SIMON MARSHALL PEARCE

Total number of appointments 19, 1 active appointments

EVERTAUT CONTRACTS LIMITED

Correspondence address
5 OAKLANDS AVENUE, ESHER, SURREY, KT10 8HX
Role ACTIVE
Secretary
Date of birth
September 1960
Appointed on
19 September 1997
Nationality
BRITISH

Average house price in the postcode KT10 8HX £1,465,000


CANACCORD GENUITY HAWKPOINT HOLDINGS LIMITED

Correspondence address
5 OAKLANDS AVENUE, ESHER, SURREY, KT10 8HX
Role RESIGNED
Secretary
Date of birth
September 1960
Appointed on
10 December 2008
Resigned on
17 January 2011
Nationality
BRITISH

Average house price in the postcode KT10 8HX £1,465,000

SCOL NOMINEES LIMITED

Correspondence address
88 WOOD STREET, LONDON, EC2V 7QR
Role RESIGNED
Secretary
Date of birth
September 1960
Appointed on
5 December 2007
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

COLSTEW NOMINEES LIMITED

Correspondence address
88 WOOD STREET, LONDON, EC2V 7QR
Role RESIGNED
Secretary
Date of birth
September 1960
Appointed on
5 December 2007
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

COST NOMINEES LIMITED

Correspondence address
88 WOOD STREET, LONDON, EC2V 7QR
Role RESIGNED
Secretary
Date of birth
September 1960
Appointed on
5 December 2007
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

COLLINS STEWART HOLDINGS LIMITED

Correspondence address
88 WOOD STREET, LONDON, EC2V 7QR
Role RESIGNED
Secretary
Date of birth
September 1960
Appointed on
5 December 2007
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

GILSIN NOMINEES LIMITED

Correspondence address
88 WOOD STREET, LONDON, EC2V 7QR
Role RESIGNED
Secretary
Date of birth
September 1960
Appointed on
5 December 2007
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

COLLINS HITCHCOCK STEWART WHITAKER LIMITED

Correspondence address
88 WOOD STREET, LONDON, EC2V 7QR
Role RESIGNED
Secretary
Date of birth
September 1960
Appointed on
5 December 2007
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

SI SEAFARMS (2) LIMITED

Correspondence address
5 OAKLANDS AVENUE, ESHER, SURREY, KT10 8HX
Role RESIGNED
Secretary
Appointed on
22 March 2006
Resigned on
6 October 2009
Nationality
BRITISH

Average house price in the postcode KT10 8HX £1,465,000

THE MEDIA MERCHANTS TELEVISION COMPANY LIMITED

Correspondence address
5 OAKLANDS AVENUE, ESHER, SURREY, KT10 8HX
Role RESIGNED
Secretary
Date of birth
September 1960
Appointed on
19 November 2003
Resigned on
29 July 2005
Nationality
BRITISH

Average house price in the postcode KT10 8HX £1,465,000

HIT VENTURES 3

Correspondence address
5 OAKLANDS AVENUE, ESHER, SURREY, KT10 8HX
Role RESIGNED
Secretary
Date of birth
September 1960
Appointed on
14 July 2003
Resigned on
29 July 2005
Nationality
BRITISH

Average house price in the postcode KT10 8HX £1,465,000

HIT VENTURES 4

Correspondence address
5 OAKLANDS AVENUE, ESHER, SURREY, KT10 8HX
Role RESIGNED
Secretary
Date of birth
September 1960
Appointed on
14 July 2003
Resigned on
29 July 2005
Nationality
BRITISH

Average house price in the postcode KT10 8HX £1,465,000

HIT ENTERTAINMENT SERVICES LIMITED

Correspondence address
5 OAKLANDS AVENUE, ESHER, SURREY, KT10 8HX
Role RESIGNED
Secretary
Date of birth
September 1960
Appointed on
14 July 2003
Resigned on
29 July 2005
Nationality
BRITISH

Average house price in the postcode KT10 8HX £1,465,000

ENTERMODE LIMITED

Correspondence address
5 OAKLANDS AVENUE, ESHER, SURREY, KT10 8HX
Role RESIGNED
Secretary
Date of birth
September 1960
Appointed on
14 July 2003
Resigned on
29 July 2005
Nationality
BRITISH

Average house price in the postcode KT10 8HX £1,465,000

CARNIVAL PLC

Correspondence address
5 OAKLANDS AVENUE, ESHER, SURREY, KT10 8HX
Role RESIGNED
Secretary
Appointed on
25 August 2000
Resigned on
25 June 2003
Nationality
BRITISH

Average house price in the postcode KT10 8HX £1,465,000

P&O PRINCESS CRUISES INTERNATIONAL LIMITED

Correspondence address
5 OAKLANDS AVENUE, ESHER, SURREY, KT10 8HX
Role RESIGNED
Secretary
Date of birth
September 1960
Appointed on
28 July 2000
Resigned on
5 June 2003
Nationality
BRITISH

Average house price in the postcode KT10 8HX £1,465,000

A.S.TOONE & SONS LIMITED

Correspondence address
5 OAKLANDS AVENUE, ESHER, SURREY, KT10 8HX
Role RESIGNED
Secretary
Appointed on
7 May 1997
Resigned on
12 May 2000
Nationality
BRITISH

Average house price in the postcode KT10 8HX £1,465,000

GENERAL CABLE SERVICES LIMITED

Correspondence address
5 OAKLANDS AVENUE, ESHER, SURREY, KT10 8HX
Role RESIGNED
Secretary
Date of birth
September 1960
Appointed on
10 July 1995
Resigned on
12 December 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode KT10 8HX £1,465,000

GENERAL CABLE SERVICES EUROPE LIMITED

Correspondence address
5 OAKLANDS AVENUE, ESHER, SURREY, KT10 8HX
Role RESIGNED
Secretary
Date of birth
September 1960
Appointed on
10 July 1995
Resigned on
12 December 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode KT10 8HX £1,465,000