SIMON MARGOLIS
Total number of appointments 19, 4 active appointments
OFF THE RADAR LIMITED
- Correspondence address
- C/O FREEMAN FISHER LLP 18-22 BRIDGE STREET, LEVEL 10, TOWER 12, MANCHESTER, ENGLAND, M3 3BZ
- Role ACTIVE
- Director
- Date of birth
- November 1961
- Appointed on
- 11 August 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PREMEX GROUP LIMITED
- Correspondence address
- PREMEX HOUSE FUTURA PARK, MIDDLEBROOK, BOLTON, LANCASHIRE, BL6 6SX
- Role ACTIVE
- Director
- Date of birth
- November 1961
- Appointed on
- 28 July 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MEDCO REGISTRATION SOLUTIONS
- Correspondence address
- PREMEX HOUSE FUTURA PARK, HORWICH, BOLTON, ENGLAND, BL6 6SX
- Role ACTIVE
- Director
- Date of birth
- November 1961
- Appointed on
- 5 January 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ZELBOND LIMITED
- Correspondence address
- Suite 8 Broadhurst House, Bury Old Road, Salford, Manchester, England, M7 4QX
- Role ACTIVE
- director
- Date of birth
- November 1961
- Appointed on
- 4 December 2013
Average house price in the postcode M7 4QX £222,000
REPLACECO 2020 LIMITED
- Correspondence address
- UNIT 4 OLDHAM BROADWAY BUSINESS PARK, CHADDERTON, OLDHAM, UNITED KINGDOM, OL9 9XA
- Role RESIGNED
- Director
- Date of birth
- November 1961
- Appointed on
- 13 February 2020
- Resigned on
- 13 February 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode OL9 9XA £1,188,000
MMT TEXTILES LIMITED
- Correspondence address
- 11 BROAD LANE, HALE, ALTRINCHAM, ENGLAND, WA15 0DE
- Role
- Director
- Date of birth
- November 1961
- Appointed on
- 26 July 2018
- Nationality
- BRITISH
- Occupation
- BUSINESSMAN
Average house price in the postcode WA15 0DE £2,779,000
EXAMWORKS UK LTD
- Correspondence address
- PREMEX HOUSE FUTURA PARK, HORWICH, BOLTON, BL6 6SX
- Role RESIGNED
- Director
- Date of birth
- November 1961
- Appointed on
- 28 July 2017
- Resigned on
- 6 April 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
HOLLIMAN ESTATES LIMITED
- Correspondence address
- HOLLINWOOD BUSINESS CENTRE ALBERT STREET, OLDHAM, UNITED KINGDOM, OL8 3QL
- Role RESIGNED
- Director
- Date of birth
- November 1961
- Appointed on
- 26 June 2017
- Resigned on
- 21 December 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
EXAMWORKS UK LTD
- Correspondence address
- PREMEX HOUSE FUTURA PARK, HORWICH, BOLTON, BL6 6SX
- Role RESIGNED
- Director
- Date of birth
- November 1961
- Appointed on
- 27 April 2016
- Resigned on
- 29 June 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
WAKELET LIMITED
- Correspondence address
- PROGRESS HOUSE 396 WILMSLOW ROAD, WITHINGTON, MANCHESTER, UNITED KINGDOM, M20 3BN
- Role RESIGNED
- Director
- Date of birth
- November 1961
- Appointed on
- 30 July 2014
- Resigned on
- 18 January 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode M20 3BN £393,000
Y R FREE LABS LIMITED
- Correspondence address
- NINTH FLOOR 80 MOSLEY STREET, MANCHESTER, UNITED KINGDOM, M2 3FX
- Role RESIGNED
- Director
- Date of birth
- November 1961
- Appointed on
- 2 July 2013
- Resigned on
- 3 August 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode M2 3FX £26,000
AGS RISK LIMITED
- Correspondence address
- 30 RINGLEY ROAD, WHITEFIELD, MANCHESTER, M45 7LE
- Role RESIGNED
- Director
- Date of birth
- November 1961
- Appointed on
- 27 March 2007
- Resigned on
- 29 June 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode M45 7LE £2,012,000
TIER 1 MEDICAL LIMITED
- Correspondence address
- 30 RINGLEY ROAD, WHITEFIELD, MANCHESTER, M45 7LE
- Role RESIGNED
- Director
- Date of birth
- November 1961
- Appointed on
- 29 March 2006
- Resigned on
- 29 June 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode M45 7LE £2,012,000
PREMEX SERVICES (LIVERPOOL) LIMITED
- Correspondence address
- 30 RINGLEY ROAD, WHITEFIELD, MANCHESTER, M45 7LE
- Role RESIGNED
- Director
- Date of birth
- November 1961
- Appointed on
- 28 March 2006
- Resigned on
- 29 June 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode M45 7LE £2,012,000
PREMEX REHABILITATION LIMITED
- Correspondence address
- 30 RINGLEY ROAD, WHITEFIELD, MANCHESTER, M45 7LE
- Role RESIGNED
- Director
- Date of birth
- November 1961
- Appointed on
- 21 March 2005
- Resigned on
- 29 June 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode M45 7LE £2,012,000
PREMEX LIMITED
- Correspondence address
- 30 RINGLEY ROAD, WHITEFIELD, MANCHESTER, M45 7LE
- Role RESIGNED
- Director
- Date of birth
- November 1961
- Appointed on
- 28 September 2004
- Resigned on
- 29 June 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode M45 7LE £2,012,000
EXAMWORKS INVESTIGATION SERVICES LIMITED
- Correspondence address
- 30 RINGLEY ROAD, WHITEFIELD, MANCHESTER, M45 7LE
- Role RESIGNED
- Director
- Date of birth
- November 1961
- Appointed on
- 28 September 2004
- Resigned on
- 29 June 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode M45 7LE £2,012,000
PREMEX GROUP LIMITED
- Correspondence address
- 30 RINGLEY ROAD, WHITEFIELD, MANCHESTER, M45 7LE
- Role RESIGNED
- Director
- Date of birth
- November 1961
- Appointed on
- 23 February 2004
- Resigned on
- 29 June 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode M45 7LE £2,012,000
PREMEX SERVICES LIMITED
- Correspondence address
- PREMEX HOUSE FUTURA PARK, MIDDLEBROOK, BOLTON, LANCASHIRE, BL6 6SX
- Role RESIGNED
- Director
- Date of birth
- November 1961
- Appointed on
- 20 November 1996
- Resigned on
- 29 June 2017
- Nationality
- BRITISH
- Occupation
- DOCTOR