SIMON LEE THAKE

Total number of appointments 11, 5 active appointments

EASBY ELECTRONICS LIMITED

Correspondence address
Unit 4 Mercury Road, Gallowfields Trading Estate, Richmond, North Yorkshire, United Kingdom, DL10 4TQ
Role ACTIVE
director
Date of birth
March 1965
Appointed on
27 February 2012
Resigned on
22 February 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode DL10 4TQ £278,000

DELTA-IMPACT LIMITED

Correspondence address
Unit 4 Mercury Road, Gallowfields Trading Estate, Richmond, North Yorkshire, United Kingdom, DL10 4TQ
Role ACTIVE
director
Date of birth
March 1965
Appointed on
4 April 2008
Resigned on
22 February 2022
Nationality
British
Occupation
Group Ceo

Average house price in the postcode DL10 4TQ £278,000

REBOUND ELECTRONICS (UK) LIMITED

Correspondence address
RIVERGATE HOUSE NEWBURY BUSINESS PARK, NEWBURY, BERKSHIRE, ENGLAND, RG14 2PZ
Role ACTIVE
Director
Date of birth
March 1965
Appointed on
8 November 2005
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode RG14 2PZ £7,766,000

FREEWAY ELECTRONICS LIMITED

Correspondence address
RIVERGATE HOUSE NEWBURY BUSINESS PARK, NEWBURY, BERKSHIRE, ENGLAND, RG14 2PZ
Role ACTIVE
Director
Date of birth
March 1965
Appointed on
6 August 2003
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode RG14 2PZ £7,766,000

REBOUND TECHNOLOGY GROUP HOLDINGS LIMITED

Correspondence address
RIVERGATE HOUSE NEWBURY BUSINESS PARK, NEWBURY, BERKSHIRE, ENGLAND, RG14 2PZ
Role ACTIVE
Director
Date of birth
March 1965
Appointed on
6 June 2003
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode RG14 2PZ £7,766,000


CUROTEC TEAM LIMITED

Correspondence address
2100 FIRST AVENUE, NEWBURY BUSINESS PARK LONDON ROAD, NEWBURY, BERKSHIRE, ENGLAND, RG14 2PZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
1 February 2014
Resigned on
18 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG14 2PZ £7,766,000

EASBY HOLDINGS LIMITED

Correspondence address
2100 FIRST AVENUE, NEWBURY BUSINESS PARK, LONDON ROAD, NEWBURY, BERKSHIRE, RG14 2PZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
27 February 2012
Resigned on
5 August 2015
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode RG14 2PZ £7,766,000

BCD-ATLANTIK LTD

Correspondence address
ALTE SPINNEREI 4.3 MURG, ST GALLEN, SWITZERLAND, CH 8877
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
10 June 2011
Resigned on
22 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

REBOUND NORTH LIMITED

Correspondence address
ALTE SPINNEREI ALTE SPINNEREI, MURG, 8877, SWITZERLAND
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
1 December 2006
Resigned on
13 July 2009
Nationality
BRITISH
Occupation
CEO

CYBIT SOUTH LIMITED

Correspondence address
THE OLD ALMSHOUSE, STONOR, HENLEY ON THAMES, OXFORDSHIRE, RG9 6HB
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
27 January 1999
Resigned on
5 January 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 6HB £1,160,000

REBOUND ELECTRONICS (UK) LIMITED

Correspondence address
THE OLD ALMSHOUSE, STONOR, HENLEY ON THAMES, OXFORDSHIRE, RG9 6HB
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
18 May 1992
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
JOINT MANAGING DIRECTOR

Average house price in the postcode RG9 6HB £1,160,000