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