SIMON GEOFFREY VARDIGANS

Total number of appointments 20, 13 active appointments

KORNICIS TRADING LIMITED

Correspondence address
JUBILEE HOUSE TOWNSEND LANE, LONDON, ENGLAND, NW9 8TZ
Role ACTIVE
Director
Date of birth
February 1960
Appointed on
20 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PAPERPAINT LIMITED

Correspondence address
JUBILEE HOUSE TOWNSEND LANE, LONDON, ENGLAND, NW9 8TZ
Role ACTIVE
Director
Date of birth
February 1960
Appointed on
20 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KORNICIS INVESTMENTS LIMITED

Correspondence address
JUBILEE HOUSE TOWNSEND LANE, LONDON, ENGLAND, NW9 8TZ
Role ACTIVE
Director
Date of birth
February 1960
Appointed on
20 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WE ARE BAR GROUP LIMITED

Correspondence address
20 St. Andrew Street, London, EC4A 3AG
Role ACTIVE
director
Date of birth
February 1960
Appointed on
20 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4A 3AG £1,181,000

KORNICIS PROPERTIES LIMITED

Correspondence address
JUBILEE HOUSE TOWNSEND LANE, LONDON, ENGLAND, NW9 8TZ
Role ACTIVE
Director
Date of birth
February 1960
Appointed on
20 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BOOKER GLIDING CLUB LIMITED

Correspondence address
Wycombe Air Park, Booker, Marlow, Bucks, SL7 3DP
Role ACTIVE
director
Date of birth
February 1960
Appointed on
18 December 2017
Resigned on
28 October 2022
Nationality
British
Occupation
Director

HECTOR CAPITAL LIMITED

Correspondence address
20 Boulevard Apartments 33 Ufford Street, London, England, SE1 8FF
Role ACTIVE
director
Date of birth
February 1960
Appointed on
15 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode SE1 8FF £958,000

THE GROUCHO CLUB LIMITED

Correspondence address
45 DEAN STREET, LONDON, ENGLAND, W1D 4QB
Role ACTIVE
Director
Date of birth
February 1960
Appointed on
2 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

OVAL (2287) LIMITED

Correspondence address
45 DEAN STREET, LONDON, ENGLAND, W1D 4QB
Role ACTIVE
Director
Date of birth
February 1960
Appointed on
18 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

THE KEY SUPPORT SERVICES LIMITED

Correspondence address
3RD FLOOR 70 WHITE LION STREET, LONDON, ENGLAND, N1 9PP
Role ACTIVE
Director
Date of birth
February 1960
Appointed on
19 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 9PP £4,923,000

ISFIELD NOMINEES LIMITED

Correspondence address
8 Lichfield Road, Kew, Surrey, TW9 3JR
Role ACTIVE
director
Date of birth
February 1960
Appointed on
27 February 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode TW9 3JR £4,107,000

DARWIN ACQUISITIONS LIMITED

Correspondence address
3RD FLOOR 70 WHITE LION STREET, LONDON, ENGLAND, N1 9PP
Role ACTIVE
Director
Date of birth
February 1960
Appointed on
27 February 2014
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 9PP £4,923,000

ISFIELD INVESTMENTS LLP

Correspondence address
8 LICHFIELD ROAD, KEW, SURREY, TW9 3JR
Role ACTIVE
LLPDMEM
Date of birth
February 1960
Appointed on
26 February 2014
Nationality
BRITISH

Average house price in the postcode TW9 3JR £4,107,000


ISFIELD MANAGEMENT LIMITED

Correspondence address
8 LICHFIELD ROAD KEW, SURREY, UNITED KINGDOM, TW9 3JR
Role
Director
Date of birth
February 1960
Appointed on
31 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 3JR £4,107,000

THE GROUCHO CLUB LIMITED

Correspondence address
6TH FLOOR ONE LONDON WALL, LONDON, UNITED KINGDOM, EC2Y 5EB
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
13 March 2015
Resigned on
26 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

COSTA EXPRESS HOLDINGS LIMITED

Correspondence address
19 MAYFIELD AVENUE, CHISWICK, LONDON, W4 1PN
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
28 March 2008
Resigned on
3 May 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1PN £1,614,000

COSTA EXPRESS LIMITED

Correspondence address
19 MAYFIELD AVENUE, CHISWICK, LONDON, W4 1PN
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
5 March 2007
Resigned on
3 May 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 1PN £1,614,000

RAYLIAN (INTERNATIONAL) LIMITED

Correspondence address
19 MAYFIELD AVENUE, CHISWICK, LONDON, W4 1PN
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
12 November 1996
Resigned on
28 April 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 1PN £1,614,000

SHOEAHOLICS LIMITED

Correspondence address
19 MAYFIELD AVENUE, CHISWICK, LONDON, W4 1PN
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
10 November 1994
Resigned on
16 April 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 1PN £1,614,000

KURT GEIGER LIMITED

Correspondence address
19 MAYFIELD AVENUE, CHISWICK, LONDON, W4 1PN
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
20 September 1994
Resigned on
15 April 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W4 1PN £1,614,000