SIMON WILLIAM HOLDEN

Total number of appointments 12, 5 active appointments

TOKENHOUSE VB LIMITED

Correspondence address
MIDDLEBOROUGH HOUSE MIDDLEBOROUGH, COLCHESTER, ESSEX, ENGLAND, CO1 1QT
Role ACTIVE
Director
Date of birth
January 1976
Appointed on
8 August 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CO1 1QT £225,000

VAT BRIDGE LIMITED

Correspondence address
3RD FLOOR MIDDLEBOROUGH HOUSE 16 MIDDLEBOROUGH, COLCHESTER, UNITED KINGDOM, CO1 1QT
Role ACTIVE
Director
Date of birth
January 1976
Appointed on
6 March 2019
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode CO1 1QT £225,000

GOLDEN SKY ADVISORY LIMITED

Correspondence address
96 WHITTON ROAD, TWICKENHAM, ENGLAND, TW1 1BS
Role ACTIVE
Director
Date of birth
January 1976
Appointed on
29 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW1 1BS £1,020,000

SCP INVESTMENT PARTNERS LTD

Correspondence address
96 WHITTON ROAD, TWICKENHAM, ENGLAND, TW1 1BS
Role ACTIVE
Director
Date of birth
January 1976
Appointed on
13 July 2018
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TW1 1BS £1,020,000

PICPICID LIMITED

Correspondence address
GREENWAY HOUSE SUGARSWELL BUSINESS PARK, SHENINGTON, BANBURY, OXON, ENGLAND, OX15 6HW
Role ACTIVE
Director
Date of birth
January 1976
Appointed on
5 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX15 6HW £1,573,000


ESCROW CUSTODIAN SERVICES LIMITED

Correspondence address
LAS PARTNERSHIP THE RIVENDELL CENTRE, WHITE HORSE LANE, MALDON, ESSEX, ENGLAND, CM9 5QP
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
15 August 2019
Resigned on
20 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM9 5QP £270,000

TNH ENTERPRISES LIMITED

Correspondence address
CARLETON HOUSE 266-268 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, UNITED KINGDOM, B90 3AD
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
9 January 2017
Resigned on
22 March 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode B90 3AD £1,534,000

LESTER ALDRIDGE LLP

Correspondence address
RUSSELL HOUSE, OXFORD ROAD, BOURNEMOUTH, DORSET, BH8 8EX
Role RESIGNED
LLPMEM
Date of birth
January 1976
Appointed on
1 November 2013
Resigned on
30 November 2016
Nationality
BRITISH

LF TECHNOLOGY DEVELOPMENT CORPORATION LIMITED

Correspondence address
6 PORTER STREET, LONDON, UNITED KINGDOM, W1U 6DD
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
15 November 2012
Resigned on
10 April 2020
Nationality
BRITISH
Occupation
PARTNER

THE KHAN PARTNERSHIP LLP

Correspondence address
48-49 RUSSELL SQUARE, LONDON, UNITED KINGDOM, WC1B 4JP
Role RESIGNED
LLPDMEM
Date of birth
January 1976
Appointed on
1 February 2011
Resigned on
31 October 2013
Nationality
BRITISH

Average house price in the postcode WC1B 4JP £14,337,000

MAGELLAN COPPER AND GOLD PLC

Correspondence address
28 BARNSDALE AVENUE, DOCKLANDS, LONDON, E14 9WR
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
26 June 2006
Resigned on
28 June 2006
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode E14 9WR £719,000

MINING HOUSE LIMITED

Correspondence address
FLAT 6 THE GATEWAYS, PARK LANE, RICHMOND, SURREY, TW9 2RB
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
3 November 2004
Resigned on
2 February 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TW9 2RB £713,000