SIMON JOSEPH DUFFY

Total number of appointments 7, 4 active appointments

TRUITY LIMITED

Correspondence address
71-75 SHELTON STREET COVENT GARDEN, LONDON, UNITED KINGDOM, WC2H 9JQ
Role ACTIVE
Director
Date of birth
October 1976
Appointed on
18 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GREENERY SKINCARE LIMITED

Correspondence address
71-75 SHELTON STREET COVENT GARDEN, LONDON, UNITED KINGDOM, WC2H 9JQ
Role ACTIVE
Director
Date of birth
October 1976
Appointed on
18 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MINTOLOGY LIMITED

Correspondence address
71-75 SHELTON STREET COVENT GARDEN, LONDON, UNITED KINGDOM, WC2H 9JQ
Role ACTIVE
Director
Date of birth
October 1976
Appointed on
3 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CORNEY AND BARROW LIMITED

Correspondence address
1 THOMAS MORE STREET, LONDON, E1W 1YZ
Role ACTIVE
Director
Date of birth
October 1976
Appointed on
19 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1YZ £17,250,000


BULLDOG SKINCARE HOLDINGS LIMITED

Correspondence address
26 RED LION SQUARE, LONDON, UNITED KINGDOM, WC1R 4AG
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
17 July 2015
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MUSTARD SEED GAMES LIMITED

Correspondence address
49 EXMOUTH ROAD, RUISLIP, MIDDLESEX, HA4 0UN
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
6 September 2006
Resigned on
1 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA4 0UN £506,000

BULLDOG SKINCARE LIMITED

Correspondence address
26 RED LION SQUARE, LONDON, UNITED KINGDOM, WC1R 4AG
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
22 February 2006
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR