SIMON TIMOTHY LAFFIN

Total number of appointments 19, 2 active appointments

WATKIN JONES PLC

Correspondence address
21-22 LLANDYGAI INDUSTRIAL ESTATE, LLANDYGAI, BANGOR, GWYNEDD, WALES, LL57 4YH
Role ACTIVE
Director
Date of birth
June 1959
Appointed on
26 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL57 4YH £1,134,000

SIMON LAFFIN BUSINESS SERVICES LIMITED

Correspondence address
THE WHINS, LAWFORDS HILL ROAD, WORPLESDON, SURREY, GU3 3QB
Role ACTIVE
Director
Date of birth
June 1959
Appointed on
11 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU3 3QB £2,405,000


ASSURA PLC

Correspondence address
THE BREW HOUSE GREENALLS AVENUE, WARRINGTON, WA4 6HL
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
16 December 2014
Resigned on
10 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FLYBE GROUP LIMITED

Correspondence address
NEW WALKER HANGAR EXETER INTERNATIONAL AIRPORT, CLYST HONITON, EXETER, EX5 2BA
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
5 November 2013
Resigned on
11 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DENTSU INTERNATIONAL LIMITED

Correspondence address
10 TRITON STREET, REGENT'S PLACE, LONDON, UNITED KINGDOM, UNITED KINGDOM, NW1 3BF
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
1 August 2009
Resigned on
26 March 2013
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode NW1 3BF £2,486,000

MITCHELLS & BUTLERS PLC

Correspondence address
27 FLEET STREET, BIRMINGHAM, B3 1JP
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
29 January 2009
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B3 1JP £353,000

COLUMBUS MFV LLP

Correspondence address
THE WHINS LAWFORDS HILL ROAD, WORPLESDON, SURREY, GU3 3QB
Role
LLPMEM
Date of birth
June 1959
Appointed on
30 September 2008
Nationality
BRITISH

Average house price in the postcode GU3 3QB £2,405,000

QUINTAIN LIMITED

Correspondence address
43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
1 February 2008
Resigned on
20 July 2015
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

LANDMARK MORTGAGES LIMITED

Correspondence address
THE WHINS, LAWFORDS HILL ROAD, WORPLESDON, SURREY, GU3 3QB
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
16 November 2007
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode GU3 3QB £2,405,000

SAFEWAY STORES (IRELAND) LIMITED

Correspondence address
63 OXFORD ROAD, WOKINGHAM, BERKSHIRE, RG41 2YH
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
10 July 1997
Resigned on
8 March 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RG41 2YH £842,000

SAFEWAY LIMITED

Correspondence address
63 OXFORD ROAD, WOKINGHAM, BERKSHIRE, RG41 2YH
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
9 May 1996
Resigned on
8 March 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RG41 2YH £842,000

FEDERATED PROPERTIES LIMITED

Correspondence address
63 OXFORD ROAD, WOKINGHAM, BERKSHIRE, RG41 2YH
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
2 January 1996
Resigned on
8 March 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RG41 2YH £842,000

SAFEWAY PROPERTIES LIMITED

Correspondence address
63 OXFORD ROAD, WOKINGHAM, BERKSHIRE, RG41 2YH
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
2 January 1996
Resigned on
8 March 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RG41 2YH £842,000

SAFEWAY FOOD STORES LIMITED

Correspondence address
63 OXFORD ROAD, WOKINGHAM, BERKSHIRE, RG41 2YH
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
2 January 1996
Resigned on
8 March 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RG41 2YH £842,000

SAFEWAY (OVERSEAS) LIMITED

Correspondence address
63 OXFORD ROAD, WOKINGHAM, BERKSHIRE, RG41 2YH
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
2 January 1996
Resigned on
8 March 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RG41 2YH £842,000

ARGYLL STORES (HOLDINGS) LIMITED

Correspondence address
63 OXFORD ROAD, WOKINGHAM, BERKSHIRE, RG41 2YH
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
2 January 1996
Resigned on
8 March 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RG41 2YH £842,000

AMOS HINTON & SONS LTD

Correspondence address
63 OXFORD ROAD, WOKINGHAM, BERKSHIRE, RG41 2YH
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
2 January 1996
Resigned on
8 March 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RG41 2YH £842,000

SAFEWAY STORES LIMITED

Correspondence address
63 OXFORD ROAD, WOKINGHAM, BERKSHIRE, RG41 2YH
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
13 October 1994
Resigned on
8 March 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RG41 2YH £842,000

PRESTO STORES LIMITED

Correspondence address
63 OXFORD ROAD, WOKINGHAM, BERKSHIRE, RG41 2YH
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
2 April 1993
Resigned on
8 March 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RG41 2YH £842,000