Simon FARRANT

Total number of appointments 14, 12 active appointments

ASAHI REFINING HOLDINGS UK LIMITED

Correspondence address
21 St. Thomas Street, Bristol, England, BS1 6JS
Role ACTIVE
director
Date of birth
June 1961
Appointed on
13 December 2012
Resigned on
5 March 2015
Nationality
British
Occupation
Solicitor

Average house price in the postcode BS1 6JS £33,478,000

JOHNSON MATTHEY GENERAL PARTNER (SCOTLAND) LIMITED

Correspondence address
10 Wheatfield Road, Edinburgh, Scotland, EH11 2QA
Role ACTIVE
director
Date of birth
June 1961
Appointed on
14 November 2012
Resigned on
31 March 2020
Nationality
British
Occupation
Solicitor

MECONIC LIMITED

Correspondence address
7 Exchange Crescent Conference Square, Edinburgh, EH3 8AN
Role ACTIVE
director
Date of birth
June 1961
Appointed on
7 July 2009
Nationality
British
Occupation
Solicitor

FUEL CELL TODAY LIMITED

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
June 1961
Appointed on
1 July 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 4AB £97,690,000

CASCADE BIOCHEM LIMITED

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
June 1961
Appointed on
1 July 2009
Resigned on
31 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 4AB £97,690,000

JOHNSON MATTHEY (CM) LIMITED

Correspondence address
5TH FLOOR 25 FARRINGDON STREET, LONDON, EC4A 4AB
Role ACTIVE
Director
Appointed on
1 July 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC4A 4AB £97,690,000

BITREX LIMITED

Correspondence address
10 Wheatfield Road, Edinburgh, Midlothian, EH11 2QA
Role ACTIVE
director
Date of birth
June 1961
Appointed on
27 February 2006
Nationality
British
Occupation
Solicitor

ANIPEL LIMITED

Correspondence address
10 WHEATFIELD ROAD, EDINBURGH, MIDLOTHIAN, EH11 2QA
Role ACTIVE
Director
Appointed on
27 February 2006
Nationality
BRITISH
Occupation
SOLICITOR

SYNETIX LIMITED

Correspondence address
5TH FLOOR 25 FARRINGDON STREET, LONDON, EC4A 4AB
Role ACTIVE
Director
Date of birth
June 1961
Appointed on
11 November 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC4A 4AB £97,690,000

KATALCO LIMITED

Correspondence address
5TH FLOOR 25 FARRINGDON STREET, LONDON, EC4A 4AB
Role ACTIVE
Director
Date of birth
June 1961
Appointed on
11 November 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC4A 4AB £97,690,000

JOHNSON MATTHEY (NOMINEES) LIMITED

Correspondence address
JOHNSON MATTHEY PLC 5th Floor 25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
June 1961
Appointed on
19 October 1999
Resigned on
31 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 4AB £97,690,000

MATTHEY HOLDINGS LIMITED

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
June 1961
Appointed on
19 May 1998
Resigned on
31 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 4AB £97,690,000


PANELFORTH LIMITED

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role
director
Date of birth
June 1961
Appointed on
1 July 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 4AB £97,690,000

ACMA LIMITED

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role
director
Date of birth
June 1961
Appointed on
1 July 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 4AB £97,690,000