Simon Andrew ROBSON

Total number of appointments 11, 8 active appointments

A & D VENUES LTD

Correspondence address
Rossett Business Village Llyndir Lane, Rossett, Wrexham, Wales, LL12 0AY
Role ACTIVE
director
Date of birth
April 1965
Appointed on
21 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode LL12 0AY £271,000

SYRENCOT LIMITED

Correspondence address
Unit 14 Capital Business Centre 22 Charlton, South Croydon, Surrey, United Kingdom, CR3 0BS
Role ACTIVE
director
Date of birth
April 1965
Appointed on
11 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode CR3 0BS £317,000

ARTEMIS VENUE SERVICES LTD

Correspondence address
Suite 2a Rossett Business Village Llyndir Lane, Rossett, Wrexham, Wales, LL12 0AY
Role ACTIVE
director
Date of birth
April 1965
Appointed on
24 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode LL12 0AY £271,000

BEDDLESTEAD LIMITED

Correspondence address
Unit, 14 Capital Business Centre 22 Carlton Road, South Croydon, Surrey, United Kingdom, CR2 0BS
Role ACTIVE
director
Date of birth
April 1965
Appointed on
11 January 2017
Nationality
British
Occupation
Director

CURRADINE BARNS LIMITED

Correspondence address
Sussex Innovation 12-16 Addiscombe Road, Croydon, CR0 0XT
Role ACTIVE
director
Date of birth
April 1965
Appointed on
23 March 2012
Nationality
British
Occupation
Director

CURRADINE HOLDINGS LIMITED

Correspondence address
Suite 2a Rossett Business Village, Llyndir Lane, Rossett, Wrexham, Clwyd, Wales, LL12 0AY
Role ACTIVE
director
Date of birth
April 1965
Appointed on
22 March 2012
Nationality
British
Occupation
Director

Average house price in the postcode LL12 0AY £271,000

COUNTRY HOUSE WEDDING VENUES LIMITED

Correspondence address
Suite 2a Rossett Business Village, Llyndir Lane, Rossett, Wrexham, Wales, LL12 0AY
Role ACTIVE
director
Date of birth
April 1965
Appointed on
19 August 2004
Nationality
British
Occupation
Director

Average house price in the postcode LL12 0AY £271,000

VENUE CATERING AND EVENTS LIMITED

Correspondence address
Suite 2a Rossett Business Village, Llyndir Lane, Rossett, Wrexham, United Kingdom, LL12 0AY
Role ACTIVE
director
Date of birth
April 1965
Appointed on
19 August 2004
Nationality
British
Occupation
Director

Average house price in the postcode LL12 0AY £271,000


FARNHAM CASTLE VENUE HIRE LIMITED

Correspondence address
Farnham Castle Castle Street, Farnham, Surrey, United Kingdom, GU9 OAG
Role RESIGNED
director
Date of birth
April 1965
Appointed on
29 November 2012
Resigned on
15 December 2016
Nationality
British
Occupation
Md Catering Operation

FARNHAM CASTLE OPERATIONS LIMITED

Correspondence address
Da Vinci House Basing View, Basingstoke, Hampshire, United Kingdom, RG21 4EQ
Role RESIGNED
director
Date of birth
April 1965
Appointed on
11 September 2012
Resigned on
15 December 2016
Nationality
British
Occupation
Md Catering Operation

CHILMEAD FARM MANAGEMENT COMPANY LIMITED

Correspondence address
3 Chilmead Farm Chilmead Lane, Nutfield, Redhill, RH1 4EQ
Role
director
Date of birth
April 1965
Appointed on
20 January 2007
Nationality
British
Occupation
Co Director

Average house price in the postcode RH1 4EQ £1,065,000