SIMON MATTHEW BRIGGS

Total number of appointments 22, 13 active appointments

LUMINARY ROLI LIMITED

Correspondence address
100 AVEBURY BOULEVARD, MILTON KEYNES, UNITED KINGDOM, MK9 1FH
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
18 May 2021
Nationality
BRITISH
Occupation
SOLICITOR

12 CRESCENT LIMITED

Correspondence address
EDEN LABORATORY BROADMEAD ROAD, STEWARTBY, BEDFORD, BEDFORDSHIRE, UNITED KINGDOM, MK43 9ND
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
10 July 2020
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode MK43 9ND £2,373,000

AGORA BIDCO LIMITED

Correspondence address
100 AVEBURY BOULEVARD, MILTON KEYNES, UNITED KINGDOM, MK9 1FH
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
27 May 2020
Nationality
BRITISH
Occupation
SOLICITOR

INOVIA INTERNATIONAL LIMITED

Correspondence address
100 AVEBURY BOULEVARD, MILTON KEYNES, UNITED KINGDOM, MK9 1FH
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
27 May 2020
Nationality
BRITISH
Occupation
SOLICITOR

ORYAD LIMITED

Correspondence address
SHOOSMITHS LLP 100 AVEBURY BOULEVARD, MILTON KEYNES, UNITED KINGDOM, MK9 1FH
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
27 May 2020
Nationality
BRITISH
Occupation
SOLICITOR

MRS WORDSMITH GROUP LIMITED

Correspondence address
SHOOSMITHS LLP 100 AVEBURY BOULEVARD, MILTON KEYNES, UNITED KINGDOM, MK9 1FH
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
27 May 2020
Nationality
BRITISH
Occupation
SOLICITOR

HATCH HOUSE IP LIMITED

Correspondence address
SHOOSMITHS LLP 100 AVEBURY BOULEVARD, MILTON KEYNES, UNITED KINGDOM, MK9 1FH
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
27 May 2020
Nationality
BRITISH
Occupation
SOLICITOR

SHOO 644 LIMITED

Correspondence address
SHOOSMITHS LLP 100 AVEBURY BOULEVARD, MILTON KEYNES, UNITED KINGDOM, MK9 1FH
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
27 May 2020
Nationality
BRITISH
Occupation
SOLICITOR

RICOR NORTH EAST LIMITED

Correspondence address
100 AVEBURY BOULEVARD, MILTON KEYNES, UNITED KINGDOM, MK9 1FH
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
27 May 2020
Nationality
BRITISH
Occupation
SOLICITOR

POLYMER MIMETICS LIMITED

Correspondence address
100 AVEBURY BOULEVARD, MILTON KEYNES, UNITED KINGDOM, MK9 1FH
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
13 May 2020
Nationality
BRITISH
Occupation
SOLICITOR

SHOO 635 LIMITED

Correspondence address
100 AVEBURY BOULEVARD, MILTON KEYNES, UNITED KINGDOM, MK9 1FH
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
12 May 2020
Nationality
BRITISH
Occupation
SOLICITOR

ADS3 2020 LIMITED

Correspondence address
IVY HOUSE FARM WILLOUGHBY, RUGBY, UNITED KINGDOM, CV23 8BX
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
14 February 2020
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CV23 8BX £519,000

SHOOSMITHS LLP

Correspondence address
100 AVEBURY BOULEVARD, MILTON KEYNES, UNITED KINGDOM, MK9 1FH
Role ACTIVE
LLPMEM
Date of birth
October 1969
Appointed on
10 December 2018
Nationality
BRITISH

ATTIRE HOLDINGS LTD

Correspondence address
100 AVEBURY BOULEVARD, MILTON KEYNES, UNITED KINGDOM, MK9 1FH
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
23 April 2021
Resigned on
28 May 2021
Nationality
BRITISH
Occupation
SOLICITOR

AGORA TOPCO LIMITED

Correspondence address
100 AVEBURY BOULEVARD, MILTON KEYNES, UNITED KINGDOM, MK9 1FH
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
23 April 2021
Resigned on
5 May 2021
Nationality
BRITISH
Occupation
SOLICITOR

AGORA MIDCO LIMITED

Correspondence address
NEW COURT ST SWITHIN'S LANE, LONDON, ENGLAND, ENGLAND, EC4N 8AL
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
18 February 2021
Resigned on
5 May 2021
Nationality
BRITISH
Occupation
SOLICITOR

VIVA BIDCO LIMITED

Correspondence address
THORP ARCH GRANGE WALTON ROAD, THORP ARCH, WETHERBY, ENGLAND, LS23 7BA
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
17 February 2021
Resigned on
8 April 2021
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS23 7BA £469,000

VIVA MIDCO LIMITED

Correspondence address
THORP ARCH GRANGE WALTON ROAD, THORP ARCH, WETHERBY, ENGLAND, LS23 7BA
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
17 February 2021
Resigned on
8 April 2021
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS23 7BA £469,000

VIVA BIDCO HOLDINGS LIMITED

Correspondence address
THORP ARCH GRANGE WALTON ROAD, THORP ARCH, WETHERBY, ENGLAND, LS23 7BA
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
17 February 2021
Resigned on
8 April 2021
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS23 7BA £469,000

LEEDS GOLF CLUB 1896 LIMITED

Correspondence address
100 AVEBURY BOULEVARD, MILTON KEYNES, UNITED KINGDOM, MK9 1FH
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
27 May 2020
Resigned on
1 July 2020
Nationality
BRITISH
Occupation
SOLICITOR

COBBLE HALL GOLF AND COUNTRY CLUB LIMITED

Correspondence address
SHOOSMITHS LLP 100 AVEBURY BOULEVARD, MILTON KEYNES, UNITED KINGDOM, MK9 1FH
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
27 May 2020
Resigned on
1 July 2020
Nationality
BRITISH
Occupation
SOLICITOR

BEDFORD CRICKET CLUB LIMITED

Correspondence address
PROVINCIAL HOUSE 3 GOLDINGTON ROAD, BEDFORD, ENGLAND, MK40 3JY
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
24 October 2018
Resigned on
15 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK40 3JY £574,000