SIMON RODERICK JAMES

Total number of appointments 18, 3 active appointments

DANDELION ENTERPRISES LIMITED

Correspondence address
HIGH STREET, ABBOTS BROMLEY, STAFFORDSHIRE, WS15 3BW
Role ACTIVE
Director
Date of birth
January 1955
Appointed on
13 December 2018
Nationality
BRITISH
Occupation
SOLICITOR

THE GUILD OF ST MARY'S CENTRE LICHFIELD

Correspondence address
ST MARY'S CENTRE, MARKET SQUARE, LICHFIELD, STAFFS., WS13 6LG
Role ACTIVE
Director
Date of birth
January 1955
Appointed on
21 November 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WS13 6LG £376,000

TOKI LIMITED

Correspondence address
BANK HOUSE FARM WOODHOUSES, YOXALL, BURTON-ON-TRENT, ENGLAND, DE13 8NR
Role ACTIVE
Director
Date of birth
January 1955
Appointed on
12 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE13 8NR £595,000


ANSONS 123 LIMITED

Correspondence address
ST MARY'S CHAMBERS, 5-7 BREADMARKET STREET, LICHFIELD, STAFFORDSHIRE, WS13 6LQ
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
22 September 2015
Resigned on
27 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

ANSONS LEGAL LIMITED

Correspondence address
ST MARY'S CHAMBERS 5-7 BREADMARKET STREET, LICHFIELD, STAFFORDSHIRE, UNITED KINGDOM, WS13 6LQ
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
6 February 2015
Resigned on
27 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

ANSONS (CANNOCK) LIMITED

Correspondence address
ST MARY'S CHAMBERS 5-7 BREADMARKET STREET, LICHFIELD, STAFFORDSHIRE, UNITED KINGDOM, WS13 6LQ
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
6 February 2015
Resigned on
27 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

ANSONS LAWYERS LIMITED

Correspondence address
ST MARY'S CHAMBERS 5-7 BREADMARKET STREET, LICHFIELD, STAFFORDSHIRE, UNITED KINGDOM, WS13 6LQ
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
6 February 2015
Resigned on
27 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

ANSONS (LICHFIELD) LIMITED

Correspondence address
ST MARY'S CHAMBERS 5-7 BREADMARKET STREET, LICHFIELD, STAFFORDSHIRE, UNITED KINGDOM, WS13 6LQ
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
6 February 2015
Resigned on
27 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

ANSONS LAW LIMITED

Correspondence address
ST MARY'S CHAMBERS 5-7 BREADMARKET STREET, LICHFIELD, STAFFORDSHIRE, UNITED KINGDOM, WS13 6LQ
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
6 February 2015
Resigned on
27 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

WALSALL HOSPICE TRADING LIMITED

Correspondence address
ST GILES HOSPICE FISHERWICK ROAD, LICHFIELD, STAFFORDSHIRE, UNITED KINGDOM, WS14 9LH
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
22 February 2012
Resigned on
29 November 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WS14 9LH £941,000

MARL HOLLOW MANAGEMENT COMPANY LIMITED

Correspondence address
THE WILLOWS HOBB LANE, MARCHINGTON, UTTOXETER, STAFFORDSHIRE, ENGLAND, ST14 8RG
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
31 January 2012
Resigned on
12 February 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode ST14 8RG £641,000

ST. GILES HOSPICE (PROMOTIONS) LIMITED

Correspondence address
ST GILES HOSPICE FISHERWICK ROAD, WHITTINGTON, LICHFIELD, STAFFORDSHIRE, ENGLAND, WS14 9LH
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
1 December 2011
Resigned on
23 August 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WS14 9LH £941,000

ST. GILES HOSPICE SHOPS LIMITED

Correspondence address
C/O ST GILES HOSPICE, FISHERWICK ROAD, WHITTINGTON LICHFIELD, STAFFORDSHIRE, WS14 9LH
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
9 November 2011
Resigned on
11 August 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WS14 9LH £941,000

ST GILES HOSPICE COMMERCIAL ENTERPRISES LIMITED

Correspondence address
ST GILES HOSPICE FISHERWICK ROAD, WHITTINGTON, LICHFIELD, ENGLAND, WS14 9LH
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
27 July 2011
Resigned on
1 November 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WS14 9LH £941,000

CLARIDGE ELECTRICALS LIMITED

Correspondence address
COMMERCE HOUSE RIDINGS PARK, EASTERN WAY, CANNOCK, STAFFORDSHIRE, UNITED KINGDOM, WS11 7FJ
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
20 January 2010
Resigned on
15 February 2017
Nationality
BRITISH
Occupation
SOLICITOR

ANSONS LLP

Correspondence address
ST MARY'S CHAMBERS, 5-7 BREADMARKET STREET, LICHFIELD, STAFFORDSHIRE, WS13 6LQ
Role RESIGNED
LLPDMEM
Date of birth
January 1955
Appointed on
26 March 2004
Resigned on
27 January 2017
Nationality
BRITISH

LICHFIELD FESTIVAL LIMITED

Correspondence address
BANK HOUSE FARM, WOODHOUSES YOXALL, BURTON-ON-TRENT, STAFFORDSHIRE, DE13 8NR
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
18 February 2002
Resigned on
11 November 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DE13 8NR £595,000

LICHFIELD MYSTERIES COMMUNITY ARTS LIMITED

Correspondence address
BANK HOUSE FARM, WOODHOUSES YOXALL, BURTON-ON-TRENT, STAFFORDSHIRE, DE13 8NR
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
25 May 1994
Resigned on
31 January 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DE13 8NR £595,000