SIMON HOWARD WALTERS

Total number of appointments 39, 4 active appointments

SIGNATURE DISH LIMITED

Correspondence address
PENYLAN STUDIOS 50 FLOWER LANE, MILL HILL, LONDON, UNITED KINGDOM, NW7 2JL
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
21 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 2JL £1,359,000

OTAQ PLC

Correspondence address
8-3-4 HARPERS MILL, SOUTH ROAD, WHITE CROSS, LANCASTER, ENGLAND, LA1 4XF
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
31 March 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

THE RESTAURANT CLUB LIMITED

Correspondence address
PENYLAN 50 FLOWER LANE, MILL HILL, LONDON, ENGLAND, NW7 2JL
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
14 August 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW7 2JL £1,359,000

HEADLINE FD LIMITED

Correspondence address
PENYLAN 50 FLOWER LANE, MILL HILL, LONDON, ENGLAND, NW7 2JL
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
18 March 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW7 2JL £1,359,000


PHOENIX CARE HOLDINGS LIMITED

Correspondence address
50 FLOWER LANE, MILL HILL, LONDON, NW7 2JL
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
6 December 2007
Resigned on
17 April 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW7 2JL £1,359,000

CEDAR GARDENS CARE LTD.

Correspondence address
50 FLOWER LANE, MILL HILL, LONDON, NW7 2JL
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
6 December 2007
Resigned on
17 April 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW7 2JL £1,359,000

CALVERCARE LIMITED

Correspondence address
50 FLOWER LANE, MILL HILL, LONDON, NW7 2JL
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
6 December 2007
Resigned on
17 April 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW7 2JL £1,359,000

DIOMARK CARE LIMITED

Correspondence address
50 FLOWER LANE, MILL HILL, LONDON, NW7 2JL
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
6 December 2007
Resigned on
17 April 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW7 2JL £1,359,000

HASSINGHAM LIMITED

Correspondence address
50 FLOWER LANE, MILL HILL, LONDON, NW7 2JL
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
6 December 2007
Resigned on
17 April 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW7 2JL £1,359,000

FOREST ELLERN MEDE LIMITED

Correspondence address
50 FLOWER LANE, MILL HILL, LONDON, NW7 2JL
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
15 November 2007
Resigned on
17 April 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW7 2JL £1,359,000

FOREST HEALTHCARE OPERATIONS LIMITED

Correspondence address
50 FLOWER LANE, MILL HILL, LONDON, NW7 2JL
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
15 November 2007
Resigned on
17 April 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW7 2JL £1,359,000

AFC ENERGY PLC

Correspondence address
50 FLOWER LANE, MILL HILL, LONDON, NW7 2JL
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
7 February 2007
Resigned on
2 July 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW7 2JL £1,359,000

EMERGING MARKET MINERALS PLC

Correspondence address
50 FLOWER LANE, MILL HILL, LONDON, NW7 2JL
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
1 December 2006
Resigned on
16 September 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW7 2JL £1,359,000

ASH COURT COMMUNITY LIMITED

Correspondence address
50 FLOWER LANE, MILL HILL, LONDON, NW7 2JL
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
6 June 2006
Resigned on
17 April 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW7 2JL £1,359,000

ASPEN VILLAGE LIMITED

Correspondence address
50 FLOWER LANE, MILL HILL, LONDON, NW7 2JL
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
6 June 2006
Resigned on
17 April 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW7 2JL £1,359,000

FOREST HEALTHCARE LIMITED

Correspondence address
50 FLOWER LANE, MILL HILL, LONDON, NW7 2JL
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
23 June 2005
Resigned on
17 April 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW7 2JL £1,359,000

FLEXIBLE DIRECTORS LIMITED

Correspondence address
50 FLOWER LANE, MILL HILL, LONDON, NW7 2JL
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
1 September 2003
Resigned on
30 March 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW7 2JL £1,359,000

WOOD HALL INVESTMENTS LIMITED

Correspondence address
50 FLOWER LANE, MILL HILL, LONDON, NW7 2JL
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
29 February 2000
Resigned on
31 May 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW7 2JL £1,359,000

UXBRIDGE PROPERTIES LTD

Correspondence address
50 FLOWER LANE, MILL HILL, LONDON, NW7 2JL
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
25 October 1999
Resigned on
31 May 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW7 2JL £1,359,000

BILSTON & BATTERSEA ENAMELS LIMITED

Correspondence address
50 FLOWER LANE, MILL HILL, LONDON, NW7 2JL
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
5 October 1999
Resigned on
14 March 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NW7 2JL £1,359,000

HERMIA PROPERTIES LIMITED

Correspondence address
50 FLOWER LANE, MILL HILL, LONDON, NW7 2JL
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
28 June 1999
Resigned on
31 May 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW7 2JL £1,359,000

WOOD HALL STUD LIMITED

Correspondence address
50 FLOWER LANE, MILL HILL, LONDON, NW7 2JL
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
28 June 1999
Resigned on
31 May 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW7 2JL £1,359,000

DAWCASTLE LIMITED

Correspondence address
50 FLOWER LANE, MILL HILL, LONDON, NW7 2JL
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
28 June 1999
Resigned on
31 May 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW7 2JL £1,359,000

SHANI LIMITED

Correspondence address
45 CHIDDINGFOLD, LONDON, N12 7EX
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
10 March 1998
Resigned on
25 June 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N12 7EX £1,500,000

L. A. S. LIMITED

Correspondence address
45 CHIDDINGFOLD, LONDON, N12 7EX
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
10 March 1998
Resigned on
25 June 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N12 7EX £1,500,000

LEDALE SECURITIES LIMITED

Correspondence address
BANK COTTAGE, 11 WESTHOLM HAMPSTEAD GARDEN SUBURB, LONDON, NW11 6LH
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
15 September 1995
Resigned on
7 February 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW11 6LH £865,000

LEDALE INVESTMENT HOLDINGS LIMITED

Correspondence address
BANK COTTAGE, 11 WESTHOLM HAMPSTEAD GARDEN SUBURB, LONDON, NW11 6LH
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
15 September 1995
Resigned on
7 February 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW11 6LH £865,000

GAGESTYLE LIMITED

Correspondence address
BANK COTTAGE, 11 WESTHOLM HAMPSTEAD GARDEN SUBURB, LONDON, NW11 6LH
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
16 December 1994
Resigned on
7 February 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW11 6LH £865,000

NORSTON INVESTMENTS LIMITED

Correspondence address
BANK COTTAGE, 11 WESTHOLM HAMPSTEAD GARDEN SUBURB, LONDON, NW11 6LH
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
1 July 1994
Resigned on
7 February 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW11 6LH £865,000

NORSTON LIMITED

Correspondence address
BANK COTTAGE, 11 WESTHOLM HAMPSTEAD GARDEN SUBURB, LONDON, NW11 6LH
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
1 July 1994
Resigned on
7 February 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW11 6LH £865,000

MOLYNEUX SECURITIES (GLOUCESTER PLACE) LIMITED

Correspondence address
BANK COTTAGE, 11 WESTHOLM HAMPSTEAD GARDEN SUBURB, LONDON, NW11 6LH
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
1 July 1994
Resigned on
7 February 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW11 6LH £865,000

MARYLEBONE PROPERTY INVESTMENTS LIMITED

Correspondence address
BANK COTTAGE, 11 WESTHOLM HAMPSTEAD GARDEN SUBURB, LONDON, NW11 6LH
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
1 July 1994
Resigned on
7 February 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW11 6LH £865,000

MOLYNEUX SECURITIES LIMITED

Correspondence address
BANK COTTAGE, 11 WESTHOLM HAMPSTEAD GARDEN SUBURB, LONDON, NW11 6LH
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
1 July 1994
Resigned on
7 February 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW11 6LH £865,000

LEDALE PROPERTY HOLDINGS LIMITED

Correspondence address
BANK COTTAGE, 11 WESTHOLM HAMPSTEAD GARDEN SUBURB, LONDON, NW11 6LH
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
1 July 1994
Resigned on
7 February 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW11 6LH £865,000

OLDBROOK SECURITIES LIMITED

Correspondence address
BANK COTTAGE, 11 WESTHOLM HAMPSTEAD GARDEN SUBURB, LONDON, NW11 6LH
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
1 July 1994
Resigned on
7 February 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW11 6LH £865,000

MARYLEBONE PROPERTY HOLDINGS LIMITED

Correspondence address
BANK COTTAGE, 11 WESTHOLM HAMPSTEAD GARDEN SUBURB, LONDON, NW11 6LH
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
1 July 1994
Resigned on
7 February 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW11 6LH £865,000

MARYLEBONE PROPERTY COMPANY LIMITED

Correspondence address
BANK COTTAGE, 11 WESTHOLM HAMPSTEAD GARDEN SUBURB, LONDON, NW11 6LH
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
1 July 1994
Resigned on
7 February 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW11 6LH £865,000

MOLYNEUX MANAGEMENT SERVICES LIMITED

Correspondence address
BANK COTTAGE, 11 WESTHOLM HAMPSTEAD GARDEN SUBURB, LONDON, NW11 6LH
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
1 November 1993
Resigned on
7 February 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW11 6LH £865,000

DAVID LEWIS & PARTNERS LIMITED

Correspondence address
BANK COTTAGE, 11 WESTHOLM HAMPSTEAD GARDEN SUBURB, LONDON, NW11 6LH
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
1 November 1993
Resigned on
7 February 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW11 6LH £865,000