SIMON DAVID JOHN GREENSTREET

Total number of appointments 6, 2 active appointments

THE WILKINS PARTNERSHIP LIMITED

Correspondence address
RUMPUS HOUSE, LLANDENNY, USK, MONMOUTHSHIRE, NP15 1DL
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
23 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP15 1DL £597,000

RAGLAN OAK LIMITED

Correspondence address
RUMPUS HOUSE, LLANDENNY, USK, MONMOUTHSHIRE, NP15 1DL
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
1 April 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP15 1DL £597,000


HAFOD RESOURCES LIMITED

Correspondence address
ST. HILARY COURT COPTHORNE WAY, CARDIFF, CF5 6ES
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
24 September 2018
Resigned on
28 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

YELLOW WALES

Correspondence address
ST HILARY COURT COPTHORNE WAY, CARDIFF, WALES, CF5 6ES
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
24 September 2018
Resigned on
28 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CASTLEOAK HOLDINGS LIMITED

Correspondence address
RUMPUS HOUSE, LLANDENNY, USK, MONMOUTHSHIRE, NP15 1DL
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
27 March 2001
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP15 1DL £597,000

CASTLEOAK CARE PARTNERSHIPS LIMITED

Correspondence address
RUMPUS HOUSE, LLANDENNY, USK, MONMOUTHSHIRE, NP15 1DL
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
20 March 1996
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP15 1DL £597,000