SIMON RICHARD DREW

Total number of appointments 51, 31 active appointments

STANDARD LIFE HOME FINANCE LIMITED

Correspondence address
BAINES HOUSE, MIDGERY COURT PITTMAN WAY, FULWOOD, PRESTON, LANCASHIRE, UNITED KINGDOM, PR2 9ZH
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
22 April 2021
Nationality
BRITISH
Occupation
ACCOUNTANT

SUNRISE BIDCO LIMITED

Correspondence address
BAINES HOUSE, MIDGERY COURT PITTMAN WAY, FULWOOD, PRESTON, LANCASHIRE, UNITED KINGDOM, PR2 9ZH
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
16 April 2021
Nationality
BRITISH
Occupation
ACCOUNTANT

C&N INVESTMENT HOLDINGS LIMITED

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, KNARESBOROUGH, ENGLAND, HG5 8PJ
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
20 September 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode HG5 8PJ £5,613,000

ASPALLS INVESTMENT HOLDINGS LIMITED

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, KNARESBOROUGH, UNITED KINGDOM, HG5 8PJ
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
20 September 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode HG5 8PJ £5,613,000

HJB INVESTMENT HOLDINGS LIMITED

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, KNARESBOROUGH, ENGLAND, HG5 8PJ
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
20 September 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode HG5 8PJ £5,613,000

INK INVESTMENT HOLDINGS LIMITED

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, KNARESBOROUGH, ENGLAND, ENGLAND, HG5 8PJ
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
31 July 2019
Nationality
BRITISH
Occupation
DIRECTOR AND COMPANY SECRETARY

Average house price in the postcode HG5 8PJ £5,613,000

ROCK OVERSEAS INVESTMENT HOLDINGS LIMITED

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, KNARESBOROUGH, ENGLAND, HG5 8PJ
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
21 June 2019
Nationality
BRITISH
Occupation
DIRECTOR AND COMPANY SECRETARY

Average house price in the postcode HG5 8PJ £5,613,000

BRAVO INVESTMENT HOLDINGS 4 LIMITED

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, KNARESBOROUGH, ENGLAND, HG5 8PJ
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
20 June 2019
Nationality
BRITISH
Occupation
DIRECTOR AND COMPANY SECRETARY

Average house price in the postcode HG5 8PJ £5,613,000

BOX INVESTMENT HOLDINGS LIMITED

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, KNARESBOROUGH, UNITED KINGDOM, HG5 8PJ
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
8 March 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HG5 8PJ £5,613,000

MCM GROUP LIMITED

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, ENGLAND, HG5 8PJ
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
8 August 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HG5 8PJ £5,613,000

WEALD BROKING MANAGEMENT LTD

Correspondence address
FALCON HOUSE BLACK EAGLE SQUARE, WESTERHAM, KENT, TN16 1SE
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
6 April 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN16 1SE £1,749,000

COMPASS BROKER HOLDINGS LIMITED

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, ENGLAND, HG5 8PJ
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
29 March 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HG5 8PJ £5,613,000

COMPASS LONDON MARKETS LIMITED

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, KNARESBOROUGH, ENGLAND, HG5 8PJ
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
29 March 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HG5 8PJ £5,613,000

COMPASS BROKER SERVICES LIMITED

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, KNARESBOROUGH, ENGLAND, HG5 8PJ
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
29 March 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HG5 8PJ £5,613,000

COMPASS BROKER NETWORKS LIMITED

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, KNARESBOROUGH, NORTH YORKSHIRE, ENGLAND, HG5 8PJ
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
29 March 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HG5 8PJ £5,613,000

YALE INVESTMENT HOLDINGS LIMITED

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, KNARESBOROUGH, UNITED KINGDOM, HG5 8PJ
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
5 March 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HG5 8PJ £5,613,000

WOODLAND INVESTMENT HOLDINGS LIMITED

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, UNITED KINGDOM, HG5 8PJ
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
3 January 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HG5 8PJ £5,613,000

PLAICE THOMPSON & RICHARDSON LIMITED

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, KNARESBOROUGH, ENGLAND, ENGLAND, HG5 8PJ
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
8 December 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HG5 8PJ £5,613,000

QUADRUPL LIMITED

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, KNARESBOROUGH, ENGLAND, HG5 8PJ
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
8 December 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HG5 8PJ £5,613,000

HAWKWOOD INVESTMENT HOLDINGS LIMITED

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, UNITED KINGDOM, HG5 8PJ
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
24 October 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HG5 8PJ £5,613,000

STAMFORD INVESTMENT HOLDINGS LIMITED

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, KNARESBOROUGH, UNITED KINGDOM, HG5 8PJ
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
8 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HG5 8PJ £5,613,000

LINKS INVESTMENT HOLDINGS LIMITED

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, UNITED KINGDOM, HG5 8PJ
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
6 July 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HG5 8PJ £5,613,000

BERRY INVESTMENT HOLDINGS LIMITED

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, UNITED KINGDOM, HG5 8PJ
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
21 February 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HG5 8PJ £5,613,000

F.C.I.B. (HOLDINGS) LIMITED

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, ENGLAND, HG5 8PJ
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
1 November 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HG5 8PJ £5,613,000

VERULAM HOLDINGS LIMITED

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, ENGLAND, HG5 8PJ
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
30 September 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HG5 8PJ £5,613,000

ETHOS PARTNER HOLDINGS LIMITED

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, ENGLAND, HG5 8PJ
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
29 July 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HG5 8PJ £5,613,000

BROKER NETWORK (MGA) LIMITED

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, ENGLAND, HG5 8PJ
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
29 July 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HG5 8PJ £5,613,000

THE BROKER NETWORK LIMITED

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, KNARESBOROUGH, NORTH YORKSHIRE, HG5 8PJ
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
1 July 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HG5 8PJ £5,613,000

BRAVO INVESTMENT HOLDINGS LIMITED

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, KNARESBOROUGH, ENGLAND, ENGLAND, HG5 8PJ
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
1 July 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HG5 8PJ £5,613,000

BRAVO INVESTMENT HOLDINGS 3 LIMITED

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, KNARESBOROUGH, ENGLAND, ENGLAND, HG5 8PJ
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
1 July 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HG5 8PJ £5,613,000

BRAVO INVESTMENT HOLDINGS 2 LIMITED

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, KNARESBOROUGH, ENGLAND, ENGLAND, HG5 8PJ
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
1 July 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HG5 8PJ £5,613,000


LOCKYER COMMERCIAL LTD

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, KNARESBOROUGH, WEST YORKSHIRE, UNITED KINGDOM, HG5 8PJ
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
5 September 2018
Resigned on
24 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG5 8PJ £5,613,000

MCMORROW MURPHY LIMITED

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, ENGLAND, HG5 8PJ
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
8 August 2018
Resigned on
24 January 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HG5 8PJ £5,613,000

STEADMAN AND HOZIER LIMITED

Correspondence address
FALCON HOUSE BLACK EAGLE SQUARE, WESTERHAM, KENT, ENGLAND, TN16 1SE
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
6 April 2018
Resigned on
1 July 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN16 1SE £1,749,000

WEALD INSURANCE BROKERS LIMITED

Correspondence address
FALCON HOUSE, BLACK EAGLE SQUARE, WESTERHAM, KENT, TN16 1SE
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
6 April 2018
Resigned on
24 January 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN16 1SE £1,749,000

KNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED

Correspondence address
KNIGHTHOOD HOUSE, IMBERHORNE LANE, EAST GRINSTEAD, WEST SUSSEX, RH19 1LB
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
16 March 2018
Resigned on
24 January 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

THOMPSON & RICHARDSON LIMITED

Correspondence address
MONUMENT HOUSE SOUTHGATE, SLEAFORD, LINCOLNSHIRE, NG34 7RL
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
8 December 2017
Resigned on
24 January 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NG34 7RL £628,000

BOYD & COMPANY LIMITED

Correspondence address
5 MILL STREET, PAISLEY, RENFREWSHIRE, PA1 1LY
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
28 April 2017
Resigned on
24 January 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

FINCH COMMERCIAL INSURANCE BROKERS LTD

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, ENGLAND, HG5 8PJ
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
1 November 2016
Resigned on
24 January 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HG5 8PJ £5,613,000

INTERMEDIATION GROUP LIMITED

Correspondence address
1 PARK ROW, LEEDS, UNITED KINGDOM, LS1 5AB
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
1 May 2011
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

INTERRESOLVE CLAIMS LIMITED

Correspondence address
1 PARK ROW, LEEDS, UNITED KINGDOM, LS1 5AB
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
1 May 2011
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

INTERRESOLVE LIMITED

Correspondence address
1 PARK ROW, LEEDS, UNITED KINGDOM, LS1 5AB
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
1 May 2011
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

AXITECH LIMITED

Correspondence address
1 PARK ROW, LEEDS, UNITED KINGDOM, LS1 5AB
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
1 May 2011
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

MOTORRESOLVE LIMITED

Correspondence address
1 PARK ROW, LEEDS, UNITED KINGDOM, LS1 5AB
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
1 May 2011
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

LWYR LIMITED

Correspondence address
1 PARK ROW, LEEDS, UNITED KINGDOM, LS1 5AB
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
1 May 2011
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

AXITECH GROUP LIMITED

Correspondence address
1 PARK ROW, LEEDS, UNITED KINGDOM, LS1 5AB
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
1 May 2011
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

PLUS ONE ADMINISTRATION SERVICES LIMITED

Correspondence address
HILL COTTAGE ., FURNEUX PELHAM, BUNTINGFORD, HERTFORDSHIRE, UNITED KINGDOM, SG9 0LL
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
2 June 2008
Resigned on
29 May 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SG9 0LL £759,000

SELECT AND PROTECT LIMITED

Correspondence address
HILL COTTAGE ., FURNEUX PELHAM, BUNTINGFORD, HERTFORDSHIRE, UNITED KINGDOM, SG9 0LL
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
1 April 2008
Resigned on
29 May 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SG9 0LL £759,000

THE SELECT & PROTECT PROGRAM LIMITED

Correspondence address
HILL COTTAGE ., FURNEUX PELHAM, BUNTINGFORD, HERTFORDSHIRE, UNITED KINGDOM, SG9 0LL
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
1 June 2007
Resigned on
29 May 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SG9 0LL £759,000

HOOD DIRECT LIMITED

Correspondence address
HILL COTTAGE ., FURNEUX PELHAM, BUNTINGFORD, HERTFORDSHIRE, UNITED KINGDOM, SG9 0LL
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
1 June 2007
Resigned on
29 May 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SG9 0LL £759,000

HOOD GROUP ADMINISTRATION LIMITED

Correspondence address
HILL COTTAGE ., FURNEUX PELHAM, BUNTINGFORD, HERTFORDSHIRE, UNITED KINGDOM, SG9 0LL
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
1 June 2007
Resigned on
29 May 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SG9 0LL £759,000