SIMON RICHARD MOATE

Total number of appointments 26, 7 active appointments

4D MONITORING LIMITED

Correspondence address
SI1 PARSONS GREEN, ST. IVES, ENGLAND, PE27 4AA
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
30 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE27 4AA £2,350,000

DESKBUZZ LIMITED

Correspondence address
A6 Wellingborough Road, Sywell, Northampton, England, NN6 0BN
Role ACTIVE
director
Date of birth
July 1962
Appointed on
24 April 2018
Nationality
British
Occupation
Chairman & Director

Average house price in the postcode NN6 0BN £5,117,000

CHECKMATE HOLDINGS GROUP LIMITED

Correspondence address
THE SECOND FLOOR ROSEMOUNT HOUSE, ROSEMOUNT ESTATE, ELLAND, UNITED KINGDOM, HX5 0EE
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
12 February 2018
Nationality
BRITISH
Occupation
DIRECTOR AND MANAGEMENT CONSULTANT

Average house price in the postcode HX5 0EE £176,000

REGENCY DESIGN & PRINT HOLDINGS LIMITED

Correspondence address
UNIT G2 LAMBS BUSINESS PARK, TILBURSTOW HILL ROAD, SOUTH GODSTONE, ENGLAND, RH9 8LJ
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
21 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ACCESSORY BITS LIMITED

Correspondence address
A6 Wellingborough Road, Sywell, Northampton, England, NN6 0BN
Role ACTIVE
director
Date of birth
July 1962
Appointed on
30 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode NN6 0BN £5,117,000

SIMON MOATE NED AND ADVISORY SERVICES LIMITED

Correspondence address
8 HOPPER WAY, DISS, NORFOLK, UNITED KINGDOM, IP22 4GT
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
14 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP22 4GT £147,000

ABL INVESTMENTS LIMITED

Correspondence address
ELM VALE FARM, DENMARK HILL, PALGRAVE, UK, IP22 1AB
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
28 August 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode IP22 1AB £701,000


CHECKMATE HOLDINGS LTD

Correspondence address
UNIT B9 LOWFIELDS CLOSE, LOWFIELDS BUSINESS PARK, ELLAND, UNITED KINGDOM, HX5 9DE
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 October 2016
Resigned on
1 May 2020
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode HX5 9DE £1,386,000

ENSCO 1194 LIMITED

Correspondence address
SERVEST HOUSE HEATH FARM BUSINESS CENTRE, TUT HILL, FORNHAM ALL SAINTS, BURY ST. EDMUNDS, SUFFOLK, ENGLAND, IP28 6LG
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
26 August 2016
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP28 6LG £685,000

THERMOTECH SOLUTIONS LIMITED

Correspondence address
HERCULES OFFICE PARK BIRD HALL LANE, STOCKPORT, ENGLAND, SK3 0UX
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 April 2015
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK3 0UX £1,293,000

LIQUICO TLL LIMITED

Correspondence address
ST CRISPINS HOUSE DUKE STREET, NORWICH, NORFOLK, ENGLAND, NR3 1PD
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
11 May 2011
Resigned on
16 December 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode NR3 1PD £13,849,000

ACCESS PLUS MARKETING SERVICES LIMITED

Correspondence address
ST CRISPINS DUKE STREET, NORWICH, NR3 1PD
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
14 July 2008
Resigned on
16 December 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode NR3 1PD £13,849,000

ACCESS PLUS MARKETING LOGISTICS LIMITED

Correspondence address
ST CRISPINS DUKE STREET, NORWICH, NORFOLK, NR3 1PD
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
14 July 2008
Resigned on
16 December 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode NR3 1PD £13,849,000

BANNER BUSINESS SOLUTIONS LIMITED

Correspondence address
SAINT CRISPINS HOUSE, DUKE STREET, NORWICH NORFOLK, NR3 1PD
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
2 June 2008
Resigned on
16 December 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode NR3 1PD £13,849,000

OLIVE 1 LIMITED

Correspondence address
ST CRISPINS DUKE STREET, NORWICH, NR3 1PD
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
15 April 2008
Resigned on
16 December 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode NR3 1PD £13,849,000

LIQUICO BBS LIMITED

Correspondence address
SAINT CRISPINS HOUSE, DUKE STREET, NORWICH, NORFOLK, NR3 1PD
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
27 November 2007
Resigned on
16 December 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode NR3 1PD £13,849,000

LIQUICO O2O LIMITED

Correspondence address
ST CRISPINS, DUKE STREET, NORWICH, NR3 1PD
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
30 July 2007
Resigned on
16 December 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode NR3 1PD £13,849,000

CLEANOLOGY LIMITED

Correspondence address
CARLTON NO 50, BURFORD ROAD, WITNEY, OXFORDSHIRE, OX28 6DR
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 December 2006
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX28 6DR £529,000

MACROCOM (840) LIMITED

Correspondence address
CARLTON NO 50, BURFORD ROAD, WITNEY, OXFORDSHIRE, OX28 6DR
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
11 October 2005
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX28 6DR £529,000

SGP PROPERTY SERVICES LIMITED

Correspondence address
CARLTON NO 50, BURFORD ROAD, WITNEY, OXFORDSHIRE, OX28 6DR
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
11 October 2005
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX28 6DR £529,000

JOHNSON SERVICE GROUP PLC

Correspondence address
CARLTON NO 50, BURFORD ROAD, WITNEY, OXFORDSHIRE, OX28 6DR
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
12 May 2004
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX28 6DR £529,000

ALEX REID LIMITED

Correspondence address
CARLTON NO 50, BURFORD ROAD, WITNEY, OXFORDSHIRE, OX28 6DR
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
8 December 2003
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX28 6DR £529,000

JEEVES INTERNATI0NAL LIMITED

Correspondence address
CARLTON NO 50, BURFORD ROAD, WITNEY, OXFORDSHIRE, OX28 6DR
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
28 October 2003
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX28 6DR £529,000

JEEVES OF BELGRAVIA LIMITED

Correspondence address
CARLTON NO 50, BURFORD ROAD, WITNEY, OXFORDSHIRE, OX28 6DR
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
24 June 2003
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX28 6DR £529,000

JOHNSON CLEANERS UK LIMITED

Correspondence address
CARLTON NO 50, BURFORD ROAD, WITNEY, OXFORDSHIRE, OX28 6DR
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
21 April 2003
Resigned on
6 September 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX28 6DR £529,000

JOHNSON GROUP MANAGEMENT SERVICES LIMITED

Correspondence address
CARLTON NO 50, BURFORD ROAD, WITNEY, OXFORDSHIRE, OX28 6DR
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 October 2002
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX28 6DR £529,000