SIMON JAMES BATEMAN

Total number of appointments 6, 3 active appointments

RSVP (WEST MIDLANDS) LIMITED

Correspondence address
OFFSITE SERVER LIMITED THE INNOVATION CENTRE, 1 DEVON WAY, BIRMINGHAM, ENGLAND, B31 2TS
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
25 June 2018
Nationality
BRITISH
Occupation
IT CONSULTANT

Average house price in the postcode B31 2TS £8,569,000

SIBASE CONSULTING LIMITED

Correspondence address
4 CLEWS ROAD, REDDITCH, WORCESTERSHIRE, ENGLAND, B98 7ST
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
7 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B98 7ST £419,000

EKCO BIRMINGHAM LIMITED

Correspondence address
4 CLEWS ROAD, REDDITCH, WORCESTERSHIRE, ENGLAND, B98 7ST
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
1 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B98 7ST £419,000


CLT ELECTRICAL AND DATA LTD

Correspondence address
22 MERCOT CLOSE, OAKENSHAW, REDDITCH, WORCESTERSHIRE, ENGLAND, B98 7YX
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
10 November 2009
Resigned on
6 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B98 7YX £324,000

PCX LTD

Correspondence address
4 CLEWS ROAD, REDDITCH, WORCESTERSHIRE, ENGLAND, B98 7ST
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
10 March 2003
Resigned on
6 August 2020
Nationality
BRITISH
Occupation
IT CONSULTANT

Average house price in the postcode B98 7ST £419,000

LETTINGPLACES LIMITED

Correspondence address
22 MERCOT CLOSE, REDDITCH, WORCESTERSHIRE, B98 7YX
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
28 February 2000
Resigned on
25 July 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B98 7YX £324,000