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
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
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
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
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
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
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
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
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
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
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
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