SIMON TUDOR ELLEN

Total number of appointments 23, 3 active appointments

DINGWALL AVENUE LLP

Correspondence address
C/O BLICK ROTHENBERG LIMITED 1ST FLOOR, 7-10 CHAND, LONDON, UNITED KINGDOM, W1G 9DQ
Role ACTIVE
LLPMEM
Date of birth
June 1949
Appointed on
6 April 2017
Nationality
BRITISH

UKRD (QUEENS CRESCENT) LIMITED

Correspondence address
47 ENNERDALE ROAD, RICHMOND, SURREY, UNITED KINGDOM, TW9 2DN
Role ACTIVE
Director
Date of birth
June 1949
Appointed on
13 June 2014
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TW9 2DN £1,834,000

ALBEMARLE RETAIL PROPERTIES LLP

Correspondence address
47 ENNERDALE ROAD, RICHMOND UPON THAMES, RICHMOND, TW9 2DN
Role ACTIVE
LLPMEM
Date of birth
June 1949
Appointed on
22 February 2011
Nationality
BRITISH

Average house price in the postcode TW9 2DN £1,834,000


CG WEALTH PLANNING LIMITED

Correspondence address
90 FENCHURCH STREET, LONDON, ENGLAND, EC3M 4ST
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 December 2014
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

BARBON INSURANCE GROUP LIMITED

Correspondence address
HESTIA HOUSE EDGEWEST ROAD, LINCOLN, UNITED KINGDOM, LN6 7EL
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 February 2014
Resigned on
24 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

RACECOURSE BETTING COMPANY LIMITED

Correspondence address
10TH FLOOR THE MET BUILDING, 22 PERCY STREET, LONDON, UNITED KINGDOM, W1T 2BU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
5 February 2013
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THOMAS MILLER INVESTMENT HOLDINGS LTD

Correspondence address
90 FENCHURCH STREET, LONDON, ENGLAND, EC3M 4ST
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
15 December 2011
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

AMALGAMATED RACING LIMITED

Correspondence address
10TH FLOOR THE MET BUILDING, 22 PERCY STREET, LONDON, UNITED KINGDOM, W1T 2BU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
31 May 2011
Resigned on
1 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BURFORD CAPITAL HOLDINGS (UK) LIMITED

Correspondence address
5TH FLOOR NORFOLK HOUSE, WELLESLEY ROAD, CROYDON, ENGLAND, CR0 1LH
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
15 October 2010
Resigned on
29 February 2012
Nationality
BRITISH
Occupation
NONE

GARWYN EBT LIMITED

Correspondence address
100 WHITECHAPEL ROAD, LONDON, UNITED KINGDOM, E1 1JG
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
23 July 2010
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
INVESTOR DIRECTOR

Average house price in the postcode E1 1JG £46,183,000

RACECOURSE MEDIA GROUP LIMITED

Correspondence address
10TH FLOOR, THE MET BUILDING, 22 PERCY STREET, LONDON, UNITED KINGDOM, W1T 2BU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 July 2010
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THOMAS MILLER HOLDINGS LTD.

Correspondence address
90 FENCHURCH STREET, LONDON, EC3M 4ST
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 October 2009
Resigned on
12 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

CIGNA OAK HOLDINGS LTD

Correspondence address
SBJ LTD, 100 WHITECHAPEL ROAD, LONDON, E1 1JG
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
23 January 2008
Resigned on
30 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 1JG £46,183,000

GARWYN LIMITED

Correspondence address
SBJ LTD, 100 WHITECHAPEL ROAD, LONDON, E1 1JG
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
30 January 2006
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode E1 1JG £46,183,000

GARWYN GROUP LIMITED

Correspondence address
SBJ LTD, 100 WHITECHAPEL ROAD, LONDON, E1 1JG
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
22 December 2005
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
INVESTOR DIRECTOR

Average house price in the postcode E1 1JG £46,183,000

SBJ GROUP LIMITED

Correspondence address
SBJ LTD, 100 WHITECHAPEL ROAD, LONDON, E1 1JG
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
7 March 2005
Resigned on
19 March 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1 1JG £46,183,000

LUDGATE INVESTMENTS LIMITED

Correspondence address
SBJ LTD, 100 WHITECHAPEL ROAD, LONDON, E1 1JG
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
6 October 2000
Resigned on
16 September 2002
Nationality
BRITISH
Occupation
M.V.CONSULTANT

Average house price in the postcode E1 1JG £46,183,000

OPUS HOLDINGS LIMITED

Correspondence address
SBJ LTD, 100 WHITECHAPEL ROAD, LONDON, E1 1JG
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
14 September 2000
Resigned on
20 December 2004
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode E1 1JG £46,183,000

THOMAS MILLER INVESTMENT LTD.

Correspondence address
90 FENCHURCH STREET, LONDON, EC3M 4ST
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
26 June 2000
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

ROYAL LONDON UNIT TRUST MANAGERS LIMITED

Correspondence address
SBJ LTD, 100 WHITECHAPEL ROAD, LONDON, E1 1JG
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 September 1999
Resigned on
18 October 2000
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode E1 1JG £46,183,000

DAVENEY LIMITED

Correspondence address
SBJ LTD, 100 WHITECHAPEL ROAD, LONDON, E1 1JG
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
8 September 1997
Resigned on
21 January 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 1JG £46,183,000

CIBC WORLD MARKETS LIMITED

Correspondence address
SBJ LTD, 100 WHITECHAPEL ROAD, LONDON, E1 1JG
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
16 November 1995
Resigned on
18 November 1997
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode E1 1JG £46,183,000

UBS REORGANISATION 2021-01 LTD

Correspondence address
SBJ LTD, 100 WHITECHAPEL ROAD, LONDON, E1 1JG
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
26 June 1992
Resigned on
14 July 1995
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode E1 1JG £46,183,000