SIMON CHARLES MEWETT

Total number of appointments 11, 2 active appointments

TECHNEDS INVESTMENTS LLP

Correspondence address
37 COMMERCIAL ROAD, POOLE, DORSET, UNITED KINGDOM, BH14 0HU
Role ACTIVE
LLPDMEM
Date of birth
August 1966
Appointed on
9 July 2018
Nationality
BRITISH

Average house price in the postcode BH14 0HU £422,000

TECHNEDS LIMITED

Correspondence address
37 COMMERCIAL ROAD, POOLE, DORSET, UNITED KINGDOM, BH14 0HU
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
9 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH14 0HU £422,000


OVAL SUBSIDIARY 1 LIMITED

Correspondence address
1ST FLOOR WESTPOINT, JAMES STREET WEST, BATH, BA1 2DA
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
1 February 2017
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
BUSINESSMAN

GRADWELL COMMUNICATIONS LIMITED

Correspondence address
WESTPOINT JAMES STREET WEST, BATH, BA1 2DA
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
1 February 2017
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
BUSINESSMAN

TIALIS ESSENTIAL IT PLC

Correspondence address
COUNTY GATES HOUSE 300 POOLE ROAD, BRANKSOME, POOLE, DORSET, UNITED KINGDOM, BH12 1AZ
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
15 February 2016
Resigned on
8 September 2016
Nationality
BRITISH
Occupation
CHIEF OPERATIONS OFFICER

IDE GROUP SUBHOLDINGS LIMITED

Correspondence address
RUTLAND HOUSE 44 MASONS HILL, BROMLEY, BR2 9JG
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
21 January 2013
Resigned on
8 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR2 9JG £446,000

BE DC CONNECT UK LIMITED

Correspondence address
7TH FLOOR COUNTY GATES HOUSE 300 POOLE ROAD, POOLE, DORSET, ENGLAND, BH12 1AZ
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
13 November 2012
Resigned on
8 September 2016
Nationality
BRITISH
Occupation
NONE

KENT IT MAINTENANCE LIMITED

Correspondence address
UNIT 1.1 CENTRAL POINT KIRPAL ROAD, PORTSMOUTH, HAMPSHIRE, PO3 6FH
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
30 March 2011
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO3 6FH £419,000

IUGO GROUP LIMITED

Correspondence address
7 KINGSWOOD CLOSE, WHITELEY, FAREHAM, HAMPSHIRE, UNITED KINGDOM, PO15 7GH
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
30 March 2011
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO15 7GH £443,000

IUGO MOBILES LIMITED

Correspondence address
7 KINGSWOOD CLOSE, WHITELEY, FAREHAM, HAMPSHIRE, UNITED KINGDOM, PO15 7GH
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
14 May 2010
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO15 7GH £443,000

EASY NETWORKS LIMITED

Correspondence address
40 LOCKS HEATH CENTRE, CENTRE WAY LOCKS HEATH, SOUTHAMPTON, HAMPSHIRE, UNITED KINGDOM, SO31 6DX
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
1 July 2004
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
DIRECTOR