SIMON DONALD WATSON
Total number of appointments 24, no active appointments
CLOSE DERIVATIVES LIMITED
- Correspondence address
- 4 DUMVILLE DRIVE, GODSTONE, SURREY, RH9 8NY
- Role RESIGNED
- Secretary
- Date of birth
- July 1964
- Appointed on
- 31 July 2008
- Resigned on
- 28 November 2008
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode RH9 8NY £990,000
CLOSE BROTHERS HOLDINGS LIMITED
- Correspondence address
- 4 DUMVILLE DRIVE, GODSTONE, SURREY, RH9 8NY
- Role RESIGNED
- Secretary
- Date of birth
- July 1964
- Appointed on
- 1 May 2008
- Resigned on
- 28 November 2008
- Nationality
- BRITISH
Average house price in the postcode RH9 8NY £990,000
CLOSE MOTOR FINANCE LIMITED
- Correspondence address
- 4 DUMVILLE DRIVE, GODSTONE, SURREY, RH9 8NY
- Role RESIGNED
- Secretary
- Date of birth
- July 1964
- Appointed on
- 31 October 2005
- Resigned on
- 20 July 2006
- Nationality
- BRITISH
Average house price in the postcode RH9 8NY £990,000
CLOSE CONSUMER DEVELOPMENTS LIMITED
- Correspondence address
- 4 DUMVILLE DRIVE, GODSTONE, SURREY, RH9 8NY
- Role RESIGNED
- Secretary
- Date of birth
- July 1964
- Appointed on
- 31 October 2005
- Resigned on
- 20 July 2006
- Nationality
- BRITISH
Average house price in the postcode RH9 8NY £990,000
MORTGAGE INTELLIGENCE LIMITED
- Correspondence address
- 4 DUMVILLE DRIVE, GODSTONE, SURREY, RH9 8NY
- Role RESIGNED
- Secretary
- Date of birth
- July 1964
- Appointed on
- 15 July 2005
- Resigned on
- 2 November 2005
- Nationality
- BRITISH
Average house price in the postcode RH9 8NY £990,000
CBM HOLDINGS LIMITED
- Correspondence address
- 4 DUMVILLE DRIVE, GODSTONE, SURREY, RH9 8NY
- Role RESIGNED
- Secretary
- Date of birth
- July 1964
- Appointed on
- 15 July 2005
- Resigned on
- 2 November 2005
- Nationality
- BRITISH
Average house price in the postcode RH9 8NY £990,000
LOMOND MANAGEMENT LIMITED
- Correspondence address
- 4 DUMVILLE DRIVE, GODSTONE, SURREY, RH9 8NY
- Role RESIGNED
- Secretary
- Date of birth
- July 1964
- Appointed on
- 15 July 2005
- Resigned on
- 2 November 2005
- Nationality
- BRITISH
Average house price in the postcode RH9 8NY £990,000
CLOSE BROTHERS SEYDLER LIMITED
- Correspondence address
- 4 DUMVILLE DRIVE, GODSTONE, SURREY, RH9 8NY
- Role RESIGNED
- Secretary
- Date of birth
- July 1964
- Appointed on
- 5 March 2004
- Resigned on
- 28 November 2008
- Nationality
- BRITISH
Average house price in the postcode RH9 8NY £990,000
CLOSE BROTHERS FINANCE PLC
- Correspondence address
- 4 DUMVILLE DRIVE, GODSTONE, SURREY, RH9 8NY
- Role RESIGNED
- Secretary
- Date of birth
- July 1964
- Appointed on
- 22 November 2001
- Resigned on
- 28 November 2008
- Nationality
- BRITISH
Average house price in the postcode RH9 8NY £990,000
LOMOND MANAGEMENT LIMITED
- Correspondence address
- 19 SALISBURY ROAD, GODSTONE, SURREY, RH9 8AA
- Role RESIGNED
- Secretary
- Date of birth
- July 1964
- Appointed on
- 2 February 2000
- Resigned on
- 13 July 2001
- Nationality
- BRITISH
Average house price in the postcode RH9 8AA £549,000
CBM HOLDINGS LIMITED
- Correspondence address
- 19 SALISBURY ROAD, GODSTONE, SURREY, RH9 8AA
- Role RESIGNED
- Secretary
- Date of birth
- July 1964
- Appointed on
- 26 January 2000
- Resigned on
- 12 September 2001
- Nationality
- BRITISH
Average house price in the postcode RH9 8AA £549,000
CLOSE BROTHERS (GBL) LIMITED
- Correspondence address
- 4 DUMVILLE DRIVE, GODSTONE, SURREY, RH9 8NY
- Role RESIGNED
- Secretary
- Date of birth
- July 1964
- Appointed on
- 1 November 1999
- Resigned on
- 28 November 2008
- Nationality
- BRITISH
Average house price in the postcode RH9 8NY £990,000
CLOSE FINSBURY ASSET MANAGEMENT LIMITED
- Correspondence address
- 19 SALISBURY ROAD, GODSTONE, SURREY, RH9 8AA
- Role RESIGNED
- Secretary
- Date of birth
- July 1964
- Appointed on
- 22 September 1999
- Resigned on
- 24 November 1999
- Nationality
- BRITISH
Average house price in the postcode RH9 8AA £549,000
LION NOMINEES LIMITED
- Correspondence address
- 19 SALISBURY ROAD, GODSTONE, SURREY, RH9 8AA
- Role RESIGNED
- Secretary
- Date of birth
- July 1964
- Appointed on
- 22 September 1999
- Resigned on
- 30 December 1999
- Nationality
- BRITISH
Average house price in the postcode RH9 8AA £549,000
CLOSE MORTGAGES LIMITED
- Correspondence address
- 4 DUMVILLE DRIVE, GODSTONE, SURREY, RH9 8NY
- Role RESIGNED
- Secretary
- Date of birth
- July 1964
- Appointed on
- 30 September 1997
- Resigned on
- 28 November 2008
- Nationality
- BRITISH
Average house price in the postcode RH9 8NY £990,000
MORTGAGE INTELLIGENCE LIMITED
- Correspondence address
- 19 SALISBURY ROAD, GODSTONE, SURREY, RH9 8AA
- Role RESIGNED
- Secretary
- Date of birth
- July 1964
- Appointed on
- 20 March 1997
- Resigned on
- 13 July 2001
- Nationality
- BRITISH
Average house price in the postcode RH9 8AA £549,000
CLOSE BROTHERS LIMITED
- Correspondence address
- 4 DUMVILLE DRIVE, GODSTONE, SURREY, RH9 8NY
- Role RESIGNED
- Secretary
- Appointed on
- 1 August 1996
- Resigned on
- 28 November 2008
- Nationality
- BRITISH
Average house price in the postcode RH9 8NY £990,000
CLOSE SECURITIES HOLDINGS LIMITED
- Correspondence address
- 4 DUMVILLE DRIVE, GODSTONE, SURREY, RH9 8NY
- Role RESIGNED
- Secretary
- Date of birth
- July 1964
- Appointed on
- 1 August 1996
- Resigned on
- 28 November 2008
- Nationality
- BRITISH
Average house price in the postcode RH9 8NY £990,000
CLOSE PROPERTIES LIMITED
- Correspondence address
- 4 DUMVILLE DRIVE, GODSTONE, SURREY, RH9 8NY
- Role RESIGNED
- Secretary
- Date of birth
- July 1964
- Appointed on
- 1 August 1996
- Resigned on
- 28 November 2008
- Nationality
- BRITISH
Average house price in the postcode RH9 8NY £990,000
BENSON NOMINEES LIMITED
- Correspondence address
- 57 HOLLEY ROAD, WELLINGTON COURT, LONDON, W3 7TR
- Role RESIGNED
- Director
- Date of birth
- July 1964
- Appointed on
- 23 March 1995
- Resigned on
- 10 November 1995
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode W3 7TR £349,000
PARAMOUNT NOMINEES LIMITED
- Correspondence address
- 57 HOLLEY ROAD, WELLINGTON COURT, LONDON, W3 7TR
- Role RESIGNED
- Director
- Date of birth
- July 1964
- Appointed on
- 23 March 1995
- Resigned on
- 10 November 1995
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode W3 7TR £349,000
SMITH BROS. PARTICIPATIONS LIMITED
- Correspondence address
- 57 HOLLEY ROAD, WELLINGTON COURT, LONDON, W3 7TR
- Role RESIGNED
- Director
- Date of birth
- July 1964
- Appointed on
- 23 March 1995
- Resigned on
- 10 November 1995
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode W3 7TR £349,000
MLIS LIMITED
- Correspondence address
- 57 HOLLEY ROAD, WELLINGTON COURT, LONDON, W3 7TR
- Role RESIGNED
- Director
- Date of birth
- July 1964
- Appointed on
- 23 March 1995
- Resigned on
- 10 November 1995
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode W3 7TR £349,000
SNC INTERNATIONAL (HOLDINGS) LIMITED
- Correspondence address
- 57 HOLLEY ROAD, WELLINGTON COURT, LONDON, W3 7TR
- Role RESIGNED
- Director
- Date of birth
- July 1964
- Appointed on
- 23 March 1995
- Resigned on
- 10 November 1995
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode W3 7TR £349,000