Simon Peter CLEGG

Total number of appointments 15, 4 active appointments

EDEN ROAD COMMERCE LIMITED

Correspondence address
The Old Church School Butts Hill, Frome, England, BA11 1HR
Role ACTIVE
director
Date of birth
September 1969
Appointed on
5 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BA11 1HR £248,000

BRASS BAND MANAGEMENT LIMITED

Correspondence address
THE OLD CHURCH SCHOOL BUTTS HILL, FROME, UNITED KINGDOM, BA11 1HR
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
28 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA11 1HR £248,000

PIQWIQ MEDIA LIMITED

Correspondence address
ROSE COTTAGE, FROME ROAD, NUNNEY, FROME, SOMERSET, UNITED KINGDOM, BA11 4LN
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
14 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA11 4LN £960,000

PIQWIQ LIMITED

Correspondence address
THE OLD CHURCH SCHOOL BUTTS HILL, FROME, ENGLAND, BA11 1HR
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
19 August 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA11 1HR £248,000


LONDON DIGITAL STUDIOS LIMITED

Correspondence address
18 SOHO SQUARE, LONDON, UNITED KINGDOM, W1D 3QL
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
27 April 2018
Resigned on
30 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RUSHFORTH MEDIA LIMITED

Correspondence address
78 CARLTON MANSIONS 201 RANDOLPH AVENUE, LONDON, W9 1NS
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
1 January 2016
Resigned on
20 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W9 1NS £1,026,000

RWK GOODMAN LLP

Correspondence address
5-6 NORTHUMBERLAND BUILDINGS, QUEEN SQUARE, BATH, BATH AND NORTH EAST SOMERSET, BA1 2JE
Role RESIGNED
LLPMEM
Date of birth
September 1969
Appointed on
1 October 2012
Resigned on
31 October 2013
Nationality
BRITISH

RUSHFORTH MEDIA LIMITED

Correspondence address
THE OLD GEORGE CHANTRY, FROME, SOMERSET, ENGLAND, BA11 3LJ
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
22 September 2011
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA11 3LJ £782,000

RUSHFORTH MEDIA LIMITED

Correspondence address
5 WILLOW VALE, FROME, SOMERSET, UNITED KINGDOM, BA11 1BG
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
11 July 2011
Resigned on
9 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA11 1BG £447,000

AUDIO PRODUCERS ASSOCIATION

Correspondence address
SUITE 15 19 GREENWOOD PLACE, LONDON, NW5 1LB
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
8 July 2009
Resigned on
17 November 2011
Nationality
BRITISH
Occupation
CO DIRECTOR

ERIC AMBLER LITERARY MANAGEMENT LIMITED

Correspondence address
204 GRAFTON ROAD, LONDON, NW5 4AX
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
4 April 2008
Resigned on
2 March 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW5 4AX £872,000

MICHAEL INNES LITERARY MANAGEMENT LIMITED

Correspondence address
204 GRAFTON ROAD, LONDON, NW5 4AX
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
3 October 2007
Resigned on
2 March 2009
Nationality
BRITISH
Occupation
COMP DIR

Average house price in the postcode NW5 4AX £872,000

WILLARD PRICE LITERARY MANAGEMENT LIMITED

Correspondence address
204 GRAFTON ROAD, LONDON, NW5 4AX
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
23 May 2007
Resigned on
8 June 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW5 4AX £872,000

JOHN CREASEY LITERARY MANAGEMENT LIMITED

Correspondence address
204 GRAFTON ROAD, LONDON, NW5 4AX
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
15 February 2007
Resigned on
2 March 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW5 4AX £872,000

CREATIVE PATH MANAGEMENT LIMITED

Correspondence address
19 GREENWOOD PLACE, SUITE 15, LONDON, NW5 1LB
Role
Director
Date of birth
September 1969
Appointed on
10 November 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR