Simon Alexander BANKS
Total number of appointments 14, 14 active appointments
HERA CAPITAL PARTNERS LIMITED
- Correspondence address
- 1 Vincent Square, London, United Kingdom, SW1P 2PN
- Role ACTIVE
- director
- Date of birth
- May 1979
- Appointed on
- 4 April 2023
Average house price in the postcode SW1P 2PN £13,922,000
TANGLIN REAL ESTATE LTD
- Correspondence address
- 1 Vincent Square, London, United Kingdom, SW1P 2PN
- Role ACTIVE
- director
- Date of birth
- May 1979
- Appointed on
- 29 November 2022
Average house price in the postcode SW1P 2PN £13,922,000
BANNER STREET HOLDINGS (UK) LTD
- Correspondence address
- 7th Floor 105 Strand, London, United Kingdom, WC2R 0AA
- Role ACTIVE
- director
- Date of birth
- May 1979
- Appointed on
- 15 August 2022
- Resigned on
- 24 November 2022
Average house price in the postcode WC2R 0AA £1,960,000
MIRABILIS GROUP LIMITED
- Correspondence address
- 7th Floor 105 Strand, London, England, WC2R 0AA
- Role ACTIVE
- director
- Date of birth
- May 1979
- Appointed on
- 25 March 2022
- Resigned on
- 24 November 2022
Average house price in the postcode WC2R 0AA £1,960,000
CRIMSONLAND (UK) LTD
- Correspondence address
- 7th Floor 105 Strand, London, England, WC2R 0AA
- Role ACTIVE
- director
- Date of birth
- May 1979
- Appointed on
- 23 March 2022
- Resigned on
- 24 November 2022
Average house price in the postcode WC2R 0AA £1,960,000
RE CAPITAL HOLDINGS LTD
- Correspondence address
- 7th Floor 105 Strand, London, England, WC2R 0AA
- Role ACTIVE
- director
- Date of birth
- May 1979
- Appointed on
- 27 May 2021
- Resigned on
- 24 November 2022
Average house price in the postcode WC2R 0AA £1,960,000
EMPRESS HOLDINGS (MAYFAIR) LTD
- Correspondence address
- 7th Floor 105 Strand, London, England, WC2R 0AA
- Role ACTIVE
- director
- Date of birth
- May 1979
- Appointed on
- 16 November 2020
- Resigned on
- 24 November 2022
Average house price in the postcode WC2R 0AA £1,960,000
RE CAPITAL (UK) LTD
- Correspondence address
- 7th Floor 105 Strand, London, England, WC2R 0AA
- Role ACTIVE
- director
- Date of birth
- May 1979
- Appointed on
- 1 October 2020
- Resigned on
- 24 November 2022
Average house price in the postcode WC2R 0AA £1,960,000
QES SOUTHWARK HOLDINGS (UK) LTD
- Correspondence address
- 7th Floor 105 Strand, London, England, WC2R 0AA
- Role ACTIVE
- director
- Date of birth
- May 1979
- Appointed on
- 23 September 2020
- Resigned on
- 24 November 2022
Average house price in the postcode WC2R 0AA £1,960,000
ST JAMES SPACES (UK) LTD
- Correspondence address
- 7th Floor 105 The Strand, London, England, WC2R 0AA
- Role ACTIVE
- director
- Date of birth
- May 1979
- Appointed on
- 13 July 2020
- Resigned on
- 24 November 2022
Average house price in the postcode WC2R 0AA £1,960,000
CAMDEN LIFESTYLE (UK) LTD
- Correspondence address
- 7th Floor 105 Strand, London, England, WC2R 0AA
- Role ACTIVE
- director
- Date of birth
- May 1979
- Appointed on
- 13 July 2020
- Resigned on
- 24 November 2022
Average house price in the postcode WC2R 0AA £1,960,000
VICTORIA SPACES (UK) LTD
- Correspondence address
- 17 Portland Place, London, W1B 1PU
- Role ACTIVE
- director
- Date of birth
- May 1979
- Appointed on
- 13 July 2020
- Resigned on
- 17 December 2021
Average house price in the postcode W1B 1PU £16,602,000
FLOWER ISLAND (UK) LTD
- Correspondence address
- 7th Floor 105 Strand, London, England, WC2R 0AA
- Role ACTIVE
- director
- Date of birth
- May 1979
- Appointed on
- 13 July 2020
- Resigned on
- 24 November 2022
Average house price in the postcode WC2R 0AA £1,960,000
CLERKENWELL LIFESTYLE (UK) LTD
- Correspondence address
- 7th Floor 105 Strand, London, United Kingdom, WC2R 0AA
- Role ACTIVE
- director
- Date of birth
- May 1979
- Appointed on
- 13 July 2020
- Resigned on
- 24 November 2022
Average house price in the postcode WC2R 0AA £1,960,000