SIMON JEBARAJ SAMUEL

Total number of appointments 12, 7 active appointments

FEY AND PARTNERS LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, ENGLAND, W1G 8TB
Role ACTIVE
Director
Date of birth
January 1972
Appointed on
8 December 2020
Nationality
BRITISH
Occupation
DIRECTOR

TALENTEDGE MANCHESTER LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role ACTIVE
Director
Date of birth
January 1972
Appointed on
10 April 2019
Nationality
BRITISH
Occupation
RECRUITMENT

TALENTARC LIMITED

Correspondence address
131-151 GREAT TITCHFIELD STREET, LONDON, UNITED KINGDOM, W1W 5BB
Role ACTIVE
Director
Date of birth
January 1972
Appointed on
4 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CONSUMER ADDITIONS LIMITED

Correspondence address
60 Gray's Inn Road G.03 Ground Floor, 60 Gray's Inn Road, London, England, United Kingdom, WC1X 8LU
Role ACTIVE
director
Date of birth
January 1972
Appointed on
10 February 2015
Nationality
British
Occupation
Company Director

SERENDIPITY RECRUITMENT LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role ACTIVE
Director
Date of birth
January 1972
Appointed on
28 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RECRUITER BASE LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role ACTIVE
Director
Date of birth
January 1972
Appointed on
31 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TALENTFIN LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Role ACTIVE
Director
Date of birth
January 1972
Appointed on
15 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

QURATED LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
24 December 2018
Resigned on
5 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THOUGHT FORUM LIMITED

Correspondence address
131-151 1ST FLOOR, GREAT TITCHFIELD STREET, LONDON, UNITED KINGDOM, W1W 5BB
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
18 August 2017
Resigned on
5 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

QURATED NETWORK LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
2 August 2016
Resigned on
5 August 2019
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

MG UMBRELLA HOLDINGS LIMITED

Correspondence address
48 CECIL PARK, PINNER, MIDDLESEX, HA5 5HH
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
17 November 2008
Resigned on
31 October 2010
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode HA5 5HH £958,000

CECIL PARK (EATON HOUSE) MANAGEMENT LIMITED

Correspondence address
48 CECIL PARK, PINNER, MIDDLESEX, HA5 5HH
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
14 July 1999
Resigned on
8 October 2007
Nationality
BRITISH
Occupation
RECRUITMENT MANAGER

Average house price in the postcode HA5 5HH £958,000