SIMON JOSEPH CURRAN

Total number of appointments 28, 16 active appointments

MAROON INTERNATIONAL LIMITED

Correspondence address
78 YORK STREET, LONDON, ENGLAND, W1H 1DP
Role ACTIVE
Director
Date of birth
July 1968
Appointed on
22 January 2021
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode W1H 1DP £319,000

7 YARDS LIMITED

Correspondence address
64a Cumberland Street, Edinburgh, United Kingdom, EH3 6RE
Role ACTIVE
director
Date of birth
July 1968
Appointed on
9 November 2020
Resigned on
6 October 2022
Nationality
British
Occupation
General Manager

CORPORO LIMITED

Correspondence address
11 Kimberley Court, Kimberley Road, London, United Kingdom, NW6 7SL
Role ACTIVE
director
Date of birth
July 1968
Appointed on
8 November 2019
Resigned on
1 July 2024
Nationality
British
Occupation
Consultant

Average house price in the postcode NW6 7SL £572,000

SOLID BLUE ASSETS LIMITED

Correspondence address
78 YORK STREET, LONDON, ENGLAND, W1H 1DP
Role ACTIVE
Director
Date of birth
July 1968
Appointed on
3 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1H 1DP £319,000

COMPANY EXPRESS (UK) LIMITED

Correspondence address
78 YORK STREET YORK STREET, LONDON, ENGLAND, W1H 1DP
Role ACTIVE
Director
Date of birth
July 1968
Appointed on
1 August 2019
Nationality
BRITISH
Occupation
COMPANY MANAGER

Average house price in the postcode W1H 1DP £319,000

PRIMA ENERGY SHIPPING & TRADING LTD

Correspondence address
Unit 11, The Piano Works 113-117 Farringdon Road, London, United Kingdom, EC1R 3BX
Role ACTIVE
director
Date of birth
July 1968
Appointed on
17 June 2019
Nationality
British
Occupation
Businessman

Average house price in the postcode EC1R 3BX £512,000

VOLOTECH LTD

Correspondence address
4 MONTPELIER STREET, LONDON, ENGLAND, SW7 1EE
Role ACTIVE
Director
Date of birth
July 1968
Appointed on
4 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

VIRTUM GLASS BUSINESS LTD

Correspondence address
78 York Street, London, England, W1H 1DP
Role ACTIVE
director
Date of birth
July 1968
Appointed on
12 June 2018
Resigned on
5 April 2025
Nationality
British
Occupation
Consultant

Average house price in the postcode W1H 1DP £319,000

BERXLEY CONSULTING & INVESTMENT LTD.

Correspondence address
78 YORK STREET, LONDON, ENGLAND, W1H 1DP
Role ACTIVE
Director
Date of birth
July 1968
Appointed on
11 June 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1H 1DP £319,000

ULSWATER NORTHERN STREAM LTD

Correspondence address
DAWSON HOUSE 5 JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Role ACTIVE
Director
Date of birth
July 1968
Appointed on
6 March 2018
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode EC3N 2EX £37,882,000

MESSAGEMAIL LIMITED

Correspondence address
78 YORK STREET, MARYLEBONE, LONDON, W1H 1DP
Role ACTIVE
Director
Date of birth
July 1968
Appointed on
1 December 2016
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode W1H 1DP £319,000

GREENBAU TEHNOLOGIE SRL LIMITED

Correspondence address
78 YORK STREET, LONDON, ENGLAND, W1H 1DP
Role ACTIVE
Director
Date of birth
July 1968
Appointed on
9 March 2014
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1H 1DP £319,000

MEDI-EUROPE LTD

Correspondence address
78 York Street, London, England, W1H 1DP
Role ACTIVE
director
Date of birth
July 1968
Appointed on
9 March 2014
Resigned on
9 March 2014
Nationality
British
Occupation
Consultant

Average house price in the postcode W1H 1DP £319,000

SOLTEX UK LTD

Correspondence address
78 YORK STREET, LONDON, ENGLAND, W1H 1DP
Role ACTIVE
Director
Date of birth
July 1968
Appointed on
9 March 2014
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1H 1DP £319,000

INVEST AND TRADE LTD

Correspondence address
78 YORK STREET, LONDON, ENGLAND, W1H 1DP
Role ACTIVE
Director
Date of birth
July 1968
Appointed on
4 March 2014
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1H 1DP £319,000

CITY RECEPTION LIMITED

Correspondence address
78 YORK STREET, LONDON, UNITED KINGDOM, W1H 1DP
Role ACTIVE
Director
Date of birth
July 1968
Appointed on
10 October 2013
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode W1H 1DP £319,000


GETSALES LIMITED

Correspondence address
78 YORK STREET, LONDON, W1H 1DP
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
29 June 2018
Resigned on
1 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1H 1DP £319,000

PLANET MOBILE SERVICES LTD.

Correspondence address
78 YORK STREET, LONDON, W1H 1DP
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
1 October 2017
Resigned on
1 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1H 1DP £319,000

CHEMMI HOLDINGS LTD

Correspondence address
78 YORK STREET, LONDON, ENGLAND, W1H 1DP
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
19 January 2017
Resigned on
19 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1H 1DP £319,000

PLANET MOBILE SERVICES LTD.

Correspondence address
22 HILTON AVENUE, LONDON, N12 9HB
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
26 July 2016
Resigned on
17 February 2017
Nationality
BRITISH
Occupation
OFFICE MANAGER

Average house price in the postcode N12 9HB £872,000

MASTERTECH NEW LIMITED

Correspondence address
190 CHISWICK HIGH ROAD, LONDON, ENGLAND, W4 1PP
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
28 June 2014
Resigned on
25 February 2016
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W4 1PP £1,196,000

AXWORLD LTD

Correspondence address
SUITE 368 2 LANSDOWNE ROW, LONDON, UNITED KINGDOM, W1J 6HL
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
21 March 2014
Resigned on
8 September 2016
Nationality
BRITISH
Occupation
MANAGER

RADCOM POWER LIMITED

Correspondence address
78 YORK STREET, LONDON, ENGLAND, W1H 1DP
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
9 March 2014
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1H 1DP £319,000

EUROPEAN ELECTRICS LTD

Correspondence address
SUITE 368, 2 LANSDOWNE ROW, LONDON, W1J 6HL
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
9 March 2014
Resigned on
5 March 2015
Nationality
BRITISH
Occupation
CONSULTANT

LONDON BUSINESS INVEST LTD

Correspondence address
SUITE 368 2 LANSDOWNE ROW, LONDON, UNITED KINGDOM, W1J 6HL
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
23 January 2014
Resigned on
17 February 2014
Nationality
BRITISH
Occupation
MANAGER

ICMAS ENTERPRISE LTD.

Correspondence address
78 YORK STREET, LONDON, W1H 1DP
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
1 August 2013
Resigned on
24 May 2017
Nationality
BRITISH
Occupation
OFFICE MANAGER

Average house price in the postcode W1H 1DP £319,000

MESSAGEMAIL LIMITED

Correspondence address
17 HEATH VIEW, EAST FINCHLEY, LONDON, N2 0QD
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
7 July 2005
Resigned on
13 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0QD £630,000

TOLLGATE ESTATES LIMITED

Correspondence address
17 HEATH VIEW, EAST FINCHLEY, LONDON, N2 0QD
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
24 August 1999
Resigned on
1 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0QD £630,000