Simon Justin Philip GOON

Total number of appointments 10, 8 active appointments

UMI DIRECT LIMITED

Correspondence address
Spectrum 6 Spectrum Business Park, Seaham, United Kingdom, SR7 7TT
Role ACTIVE
director
Date of birth
January 1972
Appointed on
10 June 2019
Nationality
British
Occupation
Chief Technology & Investment Officer

Average house price in the postcode SR7 7TT £2,457,000

UMI HOLDINGS LIMITED

Correspondence address
Navigators Point Belmont Business Park, Durham, England, DH1 1TW
Role ACTIVE
director
Date of birth
January 1972
Appointed on
2 October 2018
Nationality
British
Occupation
Chief Technology & Investment Officer

Average house price in the postcode DH1 1TW £1,036,000

UMI COMMERCIAL LIMITED

Correspondence address
Navigators Point Belmont Business Park, Durham, England, DH1 1TW
Role ACTIVE
director
Date of birth
January 1972
Appointed on
2 October 2018
Nationality
British
Occupation
Chief Technology & Investment Officer

Average house price in the postcode DH1 1TW £1,036,000

GENERAL PARTNER UMI SCOTLAND LIMITED

Correspondence address
Capital Square C/O Brodies Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP
Role ACTIVE
director
Date of birth
January 1972
Appointed on
24 August 2018
Nationality
British
Occupation
Chief Technology & Investment Officer

UMI INVESTMENT LIMITED

Correspondence address
Navigators Point Belmont Business Park, Durham, England, DH1 1TW
Role ACTIVE
director
Date of birth
January 1972
Appointed on
23 August 2018
Nationality
British
Occupation
Chief Technology & Investment Officer

Average house price in the postcode DH1 1TW £1,036,000

UMI SCOTLAND LIMITED

Correspondence address
Capital Square C/O Brodies, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP
Role ACTIVE
director
Date of birth
January 1972
Appointed on
22 August 2018
Nationality
British
Occupation
Chief Technology & Investment Officer

EMMANUEL SCHOOLS FOUNDATION

Correspondence address
Trinity House Bede Academy, Sixth Avenue, Blyth, Northumberland, NE24 2SY
Role ACTIVE
director
Date of birth
January 1972
Appointed on
16 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NE24 2SY £89,000

KEY STRENGTHS LIMITED

Correspondence address
12 FELLSIDE ROAD, WHICKHAM, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE16 4JU
Role ACTIVE
Director
Date of birth
January 1972
Appointed on
9 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE16 4JU £592,000


COUNTY DURHAM ENGINEERING AND MANUFACTURING NETWORK LIMITED

Correspondence address
NETPARK THOMAS WRIGHT WAY, SEDGEFIELD, COUNTY DURHAM, UNITED KINGDOM, TS21 3FD
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
12 March 2015
Resigned on
12 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

KARBON HOME COMFORTS LTD

Correspondence address
GREENGATES HOUSE AMOS DRIVE, GREENCROFT INDUSTRIAL PARK, STANLEY, CO DURHAM, DH9 7YE
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
7 November 2014
Resigned on
15 March 2016
Nationality
BRITISH
Occupation
MD, BUSINESS DURHAM

Average house price in the postcode DH9 7YE £1,157,000