Simon Craig RUOCCO

Total number of appointments 14, 12 active appointments

JS ABODES LTD

Correspondence address
23 Farnworth Street, Widnes, England, WA8 9LH
Role ACTIVE
director
Date of birth
February 1983
Appointed on
8 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode WA8 9LH £163,000

HHL PROPERTY LIMITED

Correspondence address
37 Cornhill Road, Urmston, Manchester, England, M41 5TJ
Role ACTIVE
director
Date of birth
February 1983
Appointed on
9 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M41 5TJ £481,000

POLKADOT ADJUST LTD

Correspondence address
37 Cornhill Road, Urmston, Manchester, England, M41 5TJ
Role ACTIVE
director
Date of birth
February 1983
Appointed on
21 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M41 5TJ £481,000

SPAR10 INVESTMENTS LIMITED

Correspondence address
37 Cornhill Road, Urmston, Manchester, England, M41 5TJ
Role ACTIVE
director
Date of birth
February 1983
Appointed on
31 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M41 5TJ £481,000

MARPLE HOUSE LTD

Correspondence address
37 Cornhill Road, Urmston, Manchester, England, M41 5TJ
Role ACTIVE
director
Date of birth
February 1983
Appointed on
1 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode M41 5TJ £481,000

RUOCCO VENTURES LIMITED

Correspondence address
37 Cornhill Road, Urmston, Manchester, England, M41 5TJ
Role ACTIVE
director
Date of birth
February 1983
Appointed on
30 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode M41 5TJ £481,000

KIMADA DEVELOPMENTS LTD

Correspondence address
4 Gleneagles Road, Urmston, Manchester, England, M41 8SE
Role ACTIVE
director
Date of birth
February 1983
Appointed on
26 July 2021
Resigned on
30 April 2024
Nationality
British
Occupation
Property Developer

Average house price in the postcode M41 8SE £454,000

SPAR10 LIMITED

Correspondence address
37 Cornhill Road, Urmston, Manchester, United Kingdom, M41 5TJ
Role ACTIVE
director
Date of birth
February 1983
Appointed on
9 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode M41 5TJ £481,000

PRS ENERGY GROUP LIMITED

Correspondence address
37 Cornhill Road, Urmston, Manchester, England, M41 5TJ
Role ACTIVE
director
Date of birth
February 1983
Appointed on
27 January 2017
Nationality
British
Occupation
Entrepreuner

Average house price in the postcode M41 5TJ £481,000

PAMPER ONE LIMITED

Correspondence address
37 Cornhill Road, Urmston, Manchester, England, M41 5TJ
Role ACTIVE
director
Date of birth
February 1983
Appointed on
19 July 2016
Resigned on
10 April 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode M41 5TJ £481,000

RUOCCO PROPERTY LIMITED

Correspondence address
37 Cornhill Road, Urmston, Manchester, England, M41 5TJ
Role ACTIVE
director
Date of birth
February 1983
Appointed on
18 February 2016
Nationality
British
Occupation
Property Development

Average house price in the postcode M41 5TJ £481,000

ACOM PROPERTY LIMITED

Correspondence address
International House 61 Mosley Street, Manchester, England, M2 3HZ
Role ACTIVE
director
Date of birth
February 1983
Appointed on
2 January 2013
Nationality
British
Occupation
Finance

ENERGY SCORE LIMITED

Correspondence address
Grove House Liverpool Road, Backford, Chester, Cheshire, United Kingdom, CH1 6PF
Role RESIGNED
director
Date of birth
February 1983
Appointed on
14 June 2018
Resigned on
30 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CH1 6PF £1,648,000

TEMPER GREEN LIMITED

Correspondence address
Elm House Farm Saighton Lane, Saighton, Chester, England, CH3 6EN
Role RESIGNED
director
Date of birth
February 1983
Appointed on
25 October 2016
Resigned on
21 February 2019
Nationality
British
Occupation
Finance