SIMON GEORGE WAKELING

Total number of appointments 6, 1 active appointments

BUSINESSQUOTE LIMITED

Correspondence address
4 PRINCES STREET, LONDON, ENGLAND, W1B 2LE
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
20 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

WORLDWIDE RESPONSE SERVICES LIMITED

Correspondence address
THE BARN, GORING HEATH, READING, UNITED KINGDOM, RG8 7RH
Role
Director
Date of birth
October 1960
Appointed on
12 November 2012
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode RG8 7RH £2,043,000

WORLDWIDE RESPONSE SERVICES LIMITED

Correspondence address
77 WALLINGFORD ROAD, GORING ON THAMES, OXFORDSHIRE, RG8 0HL
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
31 July 2009
Resigned on
15 April 2011
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode RG8 0HL £950,000

RED24 SALES LIMITED

Correspondence address
24 MILLDOWN ROAD, GORING ON THAMES, READING, RG8 0BA
Role RESIGNED
Secretary
Date of birth
October 1960
Appointed on
11 March 2002
Resigned on
9 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG8 0BA £969,000

RED24 SALES LIMITED

Correspondence address
24 MILLDOWN ROAD, GORING ON THAMES, READING, RG8 0BA
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
21 January 2002
Resigned on
7 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG8 0BA £969,000

RED24 SALES LIMITED

Correspondence address
24 MILLDOWN ROAD, GORING ON THAMES, READING, RG8 0BA
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
21 January 2002
Resigned on
9 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG8 0BA £969,000