SIMON RENDELL
Total number of appointments 19, 4 active appointments
NOAYDIA LTD
- Correspondence address
- 20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
- Role ACTIVE
- Director
- Date of birth
- November 1962
- Appointed on
- 13 March 2019
- Nationality
- BRITISH
- Occupation
- LAWYER
INNOVATUS DRINKS LIMITED
- Correspondence address
- 12 ORCHARD ROAD HERON ROAD, EXETER, EX2 7LL
- Role ACTIVE
- Director
- Date of birth
- November 1962
- Appointed on
- 6 March 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EX2 7LL £1,043,000
NEWBURY TECHNOLOGIES LIMITED
- Correspondence address
- 2 OAK CLOSE, BAUGHURST, TADLEY, ENGLAND, RG26 5JQ
- Role ACTIVE
- Director
- Date of birth
- November 1962
- Appointed on
- 1 February 2017
- Nationality
- WELSH
- Occupation
- DIRECTOR
Average house price in the postcode RG26 5JQ £1,540,000
NIKK GROUP LIMITED
- Correspondence address
- 2 OAK CLOSE, BAUGHURST, TADLEY, ENGLAND, RG26 5JQ
- Role ACTIVE
- Director
- Date of birth
- November 1962
- Appointed on
- 31 October 2016
- Nationality
- WELSH
- Occupation
- LAWYER
Average house price in the postcode RG26 5JQ £1,540,000
PRETTY GREEN GROUP LIMITED
- Correspondence address
- CENTRAL POINT 1ST FLOOR, 25 - 31 LONDON STREET, READING, UNITED KINGDOM, RG1 4PS
- Role RESIGNED
- Director
- Date of birth
- November 1962
- Appointed on
- 26 July 2017
- Resigned on
- 20 December 2018
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode RG1 4PS £1,286,000
LUCKY SEVEN LIMITED
- Correspondence address
- SUITE D, PINBROOK COURT VENNY BRIDGE, EXETER, ENGLAND, EX4 8JQ
- Role RESIGNED
- Director
- Date of birth
- November 1962
- Appointed on
- 28 June 2017
- Resigned on
- 14 December 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
SUPERIORITY THROUGH EVOLUTION LIMITED
- Correspondence address
- 85 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 7LT
- Role RESIGNED
- Director
- Date of birth
- November 1962
- Appointed on
- 5 May 2017
- Resigned on
- 31 May 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
RIPPLE INTERACTIVE LIMITED
- Correspondence address
- UNIT 1 IRONGATE MEWS BRIGHTON ROAD, SURBITON, SURREY, ENGLAND, KT6 5AW
- Role RESIGNED
- Director
- Date of birth
- November 1962
- Appointed on
- 5 May 2017
- Resigned on
- 26 January 2019
- Nationality
- WELSH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode KT6 5AW £411,000
OCEANBAREFOOT LIMITED
- Correspondence address
- UNIT 1, IRONGATE MEWS BRIGHTON ROAD, SURBITON, SURREY, KT6 5AW
- Role RESIGNED
- Director
- Date of birth
- November 1962
- Appointed on
- 5 May 2017
- Resigned on
- 24 January 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode KT6 5AW £411,000
REZURVIT LTD
- Correspondence address
- 3RD FLOOR, 12 EAST PASSAGE, LONDON, ENGLAND, EC1A 7LP
- Role RESIGNED
- Director
- Date of birth
- November 1962
- Appointed on
- 16 March 2016
- Resigned on
- 20 December 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1A 7LP £796,000
OSBORNE CLARKE LLP
- Correspondence address
- WOODBRIDGE 6 HAWKSHILL CLOSE, ESHER, SURREY, ENGLAND, KT10 8JY
- Role RESIGNED
- LLPMEM
- Date of birth
- November 1962
- Appointed on
- 31 October 2015
- Resigned on
- 1 November 2015
- Nationality
- BRITISH
Average house price in the postcode KT10 8JY £2,025,000
KRZANA HG LTD
- Correspondence address
- 6 HAWKSHILL CLOSE, ESHER, SURREY, ENGLAND, KT10 8JY
- Role RESIGNED
- Director
- Date of birth
- November 1962
- Appointed on
- 29 September 2014
- Resigned on
- 3 November 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode KT10 8JY £2,025,000
IMAGINE HAMPSHIRE LIMITED
- Correspondence address
- 6 HAWKSHILL CLOSE, ESHER, SURREY, ENGLAND, KT10 8JY
- Role RESIGNED
- Director
- Date of birth
- November 1962
- Appointed on
- 3 February 2014
- Resigned on
- 25 August 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode KT10 8JY £2,025,000
WICOMS WIRELESS LIMITED
- Correspondence address
- SIXTH FLOOR ONE LONDON WALL, LONDON, ENGLAND, EC2Y 5EB
- Role RESIGNED
- Director
- Date of birth
- November 1962
- Appointed on
- 29 March 2011
- Resigned on
- 10 May 2011
- Nationality
- BRITISH
- Occupation
- SOLICITOR
PRETTY GREEN LIMITED
- Correspondence address
- 6TH FLOOR ONE LONDON WALL, LONDON, UNITED KINGDOM, EC2Y 5EB
- Role RESIGNED
- Director
- Date of birth
- November 1962
- Appointed on
- 21 January 2009
- Resigned on
- 20 December 2018
- Nationality
- BRITISH
- Occupation
- SOLICITOR
CARBON FREE COMMUNICATIONS LTD.
- Correspondence address
- WOODBRIDGE, 6 HAWKSHILL CLOSE, ESHER, SURREY, KT10 8JY
- Role RESIGNED
- Director
- Date of birth
- November 1962
- Appointed on
- 24 September 1999
- Resigned on
- 11 May 2010
- Nationality
- BRITISH
- Occupation
- LAWYER
Average house price in the postcode KT10 8JY £2,025,000
HILLGATE SECRETARIAL LIMITED
- Correspondence address
- WOODBRIDGE, 6 HAWKSHILL CLOSE, ESHER, SURREY, KT10 8JY
- Role RESIGNED
- Director
- Date of birth
- November 1962
- Appointed on
- 7 September 1998
- Resigned on
- 9 December 2009
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode KT10 8JY £2,025,000
OVAL NOMINEES LIMITED
- Correspondence address
- WOODBRIDGE, 6 HAWKSHILL CLOSE, ESHER, SURREY, KT10 8JY
- Role RESIGNED
- Director
- Date of birth
- November 1962
- Appointed on
- 2 April 1996
- Resigned on
- 9 December 2009
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode KT10 8JY £2,025,000
SANTON PROPERTY MANAGEMENT LIMITED
- Correspondence address
- 56 AILSA AVENUE, ST MARGARETS, LONDON, TW1 1NG
- Role RESIGNED
- Director
- Date of birth
- November 1962
- Appointed on
- 12 February 1992
- Resigned on
- 26 June 1992
- Nationality
- WELSH
- Occupation
- SOLICITOR
Average house price in the postcode TW1 1NG £1,066,000