SIMON NICHOLAS WILBRAHAM

Total number of appointments 51, 13 active appointments

RHM OVERSEAS LIMITED

Correspondence address
PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE, AL1 2RE
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
5 April 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

RHM LIMITED

Correspondence address
PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE, AL1 2RE
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
5 April 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

RHM GROUP THREE LIMITED

Correspondence address
PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE, AL1 2RE
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
5 April 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

RHM GROUP HOLDING LIMITED

Correspondence address
PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE, AL1 2RE
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
5 April 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

PIFUK OLD CO LIMITED

Correspondence address
PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE, AL1 2RE
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
5 April 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

PFI NO. 1 OLD CO LIMITED

Correspondence address
PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE, AL1 2RE
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
5 April 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

PREMIER FOODS INVESTMENTS LIMITED

Correspondence address
PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST ALBANS, HERTFORDSHIRE, AL1 2RE
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
5 April 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

PF FINANCING OLD CO LIMITED

Correspondence address
PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST ALBANS, HERTFORDSHIRE, AL1 2RE
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
5 April 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

PREMIER BRANDS LIMITED

Correspondence address
First Floor 9 Haymarket Square, Edinburgh, Scotland, EH3 8RY
Role ACTIVE
director
Date of birth
July 1969
Appointed on
5 April 2015
Nationality
British
Occupation
Company Secretary

RHM GROUP TWO LIMITED

Correspondence address
PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST ALBANS, HERTFORDSHIRE, AL1 2RE
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
5 April 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

RHM PENSION TRUST LIMITED

Correspondence address
PREMIER HOUSE CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST ALBANS, HERTFORDSHIRE, AL1 2RE
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
10 September 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

F.M.C. (MEAT) LIMITED

Correspondence address
PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE, AL1 2RE
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

VIC HALLAM HOLDINGS LIMITED

Correspondence address
PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE, AL1 2RE
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

MANOR BAKERIES LIMITED

Correspondence address
PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE, AL1 2RE
Role
Director
Date of birth
July 1969
Appointed on
5 April 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

RGB COFFEE LIMITED

Correspondence address
PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST ALBANS, HERTFORDSHIRE, AL1 2RE
Role
Director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

THE ENJOY ORGANIC COMPANY LIMITED

Correspondence address
PREMIER HOUSE, GRIFFITHS WAY, ST ALBANS, HERTFORDSHIRE, AL1 2RE
Role
Director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

BF OLD CO LIMITED

Correspondence address
PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE, AL1 2RE
Role
Director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

ASSOCIATED FAMILY BAKERS (SURREY) LIMITED

Correspondence address
PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST ALBANS, HERTFORDSHIRE, AL1 2RE
Role
Director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

RW OLD CO LIMITED

Correspondence address
CENTRIUM BUSINESS PARK GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL1 2RE
Role
Director
Date of birth
July 1969
Appointed on
22 September 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

BRIXTON NORTHFIELDS (WEMBLEY) LIMITED

Correspondence address
19 QUEENS CRESCENT, ST. ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL4 9QG
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode AL4 9QG £964,000

BRIXTON NORTHFIELDS (WEMBLEY) HOLDINGS LIMITED

Correspondence address
19 QUEENS CRESCENT, ST. ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL4 9QG
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode AL4 9QG £964,000

BRIXTON NORTHFIELDS (WEMBLEY 1) LIMITED

Correspondence address
19 QUEENS CRESCENT, ST. ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL4 9QG
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode AL4 9QG £964,000

BRIXTON (GREAT WESTERN,SOUTHALL) LIMITED

Correspondence address
19 QUEENS CRESCENT, ST. ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL4 9QG
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode AL4 9QG £964,000

BRIXTON (FAIRWAY UNITS 7-11) 1 LIMITED

Correspondence address
19 QUEENS CRESCENT, ST. ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL4 9QG
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode AL4 9QG £964,000

WOODSIDE ESTATE MANAGEMENT LIMITED

Correspondence address
19 QUEENS CRESCENT, ST. ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL4 9QG
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode AL4 9QG £964,000

BRIXTON (NEWBURY) LIMITED

Correspondence address
19 QUEENS CRESCENT, ST. ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL4 9QG
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode AL4 9QG £964,000

TRAFFORD PARK ESTATES LIMITED

Correspondence address
19 QUEENS CRESCENT, ST. ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL4 9QG
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode AL4 9QG £964,000

BRIXTON RADLETT PROPERTY LIMITED

Correspondence address
19 QUEENS CRESCENT, ST. ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL4 9QG
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode AL4 9QG £964,000

WOODSIDE GP LIMITED

Correspondence address
19 QUEENS CRESCENT, ST. ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL4 9QG
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
14 March 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode AL4 9QG £964,000

BRIXTON PROPERTIES LIMITED

Correspondence address
19 QUEENS CRESCENT, ST. ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL4 9QG
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode AL4 9QG £964,000

BRIXTON PREMIER PARK LIMITED

Correspondence address
19 QUEENS CRESCENT, ST. ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL4 9QG
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode AL4 9QG £964,000

BRIXTON GREENFORD PARK LIMITED

Correspondence address
19 QUEENS CRESCENT, ST. ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL4 9QG
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode AL4 9QG £964,000

BRIXTON (ORIGIN) LIMITED

Correspondence address
19 QUEENS CRESCENT, ST. ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL4 9QG
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode AL4 9QG £964,000

BRIXTON (METROPOLITAN PARK) 1 LIMITED

Correspondence address
19 QUEENS CRESCENT, ST. ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL4 9QG
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode AL4 9QG £964,000

BRIXTON (HEATHROW ESTATE) LIMITED

Correspondence address
19 QUEENS CRESCENT, ST. ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL4 9QG
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode AL4 9QG £964,000

BRIXTON (HATTON CROSS) 1 LIMITED

Correspondence address
19 QUEENS CRESCENT, ST. ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL4 9QG
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode AL4 9QG £964,000

BRIXTON (AXIS PARK) LIMITED

Correspondence address
19 QUEENS CRESCENT, ST. ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL4 9QG
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode AL4 9QG £964,000

BRIXTON SUB-HOLDINGS LIMITED

Correspondence address
19 QUEENS CRESCENT, ST. ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL4 9QG
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode AL4 9QG £964,000

BRIXTON NORTHFIELDS 6 LIMITED

Correspondence address
19 QUEENS CRESCENT, ST. ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL4 9QG
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode AL4 9QG £964,000

BRIXTON NORTHFIELDS 5 LIMITED

Correspondence address
19 QUEENS CRESCENT, ST. ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL4 9QG
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode AL4 9QG £964,000

BRIXTON NORTHFIELDS 4 LIMITED

Correspondence address
19 QUEENS CRESCENT, ST. ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL4 9QG
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode AL4 9QG £964,000

BRIXTON NORTHFIELDS 3 LIMITED

Correspondence address
19 QUEENS CRESCENT, ST. ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL4 9QG
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode AL4 9QG £964,000

BRIXTON NORTHFIELDS 2 LIMITED

Correspondence address
19 QUEENS CRESCENT, ST. ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL4 9QG
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode AL4 9QG £964,000

BRIXTON NORTHFIELDS 1 LIMITED

Correspondence address
19 QUEENS CRESCENT, ST. ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL4 9QG
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode AL4 9QG £964,000

TRAFFORD PARK GP LIMITED

Correspondence address
19 QUEENS CRESCENT, ST. ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL4 9QG
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode AL4 9QG £964,000

BRIXTON SERVICES LIMITED

Correspondence address
19 QUEENS CRESCENT, ST. ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL4 9QG
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
31 May 2006
Resigned on
17 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode AL4 9QG £964,000

SMITHKLINE BEECHAM NOMINEES LIMITED

Correspondence address
13 WEST VIEW ROAD, ST ALBANS, HERTFORDSHIRE, AL3 5JX
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
18 May 1998
Resigned on
22 February 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode AL3 5JX £715,000

GLAXOSMITHKLINE INTERNATIONAL LIMITED

Correspondence address
13 WEST VIEW ROAD, ST ALBANS, HERTFORDSHIRE, AL3 5JX
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
18 May 1998
Resigned on
22 February 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode AL3 5JX £715,000

ESKAYLAB LIMITED

Correspondence address
13 WEST VIEW ROAD, ST ALBANS, HERTFORDSHIRE, AL3 5JX
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
18 May 1998
Resigned on
22 February 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode AL3 5JX £715,000

SMITHKLINE BEECHAM (SWG) LIMITED

Correspondence address
13 WEST VIEW ROAD, ST ALBANS, HERTFORDSHIRE, AL3 5JX
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
18 May 1998
Resigned on
22 February 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode AL3 5JX £715,000

SETFIRST LIMITED

Correspondence address
FLAT 1 58 SCHUBERT ROAD, PUTNEY, LONDON, SW15 2QS
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
18 May 1998
Resigned on
7 September 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW15 2QS £843,000