Simon Andrew CONDER

Total number of appointments 14, 9 active appointments

AQUA LEMNA GROUP LTD

Correspondence address
2 Alexander Drive Alexander Drive, Louth, Lincs, United Kingdom, LN11 8QG
Role ACTIVE
director
Date of birth
March 1960
Appointed on
19 October 2023
Nationality
British
Occupation
Financial Consultant

Average house price in the postcode LN11 8QG £175,000

ARACAP CORPORATE LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
March 1960
Appointed on
13 December 2021
Nationality
British
Occupation
Corporate Adviser

SAFE DISCLOSURE LIMITED

Correspondence address
112 Houndsditch, London, United Kingdom, EC3A 7BD
Role ACTIVE
director
Date of birth
March 1960
Appointed on
15 March 2016
Nationality
British
Occupation
Business Man

Average house price in the postcode EC3A 7BD £178,622,000

RDSS JAPAN LIMITED

Correspondence address
112 Houndsditch, London, England, EC3A 7BD
Role ACTIVE
director
Date of birth
March 1960
Appointed on
2 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 7BD £178,622,000

ARATUS CAPITAL LIMITED

Correspondence address
Trinity House 28-30 Blucher Street, Birmingham, B1 1QH
Role ACTIVE
director
Date of birth
March 1960
Appointed on
2 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode B1 1QH £239,000

PSAMMEAD VENTURES LTD

Correspondence address
12 5c Burnt Ash Lane, Bromley, Kent, United Kingdom, BR1 4DJ
Role ACTIVE
director
Date of birth
March 1960
Appointed on
19 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode BR1 4DJ £391,000

ASCLEPIOS SERVICES (UK) LIMITED

Correspondence address
112 Houndsditch, London, England, EC3A 7BD
Role ACTIVE
director
Date of birth
March 1960
Appointed on
13 February 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 7BD £178,622,000

ASCLEPIOS BIORESEARCH (UK) LIMITED

Correspondence address
10 Philpot Lane, London, United Kingdom, EC3M 8AA
Role ACTIVE
director
Date of birth
March 1960
Appointed on
23 June 2011
Nationality
British
Occupation
None

Average house price in the postcode EC3M 8AA £3,676,000

OLD BRASS HAT FILMS LIMITED

Correspondence address
Elizabeth Dane, 5c Burnt Ash Lane, Bromley, Kent, BR1 4DJ
Role ACTIVE
director
Date of birth
March 1960
Appointed on
18 September 2003
Resigned on
29 October 2005
Nationality
British
Occupation
Film Producer

Average house price in the postcode BR1 4DJ £391,000


IP PROCUREMENT LIMITED

Correspondence address
4th Floor 36, Spital Square, London, England, E1 6DY
Role
director
Date of birth
March 1960
Appointed on
26 February 2013
Nationality
British
Occupation
Businessman

B H FILM ADMINISTRATION LIMITED

Correspondence address
5c Burnt Ash Lane, Bromley, Kent, United Kingdom, BR1 4DJ
Role RESIGNED
director
Date of birth
March 1960
Appointed on
22 April 2010
Resigned on
8 July 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode BR1 4DJ £391,000

B H FILM ADMINISTRATION NOMINEES 1 LTD

Correspondence address
5c Burnt Ash Green, Bromley, Kent, United Kingdom, BR1 4DJ
Role RESIGNED
director
Date of birth
March 1960
Appointed on
22 April 2010
Resigned on
31 January 2011
Nationality
British
Occupation
Director

Average house price in the postcode BR1 4DJ £391,000

B H FILM ADMINISTRATION NOMINEES 2 LTD

Correspondence address
5c Burnt Ash Green, Bromley, Kent, United Kingdom, BR1 4DJ
Role RESIGNED
director
Date of birth
March 1960
Appointed on
22 April 2010
Resigned on
31 January 2011
Nationality
British
Occupation
Director

Average house price in the postcode BR1 4DJ £391,000

GERRARD (OMH) LIMITED

Correspondence address
Elizabeth Dane, 5c Burnt Ash Lane, Bromley, Kent, BR1 4DJ
Role RESIGNED
director
Date of birth
March 1960
Appointed on
5 November 1996
Resigned on
27 June 1997
Nationality
British
Occupation
Director

Average house price in the postcode BR1 4DJ £391,000