SIMON MACALISTER BAKEWELL

Total number of appointments 17, 4 active appointments

KUKA COFFEE LTD

Correspondence address
24 IVES STREET, CHELSEA, LONDON, ENGLAND, SW3 2ND
Role ACTIVE
Director
Date of birth
September 1955
Appointed on
5 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 2ND £3,287,000

CHRISFYS PROPERTIES LIMITED

Correspondence address
Magma House Castle Mound Way, Rugby, England, CV23 0UZ
Role ACTIVE
director
Date of birth
September 1955
Appointed on
1 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode CV23 0UZ £300,000

TGL 2015 LIMITED

Correspondence address
1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8PJ
Role ACTIVE
Director
Date of birth
September 1955
Appointed on
25 June 2005
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode MK5 8PJ £1,900,000

SEAGROVE VENTURES LIMITED

Correspondence address
1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ
Role ACTIVE
Director
Date of birth
September 1955
Appointed on
17 May 2001
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode MK5 8PJ £1,900,000


NB REAL ESTATE GROUP LIMITED

Correspondence address
129 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8LA
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
16 January 2006
Resigned on
19 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8LA £2,751,000

EDGEHILL BATTERSEA LIMITED

Correspondence address
8 QUERIPEL HOUSE, 1 DUKE OF YORK SQUARE, LONDON, SW3 4LY
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
22 October 2004
Resigned on
3 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 4LY £799,000

OAKWOOD COURT RESIDENTS ASSOCIATION (PROPERTY NO1) LIMITED

Correspondence address
129 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8LA
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
23 May 2002
Resigned on
11 June 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W14 8LA £2,751,000

EDGEHILL PORTFOLIO NO.1 LIMITED

Correspondence address
8 QUERIPEL HOUSE, 1 DUKE OF YORK SQUARE, LONDON, GREAT BRITAIN, SW3 4LY
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
17 April 2002
Resigned on
18 December 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW3 4LY £799,000

EDGEHILL SECURITIES LIMITED

Correspondence address
24 IVES STREET, LONDON, ENGLAND, SW3 2ND
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
17 April 2002
Resigned on
18 December 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW3 2ND £3,287,000

NB REAL ESTATE HOLDINGS LIMITED

Correspondence address
129 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8LA
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
8 April 2002
Resigned on
23 January 2006
Nationality
BRITISH

Average house price in the postcode W14 8LA £2,751,000

THE VIRTUAL OFFICE GROUP LIMITED

Correspondence address
129 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8LA
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
30 November 2000
Resigned on
17 October 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W14 8LA £2,751,000

CITYANSWER LIMITED

Correspondence address
129 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8LA
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
16 March 2000
Resigned on
23 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W14 8LA £2,751,000

ABCHURCH PROPERTIES LIMITED

Correspondence address
24 IVES STREET, LONDON, ENGLAND, SW3 2ND
Role
Director
Date of birth
September 1955
Appointed on
7 August 1997
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW3 2ND £3,287,000

WILTSHIRE TRUST LIMITED

Correspondence address
8 QUERIPEL HOUSE, 1 DUKE OF YORK SQUARE, KINGS ROAD, LONDON, SW3 4LY
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
7 August 1997
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW3 4LY £799,000

ALBION KAY VCT PLC

Correspondence address
129 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8LA
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
21 December 1995
Resigned on
29 June 2005
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode W14 8LA £2,751,000

BOND STREET ASSOCIATION LIMITED(THE)

Correspondence address
129 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8LA
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
7 September 1995
Resigned on
29 June 2001
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode W14 8LA £2,751,000

CITY OF LONDON SINFONIA LIMITED

Correspondence address
129 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8LA
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
26 July 1995
Resigned on
10 October 2005
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode W14 8LA £2,751,000