SIMON KINGSLEY OSBORNE

Total number of appointments 30, no active appointments


CROWN BRAND COMMUNICATIONS LIMITED

Correspondence address
12 SOHO SQUARE, LONDON, ENGLAND, W1D 3QF
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
2 March 2017
Resigned on
8 April 2019
Nationality
BRITISH
Occupation
SOLICITOR & NON-EXECUTIVE DIRECTOR

CGIUKI HOLDINGS LIMITED

Correspondence address
SAFFRON HOUSE 6-10 KIRBY STREET, LONDON, EC1N 8TS
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
10 April 2016
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC1N 8TS £20,273,000

INVESTORS IN GOVERNANCE LIMITED

Correspondence address
6-10 KIRBY STREET, LONDON, UNITED KINGDOM, EC1N 8TS
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
12 February 2015
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC1N 8TS £20,273,000

THE GOVERNANCE INSTITUTE

Correspondence address
SAFFRON HOUSE 6-10 KIRBY STREET, LONDON, ENGLAND, EC1N 8TS
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
13 November 2012
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC1N 8TS £20,273,000

CGI NOMINEES LIMITED

Correspondence address
SAFFRON HOUSE 6-10 KIRBY STREET, LONDON, ENGLAND, EC1N 8TS
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
13 November 2012
Resigned on
28 June 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC1N 8TS £20,273,000

CGI RECRUITMENT LIMITED

Correspondence address
SAFFRON HOUSE 6-10 KIRBY STREET, LONDON, ENGLAND, EC1N 8TS
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
22 August 2012
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC1N 8TS £20,273,000

CGI GOVERNANCE SERVICES LIMITED

Correspondence address
SAFFRON HOUSE 6-10 KIRBY STREET, LONDON, ENGLAND, EC1N 8TS
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
22 August 2012
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC1N 8TS £20,273,000

ICSA BOARDROOM APPS LIMITED

Correspondence address
SAFFRON HOUSE 6-10 KIRBY STREET, LONDON, EC1N 8TS
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
31 July 2012
Resigned on
2 February 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC1N 8TS £20,273,000

CGI DISTANCE LEARNING LIMITED

Correspondence address
14 HERONS PLACE, OLD ISLEWORTH, ISLEWORTH, MIDDLESEX, ENGLAND, TW7 7BE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
6 October 2011
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TW7 7BE £1,149,000

INCORPORATED SECRETARIES ASSOCIATION LIMITED

Correspondence address
14 HERONS PLACE, OLD ISLEWORTH, ISLEWORTH, MIDDLESEX, ENGLAND, TW7 7BE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
6 October 2011
Resigned on
28 June 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TW7 7BE £1,149,000

CGI SOFTWARE LIMITED

Correspondence address
14 HERONS PLACE, OLD ISLEWORTH, ISLEWORTH, MIDDLESEX, ENGLAND, TW7 7BE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
6 October 2011
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TW7 7BE £1,149,000

CGI PUBLISHING LIMITED

Correspondence address
SAFFRON HOUSE 6-10 KIRBY STREET, LONDON, EC1N 8TS
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
6 October 2011
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC1N 8TS £20,273,000

ICSA SOFTWARE INTERNATIONAL LIMITED

Correspondence address
14 HERONS PLACE, OLD ISLEWORTH, ISLEWORTH, MIDDLESEX, ENGLAND, TW7 7BE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
6 October 2011
Resigned on
15 February 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TW7 7BE £1,149,000

CGI BOARD EVALUATION LIMITED

Correspondence address
14 HERONS PLACE, OLD ISLEWORTH, ISLEWORTH, MIDDLESEX, ENGLAND, TW7 7BE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
6 October 2011
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TW7 7BE £1,149,000

MNN HOLDINGS LIMITED.

Correspondence address
12 SOHO SQUARE, LONDON, ENGLAND, W1D 3QF
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
12 June 2006
Resigned on
1 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR/SOLICITOR

HERONS REACH RESIDENTS ASSOCIATION (ISLEWORTH) LIMITED

Correspondence address
14 HERONS PLACE, OLD ISLEWORTH, TW7 7BE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
6 October 2003
Resigned on
13 October 2008
Nationality
BRITISH
Occupation
SOLICITOR OF THE SUPREME COURT

Average house price in the postcode TW7 7BE £1,149,000

RAILSITE LIMITED

Correspondence address
14 HERONS PLACE, OLD ISLEWORTH, TW7 7BE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
26 September 2002
Resigned on
15 May 2003
Nationality
BRITISH
Occupation
SOLICITOR OF THE SUPREME COURT

Average house price in the postcode TW7 7BE £1,149,000

CHRISTCHURCH UK LIMITED

Correspondence address
14 HERONS PLACE, OLD ISLEWORTH, TW7 7BE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
18 July 2002
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
SOLICITOR OF THE SUPREME COURT

Average house price in the postcode TW7 7BE £1,149,000

BISHOPSGATE GOODSYARD REGENERATION LIMITED

Correspondence address
14 HERONS PLACE, OLD ISLEWORTH, TW7 7BE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
18 July 2002
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
SOLICITOR OF THE SUPREME COURT

Average house price in the postcode TW7 7BE £1,149,000

NEW SOUTHGATE LIMITED

Correspondence address
14 HERONS PLACE, OLD ISLEWORTH, TW7 7BE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
17 July 2002
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
SOLICITOR OF THE SUPREME COURT

Average house price in the postcode TW7 7BE £1,149,000

RT GROUP DEVELOPMENTS (SNOW HILL) LIMITED

Correspondence address
14 HERONS PLACE, OLD ISLEWORTH, TW7 7BE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
24 May 2002
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
SOLICITOR OF THE SUPREME COURT

Average house price in the postcode TW7 7BE £1,149,000

RT GROUP PROPERTY INVESTMENTS LIMITED

Correspondence address
14 HERONS PLACE, OLD ISLEWORTH, TW7 7BE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
21 January 2002
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
SOLICITOR OF THE SUPREME COURT

Average house price in the postcode TW7 7BE £1,149,000

201 BISHOPSGATE LIMITED

Correspondence address
47 HALIBURTON ROAD, TWICKENHAM, MIDDLESEX, ENGLAND, TW1 1PD
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
17 January 2002
Resigned on
19 July 2002
Nationality
BRITISH
Occupation
SOLICITOR OF THE SUPREME COURT

Average house price in the postcode TW1 1PD £1,021,000

BROADGATE PHASE 12 LIMITED

Correspondence address
47 HALIBURTON ROAD, TWICKENHAM, MIDDLESEX, ENGLAND, TW1 1PD
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
17 January 2002
Resigned on
19 July 2002
Nationality
BRITISH
Occupation
SOLICITOR OF THE SUPREME COURT

Average house price in the postcode TW1 1PD £1,021,000

RAILSITE TELECOM SERVICES LIMITED

Correspondence address
14 HERONS PLACE, OLD ISLEWORTH, TW7 7BE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
17 January 2002
Resigned on
15 May 2003
Nationality
BRITISH
Occupation
SOLICITOR OF THE SUPREME COURT

Average house price in the postcode TW7 7BE £1,149,000

CTRL (UK) LIMITED

Correspondence address
47 HALIBURTON ROAD, TWICKENHAM, MIDDLESEX, ENGLAND, TW1 1PD
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
17 January 2002
Resigned on
3 October 2002
Nationality
BRITISH
Occupation
SOLICITOR OF THE SUPREME COURT

Average house price in the postcode TW1 1PD £1,021,000

CRICKLEWOOD REGENERATION LIMITED

Correspondence address
14 HERONS PLACE, OLD ISLEWORTH, TW7 7BE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
17 January 2002
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
SOLICITOR OF THE SUPREME COURT

Average house price in the postcode TW7 7BE £1,149,000

UNION SQUARE DEVELOPMENTS LIMITED

Correspondence address
47 HALIBURTON ROAD, TWICKENHAM, MIDDLESEX, ENGLAND, TW1 1PD
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
15 January 2002
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
SOLICITOR OF THE SUPREME COURT

Average house price in the postcode TW1 1PD £1,021,000

RAILSITE TELECOM SERVICES LIMITED

Correspondence address
47 HALIBURTON ROAD, TWICKENHAM, MIDDLESEX, ENGLAND, TW1 1PD
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
4 April 2000
Resigned on
4 April 2000
Nationality
BRITISH
Occupation
SOLICITOR OF THE SUPREME COURT

Average house price in the postcode TW1 1PD £1,021,000

RT GROUP DEVELOPMENTS LIMITED

Correspondence address
47 HALIBURTON ROAD, TWICKENHAM, MIDDLESEX, ENGLAND, TW1 1PD
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
22 February 1999
Resigned on
31 March 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TW1 1PD £1,021,000