SIMON MARCH TURNBULL

Total number of appointments 15, 10 active appointments

FMSA MIDAS 1 PARTNERSHIP LLP

Correspondence address
SKYLINE BUSINESS CENTRE SKYLINE PLAZA, 45 VICTORIA AVENUE, SOUTHEND ON SEA, ESSEX, ENGLAND, SS2 6BB
Role ACTIVE
LLPMEM
Date of birth
March 1949
Appointed on
15 March 2017
Nationality
BRITISH

Average house price in the postcode SS2 6BB £271,000

ROCKSIDE FARMING CO LIMITED

Correspondence address
5 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire, England, GU12 4UH
Role ACTIVE
director
Date of birth
March 1949
Appointed on
27 November 2015
Resigned on
20 December 2021
Nationality
British
Occupation
Company Director

RODIN ENVIRONMENTAL SERVICES LIMITED

Correspondence address
5 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire, GU12 4UH
Role ACTIVE
director
Date of birth
March 1949
Appointed on
25 March 2010
Resigned on
22 November 2023
Nationality
British
Occupation
Company Director

RODIN COMMERCIAL HOLDINGS LIMITED

Correspondence address
5 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire, United Kingdom, GU12 4UH
Role ACTIVE
director
Date of birth
March 1949
Appointed on
11 March 2010
Resigned on
9 January 2023
Nationality
British
Occupation
None

KILCHOMAN DISTILLERY COMPANY LTD.

Correspondence address
Long Barn Waverley Abbey, Farnham, Surrey, GU15 2DL
Role ACTIVE
director
Date of birth
March 1949
Appointed on
29 May 2009
Resigned on
20 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GU15 2DL £819,000

LODDON DOOR SERVICES LIMITED

Correspondence address
5 SPRINGLAKES ESTATE, DEADBROOK LANE, ALDERSHOT, HAMPSHIRE, GU12 4UH
Role ACTIVE
Director
Date of birth
March 1949
Appointed on
3 October 2006
Nationality
BRITISH
Occupation
DIRECTOR

STEEL DOORS PLUS LIMITED

Correspondence address
LONG BARN WAVERLEY ABBEY, FARNHAM, SURREY, GU9 8EW
Role ACTIVE
Director
Date of birth
March 1949
Appointed on
3 October 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8EW £3,773,000

SECURIKEY LIMITED

Correspondence address
LONG BARN WAVERLEY ABBEY, FARNHAM, SURREY, GU9 8EW
Role ACTIVE
Director
Date of birth
March 1949
Appointed on
8 January 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8EW £3,773,000

TURNBULL SCOTT & COMPANY LIMITED

Correspondence address
LONG BARN WAVERLEY ABBEY, FARNHAM, SURREY, GU9 8EW
Role ACTIVE
Director
Date of birth
March 1949
Appointed on
18 May 1992
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8EW £3,773,000

TURNBULL SCOTT HOLDINGS LIMITED

Correspondence address
LONG BARN WAVERLEY ABBEY, FARNHAM, SURREY, GU9 8EW
Role ACTIVE
Director
Date of birth
March 1949
Appointed on
15 August 1991
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8EW £3,773,000


FRINDSBURY PROPERTIES LIMITED

Correspondence address
LONG BARN WAVERLEY ABBEY, FARNHAM, SURREY, GU9 8EW
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
13 March 2000
Resigned on
31 March 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8EW £3,773,000

STREATHAM ENGINEERING COMPANY LIMITED

Correspondence address
LONG BARN WAVERLEY ABBEY, FARNHAM, SURREY, GU9 8EW
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
17 April 1995
Resigned on
3 February 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8EW £3,773,000

HURRY & PARTNERS LIMITED

Correspondence address
LONG BARN WAVERLEY ABBEY, FARNHAM, SURREY, GU9 8EW
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
17 April 1995
Resigned on
3 February 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8EW £3,773,000

TURNBULL SCOTT & COMPANY LIMITED

Correspondence address
LONG BARN WAVERLEY ABBEY, FARNHAM, SURREY, GU9 8EW
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
18 May 1992
Resigned on
15 March 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU9 8EW £3,773,000

WHITEHALL CHARITABLE FOUNDATION LIMITED

Correspondence address
5 SPRINGLAKES ESTATE, DEADBROOK LANE, ALDERSHOT, HAMPSHIRE, ENGLAND, GU12 4UH
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
22 April 1991
Resigned on
19 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR