SIMON JOHN MURPHY

Total number of appointments 12, 9 active appointments

THE ENVELOPE WORKS LIMITED

Correspondence address
THE CLOCK TOWER, BRIDGE STREET, WALTON ON THAMES, SURREY, KT12 1AY
Role ACTIVE
Director
Date of birth
February 1971
Appointed on
9 July 2007
Nationality
BRITISH
Occupation
SALES AND RECRUITMENT

Average house price in the postcode KT12 1AY £1,905,000

JENRICK TECHNOLOGY LIMITED

Correspondence address
56 Clarendon Road, Watford, Herts, England, WD17 1DA
Role ACTIVE
director
Date of birth
February 1971
Appointed on
1 March 2006
Resigned on
10 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WD17 1DA £36,419,000

JENRICK SERVICES LIMITED

Correspondence address
56 Clarendon Road, Watford, Herts, England, WD17 1DA
Role ACTIVE
director
Date of birth
February 1971
Appointed on
1 March 2006
Resigned on
10 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WD17 1DA £36,419,000

AUXO COMMERCIAL LIMITED

Correspondence address
56 Clarendon Road, Watford, Herts, England, WD17 1DA
Role ACTIVE
director
Date of birth
February 1971
Appointed on
1 March 2006
Resigned on
10 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WD17 1DA £36,419,000

JENRICK LIMITED

Correspondence address
THE CLOCK TOWER, BRIDGE STREET, WALTON ON THAMES, SURREY, KT12 1AY
Role ACTIVE
Director
Date of birth
February 1971
Appointed on
1 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT12 1AY £1,905,000

SEEMYCV LIMITED

Correspondence address
THE CLOCK TOWER, BRIDGE STREET, WALTON ON THAMES, SURREY, KT12 1AY
Role ACTIVE
Director
Date of birth
February 1971
Appointed on
1 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT12 1AY £1,905,000

JENRICK ENGINEERING LIMITED

Correspondence address
56 Clarendon Road, Watford, Herts, England, WD17 1DA
Role ACTIVE
director
Date of birth
February 1971
Appointed on
1 March 2006
Resigned on
10 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WD17 1DA £36,419,000

PRINTING PARTNERS PRINT FACTORY LTD

Correspondence address
THE CLOCK TOWER BRIDGE STREET, WALTON ON THAMES, SURREY, KT12 1AY
Role ACTIVE
Director
Date of birth
February 1971
Appointed on
18 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT12 1AY £1,905,000

SIMON HOLDINGS LIMITED

Correspondence address
C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England, HA7 1FW
Role ACTIVE
director
Date of birth
February 1971
Appointed on
10 December 2000
Nationality
British
Occupation
Sales And Recruitment

GOCRISIS HOLDINGS LIMITED

Correspondence address
THE CLOCK TOWER BRIDGE STREET, WALTON-ON-THAMES, ENGLAND, KT12 1AY
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
1 March 2019
Resigned on
30 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT12 1AY £1,905,000

GOCRISIS LIMITED

Correspondence address
THE CLOCK TOWER BRIDGE STREET, WALTON-ON-THAMES, ENGLAND, KT12 1AY
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
1 March 2019
Resigned on
30 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT12 1AY £1,905,000

OAKS PROPERTY SERVICES LIMITED

Correspondence address
MOLE END, 11 THE AVENUE, CHOBHAM, SURREY, GU24 8RU
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
1 March 2006
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU24 8RU £1,354,000