SIMON CHRISTOPHER BROCK

Total number of appointments 26, 16 active appointments

G-EXPO LLP

Correspondence address
1B, ST GEORGES BUSINESS CENTRE, ST GEORGES SQUARE, PORTSMOUTH, UNITED KINGDOM, PO1 3EY
Role ACTIVE
LLPDMEM
Date of birth
January 1964
Appointed on
23 July 2019
Nationality
BRITISH

Average house price in the postcode PO1 3EY £500,000

RBH B4 LTD

Correspondence address
1b St Georges Business Centre St Georges Square, Portsmouth, England, PO1 3EY
Role ACTIVE
director
Date of birth
January 1964
Appointed on
12 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode PO1 3EY £500,000

RBH B1 LTD

Correspondence address
1b St Georges Business Centre St Georges Square, Portsmouth, England, PO1 3EY
Role ACTIVE
director
Date of birth
January 1964
Appointed on
12 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode PO1 3EY £500,000

RBH B3 LTD

Correspondence address
1b St Georges Business Centre St Georges Square, Portsmouth, England, PO1 3EY
Role ACTIVE
director
Date of birth
January 1964
Appointed on
12 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode PO1 3EY £500,000

RBH B5 LTD

Correspondence address
1b St Georges Business Centre St Georges Square, Portsmouth, England, PO1 3EY
Role ACTIVE
director
Date of birth
January 1964
Appointed on
12 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode PO1 3EY £500,000

RBH B2 LTD

Correspondence address
1b St Georges Business Centre St Georges Square, Portsmouth, England, PO1 3EY
Role ACTIVE
director
Date of birth
January 1964
Appointed on
12 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode PO1 3EY £500,000

RBH DEVCO LTD

Correspondence address
1b St Georges Business Centre St Georges Square, Portsmouth, Hampshire, England, PO1 3EY
Role ACTIVE
director
Date of birth
January 1964
Appointed on
4 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode PO1 3EY £500,000

PAMINA YACHTS LTD

Correspondence address
2 VILLIERS ROAD, SOUTHSEA, UNITED KINGDOM, PO5 2HQ
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
30 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO5 2HQ £472,000

RBH GOLF & LEISURE LTD

Correspondence address
2 VILLIERS ROAD, SOUTHSEA, UNITED KINGDOM, PO5 2HQ
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
15 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO5 2HQ £472,000

WELLAND PARTNERS DEVELOPMENT (UK) LIMITED

Correspondence address
KETTON HOUSE ALDGATE, KETTON, UNITED KINGDOM, PE9 3TD
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
8 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE9 3TD £714,000

AVENUE HQ LIMITED

Correspondence address
Unit 1b St Georges Business Centre St. Georges Square, Portsmouth, England, PO1 3EY
Role ACTIVE
director
Date of birth
January 1964
Appointed on
27 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode PO1 3EY £500,000

RBH NO1 LTD

Correspondence address
First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England, PO1 3EY
Role ACTIVE
director
Date of birth
January 1964
Appointed on
15 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode PO1 3EY £500,000

RBH DINNINGTON LTD

Correspondence address
First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England, PO1 3EY
Role ACTIVE
director
Date of birth
January 1964
Appointed on
15 January 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode PO1 3EY £500,000

LAYSTALL LAND LTD

Correspondence address
Fulford House Newbold Terrace, Leamington Spa, England, CV32 4EA
Role ACTIVE
director
Date of birth
January 1964
Appointed on
6 October 2015
Resigned on
23 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode CV32 4EA £591,000

MELODY INVESTCO LTD

Correspondence address
First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England, PO1 3EY
Role ACTIVE
director
Date of birth
January 1964
Appointed on
16 January 2015
Nationality
British
Occupation
Director

Average house price in the postcode PO1 3EY £500,000

SALMON PROPERTY TRADING (LIVERPOOL) LTD

Correspondence address
77 FESTING GROVE, SOUTHSEA, HAMPSHIRE, ENGLAND, PO4 9QE
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
26 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO4 9QE £609,000


GRAMON (MANCHESTER) LTD

Correspondence address
77 FESTING GROVE, SOUTHSEA, HAMPSHIRE, ENGLAND, PO4 9QE
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
13 March 2015
Resigned on
10 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO4 9QE £609,000

RR2 PROPERTIES LTD

Correspondence address
77 FESTING GROVE, SOUTHSEA, HAMPSHIRE, ENGLAND, PO4 9QE
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
6 February 2014
Resigned on
1 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO4 9QE £609,000

NEWPORT ROAD MAINTENANCE LIMITED

Correspondence address
46 WHITCHURCH ROAD, CARDIFF, WALES, CF14 3LX
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 September 2013
Resigned on
1 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF14 3LX £256,000

RM AIRE LEEDS LIMITED

Correspondence address
77 FESTING GROVE, SOUTHSEA, HAMPSHIRE, ENGLAND, PO4 9QE
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
12 June 2013
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO4 9QE £609,000

MONEYFIELDS SPORTS & SOCIAL CLUB LIMITED

Correspondence address
77 FESTING GROVE, SOUTHSEA, HAMPSHIRE, ENGLAND, PO4 9QE
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
22 February 2011
Resigned on
12 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO4 9QE £609,000

ADMIRAL HOUSE (CARDIFF) LIMITED

Correspondence address
77 FESTING GROVE, SOUTHSEA, HAMPSHIRE, UNITED KINGDOM, PO4 9QE
Role
Director
Date of birth
January 1964
Appointed on
15 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO4 9QE £609,000

IMPACT WEB SOLUTIONS LIMITED

Correspondence address
48 PENNY STREET, PORTSMOUTH, HAMPSHIRE, PO1 2NL
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
28 June 2007
Resigned on
26 February 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO1 2NL £721,000

SELSEY CARE COMPANY LIMITED

Correspondence address
48 PENNY STREET, PORTSMOUTH, HAMPSHIRE, PO1 2NL
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
8 May 2007
Resigned on
23 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO1 2NL £721,000

ALMAC SCIENCES (SCOTLAND) LIMITED

Correspondence address
ILMINGTON GRANGE, BACK STREET, ILMINGTON, SHIPSTON ON STOUR, WARWICKSHIRE, CV36 4LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
4 February 2002
Resigned on
14 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV36 4LJ £1,066,000

BLSEE LIMITED

Correspondence address
91 CAMDEN MEWS, LONDON, NW1 9BU
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
26 March 1996
Resigned on
30 April 1997
Nationality
BRITISH
Occupation
BANK MANAGER

Average house price in the postcode NW1 9BU £1,413,000