SIMON DAVID PRYTHERCH

Total number of appointments 6, 3 active appointments

SPRYT TECH LTD

Correspondence address
283 GREEN LANES, LONDON, ENGLAND, N13 4XS
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
19 April 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N13 4XS £624,000

TOM’S DINER LIMITED

Correspondence address
100 Parsons Piece, Banbury, Oxfordshire, United Kingdom, OX16 9GW
Role ACTIVE
director
Date of birth
November 1966
Appointed on
15 July 2019
Resigned on
1 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode OX16 9GW £517,000

FLUIDSOFT LTD

Correspondence address
C/O. LEADERMANS ST. CHRISTOPHERS HOUSE,, RIDGE ROAD,, LETCHWORTH GARDEN CITY,, HERTS., UNITED KINGDOM, SG6 1PT
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
15 February 2013
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SG6 1PT £432,000


FLUIDSOFT LTD

Correspondence address
ST. CHRISTOPHERS HOUSE RIDGE ROAD,, LETCHWORTH GARDEN CITY,, HERTS., UNITED KINGDOM, SG6 1PT
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
25 January 2013
Resigned on
6 February 2013
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SG6 1PT £432,000

APPYNATION LIMITED

Correspondence address
23 ADELAIDE ROAD, LEAMINGTON SPA, WARWICKSHIRE, ENGLAND, CV31 3PD
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
17 July 2012
Resigned on
11 November 2015
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode CV31 3PD £519,000

RUSSELL HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
FLAT 4 54 RUSSELL TERRACE, LEAMINGTON SPA, WARWICKSHIRE, CV31 1HE
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
26 July 2002
Resigned on
29 September 2007
Nationality
BRITISH
Occupation
VIDEP GAMES PRODUCER

Average house price in the postcode CV31 1HE £467,000