Simon Peter BAMBER

Total number of appointments 10, 8 active appointments

SW BRANDS LIMITED

Correspondence address
130 Old Street, London, England, EC1V 9BD
Role ACTIVE
director
Date of birth
June 1964
Appointed on
18 August 2020
Resigned on
31 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 9BD £2,000

624 SEACROFT AND MAYWEATHER PRODUCTS LIMITED

Correspondence address
245 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
8 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 5QT £12,322,000

SPORTQUAKE HOLDINGS LIMITED

Correspondence address
Floor 4 New Derwent House, 69 - 73 Theobalds Road, London, England, WC1X 8TA
Role ACTIVE
director
Date of birth
June 1964
Appointed on
11 July 2016
Resigned on
22 May 2021
Nationality
British
Occupation
Director

DIAMOND ICON LTD

Correspondence address
116 - 134 Bayham Street, London, London, England, NW1 0BA
Role ACTIVE
director
Date of birth
June 1964
Appointed on
5 December 2012
Resigned on
22 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode NW1 0BA £683,000

SPORTQUAKE LIMITED

Correspondence address
Floor 4 New Derwent House, 69 - 73 Theobalds Road, London, United Kingdom, WC1X 8TA
Role ACTIVE
director
Date of birth
June 1964
Appointed on
1 October 2010
Resigned on
22 May 2021
Nationality
British
Occupation
Director

ADDICT RETAIL LTD

Correspondence address
116 - 134 BAYHAM STREET, LONDON, LONDON, ENGLAND, NW1 0BA
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
16 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 0BA £683,000

GL INVESTMENTS LTD

Correspondence address
245 Old Marylebone Road, Marylebone, London, England, NW1 5QT
Role ACTIVE
director
Date of birth
June 1964
Appointed on
4 November 2005
Resigned on
22 May 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode NW1 5QT £12,322,000

ALBION AGENCIES LTD

Correspondence address
245 Old Marylebone Road, Marylebone, London, England, NW1 5QT
Role ACTIVE
director
Date of birth
June 1964
Appointed on
9 February 2005
Resigned on
22 May 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode NW1 5QT £12,322,000


SEVEN STRONG LIMITED

Correspondence address
4 ALBION STREET, LONDON, ENGLAND, W2 2AS
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
5 July 2013
Resigned on
2 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 2AS £4,802,000

CAA BRANDS UK LIMITED

Correspondence address
4 ALBION STREET, LONDON, W2 2AS
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
13 January 2009
Resigned on
14 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 2AS £4,802,000