Simon James SMITH

Total number of appointments 6, 5 active appointments

REVIVAL PROJECTS

Correspondence address
Penmaen House London Road, Ashington, Pulborough, England, RH20 3JR
Role ACTIVE
director
Date of birth
August 1966
Appointed on
9 November 2019
Resigned on
29 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode RH20 3JR £677,000

MCA CONSULTING ENGINEERS LIMITED

Correspondence address
Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England, CM1 1GU
Role ACTIVE
director
Date of birth
August 1966
Appointed on
31 May 2019
Resigned on
31 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode CM1 1GU £582,000

MCA CONSULTING ENGINEERS HOLDINGS LTD

Correspondence address
Swfit House 18 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU
Role ACTIVE
director
Date of birth
August 1966
Appointed on
2 April 2019
Resigned on
31 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode CM1 1GU £582,000

THE MOTOR OMBUDSMAN LIMITED

Correspondence address
71 GREAT PETER STREET, LONDON, SW1P 2BN
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
22 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 2BN £1,895,000

NORMANDY GARDENS (HORSHAM) RESIDENTS ASSOCIATION LIMITED

Correspondence address
10 Normandy Gardens, Horsham, West Sussex, RH12 1AS
Role ACTIVE
director
Date of birth
August 1966
Appointed on
29 November 2008
Resigned on
23 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode RH12 1AS £818,000


EUROAVIONICS UK LTD

Correspondence address
UNIT 3 NEWHOUSE BUSINESS CENTRE, OLD CRAWLEY ROAD,, HORSHAM, WEST SUSSEX, RH12 4RU
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
1 March 2004
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode RH12 4RU £583,000