SIMON REED KIMBLE

Total number of appointments 26, 20 active appointments

SPACE ONLY LTD

Correspondence address
THIRD FLOOR 104-108 OXFORD STREET, LONDON, UNITED KINGDOM, W1D 1LP
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
9 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

OPEN SOLUTIONS TECHNOLOGIES LIMITED

Correspondence address
UNIT 2 MORLEY BUSINESS CENTRE MORLEY ROAD, TONBRIDGE, KENT, UNITED KINGDOM, TN9 1RA
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
20 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN9 1RA £1,012,000

OPEN SOLUTIONS (UK) LIMITED

Correspondence address
UNIT 2 MORLEY BUSINESS CENTRE MORLEY ROAD, TONBRIDGE, KENT, UNITED KINGDOM, TN9 1RA
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
20 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN9 1RA £1,012,000

OPEN SOLUTIONS INTERNATIONAL LIMITED

Correspondence address
10 MAIN STREET, AILSWORTH, PETERBOROUGH, ENGLAND, PE5 7AF
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
9 October 2017
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN

Average house price in the postcode PE5 7AF £508,000

COMET BIDCO LIMITED

Correspondence address
Bedford House Fulham High Street, London, Greater London, United Kingdom, SW6 3JW
Role ACTIVE
director
Date of birth
June 1963
Appointed on
29 September 2017
Resigned on
20 December 2022
Nationality
British
Occupation
Director

COMET MIDCO LIMITED

Correspondence address
Bedford House Fulham High Street, London, Greater London, United Kingdom, SW6 3JW
Role ACTIVE
director
Date of birth
June 1963
Appointed on
29 September 2017
Resigned on
20 December 2022
Nationality
British
Occupation
Director

JANUARY FURNITURE SHOW LIMITED

Correspondence address
Bedford House Fulham High Street, London, SW6 3JW
Role ACTIVE
director
Date of birth
June 1963
Appointed on
28 October 2016
Resigned on
20 December 2022
Nationality
British
Occupation
Director

FURNITURE & GIFT FAIRS LIMITED

Correspondence address
69-79 Bedford House Fulham High Street, London, England, SW6 3JW
Role ACTIVE
director
Date of birth
June 1963
Appointed on
28 October 2016
Resigned on
20 February 2023
Nationality
British
Occupation
Director

QUALIFA HOLDINGS LIMITED

Correspondence address
69-79 Bedford House Fulham High Street, London, England, SW6 3JW
Role ACTIVE
director
Date of birth
June 1963
Appointed on
7 October 2016
Resigned on
20 December 2022
Nationality
British
Occupation
Director

QUALIFA LTD

Correspondence address
69-79 Bedford House Fulham High Street, London, England, SW6 3JW
Role ACTIVE
director
Date of birth
June 1963
Appointed on
7 October 2016
Resigned on
20 December 2022
Nationality
British
Occupation
Director

M H S GROUP LTD

Correspondence address
UNIT 2 MORLEY BUSINESS CENTRE, MORLEY ROAD, TONBRIDGE, KENT, ENGLAND, TN9 1RA
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
19 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN9 1RA £1,012,000

IGAMING BUSINESS LIMITED

Correspondence address
Bedford House 69-79 Fulham High Street, London, England, SW6 3JW
Role ACTIVE
director
Date of birth
June 1963
Appointed on
4 January 2016
Resigned on
20 December 2022
Nationality
British
Occupation
Director

IMAGO TECHMEDIA LIMITED

Correspondence address
Bedford House Fulham High Street, London, United Kingdom, SW6 3JW
Role ACTIVE
director
Date of birth
June 1963
Appointed on
12 August 2015
Resigned on
20 December 2022
Nationality
British
Occupation
Director

CLARION EVENTS USA LIMITED

Correspondence address
Bedford House 69/79 Fulham High Street, London, United Kingdom, SW6 3JW
Role ACTIVE
director
Date of birth
June 1963
Appointed on
23 July 2015
Resigned on
20 December 2022
Nationality
British
Occupation
Director

ALNWICK GOLF CLUB LTD

Correspondence address
SWANSFIELD PARK, ALNWICK, NORTHUMBERLAND, ENGLAND, NE66 2AB
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
27 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE66 2AB £13,000

TRANSEC EVENTS LIMITED

Correspondence address
Bedford House 69-79 Fulham High Street, London, United Kingdom, SW6 3JW
Role ACTIVE
director
Date of birth
June 1963
Appointed on
25 June 2009
Resigned on
20 December 2022
Nationality
British
Occupation
Director

FERNSHADE LIMITED

Correspondence address
Bedford House Fulham High Street, London, United Kingdom, SW6 3JW
Role ACTIVE
director
Date of birth
June 1963
Appointed on
2 June 2005
Resigned on
20 December 2022
Nationality
British
Occupation
Director

CLARION EVENTS HOLDING LIMITED

Correspondence address
Bedford House 69-79 Fulham High Street, London, England, SW6 3JW
Role ACTIVE
director
Date of birth
June 1963
Appointed on
22 October 2004
Resigned on
31 January 2023
Nationality
British
Occupation
Director

CLARION EVENTS GROUP LIMITED

Correspondence address
Bedford House Fulham High Street, London, United Kingdom, SW6 3JW
Role ACTIVE
director
Date of birth
June 1963
Appointed on
22 October 2004
Resigned on
31 January 2023
Nationality
British
Occupation
Director

FINTRY 3 LIMITED

Correspondence address
Bedford House 69-79 Fulham High Street, London, England, SW6 3JW
Role ACTIVE
director
Date of birth
June 1963
Appointed on
22 October 2004
Resigned on
31 January 2023
Nationality
British
Occupation
Director

GEMINI NETWORK MEDIA LIMITED

Correspondence address
BEDFORD HOUSE FULHAM GREEN, 69 - 79 FULHAM HIGH STREET, LONDON, ENGLAND, ENGLAND, SW6 3JW
Role
Director
Date of birth
June 1963
Appointed on
25 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EVENTS INDUSTRY ALLIANCE LTD

Correspondence address
119 HIGH STREET, BERKHAMSTED, HP4 2DJ
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
15 September 2015
Resigned on
26 September 2017
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN

Average house price in the postcode HP4 2DJ £1,577,000

QD EVENTS LIMITED

Correspondence address
22A LAKESIDE ROAD, LONDON, W14 0DU
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
14 May 2003
Resigned on
3 April 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W14 0DU £497,000

OLYMPIA GROUP LIMITED

Correspondence address
125 BLYTHE ROAD, LONDON, W14 0HL
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
4 June 2001
Resigned on
25 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W14 0HL £1,096,000

RIVER STREET EVENTS LIMITED

Correspondence address
22A LAKESIDE ROAD, LONDON, W14 0DU
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
6 September 1999
Resigned on
31 May 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W14 0DU £497,000

HAYMARKET EXHIBITIONS LIMITED

Correspondence address
22A LAKESIDE ROAD, LONDON, W14 0DU
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
6 September 1999
Resigned on
31 May 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W14 0DU £497,000