Simon Alexander Joseph HILL

Total number of appointments 29, 27 active appointments

AJD GROUP 1 LTD

Correspondence address
Fulford House Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4EA
Role ACTIVE
director
Date of birth
March 1988
Appointed on
5 June 2023
Resigned on
26 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CV32 4EA £591,000

CHICHESTER ROAD PORTSMOUTH LTD

Correspondence address
259 Copnor Road, Portsmouth, United Kingdom, PO3 5EE
Role ACTIVE
director
Date of birth
March 1988
Appointed on
4 May 2023
Resigned on
6 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode PO3 5EE £238,000

GG-739-339 LIMITED

Correspondence address
1 Lyric Square, London, United Kingdom, W6 0NB
Role ACTIVE
director
Date of birth
March 1988
Appointed on
14 March 2023
Nationality
British
Occupation
Commercial Director

ST NEO BUILDING LTD

Correspondence address
259 Copnor Road, Portsmouth, United Kingdom, PO3 5EE
Role ACTIVE
director
Date of birth
March 1988
Appointed on
18 January 2023
Resigned on
23 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PO3 5EE £238,000

HOW 2 PROPERTY LTD

Correspondence address
Fulford House Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4EA
Role ACTIVE
director
Date of birth
March 1988
Appointed on
27 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CV32 4EA £591,000

ACMB DEVELOPMENTS LIMITED

Correspondence address
259 Copnor Road, Portsmouth, United Kingdom, PO3 5EE
Role ACTIVE
director
Date of birth
March 1988
Appointed on
4 September 2022
Resigned on
23 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PO3 5EE £238,000

FIND HOUSE QUICK LTD

Correspondence address
259 Copnor Road, Portsmouth, Hampshire, England, PO3 5EE
Role ACTIVE
director
Date of birth
March 1988
Appointed on
15 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO3 5EE £238,000

SMHQ SOLUTIONS LTD

Correspondence address
C/O Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England, PO5 1DS
Role ACTIVE
director
Date of birth
March 1988
Appointed on
13 June 2022
Resigned on
19 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO5 1DS £548,000

WAX DOG LIMITED

Correspondence address
22 Westbrook View West Brook View, Emsworth, England, PO10 7EZ
Role ACTIVE
director
Date of birth
March 1988
Appointed on
25 March 2022
Resigned on
2 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode PO10 7EZ £493,000

SKA PROPERTY LTD

Correspondence address
5 High Street, Emsworth, United Kingdom, PO10 7AB
Role ACTIVE
director
Date of birth
March 1988
Appointed on
2 March 2022
Resigned on
26 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode PO10 7AB £243,000

PRIN STREET LIMITED

Correspondence address
Unit 19-20 Bourne Court Southend Road, Woodford Green, England, IG8 8HD
Role ACTIVE
director
Date of birth
March 1988
Appointed on
20 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode IG8 8HD £882,000

POWERSCOURT PROPERTY LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
March 1988
Appointed on
2 November 2021
Nationality
British
Occupation
Company Director

IVY WEALTH CREATION LTD

Correspondence address
Highbury Buildings, 8 Portsmouth Road, Cosham, Portsmouth, Hampshire, United Kingdom, PO6 2SN
Role ACTIVE
director
Date of birth
March 1988
Appointed on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode PO6 2SN £242,000

PEPPERMINT PROPERTY GROUP LTD

Correspondence address
14 14 Normandy Way, Havant, United Kingdom, PO9 5FH
Role ACTIVE
director
Date of birth
March 1988
Appointed on
16 January 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode PO9 5FH £421,000

PEPPERMINT PROPERTY DEVELOPMENTS LTD

Correspondence address
8b Highbury Buildings, Portsmouth, England, PO6 2SN
Role ACTIVE
director
Date of birth
March 1988
Appointed on
3 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode PO6 2SN £242,000

PEPPERMINT SALES AND LETTINGS LTD

Correspondence address
8b Highbury Buildings, Portsmouth, England, PO6 2SN
Role ACTIVE
director
Date of birth
March 1988
Appointed on
2 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode PO6 2SN £242,000

S & R PROPERTY SOURCING LTD

Correspondence address
2nd Floor, Internet House 33 Kingston Crescent, Portsmouth, England, PO2 8AA
Role ACTIVE
director
Date of birth
March 1988
Appointed on
3 September 2020
Nationality
English
Occupation
Company Director

Average house price in the postcode PO2 8AA £192,000

S & R LETTING CONSULTANCY LIMITED

Correspondence address
2nd Floor, Internet House 33 Kingston Crescent, Portsmouth, England, PO2 8AA
Role ACTIVE
director
Date of birth
March 1988
Appointed on
3 September 2020
Nationality
English
Occupation
Company Director

Average house price in the postcode PO2 8AA £192,000

S & R NUTRITION LIMITED

Correspondence address
2nd Floor Internet House 33 Kingston Crescent, Portsmouth, England, PO2 8AA
Role ACTIVE
director
Date of birth
March 1988
Appointed on
2 September 2020
Nationality
English
Occupation
Company Director

Average house price in the postcode PO2 8AA £192,000

SYNERGY WEALTH CREATION LTD

Correspondence address
108 Union Road, Portsmouth, England, PO3 6GF
Role ACTIVE
director
Date of birth
March 1988
Appointed on
30 June 2020
Resigned on
1 June 2023
Nationality
English
Occupation
Commercial Director

Average house price in the postcode PO3 6GF £398,000

S & R PROPERTY CONSULTANCY LTD

Correspondence address
Dimmicks Corner 179 Hunts Pond Road, Titchfield Common, Fareham, Hampshire, United Kingdom, PO14 4PL
Role ACTIVE
director
Date of birth
March 1988
Appointed on
7 March 2019
Nationality
English
Occupation
Director

Average house price in the postcode PO14 4PL £414,000

S & R DEVELOPMENT PROJECTS LTD

Correspondence address
C/O Neon Numbers 259 Copnor Road, Portsmouth, Hampshire, United Kingdom, PO3 5EE
Role ACTIVE
director
Date of birth
March 1988
Appointed on
7 March 2019
Nationality
English
Occupation
Director

Average house price in the postcode PO3 5EE £238,000

YELLOW HMO LIMITED

Correspondence address
108 Union Road, Portsmouth, England, PO3 6GF
Role ACTIVE
director
Date of birth
March 1988
Appointed on
1 February 2019
Nationality
English
Occupation
Builder

Average house price in the postcode PO3 6GF £398,000

ASJ INVESTORS LIMITED

Correspondence address
Kemp House 160 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
March 1988
Appointed on
20 February 2018
Nationality
English
Occupation
Estate Agency Director

THE FMCG GROUP LTD

Correspondence address
108 Union Road, Portsmouth, England, PO3 6GF
Role ACTIVE
director
Date of birth
March 1988
Appointed on
16 May 2017
Nationality
English
Occupation
Director

Average house price in the postcode PO3 6GF £398,000

SIMON HILL ENTERPRISES LTD

Correspondence address
108 Union Road, Portsmouth, England, PO3 6GF
Role ACTIVE
director
Date of birth
March 1988
Appointed on
11 May 2017
Nationality
English
Occupation
Company Director

Average house price in the postcode PO3 6GF £398,000

SOLENT FITNESS LTD

Correspondence address
4 Clarendon Road, Southsea, Hampshire, England, PO5 2EE
Role ACTIVE
director
Date of birth
March 1988
Appointed on
24 November 2015
Nationality
English
Occupation
Director

Average house price in the postcode PO5 2EE £261,000


PEPPERMINT PROPERTY GROUP LTD

Correspondence address
8b Highbury Buildings Portsmouth Road, Cosham, Portsmouth, England, PO6 2SN
Role RESIGNED
director
Date of birth
March 1988
Appointed on
2 November 2020
Resigned on
1 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode PO6 2SN £242,000

LETCO GROUP LIMITED

Correspondence address
Ridown Building Fulcrum 2, Solent Way, Whiteley, Hampshire, England, PO15 7FN
Role RESIGNED
director
Date of birth
March 1988
Appointed on
29 April 2016
Resigned on
30 November 2018
Nationality
English
Occupation
Company Director

Average house price in the postcode PO15 7FN £945,000