SIMON THOMAS BENNETT

Total number of appointments 11, 5 active appointments

XOBADERM LIMITED

Correspondence address
Spring Cottage Witney Street, Burford, England, OX18 4DR
Role ACTIVE
director
Date of birth
February 1966
Appointed on
15 September 2017
Resigned on
1 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode OX18 4DR £965,000

SPECIALEFFECT TRADING COMPANY LIMITED

Correspondence address
Units 9-12, Southill Business Park Cornbury Park, Charlbury, Chipping Norton, England, OX7 3EW
Role ACTIVE
director
Date of birth
February 1966
Appointed on
25 April 2014
Nationality
British
Occupation
Company Director

MITODYS THERAPEUTICS LIMITED

Correspondence address
FLORENCE CORNER FISHER'S LANE, CHARLBURY, UNITED KINGDOM, OX7 3RX
Role ACTIVE
Director
Date of birth
February 1966
Appointed on
25 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX7 3RX £598,000

SIMON BENNETT ASSOCIATES LTD

Correspondence address
SPRING COTTAGE WITNEY STREET, BURFORD, OXFORDSHIRE, ENGLAND, OX18 4DR
Role ACTIVE
Director
Date of birth
February 1966
Appointed on
20 July 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX18 4DR £965,000

SPECIALEFFECT.ORG.UK LIMITED

Correspondence address
17 GREAT BARRINGTON, BURFORD, OXFORDSHIRE, ENGLAND, OX18 4US
Role ACTIVE
Director
Date of birth
February 1966
Appointed on
18 September 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AGIROS BIOTECHNOLOGY LIMITED

Correspondence address
9 THORNEY LEYS PARK, WITNEY, OXFORDSHIRE, UNITED KINGDOM, OX28 4GE
Role
Director
Date of birth
February 1966
Appointed on
28 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COLWIZ UK LIMITED

Correspondence address
2 CHAWLEY PARK, CUMNOR HILL, OXFORD, UNITED KINGDOM, OX2 9GG
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
1 August 2012
Resigned on
30 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CRAIC POT LIMITED

Correspondence address
FLORENCE CORNER, FISHERS LANE, CHARLBURY, OXFORDSHIRE, OX7 3RX
Role
Director
Date of birth
February 1966
Appointed on
24 October 2006
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIR

Average house price in the postcode OX7 3RX £598,000

COTSWOLD REAL ALE INVESTMENT COMPANY LIMITED

Correspondence address
FLORENCE CORNER, FISHERS LANE, CHARLBURY, OXFORDSHIRE, OX7 3RX
Role
Director
Date of birth
February 1966
Appointed on
21 August 2006
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

Average house price in the postcode OX7 3RX £598,000

CHARLBURY AND OVERSEAS COMMUNITY PROJECTS LTD

Correspondence address
4 SPELSBURY ROAD, CHARLBURY, CHIPPING NORTON, OXFORDSHIRE, OX7 3LP
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
16 July 2005
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR OF BUSINESS DEVELOPME

Average house price in the postcode OX7 3LP £933,000

CHARLBURY BEER FESTIVAL LIMITED

Correspondence address
KIMBER COTTAGE WOODSTOCK ROAD, CHARLBURY, CHIPPING NORTON, ENGLAND, OX7 3ET
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
16 July 2005
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR OF BUSINESS DEVELOPME

Average house price in the postcode OX7 3ET £1,260,000