SIMON MARCUS LAWTON

Total number of appointments 34, 13 active appointments

BARCLAY SIMPSON SOLUTIONS LIMITED

Correspondence address
BRIDEWELL GATE BRIDEWELL PLACE, LONDON, ENGLAND, EC4V 6AW
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
8 December 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR/BUSINESSMAN

FINANCIAL INVESTIGATIONS FOR NON-PROFIT DESIGN

Correspondence address
GRANT HOUSE 56-60 ST. JOHN STREET, LONDON, ENGLAND, EC1M 4HG
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
28 April 2020
Nationality
BRITISH
Occupation
BUSINESS PERSON

OASIS HR LIMITED

Correspondence address
101-102 TURNMILL STREET, LONDON, ENGLAND, EC1M 5QP
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
15 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BARCLAY SIMPSON ASSOCIATES LIMITED

Correspondence address
BRIDEWELL GATE 9 BRIDEWELL PLACE, LONDON, EC4V 6AW
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
1 January 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR/BUSINESSMAN

SEAGROVE (DC) LTD

Correspondence address
Brinkburn House Brookside, Hovingham, York, England, YO62 4LG
Role ACTIVE
director
Date of birth
October 1960
Appointed on
1 June 2017
Resigned on
15 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode YO62 4LG £705,000

HILLGROVE HOLDINGS LTD

Correspondence address
C/O Macintyrehudson Llp 6th Floor, 2 London Wall Place, London, EC2Y 5AU
Role ACTIVE
director
Date of birth
October 1960
Appointed on
1 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 5AU £998,000

PRO-SHORE LIMITED

Correspondence address
Brinkburn House Brookside, Hovingham, York, England, YO62 4LG
Role ACTIVE
director
Date of birth
October 1960
Appointed on
5 May 2017
Resigned on
15 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode YO62 4LG £705,000

JET AIRE (DC) LIMITED

Correspondence address
80 Station Parade, Harrogate, North Yorkshire, England, HG1 1HQ
Role ACTIVE
director
Date of birth
October 1960
Appointed on
15 April 2017
Resigned on
22 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode HG1 1HQ £1,342,000

NEXT PHASE RECRUITMENT LIMITED

Correspondence address
2ND FLOOR, 7-8 STERLING, BUILDINGS, CARFAX HORSHAM, WEST SUSSEX, RH12 1DR
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
1 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NEXT PHASE RECRUITMENT HOLDINGS LIMITED

Correspondence address
2ND FLOOR 7-8 STERLING BUILDINGS, CARFAX, HORSHAM, ENGLAND, RH12 1DR
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
1 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

OASIS HR (GROUP) LIMITED

Correspondence address
LONG ASH WOODBRIDGE LANE, WITHINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL54 4BP
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
6 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL54 4BP £1,189,000

BENULA CAPITAL LIMITED

Correspondence address
Ground Floor 1/7 Station Road, Crawley, West Sussex, United Kingdom, RH10 1HT
Role ACTIVE
director
Date of birth
October 1960
Appointed on
5 February 2013
Nationality
British
Occupation
Director

LONG ASH SERVICES LIMITED

Correspondence address
LONG ASH WOODBRIDGE LANE, WITHINGTON, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL54 4BP
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
9 August 2012
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode GL54 4BP £1,189,000


SEROCOR HOLDINGS LIMITED

Correspondence address
LANGSTONE TECHNOLOGY PARK, LANGSTONE ROAD, HAVANT, HAMPSHIRE, PO9 1SA
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
9 April 2013
Resigned on
21 December 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode PO9 1SA £1,031,000

FRIENDS OF VAMIZI TRUST

Correspondence address
PINBURY PARK OFFICE DUNTISBOURNE ROUSE, CIRENCESTER, GLOUCESTERSHIRE, UNITED KINGDOM, GL7 7LG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
9 March 2011
Resigned on
31 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

KOSI CORPORATION LIMITED

Correspondence address
UNIT 3 KILMOREY STREET, THE OLD GASWORKS, NEWRY, COUNTY DOWN, NORTHERN IRELAND, BT34 2DH
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
21 June 2010
Resigned on
2 February 2017
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

CCSD SERVICES LIMITED

Correspondence address
87-91 NEWMAN STREET, LONDON, UNITED KINGDOM, W1T 3EY
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
21 November 2008
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WESTHILL CONSULTING LIMITED

Correspondence address
87-91 NEWMAN STREET, LONDON, W1T 3EY
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
21 November 2008
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EC1 HOLDINGS LIMITED

Correspondence address
87-91 NEWMAN STREET, LONDON, UNITED KINGDOM, W1T 3EY
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
19 September 2008
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

PRACTICE ASSIST LIMITED

Correspondence address
LONG ASH, WOODBRIDGE LANE WITHINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL54 4BP
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
3 November 2005
Resigned on
19 April 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL54 4BP £1,189,000

WIGMORE 1 LIMITED

Correspondence address
LONG ASH, WOODBRIDGE LANE WITHINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL54 4BP
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 October 2003
Resigned on
19 April 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL54 4BP £1,189,000

SDP REGENERATION SERVICES 2 LIMITED

Correspondence address
87-91 NEWMAN STREET, LONDON, W1T 3EY
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
5 August 2003
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

THE ROYAL BOROUGH OF KENSINGTON AND CHELSEA ASSURED HOMES LIMITED

Correspondence address
87-91 NEWMAN STREET, LONDON, W1T 3EY
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
5 August 2003
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

CAPITA HCH LIMITED

Correspondence address
87-91 NEWMAN STREET, LONDON, W1T 3EY
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
5 August 2003
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

CAPITA PROPERTY AND PLANNING LIMITED

Correspondence address
87-91 NEWMAN STREET, LONDON, W1T 3EY
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
20 May 2002
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NIGHTINGALE ARCHITECTS LIMITED

Correspondence address
87-91 NEWMAN STREET, LONDON, W1T 3EY
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
16 May 2002
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GERONIMO PR LIMITED

Correspondence address
87-91 NEWMAN STREET, LONDON, W1T 3EY
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
11 February 2002
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

CAPITA CONSULTING LIMITED

Correspondence address
87-91 NEWMAN STREET, LONDON, W1T 3EY
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
17 December 2001
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

TRIBAL EDUCATION LIMITED

Correspondence address
87-91 NEWMAN STREET, LONDON, W1T 3EY
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
26 March 2001
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

TRIBAL PROPERTY PROJECT MANAGEMENT LIMITED

Correspondence address
87-91 NEWMAN STREET, LONDON, W1T 3EY
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
8 December 2000
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

GERONIMO PUBLIC RELATIONS LIMITED

Correspondence address
87-91 NEWMAN STREET, LONDON, W1T 3EY
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
30 November 2000
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

SFE LIMITED

Correspondence address
87-91 NEWMAN STREET, LONDON, W1T 3EY
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
30 March 2000
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

TRIBAL HOLDINGS LIMITED

Correspondence address
87-91 NEWMAN STREET, LONDON, W1T 3EY
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
6 March 2000
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

DAWES GROUP LIMITED

Correspondence address
28 HENLEAZE AVENUE, BRISTOL, AVON, BS9 4ET
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
15 November 1994
Resigned on
8 November 1996
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BS9 4ET £987,000