO PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
26 September 2016
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

Average house price in the postcode N1C 4AG £4,836,000


SIGNATURE AVIATION LIMITED

Correspondence address
HACKERS HOUSE, JUNCTION ROAD CHURCHILL, NR CHIPPING NORTON, OXFORDSHIRE, OX7 6NW
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
11 June 2007
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX7 6NW £666,000

SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE)

Correspondence address
GREY WALLS, COTHILL ROAD COTHILL, ABINGDON, OXFORDSHIRE, OX13 6QQ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
17 May 2006
Resigned on
5 July 2007
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode OX13 6QQ £1,182,000

GKN SHEEPBRIDGE STOKES LIMITED

Correspondence address
GREY WALLS, COTHILL ROAD COTHILL, ABINGDON, OXFORDSHIRE, OX13 6QQ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
19 October 2004
Resigned on
19 June 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX13 6QQ £1,182,000

GKN WESTLAND SERVICES LIMITED

Correspondence address
GREY WALLS, COTHILL ROAD COTHILL, ABINGDON, OXFORDSHIRE, OX13 6QQ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
7 February 2001
Resigned on
1 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX13 6QQ £1,182,000

ALVIS LIMITED

Correspondence address
GREY WALLS, COTHILL ROAD COTHILL, ABINGDON, OXFORDSHIRE, OX13 6QQ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
7 June 1999
Resigned on
7 April 2004
Nationality
BRITISH
Occupation
ALTERNATE DIRECTOR

Average house price in the postcode OX13 6QQ £1,182,000

GKN USD INVESTMENTS LIMITED

Correspondence address
GREY WALLS, COTHILL ROAD COTHILL, ABINGDON, OXFORDSHIRE, OX13 6QQ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
1 February 1999
Resigned on
31 March 1999
Nationality
BRITISH
Occupation
DIRECTOR OF CORPORATE FINANCE

Average house price in the postcode OX13 6QQ £1,182,000

LAZARD & CO., LIMITED

Correspondence address
GREY WALLS, COTHILL ROAD COTHILL, ABINGDON, OXFORDSHIRE, OX13 6QQ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
1 January 1995
Resigned on
11 September 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX13 6QQ £1,182,000