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
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
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
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
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
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
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
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
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
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
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
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
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
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
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