SIMON HENRY DAVIS

Total number of appointments 26, 9 active appointments

VEROMIST LIMITED

Correspondence address
THE BARN NAN CLARKS LANE, LONDON, UNITED KINGDOM, NW7 4HH
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
17 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW7 4HH £3,545,000

INFINITY PROPERTY HOLDINGS LIMITED

Correspondence address
THE BARN NAN CLARKS LANE, LONDON, ENGLAND, NW7 4HH
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
14 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 4HH £3,545,000

ASTONDOWN CAPITAL LIMITED

Correspondence address
THE BARN NAN CLARKS LANE, LONDON, ENGLAND, NW7 4HH
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
18 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW7 4HH £3,545,000

JEWEL FIRE GROUP LIMITED

Correspondence address
THE BARN NAN CLARKS LANE, LONDON, UNITED KINGDOM, NW7 4HH
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
22 November 2011
Nationality
BRITISH
Occupation
BUSINESS MANAGER

Average house price in the postcode NW7 4HH £3,545,000

JEWEL FIRE PRODUCTS (UK) LTD

Correspondence address
THE BARN NAN CLARKS LANE, LONDON, UNITED KINGDOM, NW7 4HH
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
22 November 2011
Nationality
BRITISH
Occupation
BUSINESS MANAGER

Average house price in the postcode NW7 4HH £3,545,000

ASTONDOWN INVESTMENTS LTD

Correspondence address
THE BARN NAN CLARKS LANE, LONDON, NW7 4HH
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
8 October 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 4HH £3,545,000

ASTONDOWN PROPERTIES LLP

Correspondence address
THE BARN NAN CLARKS LANE, LONDON, ENGLAND, NW7 4HH
Role ACTIVE
LLPDMEM
Date of birth
November 1966
Appointed on
15 July 2005
Nationality
BRITISH

Average house price in the postcode NW7 4HH £3,545,000

GROSVENOR PARK 2005 FILM PARTNERSHIP NO.1 LLP

Correspondence address
THE BARN NAN CLARKS LANE, LONDON, NW7 4HH
Role ACTIVE
LLPMEM
Date of birth
November 1966
Appointed on
15 March 2005
Nationality
BRITISH

Average house price in the postcode NW7 4HH £3,545,000

INSIDE TRACK 3 LLP

Correspondence address
THE BARN NAN CLARKS LANE, LONDON, ENGLAND, ENGLAND, NW7 4HH
Role ACTIVE
LLPMEM
Date of birth
November 1966
Appointed on
9 March 2004
Nationality
BRITISH

Average house price in the postcode NW7 4HH £3,545,000


LENNOX95 LIMITED

Correspondence address
200 ALDERSGATE STREET, LONDON, EC1A 4HD
Role
Director
Date of birth
November 1966
Appointed on
6 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

SUFFOLK ELECTRICAL SERVICES LIMITED

Correspondence address
CARLTON HOUSE 16-18, ALBERT SQUARE, MANCHESTER, ENGLAND, M2 5PE
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
6 October 2016
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 5PE £942,000

SES SECURUS LIMITED

Correspondence address
16-18 ALBERT SQUARE, MANCHESTER, UNITED KINGDOM, M2 5PE
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
6 October 2016
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 5PE £942,000

SECURITY CENTRES SECURUS LIMITED

Correspondence address
16-18 ALBERT SQUARE, MANCHESTER, ENGLAND, M2 5PE
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
6 October 2016
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 5PE £942,000

DIVERSE SECURUS LIMITED

Correspondence address
CARLTON HOUSE 16-18 ALBERT SQUARE, MANCHESTER, UNITED KINGDOM, M2 5PE
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
6 October 2016
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 5PE £942,000

DEETRONIC FIRE SYSTEMS LIMITED

Correspondence address
CARLTON HOUSE 16-18, CARLTON HOUSE, MANCHESTER, ENGLAND, M2 5PE
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
6 October 2016
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 5PE £942,000

CEL SECURUS LTD

Correspondence address
CARLTON HOUSE 16-18, ALBERT SQUARE, MANCHESTER, ENGLAND, M2 5PE
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
6 October 2016
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 5PE £942,000

GOLDSHIELD SECURUS LIMITED

Correspondence address
THE SECURUS GROUP, SUITE 506, CHADWICK HOUSE WARRI, BIRCHWOOD PARK, BIRCHWOOD, WARRINGTON, ENGLAND, WA3 6AE
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
6 October 2016
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

AIS SECURUS LTD

Correspondence address
THE SECURUS GROUP, SUITE 506, CHADWICK HOUSE WARRI, BIRCHWOOD PARK, BIRCHWOOD, WARRINGTON, ENGLAND, WA3 6AE
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
6 October 2016
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

RODGERS SECURUS LIMITED

Correspondence address
CARLTON HOUSE 16-18, ALBERT SQUARE, MANCHESTER, ENGLAND, M2 5PE
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
6 October 2016
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 5PE £942,000

LYRICO SECURUS LIMITED

Correspondence address
CARLTON HOUSE 16-18 ALBERT SQUARE, MANCHESTER, UNITED KINGDOM, M2 5PE
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
6 October 2016
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 5PE £942,000

TFS SECURUS LIMITED

Correspondence address
CARLTON HOUSE 16-18, ALBERT SQUARE, MANCHESTER, ENGLAND, M2 5PE
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
6 October 2016
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 5PE £942,000

CARBON FREE LTD

Correspondence address
9 BONHILL STREET, LONDON, EC2A 4DJ
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
13 October 2015
Resigned on
28 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

WATFORD LODGE HOLDCO LIMITED

Correspondence address
2ND FLOOR TITCHFIELD HOUSE, 69-85 TABERNACLE STREET, LONDON, UNITED KINGDOM, EC2A 4RR
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
19 March 2015
Resigned on
4 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WESTNEWTON WINDFARM LIMITED

Correspondence address
2ND FLOOR, TITCHFIELD HOUSE 69/85 TABERNACLE STREET, LONDON, EC2A 4RR
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
19 March 2015
Resigned on
4 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

MARSH & COMPANY INSURANCE BROKERS LIMITED

Correspondence address
QUISSAC THE BARN NAN CLARKS LANE, LONDON, ENGLAND, NW7 4HH
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
21 February 2011
Resigned on
24 February 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 4HH £3,545,000

RX DIRECT 1 LLP

Correspondence address
189 EVINGTON LANE, FLAT 5 BIRKDALE COURT, LEICESTER, UNITED KINGDOM, LE5 6DJ
Role
LLPDMEM
Date of birth
November 1966
Appointed on
26 September 2006
Nationality
BRITISH

Average house price in the postcode LE5 6DJ £483,000