Simon Delaval BEART
Total number of appointments 55, 24 active appointments
MORNINGSIDE FINANCIAL SERVICES LIMITED
- Correspondence address
- 63 Albert Bridge Road, London, United Kingdom, SW11 4QA
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 21 February 2022
Average house price in the postcode SW11 4QA £1,331,000
DIAMOND SECURITY CENTRES LIMITED
- Correspondence address
- C/O Peachey & Co Llp 95 Aldwych, London, United Kingdom, WC2B 4JF
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 10 January 2020
- Resigned on
- 28 August 2020
D S C ALARMS LIMITED
- Correspondence address
- C/O Peachey & Co Llp 95 Aldwych, London, United Kingdom, WC2B 4JF
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 10 January 2020
- Resigned on
- 28 August 2020
TELECOM ALARMS LIMITED
- Correspondence address
- C/O Peachey & Co Llp 95 Aldwych, London, England, WC2B 4JF
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 28 May 2019
- Resigned on
- 28 August 2020
CROWN FIRE AND SECURITY GROUP LIMITED
- Correspondence address
- C/O Peachey & Co Llp 95 Aldwych, London, WC2B 4JF
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 14 February 2019
- Resigned on
- 28 August 2020
CHURCH STREET SECURITY LIMITED
- Correspondence address
- C/O Peachey & Co Llp 95 Aldwych, London, WC2B 4JF
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 14 February 2019
- Resigned on
- 28 August 2020
HESTON APEX LIMITED
- Correspondence address
- C/O Peachey & Co Llp 95 Aldwych, London, England, WC2B 4JF
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 14 February 2019
- Resigned on
- 28 August 2020
CROWN SECURITY SYSTEMS LIMITED
- Correspondence address
- C/O Peachey & Co Llp 95 Aldwych, London, England, WC2B 4JF
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 14 February 2019
- Resigned on
- 28 August 2020
SUSSEX ALARMS LIMITED
- Correspondence address
- Peachey & Co Llp 95 Aldwych, London, England, WC2B 4JF
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 31 August 2018
- Resigned on
- 28 August 2020
A.D.L. SECURITY SERVICES LIMITED
- Correspondence address
- C/O Peachey & Co Llp 95 Aldwych, London, United Kingdom, WC2B 4JF
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 11 May 2018
- Resigned on
- 28 August 2020
S.D.S. SECURITY LIMITED
- Correspondence address
- PEACHEY & CO LLP 95 Aldwych, London, England, WC2B 4JF
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 15 August 2017
- Resigned on
- 28 August 2020
HARRIS AND SANDFORD SECURITY LIMITED
- Correspondence address
- C/O Peachey & Co Llp 95 Aldwych, London, England, WC2B 4JF
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 2 May 2017
- Resigned on
- 28 August 2020
BCS SECURITY LIMITED
- Correspondence address
- PEACHEY & CO LLP 95 Aldwych, London, England, WC2B 4JF
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 8 February 2017
- Resigned on
- 28 August 2020
BUCHANAN & CURWEN SECURITY LIMITED
- Correspondence address
- PEACHEY & CO LLP 95 Aldwych, London, England, WC2B 4JF
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 8 February 2017
- Resigned on
- 28 August 2020
SPECIAL PURPOSE ELECTRONICS LIMITED
- Correspondence address
- PEACHEY & CO LLP 95 Aldwych London, London, United Kingdom, WC2B 4JF
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 27 November 2014
- Resigned on
- 28 August 2020
SPY ALARMS LIMITED
- Correspondence address
- PEACHEY & CO LLP 95 Aldwych, London, England, WC2B 4JF
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 13 February 2014
- Resigned on
- 28 August 2020
GUARDIAN SECURITY LIMITED
- Correspondence address
- PEACHEY & CO LLP 95 Aldwych, London, England, WC2B 4JF
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 29 June 2012
- Resigned on
- 28 August 2020
GUARDIAN SECURITY & FIRE LIMITED
- Correspondence address
- 95 Aldwych, London, United Kingdom, WC2B 4JF
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 29 June 2012
- Resigned on
- 28 August 2020
BEART HOWARD INVESTMENTS LIMITED
- Correspondence address
- PEACHEY & CO LLP 95 Aldwych, London, United Kingdom, WC2B 4JF
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 31 May 2012
- Resigned on
- 28 August 2020
ENVIRONMENTAL CONTROL SERVICES LIMITED
- Correspondence address
- MORRISON FOERSTER (UK) LLP FOR KENNEDY VENTURES PLC One Ropemaker Street, London, United Kingdom, EC2Y 9AW
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 30 September 2010
- Resigned on
- 10 January 2013
MSS BUILDING SERVICES LIMITED
- Correspondence address
- MORRISON FOERSTER (UK) LLP FOR KENNEDY VENTURES PLC One Ropemaker Street, London, England, EC2Y 9AW
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 23 November 2009
LUMENGLOW LIMITED
- Correspondence address
- MANAGED SUPPORT SERVICES PLC 31 Lombard Street, London, England, EC3V 9BQ
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 21 November 2007
Average house price in the postcode EC3V 9BQ £89,922,000
MSS SOUTHERN LIMITED
- Correspondence address
- MANAGED SUPPORT SERVICES PLC 31 Lombard Street, London, England, EC3V 9BQ
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 21 November 2007
Average house price in the postcode EC3V 9BQ £89,922,000
WOODS HOLDINGS WILMSLOW LIMITED
- Correspondence address
- MORRISON FOERSTER (UK) LLP FOR KENNEDY VENTURES PLC One Ropemaker Street, London, United Kingdom, EC2Y 9AW
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 21 November 2007
- Resigned on
- 10 January 2013
BEART HOWARD INVESTMENTS 2 LIMITED
- Correspondence address
- PEACHEY & CO LLP 95 Aldwych, London, United Kingdom, WC2B 4JF
- Role
- director
- Date of birth
- December 1958
- Appointed on
- 16 July 2014
MSS FACILITIES MANAGEMENT LIMITED
- Correspondence address
- 31 Lombard Street, London, United Kingdom, EC3V 9BQ
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 1 November 2011
- Resigned on
- 5 December 2011
Average house price in the postcode EC3V 9BQ £89,922,000
CAPITA SYMONDS (HEALTH & SAFETY) LIMITED
- Correspondence address
- 7th Floor, One Crown Square Church Street East, Woking, Surrey, United Kingdom, GU21 6HR
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 19 August 2011
- Resigned on
- 25 August 2011
MSS HEALTH AND SAFETY LIMITED
- Correspondence address
- MORRISON FOERSTER (UK) LLP FOR KENNEDY VENTURES PLC One Ropemaker Street, London, United Kingdom, EC2Y 9AW
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 16 April 2010
- Resigned on
- 10 January 2013
STATUS BUILDING SERVICES LTD
- Correspondence address
- MORRISON FOERSTER (UK) LLP FOR KENNEDY VENTURES PLC One Ropemaker Street, London, United Kingdom, EC2Y 9AW
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 1 December 2009
- Resigned on
- 19 December 2012
MSS ENVIRONMENTAL COMPLIANCE LIMITED
- Correspondence address
- MANAGED SUPPORT SERVICES PLC 31 Lombard Street, London, England, EC3V 9BQ
- Role
- director
- Date of birth
- December 1958
- Appointed on
- 1 December 2009
Average house price in the postcode EC3V 9BQ £89,922,000
STATUS ELECTRICAL SERVICES LIMITED
- Correspondence address
- MANAGED SUPPORT SERVICES PLC 31 Lombard Street, London, England, EC3V 9BQ
- Role
- director
- Date of birth
- December 1958
- Appointed on
- 30 November 2009
Average house price in the postcode EC3V 9BQ £89,922,000
DELRAC SERVICES LIMITED
- Correspondence address
- MANAGED SUPPORT SERVICES PLC 31 Lombard Street, London, England, EC3V 9BQ
- Role
- director
- Date of birth
- December 1958
- Appointed on
- 1 May 2009
Average house price in the postcode EC3V 9BQ £89,922,000
DELRAC AIR CONDITIONING SERVICES LIMITED
- Correspondence address
- MANAGED SUPPORT SERVICES PLC 31 Lombard Street, London, England, EC3V 9BQ
- Role
- director
- Date of birth
- December 1958
- Appointed on
- 1 May 2009
Average house price in the postcode EC3V 9BQ £89,922,000
NOMINA NO 461 LLP
- Correspondence address
- 63 Albert Bridge Road, Battersea, London, England, SW11 4QA
- Role RESIGNED
- llp-member
- Date of birth
- December 1958
- Appointed on
- 11 August 2008
- Resigned on
- 16 October 2014
Average house price in the postcode SW11 4QA £1,331,000
MSS PROJECTS LIMITED
- Correspondence address
- MORRISON FOERSTER (UK) LLP FOR KENNEDY VENTURES PLC One Ropemaker Street, London, United Kingdom, EC2Y 9AW
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 21 November 2007
- Resigned on
- 10 January 2013
WOODS ENVIRONMENTAL (LEEDS) LIMITED
- Correspondence address
- 63 Albert Bridge Road, London, SW11 4QA
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 21 November 2007
- Resigned on
- 17 January 2008
Average house price in the postcode SW11 4QA £1,331,000
MSS INTERIORS LIMITED
- Correspondence address
- MORRISON FOERSTER (UK) LLP FOR KENNEDY VENTURES PLC One Ropemaker Street, London, United Kingdom, EC2Y 9AW
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 21 November 2007
- Resigned on
- 10 January 2013
KAZERA GLOBAL PLC
- Correspondence address
- 31 Lombard Street, London, England, EC3V 9BQ
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 21 November 2007
- Resigned on
- 25 May 2012
Average house price in the postcode EC3V 9BQ £89,922,000
WOODS VENTILATION LIMITED
- Correspondence address
- MANAGED SUPPORT SERVICES PLC 31 Lombard Street, London, England, EC3V 9BQ
- Role
- director
- Date of birth
- December 1958
- Appointed on
- 21 November 2007
Average house price in the postcode EC3V 9BQ £89,922,000
MSS FACILITIES LIMITED
- Correspondence address
- MORRISON FOERSTER (UK) LLP FOR KENNEDY VENTURES PLC One Ropemaker Street, London, England, EC2Y 9AW
- Role
- director
- Date of birth
- December 1958
- Appointed on
- 21 November 2007
- Resigned on
- 10 January 2013
A.S. NICHOLLS LIMITED
- Correspondence address
- MANAGED SUPPORT SERVICES PLC 31 Lombard Street, London, England, EC3V 9BQ
- Role
- director
- Date of birth
- December 1958
- Appointed on
- 21 November 2007
Average house price in the postcode EC3V 9BQ £89,922,000
PROJECT AIR LIMITED
- Correspondence address
- MANAGED SUPPORT SERVICES PLC 31 Lombard Street, London, United Kingdom, EC3V 9BQ
- Role
- director
- Date of birth
- December 1958
- Appointed on
- 21 November 2007
Average house price in the postcode EC3V 9BQ £89,922,000
UBM LIMITED
- Correspondence address
- 63 Albert Bridge Road, London, SW11 4QA
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 30 July 2007
- Resigned on
- 12 October 2007
Average house price in the postcode SW11 4QA £1,331,000
REVENUE ASSURANCE SERVICES GROUP LIMITED
- Correspondence address
- 63 Albert Bridge Road, London, SW11 4QA
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 30 July 2007
- Resigned on
- 12 October 2007
Average house price in the postcode SW11 4QA £1,331,000
REVENUE ASSURANCE DEBT COLLECTIONS LIMITED
- Correspondence address
- 63 Albert Bridge Road, London, SW11 4QA
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 30 July 2007
- Resigned on
- 12 October 2007
Average house price in the postcode SW11 4QA £1,331,000
REVENUE ASSURANCE SERVICES HOLDINGS LIMITED
- Correspondence address
- 63 Albert Bridge Road, London, SW11 4QA
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 30 July 2007
- Resigned on
- 12 October 2007
Average house price in the postcode SW11 4QA £1,331,000
REVENUE ASSURANCE METER POINT SERVICES LIMITED
- Correspondence address
- 63 Albert Bridge Road, London, SW11 4QA
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 30 July 2007
- Resigned on
- 12 October 2007
Average house price in the postcode SW11 4QA £1,331,000
REVENUE ASSURANCE SERVICES ACQUISITIONS LIMITED
- Correspondence address
- 63 Albert Bridge Road, London, SW11 4QA
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 30 July 2007
- Resigned on
- 12 October 2007
Average house price in the postcode SW11 4QA £1,331,000
BLACKROCK THROGMORTON TRUST PLC
- Correspondence address
- 12 Throgmorton Avenue, London, United Kingdom, EC2N 2DL
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 29 March 2007
- Resigned on
- 21 March 2019
Average house price in the postcode EC2N 2DL £13,734,000
UTILITY MANAGEMENT SERVICES (BCW GROUP) LIMITED
- Correspondence address
- 63 Albert Bridge Road, London, SW11 4QA
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 28 March 2007
- Resigned on
- 12 October 2007
Average house price in the postcode SW11 4QA £1,331,000
POWERDEBT LTD
- Correspondence address
- 63 Albert Bridge Road, London, SW11 4QA
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 6 December 2005
- Resigned on
- 12 October 2007
Average house price in the postcode SW11 4QA £1,331,000
UTILITY BILLING & METERING LIMITED
- Correspondence address
- 63 Albert Bridge Road, London, SW11 4QA
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 6 September 2005
- Resigned on
- 12 October 2007
Average house price in the postcode SW11 4QA £1,331,000
REVENUE ASSURANCE CONSULTING LIMITED
- Correspondence address
- 63 Albert Bridge Road, London, SW11 4QA
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 5 September 2005
- Resigned on
- 12 October 2007
Average house price in the postcode SW11 4QA £1,331,000
SOLARSOFT BUSINESS SYSTEMS LIMITED
- Correspondence address
- 63 Albert Bridge Road, London, SW11 4QA
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 21 January 1999
- Resigned on
- 12 October 2006
Average house price in the postcode SW11 4QA £1,331,000
EVOLVE ANALYTICS LIMITED
- Correspondence address
- 63 Albert Bridge Road, London, SW11 4QA
- Role RESIGNED
- director
- Date of birth
- December 1958
- Appointed on
- 6 August 1998
- Resigned on
- 12 October 2007
Average house price in the postcode SW11 4QA £1,331,000