SIMON TIMOTHY MARSHALL

Total number of appointments 12, 10 active appointments

HOXTON GRANGE (MANAGEMENT) LIMITED

Correspondence address
C4, ENDEAVOUR PLACE, COXBRIDGE BUSINESS PARK ALTON, FARNHAM, SURREY, UNITED KINGDOM, GU10 5EH
Role ACTIVE
Director
Date of birth
June 1971
Appointed on
30 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU10 5EH £1,110,000

YALLA EAT LIMITED

Correspondence address
C4 ENDEAVOUR PLACE COXBRIDGE BUSINESS PARK, ALTON ROAD, FARNHAM, ENGLAND, GU10 5EH
Role ACTIVE
Director
Date of birth
June 1971
Appointed on
26 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU10 5EH £1,110,000

MARSHALL EATON CONSTRUCTION LIMITED

Correspondence address
9 ST. GEORGES YARD, FARNHAM, UNITED KINGDOM, GU9 7LW
Role ACTIVE
Director
Date of birth
June 1971
Appointed on
29 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 7LW £583,000

MARSHALL EATON DIGITAL LIMITED

Correspondence address
9 ST. GEORGES YARD, FARNHAM, UNITED KINGDOM, GU9 7LW
Role ACTIVE
Director
Date of birth
June 1971
Appointed on
13 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 7LW £583,000

MARSHALL EATON HOLDINGS LIMITED

Correspondence address
Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England, GU9 8QT
Role ACTIVE
director
Date of birth
June 1971
Appointed on
30 January 2017
Resigned on
2 October 2023
Nationality
British
Occupation
Company Director

MARSHALL EATON LEISURE LIMITED

Correspondence address
9 St. Georges Yard, Farnham, Surrey, United Kingdom, GU9 7LW
Role ACTIVE
director
Date of birth
June 1971
Appointed on
22 July 2016
Resigned on
1 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7LW £583,000

ENTAIL LIMITED

Correspondence address
9 St. Georges Yard, Farnham, Surrey, United Kingdom, GU9 7LW
Role ACTIVE
director
Date of birth
June 1971
Appointed on
24 June 2016
Resigned on
1 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7LW £583,000

ABODE BY DESIGN LIMITED

Correspondence address
9 ST GEORGE'S YARD, FARNHAM, SURREY, UNITED KINGDOM, GU9 7LW
Role ACTIVE
Director
Date of birth
June 1971
Appointed on
7 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU9 7LW £583,000

MARSHALL EATON DEVELOPMENTS LIMITED

Correspondence address
C4 ENDEAVOUR PLACE COXBRIDGE BUSINESS PARK, ALTON ROAD, FARNHAM, ENGLAND, GU10 5EH
Role ACTIVE
Director
Date of birth
June 1971
Appointed on
21 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU10 5EH £1,110,000

ME ESTATE AGENTS HOLDINGS LIMITED

Correspondence address
Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England, GU9 8QT
Role ACTIVE
director
Date of birth
June 1971
Appointed on
16 June 2014
Resigned on
2 October 2023
Nationality
British
Occupation
Ceo Fashion Retail

THE TANNERY (GODALMING) MANAGEMENT COMPANY LIMITED

Correspondence address
9 ST. GEORGES YARD, FARNHAM, ENGLAND, GU9 7LW
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
25 November 2016
Resigned on
21 June 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode GU9 7LW £583,000

SEYMOURS ESTATE AGENTS (GUILDFORD) LIMITED

Correspondence address
9 ST. GEORGES YARD, FARNHAM, ENGLAND, GU9 7LW
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
15 November 2016
Resigned on
19 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 7LW £583,000