SIMON JAMES RETTER

Total number of appointments 15, 10 active appointments

SULNOX LIMITED

Correspondence address
10 ORANGE STREET HAYMARKET, LONDON, UNITED KINGDOM, WC2H 7DQ
Role ACTIVE
Director
Date of birth
February 1982
Appointed on
11 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

SULNOX GROUP PLC

Correspondence address
10-12 ORANGE STREET, LONDON, ENGLAND, WC2H 7DQ
Role ACTIVE
Director
Date of birth
February 1982
Appointed on
11 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

UPHAM HOLDINGS PLC

Correspondence address
86 SWABY ROAD, LONDON, ENGLAND, SW18 3QZ
Role ACTIVE
Director
Date of birth
February 1982
Appointed on
20 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 3QZ £783,000

VERTU CAPITAL HOLDINGS LIMITED

Correspondence address
HILL DICKINSON LLP 8TH FLOOR, THE BROADGATE TOWER, 20 PRIMROSE STREET, LONDON, UNITED KINGDOM, EC2A 2EW
Role ACTIVE
Director
Date of birth
February 1982
Appointed on
30 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

ADALAN VENTURES PLC

Correspondence address
10 Orange Street, London, England, WC2H 7DQ
Role ACTIVE
director
Date of birth
February 1982
Appointed on
15 June 2018
Resigned on
29 September 2023
Nationality
British
Occupation
Director

I-MED TREASURY LTD

Correspondence address
86 SWABY ROAD, LONDON, UNITED KINGDOM, SW18 3QZ
Role ACTIVE
Director
Date of birth
February 1982
Appointed on
18 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 3QZ £783,000

I-MED AESTHETICS LTD

Correspondence address
86 SWABY ROAD, LONDON, ENGLAND, SW18 3QZ
Role ACTIVE
Director
Date of birth
February 1982
Appointed on
10 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 3QZ £783,000

I-MED GROUP INTERNATIONAL LIMITED

Correspondence address
C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row, Nottingham, NG1 6EE
Role ACTIVE
director
Date of birth
February 1982
Appointed on
5 May 2017
Nationality
British
Occupation
Director

STONEDALE MANAGEMENT AND INVESTMENTS LTD

Correspondence address
28 ALEXANDRA TERRACE, EXMOUTH, ENGLAND, EX8 1BD
Role ACTIVE
Director
Date of birth
February 1982
Appointed on
15 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX8 1BD £180,000

TIMPTON LIMITED

Correspondence address
28 ALEXANDRA TERRACE, EXMOUTH, DEVON, ENGLAND, EX8 1BD
Role ACTIVE
Director
Date of birth
February 1982
Appointed on
10 September 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EX8 1BD £180,000


IMED CLINICS LIMITED

Correspondence address
OLD BARN COTTAGE BLANDYS LANE, UPPER BASILDON, READING, BERKSHIRE, UNITED KINGDOM, RG8 8PH
Role RESIGNED
Director
Date of birth
February 1982
Appointed on
10 May 2017
Resigned on
1 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG8 8PH £1,542,000

OBTALA LIMITED

Correspondence address
1 BERKELEY STREET, BERKELEY STREET, LONDON, ENGLAND, W1J 8DJ
Role RESIGNED
Director
Date of birth
February 1982
Appointed on
4 July 2013
Resigned on
6 April 2016
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

URAGOLD LTD.

Correspondence address
1 BERKELEY STREET, BERKELEY STREET, LONDON, ENGLAND, W1J 8DJ
Role RESIGNED
Director
Date of birth
February 1982
Appointed on
7 September 2012
Resigned on
6 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

AFRICAN SPORTS ASSOCIATION

Correspondence address
MARTIN HOUSE 26-30, OLD CHURCH STREET, LONDON, UNITED KINGDOM, SW35BY
Role RESIGNED
Director
Date of birth
February 1982
Appointed on
26 October 2010
Resigned on
6 September 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

GEMSTONES OF AFRICA LIMITED

Correspondence address
MARTIN HOUSE, 26-30 OLD CHURCH STREET, LONDON, UNITED KINGDOM, SW3 5BY
Role RESIGNED
Director
Date of birth
February 1982
Appointed on
15 February 2010
Resigned on
6 April 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW3 5BY £6,165,000