Simon Charles BULLOCK

Total number of appointments 47, 27 active appointments

UK ENERGY CONSULTANTS LIMITED

Correspondence address
4 Lady Yorke Park, Seven Hills Road, Iver Heath, Bucks, United Kingdom, SL0 0PD
Role ACTIVE
director
Date of birth
May 1970
Appointed on
2 December 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode SL0 0PD £541,000

FINSETA PLC

Correspondence address
14-18 Copthall Avenue, London, England, EC2R 7DJ
Role ACTIVE
director
Date of birth
May 1970
Appointed on
11 October 2022
Nationality
British
Occupation
Director

MERIT GROUP LIMITED

Correspondence address
11th Floor, The Shard 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
1 June 2020
Resigned on
17 November 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SE1 9SG £2,642,000

VACHER DOD PUBLISHING LIMITED

Correspondence address
11th Floor, The Shard 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
31 March 2020
Resigned on
30 November 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SE1 9SG £2,642,000

MERIT PROCESSES LIMITED

Correspondence address
11th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
31 March 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SE1 9SG £2,642,000

TOTAL POLITICS LIMITED

Correspondence address
11th Floor, The Shard 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
31 March 2020
Resigned on
30 November 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SE1 9SG £2,642,000

MISLEX (420) LIMITED

Correspondence address
11th Floor, The Shard 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
31 March 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SE1 9SG £2,642,000

MONITORING SERVICES LIMITED

Correspondence address
11th Floor, The Shard 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
31 March 2020
Resigned on
30 November 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SE1 9SG £2,642,000

POLITICAL WIZARD LIMITED

Correspondence address
11th Floor, The Shard 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
31 March 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SE1 9SG £2,642,000

SOCIAL LENS LIMITED

Correspondence address
11th Floor, The Shard 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
31 March 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SE1 9SG £2,642,000

MERIT DATA & TECHNOLOGY LIMITED

Correspondence address
11th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
31 March 2020
Resigned on
30 November 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SE1 9SG £2,642,000

TRAINING JOURNAL LIMITED

Correspondence address
11th Floor, The Shard 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
31 March 2020
Resigned on
30 November 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SE1 9SG £2,642,000

VDP LIMITED

Correspondence address
11th Floor, The Shard 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
31 March 2020
Resigned on
30 November 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SE1 9SG £2,642,000

DODS GROUP LIMITED

Correspondence address
11th Floor, The Shard 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
31 March 2020
Resigned on
30 November 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SE1 9SG £2,642,000

FENMAN LIMITED

Correspondence address
11th Floor, The Shard 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
31 March 2020
Resigned on
30 November 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SE1 9SG £2,642,000

HOLYROOD COMMUNICATIONS LTD.

Correspondence address
Panmure Court 32 Calton Road, Edinburgh, EH8 8DP
Role ACTIVE
director
Date of birth
May 1970
Appointed on
31 March 2020
Resigned on
30 November 2021
Nationality
British
Occupation
Chief Financial Officer

JLG GROUP PLC

Correspondence address
4 Lady Yorke Park, Iver Heath, Bucks, England, SL0 0PD
Role ACTIVE
director
Date of birth
May 1970
Appointed on
18 February 2020
Resigned on
31 March 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode SL0 0PD £541,000

HAB AT LOVEDON FIELDS LTD

Correspondence address
10 Fleet Place, London, EC4M 7QS
Role ACTIVE
director
Date of birth
May 1970
Appointed on
27 March 2019
Nationality
British
Occupation
Accountant

HAB LAND LTD

Correspondence address
10 Fleet Place, London, EC4M 7QS
Role ACTIVE
director
Date of birth
May 1970
Appointed on
27 March 2019
Nationality
British
Occupation
Director

HAB LAND FINANCE PLC

Correspondence address
10 Fleet Place, London, EC4M 7QS
Role ACTIVE
director
Date of birth
May 1970
Appointed on
27 March 2019
Nationality
British
Occupation
Accountant

HAB AT THE ACRE LTD

Correspondence address
R S M Restructuring Advisory Llp One London Square Cross Lanes, Guildford, GU1 1UN
Role ACTIVE
director
Date of birth
May 1970
Appointed on
27 March 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode GU1 1UN £39,300,000

BAH RESTRUCTURING LIMITED

Correspondence address
10 Fleet Place, London, EC4M 7QS
Role ACTIVE
director
Date of birth
May 1970
Appointed on
14 December 2018
Nationality
British
Occupation
Accountant

HAB HOLT SPV LIMITED

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
May 1970
Appointed on
11 July 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode WA14 2DT £283,000

HAB CAPITAL LIMITED

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
May 1970
Appointed on
15 June 2017
Resigned on
16 October 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode WA14 2DT £283,000

BULLOCK & BULLOCK LIMITED

Correspondence address
4 Lady Yorke Park, Seven Hills Road, Iver, Bucks, United Kingdom, SL0 0PD
Role ACTIVE
director
Date of birth
May 1970
Appointed on
1 February 2017
Nationality
British
Occupation
Cfo

Average house price in the postcode SL0 0PD £541,000

LADY YORKE PARK FREEHOLD LIMITED

Correspondence address
4 Lady Yorke Park Seven Hills Road, Iver Heath, Buckinghamshire, SL0 0PD
Role ACTIVE
director
Date of birth
May 1970
Appointed on
24 December 2004
Nationality
British
Occupation
Finance Director

Average house price in the postcode SL0 0PD £541,000

LADY YORKE PARK MANAGEMENT LIMITED

Correspondence address
4 Lady Yorke Park Seven Hills Road, Iver Heath, Buckinghamshire, SL0 0PD
Role ACTIVE
director
Date of birth
May 1970
Appointed on
17 June 2002
Nationality
British
Occupation
Finance Manager

Average house price in the postcode SL0 0PD £541,000


QUORTUS LIMITED

Correspondence address
Building A Riverside Way, Camberley, England, GU15 3YL
Role RESIGNED
director
Date of birth
May 1970
Appointed on
4 March 2019
Resigned on
20 August 2019
Nationality
British
Occupation
Finance Director

NEXTGENACCESS HOLDCO LIMITED

Correspondence address
80 Clifton Street, Shoreditch, London, England, EC2A 4HB
Role RESIGNED
director
Date of birth
May 1970
Appointed on
25 October 2018
Resigned on
26 March 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2A 4HB £2,684,000

NEXTGENACCESS LTD

Correspondence address
80 Clifton Street, Shoreditch, London, England, EC2A 4HB
Role RESIGNED
director
Date of birth
May 1970
Appointed on
25 October 2018
Resigned on
26 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4HB £2,684,000

DUNMAIL 2017 PROJECT LIMITED

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role RESIGNED
director
Date of birth
May 1970
Appointed on
24 May 2017
Resigned on
20 March 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode WA14 2DT £283,000

HAB HOUSING LIMITED

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role RESIGNED
director
Date of birth
May 1970
Appointed on
15 May 2017
Resigned on
16 October 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode WA14 2DT £283,000

HARLEY STREET CLINICS WORLDWIDE PLC

Correspondence address
Warnford Court 29 Throgmorton Street, London, United Kingdom, EC2N 2AT
Role RESIGNED
director
Date of birth
May 1970
Appointed on
20 February 2017
Resigned on
25 May 2018
Nationality
British
Occupation
Accountant

COTSWOLDS BROADBAND C.I.C.

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role RESIGNED
director
Date of birth
May 1970
Appointed on
7 December 2015
Resigned on
30 September 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode WA14 2DT £283,000

ADRIATIC METALS SERVICES (UK) LIMITED

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role RESIGNED
director
Date of birth
May 1970
Appointed on
1 September 2014
Resigned on
10 July 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode WA14 2DT £283,000

BLUE CHIP BEACONSFIELD LIMITED

Correspondence address
4 Lady Yorke Park Seven Hills Road, Iver, Buckinghamshire, England, SL0 0PD
Role RESIGNED
director
Date of birth
May 1970
Appointed on
19 June 2014
Resigned on
6 July 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode SL0 0PD £541,000

FTTC LIMITED

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role RESIGNED
director
Date of birth
May 1970
Appointed on
5 May 2014
Resigned on
30 September 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode WA14 2DT £283,000

RUTLAND TELECOM LIMITED

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role RESIGNED
director
Date of birth
May 1970
Appointed on
5 May 2014
Resigned on
30 September 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode WA14 2DT £283,000

GIGACLEAR LIMITED

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role RESIGNED
director
Date of birth
May 1970
Appointed on
1 April 2014
Resigned on
30 September 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode WA14 2DT £283,000

BROADCASTING TECHNOLOGIES LIMITED

Correspondence address
Snr Denton One Fleet Place, London, United Kingdom, EC4M 7WS
Role RESIGNED
director
Date of birth
May 1970
Appointed on
7 June 2013
Resigned on
25 March 2014
Nationality
British
Occupation
Finance Director

APRIL NUMBER 1 LIMITED

Correspondence address
Camino Park James Watt Way, Crawley, West Sussex, RH10 9TZ
Role RESIGNED
director
Date of birth
May 1970
Appointed on
1 February 2010
Resigned on
28 May 2010
Nationality
British
Occupation
Finance Director

APRIL NUMBER 3 LIMITED

Correspondence address
Camino Park James Watt Way, Crawley, West Sussex, RH10 9TZ
Role RESIGNED
director
Date of birth
May 1970
Appointed on
1 February 2010
Resigned on
28 May 2010
Nationality
British
Occupation
Finance Director

F. W. E. REALISATIONS LIMITED

Correspondence address
Camino Park James Watt Way, Crawley, West Sussex, RH10 9TZ
Role RESIGNED
director
Date of birth
May 1970
Appointed on
1 February 2010
Resigned on
28 May 2010
Nationality
British
Occupation
Finance Director

INMOMENT HOLDINGS (UK) LIMITED

Correspondence address
9 Lady Yorke Park, Sevenhills Road, Iver Heath, Buckinghamshire, SL0 0PD
Role RESIGNED
director
Date of birth
May 1970
Appointed on
20 March 2006
Resigned on
28 April 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode SL0 0PD £541,000

INMOMENT LIMITED

Correspondence address
9 Lady Yorke Park, Sevenhills Road, Iver Heath, Buckinghamshire, SL0 0PD
Role RESIGNED
director
Date of birth
May 1970
Appointed on
13 February 2004
Resigned on
28 April 2006
Nationality
British
Occupation
Financial Controller

Average house price in the postcode SL0 0PD £541,000

GRASS ROOTS MEETINGS & EVENTS LIMITED

Correspondence address
9 Lady Yorke Park, Sevenhills Road, Iver Heath, Buckinghamshire, SL0 0PD
Role RESIGNED
director
Date of birth
May 1970
Appointed on
15 May 2003
Resigned on
20 April 2006
Nationality
British
Occupation
Finance Controller

Average house price in the postcode SL0 0PD £541,000

HOLMES SERVICES LIMITED

Correspondence address
4 Lady Yorke Park Seven Hills Road, Iver Heath, Buckinghamshire, SL0 0PD
Role
director
Date of birth
May 1970
Appointed on
23 August 2002
Nationality
British
Occupation
Finance Director

Average house price in the postcode SL0 0PD £541,000