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
Nationality
British
Occupation
Retired

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