SIMON JAMES CUMMING

Total number of appointments 15, 7 active appointments

CITIGROUP GLOBAL MARKETS EUROPE LIMITED

Correspondence address
CITIGROUP CENTRE, CANADA SQUARE, CANARY WHARF, LONDON, E14 5LB
Role ACTIVE
Director
Date of birth
July 1964
Appointed on
17 October 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E14 5LB £3,767,000

CITIGROUP JAPAN OVERSEAS HOLDINGS LTD

Correspondence address
CITIGROUP CENTRE CANADA SQUARE, CANARY WHARF, LONDON, E14 5LB
Role ACTIVE
Director
Date of birth
July 1964
Appointed on
1 March 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode E14 5LB £3,767,000

CITIGROUP CAPITAL INVESTMENTS UK LIMITED

Correspondence address
Citigroup Centre Canada Square, Canary Wharf, London, United Kingdom, E14 5LB
Role ACTIVE
director
Date of birth
July 1964
Appointed on
9 January 2013
Resigned on
13 January 2025
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode E14 5LB £3,767,000

CITIFINANCIAL MORTGAGE CORPORATION

Correspondence address
55 BAKER STREET, LONDON, W1U 7EU
Role ACTIVE
Director
Date of birth
July 1964
Appointed on
31 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

AVCO TRUST

Correspondence address
55 BAKER STREET, LONDON, W1U 7EU
Role ACTIVE
Director
Date of birth
July 1964
Appointed on
31 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

ASSOCIATES CAPITAL LIMITED

Correspondence address
55 BAKER STREET, LONDON, W1U 7EU
Role ACTIVE
Director
Date of birth
July 1964
Appointed on
23 October 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

FUTURE MORTGAGES 1 LIMITED

Correspondence address
55 BAKER STREET, LONDON, W1U 7EU
Role ACTIVE
Director
Date of birth
July 1964
Appointed on
24 May 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

POWELL DUFFRYN LIMITED

Correspondence address
OLD BANK HOUSE 59 HIGH STREET, ODIHAM, HOOK, HAMPSHIRE, ENGLAND, RG29 1LF
Role
Director
Date of birth
July 1964
Appointed on
26 February 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode RG29 1LF £967,000

CANADA SQUARE OPERATIONS NO. 1 LIMITED

Correspondence address
55 BAKER STREET, LONDON, W1U 7EU
Role
Director
Date of birth
July 1964
Appointed on
26 March 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

PHILIPP BROTHERS LIMITED

Correspondence address
55 BAKER STREET, LONDON, W1U 7EU
Role
Director
Date of birth
July 1964
Appointed on
1 January 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

EGG FINANCIAL PRODUCTS LIMITED

Correspondence address
37 AVONDALE ROAD, MORTLAKE, LONDON, SW14 8PU
Role
Director
Date of birth
July 1964
Appointed on
18 November 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW14 8PU £679,000

EAST FOURTEEN LIMITED

Correspondence address
CITIGROUP CENTRE, CANADA SQUARE CANARY WHARF, LONDON, E14 5LB
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
7 September 2007
Resigned on
15 July 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E14 5LB £3,767,000

GS THIRTEEN LIMITED

Correspondence address
37 AVONDALE ROAD, MORTLAKE, LONDON, SW14 8PU
Role
Director
Date of birth
July 1964
Appointed on
7 September 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW14 8PU £679,000

EGG LEASING LIMITED

Correspondence address
37 AVONDALE ROAD, MORTLAKE, LONDON, SW14 8PU
Role
Director
Date of birth
July 1964
Appointed on
7 September 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW14 8PU £679,000

EUROCONEX GB LIMITED

Correspondence address
37 AVONDALE ROAD, MORTLAKE, LONDON, SW14 8PU
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
23 December 2005
Resigned on
30 December 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW14 8PU £679,000