SIMON DAVID LING

Total number of appointments 13, 5 active appointments

SLCH PROPERTY MANAGEMENT LTD

Correspondence address
156 RUSSELL DRIVE, NOTTINGHAM, ENGLAND, NG8 2BE
Role ACTIVE
Director
Date of birth
April 1976
Appointed on
3 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG8 2BE £904,000

GRACIE BARRA EVENTS EUROPE LTD

Correspondence address
178 ST. ALBANS ROAD, ARNOLD, NOTTINGHAM, ENGLAND, NG5 6GW
Role ACTIVE
Director
Date of birth
April 1976
Appointed on
15 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG5 6GW £173,000

DIGITAL ECONOMY CONSULTANTS LTD

Correspondence address
156 RUSSELL DRIVE, WOLLATON, NOTTINGHAM, NG8 2BE
Role ACTIVE
Director
Date of birth
April 1976
Appointed on
12 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG8 2BE £904,000

GRACIE BARRA ARNOLD LTD

Correspondence address
UNIT 2, 178 ST. ALBANS ROAD, ARNOLD, NOTTINGHAM, ENGLAND, NG5 6GW
Role ACTIVE
Director
Date of birth
April 1976
Appointed on
13 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG5 6GW £173,000

SL ASSET MANAGEMENT LIMITED

Correspondence address
156 RUSSELL DRIVE, NOTTINGHAM, ENGLAND, NG8 2BE
Role ACTIVE
Director
Date of birth
April 1976
Appointed on
14 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG8 2BE £904,000


WEBSPARKS MANAGEMENT LTD

Correspondence address
7 KING EDWARD COURT, KING EDWARD STREET, NOTTINGHAM, ENGLAND, NG1 1EW
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
1 June 2013
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode NG1 1EW £6,379,000

WEBSPARKS MANAGEMENT LTD

Correspondence address
7 KING EDWARD COURT, KING EDWARD STREET, NOTTINGHAM, ENGLAND, NG1 1EW
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
1 November 2012
Resigned on
1 January 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NG1 1EW £6,379,000

KUKI VENTURES LTD

Correspondence address
7 KING EDWARD COURT, KING EDWARD STREET, NOTTINGHAM, NOTTINGHAMSHIRE, ENGLAND, NG1 1EW
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
1 November 2012
Resigned on
1 January 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NG1 1EW £6,379,000

EKOM TRADING LIMITED

Correspondence address
7 KING EDWARD COURT, KING EDWARD STREET, NOTTINGHAM, NOTTS, ENGLAND, NG1 1EW
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
19 October 2012
Resigned on
1 January 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NG1 1EW £6,379,000

KUKI VENTURES LTD

Correspondence address
7 KING EDWARD COURT, KING EDWARD STREET, NOTTINGHAM, NOTTINGHAMSHIRE, ENGLAND, NG1 1EW
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
31 January 2012
Resigned on
1 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG1 1EW £6,379,000

INNDIE LIMITED

Correspondence address
156 RUSSELL DRIVE, NOTTINGHAM, ENGLAND, NG8 2BE
Role
Director
Date of birth
April 1976
Appointed on
26 October 2009
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NG8 2BE £904,000

INNDIE LIMITED

Correspondence address
32D SOUTHAMPTON STREET, FARNBOROUGH, HAMPSHIRE, GU14 6AX
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
21 June 2000
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode GU14 6AX £427,000

NENDER RESIDENTS ASSOCIATION LIMITED

Correspondence address
32D SOUTHAMPTON STREET, FARNBOROUGH, HAMPSHIRE, GU14 6AX
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
23 December 1999
Resigned on
26 February 2008
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode GU14 6AX £427,000