SIMON WADE

Total number of appointments 5, no active appointments


SWAN ADVOCACY NETWORK

Correspondence address
CROWN CHAMBERS BRIDGE STREET, SALISBURY, ENGLAND, SP1 2LZ
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
28 November 2018
Resigned on
25 February 2020
Nationality
BRITISH
Occupation
RETIRED

EXTEND LEARNING ACADEMIES NETWORK

Correspondence address
SCHOOL HOUSE BOURNVILLE PRIMARY SCHOOL, SELWORTHY ROAD, WESTON-SUPER-MARE, SOMERSET, UNITED KINGDOM, BS23 3ST
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
30 September 2018
Resigned on
13 March 2020
Nationality
BRITISH
Occupation
NON EXEC DIRECTOR

LONG EATON GUILD OF FURNITURE MANUFACTURERS LIMITED

Correspondence address
2 MARINA DRIVE, SPONDON, DERBY, DE21 7AF
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
30 June 2017
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE21 7AF £269,000

WELBECK HOUSE LIMITED

Correspondence address
JDP FURNITURE GROUP SHOWROOM WELLINGTON STREET, LONG EATON, NOTTINGHAM, NG10 4HS
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 February 2016
Resigned on
4 April 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NG10 4HS £237,000

G PLAN UPHOLSTERY LIMITED

Correspondence address
G PLAN UPHOLSTERY LIMITED HAMPTON PARK WEST BUSINE, MELKSHAM, WILTSHIRE, SN12 6GU
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
6 June 2000
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
DESIGN DIR

Average house price in the postcode SN12 6GU £9,714,000