SIMON PERRY STERN

Total number of appointments 10, 2 active appointments

SPS CONSULTANCY LIMITED

Correspondence address
88 CRAWFORD STREET, LONDON, ENGLAND, W1H 2EJ
Role ACTIVE
Director
Date of birth
April 1960
Appointed on
2 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

MELBOURNE MORTGAGES LIMITED

Correspondence address
88 CRAWFORD STREET, LONDON, W1H 2EJ
Role ACTIVE
Director
Date of birth
April 1960
Appointed on
9 August 1995
Nationality
BRITISH
Occupation
FUND MANAGER

FLUENT MONEY LIMITED

Correspondence address
LAUREL HOUSE 173 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, BL1 4QZ
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
1 April 2015
Resigned on
12 August 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BL1 4QZ £570,000

BUSHEY ACCEPTANCES LIMITED

Correspondence address
11 EVELYN DRIVE, PINNER, MIDDLESEX, HA5 4RL
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
21 December 1994
Resigned on
13 February 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA5 4RL £999,000

MULTICOUNT LIMITED

Correspondence address
6 CYGNET HOUSE, 62-66 UXBRIDGE ROAD, STANMORE, MIDDLESEX, HA7 3LL
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
7 November 1992
Resigned on
14 January 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 3LL £494,000

COUNTRYWIDE CREDIT CORPORATION LIMITED

Correspondence address
12 THE SPINNEY, STANMORE, MIDDLESEX, HA7 4QJ
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
19 January 1992
Resigned on
14 January 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 4QJ £1,339,000

BUSHEY ACCEPTANCES LIMITED

Correspondence address
11 EVELYN DRIVE, PINNER, MIDDLESEX, HA5 4RL
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
25 October 1991
Resigned on
13 February 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA5 4RL £999,000

LOUKING FACILITIES LIMITED

Correspondence address
12 THE SPINNEY, STANMORE, MIDDLESEX, HA7 4QJ
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
4 June 1991
Resigned on
1 December 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 4QJ £1,339,000

LOANS MANAGEMENT SERVICES LIMITED

Correspondence address
88 CRAWFORD STREET, LONDON, W1H 2EJ
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
4 June 1991
Resigned on
12 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PRESTIGE FINANCE LIMITED

Correspondence address
RELIANCE HOUSE SUN PIER, CHATHAM, ENGLAND, ENGLAND, ME4 4ET
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
17 May 1991
Resigned on
18 December 2014
Nationality
BRITISH
Occupation
FUND MANAGER