SIMON RICHARD FIELD

Total number of appointments 40, no active appointments


HAVELORD LIMITED

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
17 September 1996
Resigned on
4 March 1999
Nationality
BRITISH
Occupation
DEVELOPER

Average house price in the postcode BN2 5AB £540,000

TORBAY CEMETERY AND CREMATORIUM LIMITED

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
17 January 1996
Resigned on
6 November 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 5AB £540,000

IONIAN GROUP LIMITED

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
1 November 1994
Resigned on
4 June 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 5AB £540,000

CHOSEN HERITAGE (SCOTLAND) LIMITED

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
10 September 1993
Resigned on
26 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 5AB £540,000

EDEN PARK ESTATE LIMITED

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
8 June 1993
Resigned on
26 September 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN2 5AB £540,000

COUNTIES CREMATORIUM LIMITED

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
20 July 1992
Resigned on
10 November 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 5AB £540,000

NORTHAMPTON CREMATORIUM LIMITED

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
20 July 1992
Resigned on
26 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 5AB £540,000

SANDERS GOODALE & CO.LIMITED

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
8 June 1992
Resigned on
26 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 5AB £540,000

PRESTON IRELAND BOWKER LIMITED

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
8 June 1992
Resigned on
26 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 5AB £540,000

OXFORD CREMATORIUM LIMITED

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
8 June 1992
Resigned on
26 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 5AB £540,000

MORECAMBE & HEYSHAM FUNERAL SERVICE LIMITED

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
8 June 1992
Resigned on
26 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 5AB £540,000

MID SUSSEX FUNERAL SERVICES LIMITED

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
8 June 1992
Resigned on
10 November 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 5AB £540,000

LEEDS LIMOUSINES LIMITED

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
8 June 1992
Resigned on
26 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 5AB £540,000

LAWRENCE FUNERAL SERVICE LIMITED(THE)

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
8 June 1992
Resigned on
26 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 5AB £540,000

H.G.BROWN & SANDERS,LIMITED

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
8 June 1992
Resigned on
26 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 5AB £540,000

WILLIAM PEARCE & SON,LIMITED

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
8 June 1992
Resigned on
26 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 5AB £540,000

T.H.SANDERS & SONS LIMITED

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
8 June 1992
Resigned on
26 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 5AB £540,000

T. H. SANDERS & HIGGS LIMITED

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
8 June 1992
Resigned on
26 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 5AB £540,000

SOUTH LONDON CREMATORIUM CO LIMITED(THE)

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
8 June 1992
Resigned on
10 November 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 5AB £540,000

DIGNITY PRE ARRANGEMENT LIMITED

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
8 June 1992
Resigned on
26 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 5AB £540,000

D. WALSH & SON LIMITED

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
8 June 1992
Resigned on
26 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 5AB £540,000

CREMATORIUM COMPANY LIMITED(THE)

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
8 June 1992
Resigned on
26 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 5AB £540,000

COOMBES & SONS(BOVEY TRACEY)LIMITED

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
8 June 1992
Resigned on
26 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 5AB £540,000

CHICHESTER CREMATORIUM LIMITED

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
8 June 1992
Resigned on
26 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 5AB £540,000

BIRMINGHAM CREMATORIUM (1973) LIMITED

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
8 June 1992
Resigned on
26 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 5AB £540,000

W.E. TURNER (FUNERAL FURNISHERS) LIMITED

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
8 June 1992
Resigned on
26 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 5AB £540,000

FAMILY FUNERAL SERVICES LIMITED

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
8 June 1992
Resigned on
26 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 5AB £540,000

EXETER AND DEVON CREMATORIUM LIMITED

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
8 June 1992
Resigned on
26 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 5AB £540,000

EDWARD LEWIS WICKS & SONS,LIMITED

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
8 June 1992
Resigned on
26 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 5AB £540,000

E.F.EDWARDS LIMITED

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
8 June 1992
Resigned on
26 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 5AB £540,000

E. FINCH AND SONS LIMITED

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
8 June 1992
Resigned on
26 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 5AB £540,000

DYSON RICHARDS LIMITED

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
8 June 1992
Resigned on
26 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 5AB £540,000

DOWSETT & JENKINS LIMITED

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
8 June 1992
Resigned on
10 November 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 5AB £540,000

DOWNER & WHITE LIMITED

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
6 June 1992
Resigned on
26 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 5AB £540,000

WHITE LADY FUNERALS LIMITED

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
6 June 1992
Resigned on
26 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 5AB £540,000

NEWPORT HIRE(I.W.)LIMITED

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
20 April 1992
Resigned on
26 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 5AB £540,000

SOUTH LONDON AND SOUTHERN COUNTIES CREMATION SOCIETY LIMITED(THE)

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
12 March 1992
Resigned on
1 October 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 5AB £540,000

KELLAWAYS (FUNERAL SERVICE) LIMITED

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
8 June 1991
Resigned on
26 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 5AB £540,000

GREAT SOUTHERN GROUP LIMITED

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
29 May 1991
Resigned on
20 October 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 5AB £540,000

DUNDEE CREMATORIUM LIMITED

Correspondence address
FLAT 1 30 SUSSEX SQUARE, BRIGHTON, BN2 5AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
20 June 1988
Resigned on
26 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 5AB £540,000