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
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
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
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
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