SIMON JOHN CURRY

Total number of appointments 13, no active appointments


AMMIQUE LIMITED

Correspondence address
10-12 SILVER STREET, MIDSOMER NORTON RADSTOCK, BATH, BATH AND NORTH EAST SOMERSET, BA3 2EX
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
12 December 2017
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA3 2EX £233,000

ARKARIUS BIDCO LIMITED

Correspondence address
KD TOWER COTTERELLS, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP1 1FW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
19 December 2016
Resigned on
10 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

ARKARIUS MIDCO LIMITED

Correspondence address
KD TOWER COTTERELLS, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP1 1FW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
19 December 2016
Resigned on
10 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

THE MVL STUDIO LIMITED

Correspondence address
PLAZA 8 KD TOWER, COTTERELLS, HEMEL HEMPSTEAD, HERTS, HP1 1FW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
17 June 2015
Resigned on
10 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CAROOLA ACCOUNTANCY LIMITED

Correspondence address
KD TOWER COTTERELLS, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 1FW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
17 September 2014
Resigned on
10 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE MVL STUDIO LIMITED

Correspondence address
PLAZA 8 KD TOWER COTTERELLS, HEMEL HEMPSTEAD, HERTFORDSHIRE, UK, HP1 1PW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
17 September 2014
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode HP1 1PW £690,000

NIXON WILLIAMS LIMITED

Correspondence address
4 CALDER COURT, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2RH
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
17 September 2014
Resigned on
10 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 2RH £281,000

SELLCO UK LIMITED

Correspondence address
25 VICTORIA STREET, LONDON, UK, SW1H 0EX
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
11 September 2014
Resigned on
10 July 2017
Nationality
BRITISH
Occupation
NONE

CAROOLA GROUP LTD

Correspondence address
25 VICTORIA STREET, LONDON, UK, SW1H 0EX
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
11 September 2014
Resigned on
10 July 2017
Nationality
BRITISH
Occupation
NONE

VIA-VOX LIMITED

Correspondence address
MILLARDS HILL HOUSE MILLARDS HILL, BATCOMBE, SHEPTON MALLET, SOMERSET, UNITED KINGDOM, BA4 6AE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
13 November 2012
Resigned on
3 December 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode BA4 6AE £782,000

PLUSNET PLC

Correspondence address
INTERNET HOUSE, 2 TENTER STREET, SHEFFIELD, S1 4BY
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
8 April 2010
Resigned on
16 September 2010
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

DABS.COM LIMITED

Correspondence address
NATIONAL LOGISTICS CENTRE, WINGATES INDUSTRIAL PARK, WESTHOUGHTON, BOLTON, BL5 3XU
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
28 April 2006
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode BL5 3XU £10,081,000

BT BUSINESS DIRECT LIMITED

Correspondence address
NATIONAL LOGISTICS CENTRE, WINGATES INDUSTRIAL PARK, WESTHOUGHTON, BOLTON, BL5 3XU
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
27 April 2006
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode BL5 3XU £10,081,000