Simon Crosbie MARRIOTT
Total number of appointments 20, 11 active appointments
DOGES II PROPERTIES LIMITED
- Correspondence address
- 300 Bath Street, Glasgow, Scotland, G2 4JR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 1 December 2022
DORDASSA LIMITED
- Correspondence address
- 300 Bath Street, First Floor West, Glasgow, United Kingdom, G2 4JR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 23 September 2022
DOGES PROPERTIES LIMITED
- Correspondence address
- Venlaw 349 Bath Street, Glasgow, United Kingdom, G2 4AA
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 19 November 2019
DOGES MANAGEMENT LIMITED
- Correspondence address
- Venlaw 349 Bath Street, Glasgow, United Kingdom, G2 4AA
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 19 November 2019
DOGES HOLDCO LIMITED
- Correspondence address
- Venlaw 349 Bath Street, Glasgow, United Kingdom, G2 4AA
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 19 November 2019
ESR EUROPE LSPIM LIMITED
- Correspondence address
- 300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 3 June 2019
L&S REIT AM LIMITED
- Correspondence address
- Venlaw 349 Bath Street, Glasgow, Scotland, G2 4AA
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 14 May 2019
LONDON & SCOTTISH PROPERTY ASSET MANAGEMENT LIMITED
- Correspondence address
- Venlaw 349 Bath Street, Glasgow, Scotland, G2 4AA
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 14 May 2019
- Resigned on
- 25 October 2024
LONDON & SCOTTISH INVESTMENTS LIMITED
- Correspondence address
- Venlaw 349 Bath Street, Glasgow, Scotland, G2 4AA
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 1 August 2018
- Resigned on
- 7 September 2020
STONEWEG UK DIRECTOR LIMITED
- Correspondence address
- 1st Floor Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 4 August 2017
- Resigned on
- 8 December 2017
Average house price in the postcode YO11 3TU £394,000
STONEWEG INVESTMENT MANAGEMENT SERVICES LIMITED
- Correspondence address
- 1st Floor Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 2 December 2016
- Resigned on
- 8 December 2017
Average house price in the postcode YO11 3TU £394,000
CROMWELL INVESTMENT SERVICES LIMITED
- Correspondence address
- 1st Floor Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
- Role RESIGNED
- director
- Date of birth
- January 1964
- Appointed on
- 15 June 2016
- Resigned on
- 8 December 2017
Average house price in the postcode YO11 3TU £394,000
GREENPARK (READING ) LIMITED
- Correspondence address
- 1st Floor Phoenix House, 18 King William Street, London, United Kingdom, EC4N 7BP
- Role RESIGNED
- director
- Date of birth
- January 1964
- Appointed on
- 18 November 2011
- Resigned on
- 5 September 2012
Average house price in the postcode EC4N 7BP £31,329,000
OXFORD UK FINANCING PLC
- Correspondence address
- 12th Floor 6 New Street Square, London, EC4A 3BF
- Role RESIGNED
- director
- Date of birth
- January 1964
- Appointed on
- 13 October 2011
- Resigned on
- 4 September 2012
Average house price in the postcode EC4A 3BF £978,000
OXFORD PROPERTIES MANAGEMENT (UK) LIMITED
- Correspondence address
- 6 New Street Square, 12th Floor, New Fetter Lane, London, United Kingdom, EC4A 3BF
- Role RESIGNED
- director
- Date of birth
- January 1964
- Appointed on
- 9 May 2011
- Resigned on
- 4 September 2012
Average house price in the postcode EC4A 3BF £978,000
THE LEADENHALL DEVELOPMENT COMPANY LIMITED
- Correspondence address
- 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3BF
- Role RESIGNED
- director
- Date of birth
- January 1964
- Appointed on
- 21 December 2010
- Resigned on
- 4 September 2012
Average house price in the postcode EC4A 3BF £978,000
1/17 SPURRIERGATE (NO. 1) LIMITED
- Correspondence address
- 40 Mount Ephraim Lane, London, SW16 1JD
- Role RESIGNED
- director
- Date of birth
- January 1964
- Appointed on
- 1 October 2006
- Resigned on
- 1 May 2008
Average house price in the postcode SW16 1JD £1,328,000
LYDIARD FIELDS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 40 Mount Ephraim Lane, London, SW16 1JD
- Role RESIGNED
- director
- Date of birth
- January 1964
- Appointed on
- 1 October 2006
- Resigned on
- 1 May 2008
Average house price in the postcode SW16 1JD £1,328,000
MEAD PARK (NO. 1) LIMITED
- Correspondence address
- 40 Mount Ephraim Lane, London, SW16 1JD
- Role RESIGNED
- director
- Date of birth
- January 1964
- Appointed on
- 1 October 2006
- Resigned on
- 1 May 2008
Average house price in the postcode SW16 1JD £1,328,000
MEAD PARK (NO. 2) LIMITED
- Correspondence address
- 40 Mount Ephraim Lane, London, SW16 1JD
- Role RESIGNED
- director
- Date of birth
- January 1964
- Appointed on
- 1 October 2006
- Resigned on
- 1 May 2008
Average house price in the postcode SW16 1JD £1,328,000