SIMON REISS

Total number of appointments 6, no active appointments


YAD VASHEM UK FOUNDATION

Correspondence address
FLAT 35 NEW HEREFORD HOUSE, 129 PARK STREET, LONDON, W1K 7JB
Role RESIGNED
Director
Date of birth
December 1923
Appointed on
12 August 2003
Resigned on
1 August 2005
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode W1K 7JB £3,158,000

MG1640988 LIMITED

Correspondence address
1 OXFORD SQUARE, LONDON, W2 2PQ
Role RESIGNED
Director
Date of birth
December 1923
Appointed on
15 November 1992
Resigned on
10 March 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 2PQ £2,048,000

G R (HOLDINGS) LIMITED

Correspondence address
1 OXFORD SQUARE, LONDON, W2 2PQ
Role RESIGNED
Director
Date of birth
December 1923
Appointed on
15 December 1991
Resigned on
9 December 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 2PQ £2,048,000

GRAYSHOTT HALL LIMITED

Correspondence address
1 OXFORD SQUARE, LONDON, W2 2PQ
Role RESIGNED
Director
Date of birth
December 1923
Appointed on
15 November 1991
Resigned on
26 July 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 2PQ £2,048,000

A. BAILY AND COMPANY LIMITED

Correspondence address
1 OXFORD SQUARE, LONDON, W2 2PQ
Role RESIGNED
Director
Date of birth
December 1923
Appointed on
15 September 1991
Resigned on
10 March 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 2PQ £2,048,000

BRITISH FUR TRADE ASSOCIATION (INCORPORATED)

Correspondence address
1 OXFORD SQUARE, LONDON, W2 2PQ
Role RESIGNED
Director
Date of birth
December 1923
Appointed on
7 August 1991
Resigned on
30 April 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 2PQ £2,048,000