Simon John Newton HEALE
Total number of appointments 13, 2 active appointments
FOCUS COUNSELLING (UK) LTD
- Correspondence address
- Flats 2 And 3 Flats 2 And 3, 36 Gay Street, Bath, Somerset, United Kingdom, BA1 2NT
- Role ACTIVE
- director
- Date of birth
- April 1953
- Appointed on
- 2 April 2020
Average house price in the postcode BA1 2NT £878,000
ENERGEAN PLC
- Correspondence address
- ACCURIST HOUSE 44 BAKER STREET, LONDON, ENGLAND, W1U 7AL
- Role ACTIVE
- Director
- Date of birth
- April 1953
- Appointed on
- 11 July 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
GULF MARINE SERVICES PLC
- Correspondence address
- 6TH FLOOR 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
- Role RESIGNED
- Director
- Date of birth
- April 1953
- Appointed on
- 27 February 2014
- Resigned on
- 26 March 2019
- Nationality
- UNITED KINGDOM
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC2V 7NQ £17,744,000
COATS LIMITED
- Correspondence address
- 1 THE SQUARE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1TD
- Role RESIGNED
- Director
- Date of birth
- April 1953
- Appointed on
- 2 June 2011
- Resigned on
- 31 December 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
MACMILLAN CANCER SUPPORT
- Correspondence address
- 11 LANSDOWN CRESCENT, BATH, UNITED KINGDOM, BA1 5EX
- Role RESIGNED
- Director
- Date of birth
- April 1953
- Appointed on
- 13 May 2010
- Resigned on
- 31 December 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode BA1 5EX £1,823,000
PZ CUSSONS PLC
- Correspondence address
- MANCHESTER BUSINESS PARK 3500 AVIATOR WAY, MANCHESTER, UNITED KINGDOM, M22 5TG
- Role RESIGNED
- Director
- Date of birth
- April 1953
- Appointed on
- 1 January 2008
- Resigned on
- 31 December 2013
- Nationality
- BRITISH
- Occupation
- NON-EXECUTIVE DIRECTOR
MAREX GROUP PLC
- Correspondence address
- LEVEL ONE, 155 BISHOPSGATE, LONDON, EC2M 3TQ
- Role RESIGNED
- Director
- Date of birth
- April 1953
- Appointed on
- 7 October 2007
- Resigned on
- 31 December 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PANMURE LIBERUM & CO. LIMITED
- Correspondence address
- MOORGATE HALL, 155 MOORGATE, LONDON, EC2M 6XB
- Role RESIGNED
- Director
- Date of birth
- April 1953
- Appointed on
- 1 January 2007
- Resigned on
- 4 November 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
KAZ MINERALS LIMITED
- Correspondence address
- 6TH FLOOR, CARDINAL PLACE, 100 VICTORIA STREET, LONDON, SW1E 5JL
- Role RESIGNED
- Director
- Date of birth
- April 1953
- Appointed on
- 1 January 2007
- Resigned on
- 31 December 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MORGAN ADVANCED MATERIALS PLC
- Correspondence address
- 22 QUEENS MEWS, LONDON, W2 4BZ
- Role RESIGNED
- Director
- Date of birth
- April 1953
- Appointed on
- 18 February 2005
- Resigned on
- 31 March 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 4BZ £2,445,000
THE LONDON METAL EXCHANGE
- Correspondence address
- 22 QUEENS MEWS, LONDON, W2 4BZ
- Role RESIGNED
- Director
- Date of birth
- April 1953
- Appointed on
- 2 July 2001
- Resigned on
- 2 October 2006
- Nationality
- BRITISH
- Occupation
- CEO
Average house price in the postcode W2 4BZ £2,445,000
LME HOLDINGS LIMITED
- Correspondence address
- 22 QUEENS MEWS, LONDON, W2 4BZ
- Role RESIGNED
- Director
- Date of birth
- April 1953
- Appointed on
- 2 July 2001
- Resigned on
- 2 October 2006
- Nationality
- BRITISH
- Occupation
- CEO
Average house price in the postcode W2 4BZ £2,445,000
LCH LIMITED
- Correspondence address
- 22 QUEENS MEWS, LONDON, W2 4BZ
- Role RESIGNED
- Director
- Date of birth
- April 1953
- Appointed on
- 2 July 2001
- Resigned on
- 22 December 2003
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode W2 4BZ £2,445,000