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